XTREME INFORMATION (USA) LTD
Overview
Company Name | XTREME INFORMATION (USA) LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05037537 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for XTREME INFORMATION (USA) LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for XTREME INFORMATION (USA) LTD?
Last Confirmation Statement Made Up To | Jun 01, 2025 |
---|---|
Next Confirmation Statement Due | Jun 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2024 |
Overdue | No |
What are the latest filings for XTREME INFORMATION (USA) LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Ms Katharine Joanna Herrity as a director on Mar 19, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nick Paul Waters as a director on Jan 22, 2025 | 1 pages | TM01 | ||
Termination of appointment of Lorraine Elizabeth Young as a secretary on Sep 09, 2024 | 1 pages | TM02 | ||
Termination of appointment of Julia Elizabeth Hubbard as a director on Aug 02, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 01, 2024 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan Philip Stephen Newman as a director on May 12, 2023 | 1 pages | TM01 | ||
Appointment of Ms Julia Elizabeth Hubbard as a director on Apr 28, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jun 27, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Appointment of Mr Alan Philip Stephen Newman as a director on Jan 29, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mark John Sanford as a director on Jan 29, 2021 | 1 pages | TM01 | ||
Appointment of Ms Lorraine Elizabeth Young as a secretary on Jan 26, 2021 | 2 pages | AP03 | ||
Appointment of Mr Nick Waters as a director on Jan 29, 2021 | 2 pages | AP01 | ||
Termination of appointment of Richard Basil-Jones as a director on Oct 01, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 27, 2020 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2019 | 9 pages | AA | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Jun 27, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard Basil-Jones on Jan 01, 2019 | 2 pages | CH01 | ||
Who are the officers of XTREME INFORMATION (USA) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HERRITY, Katharine Joanna | Director | 16 Brunswick Place N1 6DZ London Chapter House England | England | British | Finance Director | 276671800001 | ||||
BANKS, Peter William | Secretary | 12 Brodrick Road SW17 7DZ London | British | Finance Director | 60920040002 | |||||
BEACH, Andrew William | Secretary | One Ropemaker Street EC2Y 9AW London Citypoint England | 151400970001 | |||||||
YOUNG, Lorraine Elizabeth | Secretary | 16 Brunswick Place N1 6DZ London Chapter House England | 279660240001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BANKS, Peter William | Director | 12 Brodrick Road SW17 7DZ London | England | British | Finance Director | 60920040002 | ||||
BASIL-JONES, Richard | Director | 16 Brunswick Place N1 6DZ London Chapter House England | England | Australian | Director | 251869810009 | ||||
BEACH, Andrew William | Director | One Ropemaker Street EC2Y 9AW London Citypoint England | England | British | Chief Financial Officer | 127180640002 | ||||
GORDON, John | Director | 25 Lemmington Rd Villas W11 1HT London Top Floor Flat | United Kingdom | British | Ceo | 141875470004 | ||||
GREENLEES, Michael Edward | Director | One Ropemaker Street EC2Y 9AW London Citypoint England | United Kingdom | British | Chief Executive Officer | 5659620001 | ||||
HUBBARD, Julia Elizabeth | Director | 16 Brunswick Place N1 6DZ London Chapter House England | England | British | Cfo | 141448380003 | ||||
MANNING, Nicholas Vincent | Director | One Ropemaker Street EC2Y 9AW London Citypoint England | England | British | Chief Operating Officer | 160663750001 | ||||
MASON, Carol Anne | Director | 216 Northwood Road UB9 6PT Harefield | British | Director | 95626740003 | |||||
NEWMAN, Alan Philip Stephen | Director | 16 Brunswick Place N1 6DZ London Chapter House England | England | British | Chief Financial Officer | 88147560001 | ||||
NOBLE, Andrew David | Director | One Ropemaker Street EC2Y 9AW London Citypoint | United Kingdom | British | Finance Director | 241836240001 | ||||
RUSSELL, Christopher John | Director | 395 Stanwich Road CT06831 Greenwich Connecticut 06830 Usa | Usa | American | Principal | 77809520002 | ||||
SANFORD, Mark John | Director | 16 Brunswick Place N1 6DZ London Chapter House England | England | British | Solicitor | 142846110001 | ||||
WATERS, Nick Paul | Director | 16 Brunswick Place N1 6DZ London Chapter House England | England | British | Chief Executive Officer | 279380860001 | ||||
WYLIE, Simon Bryant | Director | 91 Lichfield Road E3 5AU London | United Kingdom | British | Director | 92894890001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of XTREME INFORMATION (USA) LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ebiquity Us Holdings Limited | Apr 06, 2016 | Ropemaker Street EC2Y 9AW London Citypoint England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does XTREME INFORMATION (USA) LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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