XBP EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameXBP EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01283512
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of XBP EUROPE LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is XBP EUROPE LIMITED located?

    Registered Office Address
    Baronsmede
    The Avenue
    TW20 9AB Egham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of XBP EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXELA TECHNOLOGIES LIMITEDMar 07, 2018Mar 07, 2018
    BANCTEC LIMITEDJan 25, 1989Jan 25, 1989
    OCR SCANDATA LIMITEDDec 31, 1977Dec 31, 1977
    DUKEHURST LIMITEDOct 27, 1976Oct 27, 1976

    What are the latest accounts for XBP EUROPE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for XBP EUROPE LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for XBP EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 012835120006 in full

    1 pagesMR04

    Satisfaction of charge 012835120003 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Certificate of change of name

    Company name changed exela technologies LIMITED\certificate issued on 27/09/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 27, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 25, 2024

    RES15

    Registration of charge 012835120008, created on Jun 27, 2024

    77 pagesMR01

    Registration of charge 012835120007, created on Jun 27, 2024

    45 pagesMR01

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Cessation of Btc International Holdings Inc as a person with significant control on Oct 06, 2022

    1 pagesPSC07

    Notification of Xbp Europe, Inc. as a person with significant control on Oct 06, 2022

    2 pagesPSC02

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Termination of appointment of Stephen John Downey as a director on Jun 01, 2021

    1 pagesTM01

    Appointment of Vitalie Robu as a director on Mar 15, 2021

    2 pagesAP01

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Registration of charge 012835120005, created on Jun 22, 2020

