Warning: file_put_contents(c/82b9d9223dccccd8677d175c92230644.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Xperience Group Management Limited, BT28 2EX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

XPERIENCE GROUP MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
11, Ferguson Drive, Lisburn, Northern Ireland, BT28 2EX

Secretary08 April 2016Active
11, Ferguson Drive, Lisburn, Northern Ireland, BT28 2EX

Director01 September 2016Active
11, Ferguson Drive, Lisburn, Northern Ireland, BT28 2EX

Director08 April 2016Active
11, Ferguson Drive, Lisburn, Northern Ireland, BT28 2EX

Director08 April 2016Active
11, Ferguson Drive, Lisburn, Northern Ireland, BT28 2EX

Director08 April 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type group.

Download
2023-04-26Resolution

Resolution.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2023-01-20Persons with significant control

Notification of a person with significant control.

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Resolution

Resolution.

Download
2023-01-16Incorporation

Memorandum articles.

Download
2022-12-30Resolution

Resolution.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-19Capital

Capital allotment shares.

Download
2022-12-19Mortgage

Mortgage satisfy charge full.

Download
2022-12-19Mortgage

Mortgage satisfy charge full.

Download
2022-10-27Resolution

Resolution.

Download
2022-09-28Accounts

Accounts with accounts type group.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-07Resolution

Resolution.

Download
2022-01-31Capital

Capital allotment shares.

Download
2021-08-09Accounts

Accounts with accounts type group.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.