This company is commonly known as Xtreme Information Services Limited. The company was founded 22 years ago and was given the registration number 04244794. The firm's registered office is in LONDON. You can find them at Chapter House, 16 Brunswick Place, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | XTREME INFORMATION SERVICES LIMITED |
---|---|---|
Company Number | : | 04244794 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chapter House, 16 Brunswick Place, London, England, N1 6DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chapter House, 16 Brunswick Place, London, England, N1 6DZ | Secretary | 26 January 2021 | Active |
Chapter House, 16 Brunswick Place, London, England, N1 6DZ | Director | 28 April 2023 | Active |
Chapter House, 16 Brunswick Place, London, England, N1 6DZ | Director | 29 January 2021 | Active |
12 Brodrick Road, London, SW17 7DZ | Secretary | 07 October 2002 | Active |
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW | Secretary | 13 April 2010 | Active |
91 Lichfield Road, London, E3 5AU | Secretary | 02 August 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 July 2001 | Active |
12 Brodrick Road, London, SW17 7DZ | Director | 02 August 2001 | Active |
Chapter House, 16 Brunswick Place, London, England, N1 6DZ | Director | 23 October 2018 | Active |
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW | Director | 13 April 2010 | Active |
Flat 8, 49 Drayton Gardens, London, SW10 9RX | Director | 13 November 2002 | Active |
Top Floor Flat, 25 Lemmington Rd Villas, London, W11 1HT | Director | 08 August 2001 | Active |
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW | Director | 13 April 2010 | Active |
44 Colehill Lane, London, SW6 5EG | Director | 25 July 2006 | Active |
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW | Director | 13 April 2010 | Active |
Chapter House, 16 Brunswick Place, London, England, N1 6DZ | Director | 01 March 2019 | Active |
Citypoint, One Ropemaker Street, London, EC2Y 9AW | Director | 31 December 2017 | Active |
1, Will Merry Lane, Greenwich, Conneticut, | Director | 24 August 2001 | Active |
Chapter House, 16 Brunswick Place, London, England, N1 6DZ | Director | 31 December 2017 | Active |
1021 Park Avenue Apt 6b, New York, Usa, | Director | 24 August 2001 | Active |
29 Heath Hurst Road, London, NW3 2RU | Director | 24 August 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 July 2001 | Active |
Ebiquity Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Ropemaker Street, London, England, EC2Y 9AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-28 | Accounts | Legacy. | Download |
2023-09-14 | Other | Legacy. | Download |
2023-09-14 | Other | Legacy. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-12 | Officers | Appoint person director company with name date. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-10 | Accounts | Legacy. | Download |
2022-10-10 | Other | Legacy. | Download |
2022-10-10 | Other | Legacy. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Officers | Appoint person secretary company with name date. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Address | Change registered office address company with date old address new address. | Download |
2019-10-31 | Accounts | Accounts with accounts type full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.