XM
Overview
Company Name | XM |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 04023322 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of XM?
Company Name | From | Until |
---|---|---|
CCG.XM | Jun 28, 2000 | Jun 28, 2000 |
What are the latest accounts for XM?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for XM?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Sarah Todd as a director on Sep 13, 2018 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Raj Kumar Dadra as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Appointment of Ms Sarah Todd as a director on Jun 09, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Wayne Moretto as a director on Jun 09, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 27, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Mar 27, 2015 with full list of shareholders | AR01 | |||||||||||
| ||||||||||||
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 pages | AA | ||||||||||
Appointment of Neil Jason Carter as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Charles Ward Van Der Welle as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Delaney as a director | 1 pages | TM01 | ||||||||||
Who are the officers of XM?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WPP GROUP (NOMINEES) LIMITED | Secretary | Farm Street W1J 5RJ London 27 United Kingdom |
| 80143770001 | ||||||||||
MORETTO, Wayne | Director | 27 Farm Street London W1J 5RJ | England | British | Cfo | 181548140001 | ||||||||
BRYAN, David John | Secretary | 27 Greenholm Road Eltham SE9 1UQ London | British | Finance Director | 111587140001 | |||||||||
CALOW, David Ferguson | Secretary | 27 Farm Street W1J 5RJ London | British | 91285750001 | ||||||||||
EDWARDS, Tanya | Secretary | 102 Blake Road New Southgate N11 2AL London | British | Accountant | 108627250001 | |||||||||
PATEL, Shil Ashwinkumar | Secretary | 41 Box Ridge Avenue CR8 3AS Purley Surrey | British | Accountant | 122177160001 | |||||||||
SEDDON, Nigel Francis | Secretary | 100 A Gowan Avenue Fulham SW6 6RG London | British | Finance Director | 125258330001 | |||||||||
WILLIAMS, Denise | Secretary | Marie Cottage Holmbury Lane RH5 6ND Holmbury St Mary Surrey | British | Company Secretary | 24311940004 | |||||||||
ARVANITAKIS, Xanthe Margaret Marianthe | Director | 55 Starfield Road W12 9SN London | England | British | Director | 104405380001 | ||||||||
AUSTIN, Mark | Director | 25 Melville Road SW13 9RH Barnes | British | Director | 110371650001 | |||||||||
BOLAND, Andrew Kenneth | Director | 25 Chessfield Park Little Chalfont HP6 6RU Amersham Buckinghamshire | British | Accountant | 71264540005 | |||||||||
BRYAN, David John | Director | 27 Greenholm Road Eltham SE9 1UQ London | England | British | Financial Director | 111587140001 | ||||||||
BUSS, Jeremy David | Director | 34 Goddington Road SL8 5TZ Bourne End Buckinghamshire | United Kingdom | British | Accountant | 26720550002 | ||||||||
CARTER, Neil Jason | Director | 27 Farm Street London W1J 5RJ | England | British | Cfo | 201982900001 | ||||||||
DADRA, Raj Kumar | Director | 27 Farm Street London W1J 5RJ | United Kingdom | British | Director | 88610840005 | ||||||||
DAVIES, Richard | Director | 48a Bassett Road W10 6JL London | United Kingdom | British | Company Director | 40921010004 | ||||||||
DELANEY, Paul | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | Group Treasurer | 69254240002 | ||||||||
EDWARDS, Tanya | Director | 102 Blake Road New Southgate N11 2AL London | United Kingdom | British | Accountant | 108627250001 | ||||||||
HAM, David Fenton | Director | 25 Chestnut Avenue TN4 0BT Tunbridge Wells Kent | England | British | Chartered Accountant | 103819950001 | ||||||||
HYAMS, Jeffery | Director | 35 St Albans Crescent IG8 9EH Woodford Green Essex | England | British | Media Director | 52630350002 | ||||||||
RICHARDSON, Paul Winston George | Director | 27 Farm Street W1J 5RJ London | British | Director | 45700660001 | |||||||||
SCOTT, Andrew Grant Balfour | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | Director | 67078370001 | ||||||||
SCOTT, Andrew Grant Balfour | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | Director | 67078370001 | ||||||||
SMITH, Scott | Director | 52 The Adriatic Building 51 Narrow Street Horseferry Road Entrance E14 8DN London | British | Media Director | 119832380001 | |||||||||
SWEETLAND, Christopher Paul | Director | 27 Farm Street W1J 5RJ London | England | British | Director | 56529540005 | ||||||||
TODD, Sarah | Director | 27 Farm Street London W1J 5RJ | England | British | Director | 208971410001 | ||||||||
VAN DER WELLE, Charles Ward | Director | 27 Farm Street London W1J 5RJ | England | British | Group Treasurer | 183827730001 | ||||||||
VOHRA, Sandeep | Director | Warner Close RH10 7LX Maidenbower 12 West Sussex | United Kingdom | British | Finance Director | 146301610001 | ||||||||
WILLIAMS, Denise | Director | Marie Cottage Holmbury Lane RH5 6ND Holmbury St Mary Surrey | British | Company Secretary | 24311940004 | |||||||||
WILSON, Stephen Michael | Director | 9 Boulters Lock Giffard Park MK14 5QR Milton Keynes | British | Corporate Treasurer | 81144620001 |
Who are the persons with significant control of XM?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wpp Jubilee Ltd | Apr 06, 2016 | Farm Street W1J 5RJ London 27 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does XM have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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