XPE GROUP PLC
Overview
| Company Name | XPE GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 05890611 |
| 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 XPE GROUP PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is XPE GROUP PLC located?
| Registered Office Address | C/O Pradera Lateral Limited 5th Floor 20 Fenchurch Street EC3M 3BY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of XPE GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| INTU DEBENTURE PLC | Feb 15, 2013 | Feb 15, 2013 |
| CAPITAL SHOPPING CENTRES DEBENTURE PLC | May 21, 2010 | May 21, 2010 |
| CAPITAL & COUNTIES DEBENTURE PLC | Aug 04, 2006 | Aug 04, 2006 |
| C&C DEBENTURE PLC | Jul 28, 2006 | Jul 28, 2006 |
What are the latest accounts for XPE GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for XPE GROUP PLC?
| Last Confirmation Statement Made Up To | Aug 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 07, 2025 |
| Overdue | No |
What are the latest filings for XPE GROUP PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 59 pages | AA | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 61 pages | AA | ||||||||||
Director's details changed for Mr Peter Frank Cooper on Apr 14, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Philip Graham Dixon on Apr 14, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 07, 2024 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed intu debenture PLC\certificate issued on 01/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 59 pages | AA | ||||||||||
Registration of charge 058906110007, created on Sep 05, 2023 | 40 pages | MR01 | ||||||||||
Registration of charge 058906110006, created on Sep 05, 2023 | 77 pages | MR01 | ||||||||||
Cessation of Intu Properties Plc as a person with significant control on Sep 05, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Iris Bidco Limited as a person with significant control on Sep 05, 2023 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Aug 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Pradera Lateral Limited 20 Fenchurch Street London EC3M 3BY England to C/O Pradera Lateral Limited 5th Floor 20 Fenchurch Street London EC3M 3BY on May 23, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from 5th Floor 20 Fenchurch Street London EC3M 3BY England to C/O Pradera Lateral Limited 20 Fenchurch Street London EC3M 3BY on May 23, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mr Peter Frank Cooper as a director on Apr 14, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Kenneth Duggins as a director on May 14, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Philip Graham Dixon as a director on Apr 14, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from C/O Apam Ltd, 4th Floor, 84 Grosvenor Street London W1K 3JZ United Kingdom to 5th Floor 20 Fenchurch Street London EC3M 3BY on May 10, 2023 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 50 pages | AA | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 46 pages | AA | ||||||||||
Confirmation statement made on Aug 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Barry Stuart Cox as a director on Jun 15, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr David Kenneth Duggins on Jun 15, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of XPE GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OCORIAN ADMINISTRATION (UK) LIMITED | Secretary | 20 Fenchurch Street EC3M 3BY London 5th Floor England |
| 174130020003 | ||||||||||
| COOPER, Peter Frank | Director | 20 Fenchurch Street EC3M 3BY London C/O Pradera Lateral Limited, 5th Floor England | England | British | 220832740001 | |||||||||
| COX, Barry Stuart | Director | 5th Floor 20 Fenchurch Street EC3M 3BY London C/O Pradera Lateral Limited England | United Kingdom | British | 270455770001 | |||||||||
| DIXON, Andrew Philip Graham | Director | 20 Fenchurch Street EC3M 3BY London C/O Pradera Lateral Limited, 5th Floor England | England | British | 237961570001 | |||||||||
| HELLER, John Alexander | Director | 5th Floor 20 Fenchurch Street EC3M 3BY London C/O Pradera Lateral Limited England | United Kingdom | British | 72581650001 | |||||||||
| MARSDEN, Susan | Secretary | Broadway SW1H 0BT London 40 England And Wales United Kingdom | British | 68599110004 | ||||||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
| INTU SECRETARIAT LIMITED | Secretary | Broadway SW1H 0BT London 40 United Kingdom |
| 261859510001 | ||||||||||
| ALLEN, Robert Lee | Director | Broadway SW1H 0BT London 40 United Kingdom | United Kingdom | British | 132793870003 | |||||||||
| BLACK, William Reginald | Director | Marley Side Marley Heights Kingsley Green GU27 3LU Haslemere Surrey | England | British | 41017610002 | |||||||||
| BOWYER, Katharine Ann | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 190760710001 | |||||||||
| BREEDEN, Martin Richard | Director | 3-5 Barrett Street W1U 1AY London C/O Apam Ltd United Kingdom | United Kingdom | British | 250543330001 | |||||||||
| CHALDECOTT, Kay Elizabeth | Director | Broadway SW1H 0BU London 40 | England | British | 68694110002 | |||||||||
| CONWAY, Gerard Patrick Adriaan Mccleester | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 164550040001 | |||||||||
| COOKE, Simon James | Director | 3-5 Barrett Street W1U 1AY London C/O Apam Ltd United Kingdom | United Kingdom | British | 277270970001 | |||||||||
| CROSBY, Sean | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | Canadian | 261481480001 | |||||||||
| DUGGINS, David Kenneth | Director | 20 Fenchurch Street EC3M 3BY London 5th Floor England | United Kingdom | British | 285757460001 | |||||||||
| ELLIS, Martin David | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 108375330002 | |||||||||
| FISCHEL, David Andrew | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 8845220002 | |||||||||
| FORD, Hugh Michael | Director | Broadway SW1H 0BT London 40 United Kingdom | England | British | 165108940002 | |||||||||
| GIBBES, Barbara | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 204716830001 | |||||||||
| HAWKSWORTH, Ian David | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 115713550001 | |||||||||
| HOSKINS, Gary Richard | Director | Broadway SW1H 0BT London 40 | United Kingdom | British | 153902440001 | |||||||||
| KIDIA, Minakshi | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 261482420001 | |||||||||
| KILDEA, Mark | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 89161850003 | |||||||||
| KIRBY, Caroline | Director | Broadway SW1H 0BU London 40 | England | British | 108375400001 | |||||||||
| MARCUCCILLI, Gary John | Director | 29 Manor Wood Road CR8 4LG Purley Surrey | United Kingdom | British | 65438590002 | |||||||||
| PEREIRA, Trevor | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 125130130001 | |||||||||
| ROBERTS, Edward Matthew Giles, Dr | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 154029500001 | |||||||||
| SMITH, Aidan Christopher | Director | 50 Wavendon Avenue Chiswick W4 4NS London | United Kingdom | British | 31140320001 | |||||||||
| TATTAR, Balbinder Singh | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 105287960002 | |||||||||
| WEIR, Peter | Director | 40 Broadway London SW1H 0BU | England | British | 153981370002 | |||||||||
| YARDLEY, Gary James | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 55671660002 | |||||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 | |||||||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004790001 |
Who are the persons with significant control of XPE GROUP PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iris Bidco Limited | Sep 05, 2023 | Castle Street St. Helier JE2 3RT Jersey 12 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Intu Properties Plc | Apr 06, 2016 | Broadway SW1H 0BT London 40 England | Yes | ||||||||||
| |||||||||||||
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