XM

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

    Company NameXM
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 04023322
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of XM?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is XM located?

    Registered Office Address
    27 Farm Street
    London
    W1J 5RJ
    Undeliverable Registered Office AddressNo

    What were the previous names of XM?

    Previous Company Names
    Company NameFromUntil
    CCG.XMJun 28, 2000Jun 28, 2000

    What are the latest accounts for XM?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for XM?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Sarah Todd as a director on Sep 13, 2018

    1 pagesTM01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Termination of appointment of Raj Kumar Dadra as a director on May 31, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Mar 27, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Appointment of Ms Sarah Todd as a director on Jun 09, 2016

    2 pagesAP01

    Appointment of Mr Wayne Moretto as a director on Jun 09, 2016

    2 pagesAP01

    Annual return made up to Mar 27, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2016

    Statement of capital on Apr 07, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Mar 27, 2015 with full list of shareholders

    AR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2015

    Statement of capital on Apr 22, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Raj Kumar Dadra as a director on Apr 22, 2015

    AP01

    Termination of appointment of Charles Ward Van Der Welle as a director on Apr 22, 2015

    TM01

    Termination of appointment of Christopher Paul Sweetland as a director on Apr 22, 2015

    TM01

    Termination of appointment of Andrew Grant Balfour Scott as a director on Apr 22, 2015

    TM01

    Termination of appointment of Neil Jason Carter as a director on Dec 03, 2014

    TM01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Appointment of Neil Jason Carter as a director

    2 pagesAP01

    Annual return made up to Mar 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2014

    Statement of capital on May 23, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr Charles Ward Van Der Welle as a director

