This company is commonly known as Xperience Group Management Limited. The company was founded 8 years ago and was given the registration number NI637651. The firm's registered office is in LISBURN. You can find them at 11 Ferguson Drive, , Lisburn, County Antrim. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | XPERIENCE GROUP MANAGEMENT LIMITED |
---|---|---|
Company Number | : | NI637651 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 11 Ferguson Drive, Lisburn, County Antrim, Northern Ireland, BT28 2EX |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Ferguson Drive, Lisburn, Northern Ireland, BT28 2EX | Secretary | 08 April 2016 | Active |
11, Ferguson Drive, Lisburn, Northern Ireland, BT28 2EX | Director | 01 September 2016 | Active |
11, Ferguson Drive, Lisburn, Northern Ireland, BT28 2EX | Director | 08 April 2016 | Active |
11, Ferguson Drive, Lisburn, Northern Ireland, BT28 2EX | Director | 08 April 2016 | Active |
11, Ferguson Drive, Lisburn, Northern Ireland, BT28 2EX | Director | 08 April 2016 | Active |
Accelerate Bidco Limited | ||
Notified on | : | 14 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Eagle Place, London, England, SW1Y 6AF |
Nature of control | : |
|
Mr Andrew Cavey | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 11, Ferguson Drive, Lisburn, Northern Ireland, BT28 2EX |
Nature of control | : |
|
Mr Patrick Alan David Leggett | ||
Notified on | : | 03 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 11, Ferguson Drive, Lisburn, Northern Ireland, BT28 2EX |
Nature of control | : |
|
Mr Martin Joseph Mcallister | ||
Notified on | : | 03 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 11, Ferguson Drive, Lisburn, Northern Ireland, BT28 2EX |
Nature of control | : |
|
Mr Francis Iain O'Kane | ||
Notified on | : | 03 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 11, Ferguson Drive, Lisburn, Northern Ireland, BT28 2EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type group. | Download |
2023-04-26 | Resolution | Resolution. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-16 | Resolution | Resolution. | Download |
2023-01-16 | Incorporation | Memorandum articles. | Download |
2022-12-30 | Resolution | Resolution. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Capital | Capital allotment shares. | Download |
2022-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-27 | Resolution | Resolution. | Download |
2022-09-28 | Accounts | Accounts with accounts type group. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-07 | Resolution | Resolution. | Download |
2022-01-31 | Capital | Capital allotment shares. | Download |
2021-08-09 | Accounts | Accounts with accounts type group. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.