XYNTEO LIMITED
Overview
| Company Name | XYNTEO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05314641 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of XYNTEO LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is XYNTEO LIMITED located?
| Registered Office Address | 2 Communications Road Greenham Business Park RG19 6AB Newbury Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of XYNTEO LIMITED?
| Company Name | From | Until |
|---|---|---|
| SYNTEO LIMITED | Dec 16, 2004 | Dec 16, 2004 |
What are the latest accounts for XYNTEO LIMITED?
| Overdue | Yes |
|---|---|
| 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 XYNTEO LIMITED?
| Last Confirmation Statement Made Up To | Dec 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 17, 2025 |
| Overdue | No |
What are the latest filings for XYNTEO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 17, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Thorhild Widvey on Oct 31, 2025 | 2 pages | CH01 | ||
Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on Oct 31, 2025 | 1 pages | AD01 | ||
Director's details changed for Michael Spiro Youtsos on Oct 31, 2025 | 2 pages | CH01 | ||
Director's details changed for Jean-Christophe Napoleon Bonaparte on Oct 31, 2025 | 2 pages | CH01 | ||
Director's details changed for Christos Ioannis Lavidas on Oct 31, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Change of details for Xena Bidco Limited as a person with significant control on Feb 20, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 17, 2024 with updates | 4 pages | CS01 | ||
Registration of charge 053146410005, created on Nov 25, 2024 | 38 pages | MR01 | ||
Termination of appointment of Megan Louise Crossen as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Dec 17, 2023 with updates | 5 pages | CS01 | ||
Change of details for Xena Bidco Limited as a person with significant control on May 05, 2023 | 2 pages | PSC05 | ||
Appointment of Mrs Megan Louise Crossen as a director on Sep 25, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jonah Charlie Grunsell as a secretary on Aug 16, 2023 | 1 pages | TM02 | ||
Termination of appointment of Jonah Charlie Grunsell as a director on Aug 15, 2023 | 1 pages | TM01 | ||
Director's details changed for Michael Spiro Youtsos on Jul 03, 2023 | 2 pages | CH01 | ||
Termination of appointment of Henrik Madsen as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Second filing for the appointment of Mr Michael Spiro Youtsos as a director | 3 pages | RP04AP01 | ||
Second filing for the appointment of Mr Christos Ioannis Lavidas as a director | 3 pages | RP04AP01 | ||
Second filing for the appointment of Mr Jean-Christophe Napoléon Bonaparte as a director | 3 pages | RP04AP01 | ||
Second filing for the appointment of Ms Thorhild Widvey as a director | 3 pages | RP04AP01 | ||
Second filing for the appointment of Mr Henrik Madsen as a director | 3 pages | RP04AP01 | ||
Who are the officers of XYNTEO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BONAPARTE, Jean-Christophe Napoleon | Director | Greenham Business Park RG19 6AB Newbury 2 Communications Road Berkshire United Kingdom | United Kingdom | French | 282490580001 | |||||
| LAVIDAS, Christos Ioannis | Director | Greenham Business Park RG19 6AB Newbury 2 Communications Road Berkshire United Kingdom | England | Greek | 300551630001 | |||||
| WIDVEY, Thorhild | Director | Greenham Business Park RG19 6AB Newbury 2 Communications Road Berkshire United Kingdom | Norway | Norwegian | 307597990001 | |||||
| YOUTSOS, Michael Spiro | Director | Greenham Business Park RG19 6AB Newbury 2 Communications Road Berkshire United Kingdom | England | Greek | 304768510001 | |||||
| BJELLAND, Osvald | Secretary | 0786 Oslo Setravei 20b Norway | 174569410001 | |||||||
| CARLQUIST, Stephan | Secretary | Halalid 12 FOREIGN 25490 Helsingborg Sweden | Swedish | 100597650003 | ||||||
| GRUNSELL, Jonah Charlie | Secretary | 8th Floor South Reading Bridge House, George Street RG1 8LS Reading James Cowper Kreston England | 301143410001 | |||||||
| PIKUNIC, Jorge Pablo, Dr | Secretary | Britton Street EC1M 5NZ London 18 England | 293769400001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BJELLAND, Osvald Magne | Director | Setravei 20b FOREIGN 0786 Oslo Norway | Norway | Norwegian | 102059520002 | |||||
| CARLQUIST, Stephan | Director | Halalid 12 FOREIGN 25490 Helsingborg Sweden | Sweden | Swedish | 100597650003 | |||||
| CROSSEN, Megan Louise | Director | 8th Floor South Reading Bridge House, George Street RG1 8LS Reading James Cowper Kreston England | England | British | 313927600001 | |||||
| GRUNSELL, Jonah Charlie | Director | Britton Street EC1M 5NZ London 18 England | England | British | 301091760001 | |||||
| MADSEN, Henrik | Director | 8th Floor South Reading Bridge House, George Street RG1 8LS Reading James Cowper Kreston England | Denmark | Danish | 307596450001 | |||||
| MUNJEE, Nasser | Director | 8th Floor South Reading Bridge House, George Street RG1 8LS Reading James Cowper Kreston England | India | Indian | 308671460001 | |||||
| PIKUNIC, Jorge Pablo | Director | Britton Street EC1M 5NZ London 18 England | United Kingdom | British | 208757280001 |
Who are the persons with significant control of XYNTEO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Xena Bidco Limited | Feb 20, 2023 | Station Road Great Shelford CB22 5NE Cambridge Windsor House Station Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Osvald Magne Bjelland | Apr 06, 2016 | Postboks 1656 Vika 0120 Oslo C/O As Procurator Norway | Yes | ||||||||||
Nationality: Norwegian Country of Residence: Norway | |||||||||||||
Natures of Control
| |||||||||||||
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