XPE GROUP PLC

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

    Company NameXPE GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05890611
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of XPE GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    INTU DEBENTURE PLCFeb 15, 2013Feb 15, 2013
    CAPITAL SHOPPING CENTRES DEBENTURE PLCMay 21, 2010May 21, 2010
    CAPITAL & COUNTIES DEBENTURE PLCAug 04, 2006Aug 04, 2006
    C&C DEBENTURE PLCJul 28, 2006Jul 28, 2006

    What are the latest accounts for XPE GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for XPE GROUP PLC?

    Last Confirmation Statement Made Up ToAug 07, 2026
    Next Confirmation Statement DueAug 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 07, 2025
    OverdueNo

    What are the latest filings for XPE GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 07, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    59 pagesAA

    Group of companies' accounts made up to Dec 31, 2023

    61 pagesAA

    Director's details changed for Mr Peter Frank Cooper on Apr 14, 2023

    2 pagesCH01

    Director's details changed for Mr Andrew Philip Graham Dixon on Apr 14, 2023

    2 pagesCH01

    Confirmation statement made on Aug 07, 2024 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed intu debenture PLC\certificate issued on 01/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 01, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 20, 2024

    RES15

    Group of companies' accounts made up to Dec 31, 2022

    59 pagesAA

    Registration of charge 058906110007, created on Sep 05, 2023

    40 pagesMR01

    Registration of charge 058906110006, created on Sep 05, 2023

    77 pagesMR01

    Cessation of Intu Properties Plc as a person with significant control on Sep 05, 2023

    1 pagesPSC07

    Notification of Iris Bidco Limited as a person with significant control on Sep 05, 2023

    2 pagesPSC02

    Confirmation statement made on Aug 07, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Appointment of Mr Peter Frank Cooper as a director on Apr 14, 2023

    2 pagesAP01

    Termination of appointment of David Kenneth Duggins as a director on May 14, 2023

    1 pagesTM01

    Appointment of Mr Andrew Philip Graham Dixon as a director on Apr 14, 2023

    2 pagesAP01

    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 pagesAD01

    Group of companies' accounts made up to Dec 31, 2021

    50 pagesAA

    Group of companies' accounts made up to Dec 31, 2020

    46 pagesAA

    Confirmation statement made on Aug 07, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Barry Stuart Cox as a director on Jun 15, 2022

    2 pagesAP01

    Confirmation statement made on Aug 07, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr David Kenneth Duggins on Jun 15, 2021

    2 pagesCH01

    Who are the officers of XPE GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCORIAN ADMINISTRATION (UK) LIMITED
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    Secretary
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    Identification TypeUK Limited Company
    Registration Number07473349
    174130020003
    COOPER, Peter Frank
    20 Fenchurch Street
    EC3M 3BY London
    C/O Pradera Lateral Limited, 5th Floor
    England
    Director
    20 Fenchurch Street
    EC3M 3BY London
    C/O Pradera Lateral Limited, 5th Floor
    England
    EnglandBritish220832740001
    COX, Barry Stuart
    5th Floor
    20 Fenchurch Street
    EC3M 3BY London
    C/O Pradera Lateral Limited
    England
    Director
    5th Floor
    20 Fenchurch Street
    EC3M 3BY London
    C/O Pradera Lateral Limited
    England
    United KingdomBritish270455770001
    DIXON, Andrew Philip Graham
    20 Fenchurch Street
    EC3M 3BY London
    C/O Pradera Lateral Limited, 5th Floor
    England
    Director
    20 Fenchurch Street
    EC3M 3BY London
    C/O Pradera Lateral Limited, 5th Floor
    England
    EnglandBritish237961570001
    HELLER, John Alexander
    5th Floor
    20 Fenchurch Street
    EC3M 3BY London
    C/O Pradera Lateral Limited
    England
    Director
    5th Floor
    20 Fenchurch Street
    EC3M 3BY London
    C/O Pradera Lateral Limited
    England
    United KingdomBritish72581650001
    MARSDEN, Susan
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Secretary
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    British68599110004
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    INTU SECRETARIAT LIMITED
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    Secretary
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8363581
    261859510001
    ALLEN, Robert Lee
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    United KingdomBritish132793870003
    BLACK, William Reginald
    Marley Side Marley Heights
    Kingsley Green
    GU27 3LU Haslemere
    Surrey
    Director
    Marley Side Marley Heights
    Kingsley Green
    GU27 3LU Haslemere
    Surrey
    EnglandBritish41017610002
    BOWYER, Katharine Ann
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritish190760710001
    BREEDEN, Martin Richard
    3-5 Barrett Street
    W1U 1AY London
    C/O Apam Ltd
    United Kingdom
    Director
    3-5 Barrett Street
    W1U 1AY London
    C/O Apam Ltd
    United Kingdom
    United KingdomBritish250543330001
    CHALDECOTT, Kay Elizabeth
    Broadway
    SW1H 0BU London
    40
    Director
    Broadway
    SW1H 0BU London
    40
    EnglandBritish68694110002
    CONWAY, Gerard Patrick Adriaan Mccleester
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritish164550040001
    COOKE, Simon James
    3-5 Barrett Street
    W1U 1AY London
    C/O Apam Ltd
    United Kingdom
    Director
    3-5 Barrett Street
    W1U 1AY London
    C/O Apam Ltd
    United Kingdom
    United KingdomBritish277270970001
    CROSBY, Sean
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomCanadian261481480001
    DUGGINS, David Kenneth
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    Director
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    United KingdomBritish285757460001
    ELLIS, Martin David
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritish108375330002
    FISCHEL, David Andrew
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritish8845220002
    FORD, Hugh Michael
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    EnglandBritish165108940002
    GIBBES, Barbara
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritish204716830001
    HAWKSWORTH, Ian David
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritish115713550001
    HOSKINS, Gary Richard
    Broadway
    SW1H 0BT London
    40
    Director
    Broadway
    SW1H 0BT London
    40
    United KingdomBritish153902440001
    KIDIA, Minakshi
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritish261482420001
    KILDEA, Mark
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritish89161850003
    KIRBY, Caroline
    Broadway
    SW1H 0BU London
    40
    Director
    Broadway
    SW1H 0BU London
    40
    EnglandBritish108375400001
    MARCUCCILLI, Gary John
    29 Manor Wood Road
    CR8 4LG Purley
    Surrey
    Director
    29 Manor Wood Road
    CR8 4LG Purley
    Surrey
    United KingdomBritish65438590002
    PEREIRA, Trevor
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritish125130130001
    ROBERTS, Edward Matthew Giles, Dr
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritish154029500001
    SMITH, Aidan Christopher
    50 Wavendon Avenue
    Chiswick
    W4 4NS London
    Director
    50 Wavendon Avenue
    Chiswick
    W4 4NS London
    United KingdomBritish31140320001
    TATTAR, Balbinder Singh
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritish105287960002
    WEIR, Peter
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    EnglandBritish153981370002
    YARDLEY, Gary James
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritish55671660002
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004790001

    Who are the persons with significant control of XPE GROUP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iris Bidco Limited
    Castle Street
    St. Helier
    JE2 3RT Jersey
    12
    Jersey
    Sep 05, 2023
    Castle Street
    St. Helier
    JE2 3RT Jersey
    12
    Jersey
    No
    Legal FormPrivate Limited Company
    Country RegisteredJersey
    Legal AuthorityJersey Law
    Place RegisteredJersey Companies Registry
    Registration Number145026
    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.
    Broadway
    SW1H 0BT London
    40
    England
    Apr 06, 2016
    Broadway
    SW1H 0BT London
    40
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3685527
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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