    2 pagesAP01

    Termination of appointment of Paul Delaney as a director

    1 pagesTM01

    Who are the officers of XM?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    Farm Street
    W1J 5RJ London
    27
    United Kingdom
    Secretary
    Farm Street
    W1J 5RJ London
    27
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2757919
    80143770001
    MORETTO, Wayne
    27 Farm Street
    London
    W1J 5RJ
    Director
    27 Farm Street
    London
    W1J 5RJ
    EnglandBritishCfo181548140001
    BRYAN, David John
    27 Greenholm Road
    Eltham
    SE9 1UQ London
    Secretary
    27 Greenholm Road
    Eltham
    SE9 1UQ London
    BritishFinance Director111587140001
    CALOW, David Ferguson
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    British91285750001
    EDWARDS, Tanya
    102 Blake Road
    New Southgate
    N11 2AL London
    Secretary
    102 Blake Road
    New Southgate
    N11 2AL London
    BritishAccountant108627250001
    PATEL, Shil Ashwinkumar
    41 Box Ridge Avenue
    CR8 3AS Purley
    Surrey
    Secretary
    41 Box Ridge Avenue
    CR8 3AS Purley
    Surrey
    BritishAccountant122177160001
    SEDDON, Nigel Francis
    100 A Gowan Avenue
    Fulham
    SW6 6RG London
    Secretary
    100 A Gowan Avenue
    Fulham
    SW6 6RG London
    BritishFinance Director125258330001
    WILLIAMS, Denise
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    Secretary
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    BritishCompany Secretary24311940004
    ARVANITAKIS, Xanthe Margaret Marianthe
    55 Starfield Road
    W12 9SN London
    Director
    55 Starfield Road
    W12 9SN London
    EnglandBritishDirector104405380001
    AUSTIN, Mark
    25 Melville Road
    SW13 9RH Barnes
    Director
    25 Melville Road
    SW13 9RH Barnes
    BritishDirector110371650001
    BOLAND, Andrew Kenneth
    25 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    Director
    25 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    BritishAccountant71264540005
    BRYAN, David John
    27 Greenholm Road
    Eltham
    SE9 1UQ London
    Director
    27 Greenholm Road
    Eltham
    SE9 1UQ London
    EnglandBritishFinancial Director111587140001
    BUSS, Jeremy David
    34 Goddington Road
    SL8 5TZ Bourne End
    Buckinghamshire
    Director
    34 Goddington Road
    SL8 5TZ Bourne End
    Buckinghamshire
    United Kingdom British Accountant26720550002
    CARTER, Neil Jason
    27 Farm Street
    London
    W1J 5RJ
    Director
    27 Farm Street
    London
    W1J 5RJ
    EnglandBritishCfo201982900001
    DADRA, Raj Kumar
    27 Farm Street
    London
    W1J 5RJ
    Director
    27 Farm Street
    London
    W1J 5RJ
    United KingdomBritishDirector88610840005
    DAVIES, Richard
    48a Bassett Road
    W10 6JL London
    Director
    48a Bassett Road
    W10 6JL London
    United KingdomBritishCompany Director40921010004
    DELANEY, Paul
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    United KingdomBritishGroup Treasurer69254240002
    EDWARDS, Tanya
    102 Blake Road
    New Southgate
    N11 2AL London
    Director
    102 Blake Road
    New Southgate
    N11 2AL London
    United KingdomBritishAccountant108627250001
    HAM, David Fenton
    25 Chestnut Avenue
    TN4 0BT Tunbridge Wells
    Kent
    Director
    25 Chestnut Avenue
    TN4 0BT Tunbridge Wells
    Kent
    EnglandBritishChartered Accountant103819950001
    HYAMS, Jeffery
    35 St Albans Crescent
    IG8 9EH Woodford Green
    Essex
    Director
    35 St Albans Crescent
    IG8 9EH Woodford Green
    Essex
    EnglandBritishMedia Director52630350002
    RICHARDSON, Paul Winston George
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    BritishDirector45700660001
    SCOTT, Andrew Grant Balfour
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    United KingdomBritishDirector67078370001
    SCOTT, Andrew Grant Balfour
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    United KingdomBritishDirector67078370001
    SMITH, Scott
    52 The Adriatic Building 51 Narrow
    Street Horseferry Road Entrance
    E14 8DN London
    Director
    52 The Adriatic Building 51 Narrow
    Street Horseferry Road Entrance
    E14 8DN London
    BritishMedia Director119832380001
    SWEETLAND, Christopher Paul
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    EnglandBritishDirector56529540005
    TODD, Sarah
    27 Farm Street
    London
    W1J 5RJ
    Director
    27 Farm Street
    London
    W1J 5RJ
    EnglandBritishDirector208971410001
    VAN DER WELLE, Charles Ward
    27 Farm Street
    London
    W1J 5RJ
    Director
    27 Farm Street
    London
    W1J 5RJ
    EnglandBritishGroup Treasurer183827730001
    VOHRA, Sandeep
    Warner Close
    RH10 7LX Maidenbower
    12
    West Sussex
    Director
    Warner Close
    RH10 7LX Maidenbower
    12
    West Sussex
    United KingdomBritishFinance Director146301610001
    WILLIAMS, Denise
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    Director
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    BritishCompany Secretary24311940004
    WILSON, Stephen Michael
    9 Boulters Lock
    Giffard Park
    MK14 5QR Milton Keynes
    Director
    9 Boulters Lock
    Giffard Park
    MK14 5QR Milton Keynes
    BritishCorporate Treasurer81144620001

    Who are the persons with significant control of XM?

    Persons with significant controls
    NameNotified OnAddressCeased
    Farm Street
    W1J 5RJ London
    27
    England
    Apr 06, 2016
    Farm Street
    W1J 5RJ London
    27
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08286875
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does XM have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Apr 19, 2002
    Delivered On Apr 26, 2002
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents
    Transactions
    • Apr 26, 2002Registration of a charge (395)
    • Sep 17, 2018Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Apr 04, 2002
    Delivered On Apr 12, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement
    Transactions
    • Apr 12, 2002Registration of a charge (395)
    • Sep 17, 2018Satisfaction of a charge (MR04)

    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