UKBizDB.co.uk

XYNTEO LIMITED

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

This company is commonly known as Xynteo Limited. The company was founded 19 years ago and was given the registration number 05314641. The firm's registered office is in READING. You can find them at James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:XYNTEO LIMITED
Company Number:05314641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director20 February 2023Active
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director25 September 2023Active
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director20 February 2023Active
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director20 February 2023Active
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director20 February 2023Active
Setravei 20b, 0786, Oslo, Norway,

Secretary20 December 2012Active
Halalid 12, 25490 Helsingborg, FOREIGN

Secretary16 December 2004Active
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS

Secretary14 October 2022Active
18, Britton Street, London, England, EC1M 5NZ

Secretary17 March 2022Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 December 2004Active
Setravei 20b, 0786 Oslo, Norway, FOREIGN

Director16 December 2004Active
Halalid 12, 25490 Helsingborg, FOREIGN

Director16 December 2004Active
18, Britton Street, London, England, EC1M 5NZ

Director13 October 2022Active
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director20 February 2023Active
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director20 February 2023Active
18, Britton Street, London, England, EC1M 5NZ

Director17 March 2022Active

People with Significant Control

Xena Bidco Limited
Notified on:20 February 2023
Status:Active
Country of residence:England
Address:Windsor House Station Court, Station Road, Cambridge, England, CB22 5NE
Nature of control:
  • Right to appoint and remove directors
Mr Osvald Magne Bjelland
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:Norwegian
Country of residence:Norway
Address:C/O As Procurator, Postboks 1656 Vika, 0120 Oslo, Norway,
Nature of control:
  • Significant influence or control

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 (6 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
2024-03-04Accounts

Accounts with accounts type full.

Download
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Persons with significant control

Change to a person with significant control.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-08-16Officers

Termination secretary company with name termination date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Change person director company with change date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-05-16Mortgage

Mortgage satisfy charge full.

Download
2023-05-13Officers

Second filing of director appointment with name.

Download
2023-05-13Officers

Second filing of director appointment with name.

Download
2023-05-13Officers

Second filing of director appointment with name.

Download
2023-05-13Officers

Second filing of director appointment with name.

Download
2023-05-13Officers

Second filing of director appointment with name.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-05-03Persons with significant control

Change to a person with significant control.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Capital

Capital alter shares subdivision.

Download
2023-04-28Incorporation

Memorandum articles.

Download
2023-04-26Resolution

Resolution.

Download
2023-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-25Capital

Capital redomination of shares.

Download
2023-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.