    15 pagesMR01

    Registration of charge 012835120006, created on Jun 22, 2020

    11 pagesMR01

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 012835120002 in full

    1 pagesMR04

    Registration of charge 012835120003, created on Oct 31, 2019

    6 pagesMR01

    Who are the officers of XBP EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHHAYA, Jaymin
    The Avenue
    TW20 9AB Egham
    Baronsmede
    England
    Secretary
    The Avenue
    TW20 9AB Egham
    Baronsmede
    England
    189113800001
    CHHAYA, Jaymin Harshad, Mr.
    The Avenue
    TW20 9AB Egham
    Baronsmede
    England
    Director
    The Avenue
    TW20 9AB Egham
    Baronsmede
    England
    EnglandBritishChartered Accountant208497240001
    ROBU, Vitalie
    The Avenue
    TW20 9AB Egham
    Baronsmede
    England
    Director
    The Avenue
    TW20 9AB Egham
    Baronsmede
    England
    EnglandBritishCompany Executive280883340001
    CANNAN, Peter John
    7 William Emes Garden
    Northwick Park Blockley
    GL56 9RL Moreton In Marsh
    Gloucestershire
    Secretary
    7 William Emes Garden
    Northwick Park Blockley
    GL56 9RL Moreton In Marsh
    Gloucestershire
    BritishAccountant49687090002
    CASSERLY MCCAIG, Ann
    73 Testwood Road
    SL4 5RR Windsor
    Berkshire
    Secretary
    73 Testwood Road
    SL4 5RR Windsor
    Berkshire
    IrishFinance Controller109426050003
    CASSERLY MCCAIG, Ann
    73 Testwood Road
    SL4 5RR Windsor
    Berkshire
    Secretary
    73 Testwood Road
    SL4 5RR Windsor
    Berkshire
    Irish109426050003
    JARMAN, Colin James Cumming
    Old Tunmore Farm
    The Street
    KT24 6BB West Horsley
    Surrey
    Secretary
    Old Tunmore Farm
    The Street
    KT24 6BB West Horsley
    Surrey
    British3671450001
    MACCORMACK, Robert
    6 Stable Croft
    Chapel Lane
    GU19 5BU Bagshot
    Surrey
    Secretary
    6 Stable Croft
    Chapel Lane
    GU19 5BU Bagshot
    Surrey
    British37162010001
    MCDONOUGH, Richard Allen
    4107 Crossing Lane
    Dallas
    Texas Tx75220
    Usa
    Secretary
    4107 Crossing Lane
    Dallas
    Texas Tx75220
    Usa
    AmericanCorporation Executive72514110001
    STONE, Brian Robert
    6231 Love Drive Suite 516
    Irving
    Texas Tx 75039
    Usa
    Secretary
    6231 Love Drive Suite 516
    Irving
    Texas Tx 75039
    Usa
    AmericanCfo Banctec Inc99547390001
    BRYCE, Christopher James Murray
    4 Georgian Close
    GU15 3TR Camberley
    Surrey
    Director
    4 Georgian Close
    GU15 3TR Camberley
    Surrey
    BritishBusiness Executive3671470001
    CANNAN, Peter John
    7 William Emes Garden
    Northwick Park Blockley
    GL56 9RL Moreton In Marsh
    Gloucestershire
    Director
    7 William Emes Garden
    Northwick Park Blockley
    GL56 9RL Moreton In Marsh
    Gloucestershire
    EnglandBritishAccountant49687090002
    CLARK, Grahame Newton
    6158 Preston Creek Drive
    Dallas Texas 75240
    Usa
    Director
    6158 Preston Creek Drive
    Dallas Texas 75240
    Usa
    AmericanBusiness Executive3671480001
    CLARK, Jack Coley
    Drexel Drive
    . Dallas
    3500
    Texas 75205
    Usa
    Director
    Drexel Drive
    . Dallas
    3500
    Texas 75205
    Usa
    UsaAmericanCeo Banctec Inc38084890002
    CRISMAN, Craig Devere
    6231 Love Drive 514
    Irving
    TX 75039 Texas
    Usa
    Director
    6231 Love Drive 514
    Irving
    TX 75039 Texas
    Usa
    AmericanCeo Banctec Inc95325530001
    CUSHMAN, Jeffrey Dean
    1306 Neches Drive
    Allen
    Texas 75013
    Usa
    Director
    1306 Neches Drive
    Allen
    Texas 75013
    Usa
    UsaAmericanCfo Banctec Inc106127270001
    DOWNEY, Stephen John
    5 Hurstwood
    SL5 9SP South Ascot
    Berkshire
    Director
    5 Hurstwood
    SL5 9SP South Ascot
    Berkshire
    United KingdomBritishManaging Director106664550001
    FAIRCHILD, Mark Donald
    Jarman House
    Mathisen Way,Poyle Road
    SL3 0HF Colnbrook
    Slough
    Director
    Jarman House
    Mathisen Way,Poyle Road
    SL3 0HF Colnbrook
    Slough
    United StatesBritish,AmericanPresident, Banctec Group Llc189310020001
    FAIRCHILD, Mark
    9 Brudenell
    St Leonards Hill
    SL4 4UR Windsor
    Berkshire
    Director
    9 Brudenell
    St Leonards Hill
    SL4 4UR Windsor
    Berkshire
    BritishCorporation Executive72514400001
    HARRIS, Guy
    The Orchard 2 Manor Gardens
    Norton
    NN11 5UZ Daventry
    Northamptonshire
    Director
    The Orchard 2 Manor Gardens
    Norton
    NN11 5UZ Daventry
    Northamptonshire
    BritishExecutive62907630001
    JARMAN, Colin James Cumming
    The White House
    Fairwell Lane
    KT24 6DE West Horsley
    Surrey
    Director
    The White House
    Fairwell Lane
    KT24 6DE West Horsley
    Surrey
    BritishBusiness Executive3671450002
    JONOVIC, Andrej
    3/11 Pine Street
    EC1R 0JH London
    120 Exmouth House
    England
    Director
    3/11 Pine Street
    EC1R 0JH London
    120 Exmouth House
    England
    United KingdomSwedishManaging Director189112060002
    MACCORMACK, Robert
    6 Stable Croft
    Chapel Lane
    GU19 5BU Bagshot
    Surrey
    Director
    6 Stable Croft
    Chapel Lane
    GU19 5BU Bagshot
    Surrey
    EnglandBritishBusiness Executive37162010001
    MAYLAND, George Wesley
    5728 Still Forest
    Dallas Texas 75252
    FOREIGN
    Usa
    Director
    5728 Still Forest
    Dallas Texas 75252
    FOREIGN
    Usa
    AmericanBusiness Executive3671460001
    MCDONOUGH, Richard Allen
    4107 Crossing Lane
    Dallas
    Texas Tx75220
    Usa
    Director
    4107 Crossing Lane
    Dallas
    Texas Tx75220
    Usa
    AmericanCorporation Executive72514110001
    PEPLOW, Michael David
    Shophouse Cottage
    Shophouse Lane
    GU5 9EQ Farley Green
    Surrey
    Director
    Shophouse Cottage
    Shophouse Lane
    GU5 9EQ Farley Green
    Surrey
    EnglandBritishBusiness Manager109436290001
    STAEDKE, John David
    5826 Portsmouth
    Dallas
    Texas Tx 75252
    Usa
    Director
    5826 Portsmouth
    Dallas
    Texas Tx 75252
    Usa
    AmericanCorporation Executive72514280001
    STONE, Brian Robert
    6231 Love Drive Suite 516
    Irving
    Texas Tx 75039
    Usa
    Director
    6231 Love Drive Suite 516
    Irving
    Texas Tx 75039
    Usa
    AmericanCf0 Banctec Inc99547390001
    TRIVETTE, Mark Evan
    Jarman House
    Mathisen Way,Poyle Road
    SL3 0HF Colnbrook
    Slough
    Director
    Jarman House
    Mathisen Way,Poyle Road
    SL3 0HF Colnbrook
    Slough
    UsaAmericanEvp, Finance Banctec Group, Llc189310200001

    Who are the persons with significant control of XBP EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Xbp Europe, Inc.
    251 Litle Falls Drive
    19808 Wilmington
    251 Little Falls Drive, Wilmington, Delaware
    United States
    Oct 06, 2022
    251 Litle Falls Drive
    19808 Wilmington
    251 Little Falls Drive, Wilmington, Delaware
    United States
    No
    Legal FormCorporation (Inc.)
    Country RegisteredUnited States
    Legal AuthorityGeneral Corporation Law Of The State Of Delaware
    Place RegisteredDivision Of Corporation
    Registration Number7054854
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Btc International Holdings Inc
    Egrauwyler Road
    Irvine
    2701
    Texas
    United States
    Jan 31, 2017
    Egrauwyler Road
    Irvine
    2701
    Texas
    United States
    Yes
    Legal FormLlc
    Country RegisteredDelaware
    Legal AuthorityDelaware
    Place RegisteredSecretary Of State, Division Of Corporations
    Registration Number3477061
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0