XTREME INFORMATION (USA) LTD

XTREME INFORMATION (USA) LTD

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

    Company NameXTREME INFORMATION (USA) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05037537
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of XTREME INFORMATION (USA) LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is XTREME INFORMATION (USA) LTD located?

    Registered Office Address
    Chapter House
    16 Brunswick Place
    N1 6DZ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for XTREME INFORMATION (USA) LTD?

    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 XTREME INFORMATION (USA) LTD?

    Last Confirmation Statement Made Up ToJun 01, 2025
    Next Confirmation Statement DueJun 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2024
    OverdueNo

    What are the latest filings for XTREME INFORMATION (USA) LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Katharine Joanna Herrity as a director on Mar 19, 2025

    2 pagesAP01
    XDYPGZRK

    Termination of appointment of Nick Paul Waters as a director on Jan 22, 2025

    1 pagesTM01
    XDYPGYMQ

    Termination of appointment of Lorraine Elizabeth Young as a secretary on Sep 09, 2024

    1 pagesTM02
    XDC8F5VS

    Termination of appointment of Julia Elizabeth Hubbard as a director on Aug 02, 2024

    1 pagesTM01
    XD90VLHL

    Confirmation statement made on Jun 01, 2024 with updates

    4 pagesCS01
    XD4GHVWI

    Unaudited abridged accounts made up to Dec 31, 2023

    8 pagesAA
    XD42PZ2W

    Unaudited abridged accounts made up to Dec 31, 2022

    9 pagesAA
    XC6IE4AY

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01
    XC4Y76MG

    Termination of appointment of Alan Philip Stephen Newman as a director on May 12, 2023

    1 pagesTM01
    XC3DYWA1

    Appointment of Ms Julia Elizabeth Hubbard as a director on Apr 28, 2023

    2 pagesAP01
    XC3DYW9T

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01
    XB7C36R5

    Unaudited abridged accounts made up to Dec 31, 2021

    8 pagesAA
    XB4V59KH

    Confirmation statement made on Jun 27, 2021 with no updates

    3 pagesCS01
    XA7W9F57

    Unaudited abridged accounts made up to Dec 31, 2020

    9 pagesAA
    XA6UC7F9

    Appointment of Mr Alan Philip Stephen Newman as a director on Jan 29, 2021

    2 pagesAP01
    X9Y5VHMO

    Termination of appointment of Mark John Sanford as a director on Jan 29, 2021

    1 pagesTM01
    X9Y5VDQO

    Appointment of Ms Lorraine Elizabeth Young as a secretary on Jan 26, 2021

    2 pagesAP03
    X9Y5VDJ3

    Appointment of Mr Nick Waters as a director on Jan 29, 2021

    2 pagesAP01
    X9Y5VD75

    Termination of appointment of Richard Basil-Jones as a director on Oct 01, 2020

    1 pagesTM01
    X9FIAUGH

    Confirmation statement made on Jun 27, 2020 with no updates

    3 pagesCS01
    X98IWMYH

    Unaudited abridged accounts made up to Dec 31, 2019

    9 pagesAA
    X95KGLDU

    Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on Nov 07, 2019

    1 pagesAD01
    X8HQROG8

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA
    L8ECWRUH

    Confirmation statement made on Jun 27, 2019 with no updates

    3 pagesCS01
    X89A8PKG

    Director's details changed for Mr Richard Basil-Jones on Jan 01, 2019

    2 pagesCH01
    X81PAV5U

    Who are the officers of XTREME INFORMATION (USA) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERRITY, Katharine Joanna
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Director
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    EnglandBritishFinance Director276671800001
    BANKS, Peter William
    12 Brodrick Road
    SW17 7DZ London
    Secretary
    12 Brodrick Road
    SW17 7DZ London
    BritishFinance Director60920040002
    BEACH, Andrew William
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    Secretary
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    151400970001
    YOUNG, Lorraine Elizabeth
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Secretary
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    279660240001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BANKS, Peter William
    12 Brodrick Road
    SW17 7DZ London
    Director
    12 Brodrick Road
    SW17 7DZ London
    EnglandBritishFinance Director60920040002
    BASIL-JONES, Richard
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Director
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    EnglandAustralianDirector251869810009
    BEACH, Andrew William
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    Director
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    EnglandBritishChief Financial Officer127180640002
    GORDON, John
    25 Lemmington Rd Villas
    W11 1HT London
    Top Floor Flat
    Director
    25 Lemmington Rd Villas
    W11 1HT London
    Top Floor Flat
    United KingdomBritishCeo141875470004
    GREENLEES, Michael Edward
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    Director
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    United KingdomBritishChief Executive Officer5659620001
    HUBBARD, Julia Elizabeth
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Director
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    EnglandBritishCfo141448380003
    MANNING, Nicholas Vincent
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    Director
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    EnglandBritishChief Operating Officer160663750001
    MASON, Carol Anne
    216 Northwood Road
    UB9 6PT Harefield
    Director
    216 Northwood Road
    UB9 6PT Harefield
    BritishDirector95626740003
    NEWMAN, Alan Philip Stephen
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Director
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    EnglandBritishChief Financial Officer88147560001
    NOBLE, Andrew David
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    Director
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    United KingdomBritishFinance Director241836240001
    RUSSELL, Christopher John
    395 Stanwich Road
    CT06831 Greenwich
    Connecticut 06830
    Usa
    Director
    395 Stanwich Road
    CT06831 Greenwich
    Connecticut 06830
    Usa
    UsaAmericanPrincipal77809520002
    SANFORD, Mark John
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Director
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    EnglandBritishSolicitor142846110001
    WATERS, Nick Paul
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Director
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    EnglandBritishChief Executive Officer279380860001
    WYLIE, Simon Bryant
    91 Lichfield Road
    E3 5AU London
    Director
    91 Lichfield Road
    E3 5AU London
    United KingdomBritishDirector92894890001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of XTREME INFORMATION (USA) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ebiquity Us Holdings Limited
    Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    Apr 06, 2016
    Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    No
    Legal FormLimited Company
    Country RegisteredN/A
    Legal AuthorityEngland And Wales
    Place RegisteredN/A
    Registration Number8632518
    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 XTREME INFORMATION (USA) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture
    Created On Mar 09, 2012
    Delivered On Mar 20, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Mar 20, 2012Registration of a charge (MG01)
    • Jul 09, 2014Satisfaction of a charge (MR04)
    Composite debenture
    Created On Apr 13, 2010
    Delivered On Apr 29, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Apr 29, 2010Registration of a charge (MG01)
    • Mar 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession
    Created On Jul 31, 2007
    Delivered On Aug 13, 2007
    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
    • Barclays Bank PLC
    Transactions
    • Aug 13, 2007Registration of a charge (395)
    • May 12, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Mar 17, 2012Statement of satisfaction of a charge in full or part (MG02)

    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