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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS | Director | 20 February 2023 | Active |
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS | Director | 25 September 2023 | Active |
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS | Director | 20 February 2023 | Active |
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS | Director | 20 February 2023 | Active |
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS | Director | 20 February 2023 | Active |
Setravei 20b, 0786, Oslo, Norway, | Secretary | 20 December 2012 | Active |
Halalid 12, 25490 Helsingborg, FOREIGN | Secretary | 16 December 2004 | Active |
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS | Secretary | 14 October 2022 | Active |
18, Britton Street, London, England, EC1M 5NZ | Secretary | 17 March 2022 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 December 2004 | Active |
Setravei 20b, 0786 Oslo, Norway, FOREIGN | Director | 16 December 2004 | Active |
Halalid 12, 25490 Helsingborg, FOREIGN | Director | 16 December 2004 | Active |
18, Britton Street, London, England, EC1M 5NZ | Director | 13 October 2022 | Active |
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS | Director | 20 February 2023 | Active |
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS | Director | 20 February 2023 | Active |
18, Britton Street, London, England, EC1M 5NZ | Director | 17 March 2022 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type full. | Download |
2024-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-26 | Officers | Appoint person director company with name date. | Download |
2023-08-16 | Officers | Termination secretary company with name termination date. | Download |
2023-08-16 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Officers | Change person director company with change date. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-05-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-13 | Officers | Second filing of director appointment with name. | Download |
2023-05-13 | Officers | Second filing of director appointment with name. | Download |
2023-05-13 | Officers | Second filing of director appointment with name. | Download |
2023-05-13 | Officers | Second filing of director appointment with name. | Download |
2023-05-13 | Officers | Second filing of director appointment with name. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-28 | Capital | Capital alter shares subdivision. | Download |
2023-04-28 | Incorporation | Memorandum articles. | Download |
2023-04-26 | Resolution | Resolution. | Download |
2023-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-25 | Capital | Capital redomination of shares. | Download |
2023-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.