XN GLOBAL SYSTEMS LIMITED
Overview
Company Name | XN GLOBAL SYSTEMS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05961437 |
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 XN GLOBAL SYSTEMS LIMITED?
- Other software publishing (58290) / Information and communication
Where is XN GLOBAL SYSTEMS LIMITED located?
Registered Office Address | 6th Floor 60 Gracechurch Street EC3V 0HR London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of XN GLOBAL SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
XN PROTEL SYSTEMS LIMITED | Dec 23, 2015 | Dec 23, 2015 |
XN HOTEL SYSTEMS LIMITED | Dec 11, 2006 | Dec 11, 2006 |
SHOO 277 LIMITED | Oct 10, 2006 | Oct 10, 2006 |
What are the latest accounts for XN GLOBAL SYSTEMS LIMITED?
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 XN GLOBAL SYSTEMS LIMITED?
Last Confirmation Statement Made Up To | Jan 09, 2026 |
---|---|
Next Confirmation Statement Due | Jan 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 09, 2025 |
Overdue | No |
What are the latest filings for XN GLOBAL SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Gregory John Spicer on Nov 12, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gregory John Spicer on Nov 12, 2024 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Xn Protel Systems Holdings Limited as a person with significant control on Jan 11, 2023 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed xn protel systems LIMITED\certificate issued on 11/01/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||
Change of details for Xn Protel Systems Group Limited as a person with significant control on Jun 01, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||
Satisfaction of charge 059614370004 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Jan 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||
Termination of appointment of Kenneth Mark Fisher as a director on Dec 04, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 25 pages | AA | ||||||||||
Director's details changed for Mr Gregory John Spicer on Jan 17, 2019 | 2 pages | CH01 | ||||||||||
Registration of charge 059614370004, created on Jan 17, 2019 | 46 pages | MR01 | ||||||||||
Confirmation statement made on Jan 09, 2019 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 059614370003 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Michael Andrew Hall as a director on Jan 17, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 27 pages | AA | ||||||||||
Who are the officers of XN GLOBAL SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SGH COMPANY SECRETARIES LIMITED | Secretary | c/o Shakespeare Martineau Llp Crosswall EC3N 2SG London One America Square England |
| 153537380001 | ||||||||||
HALL, Michael Andrew | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | United Kingdom | British | Company Director | 108495630001 | ||||||||
PEARMAN, Mark Chalice | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | United Kingdom | British | Director Accountant | 57516220003 | ||||||||
SPICER, Gregory John | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | Australia | British | Managing Director | 176338190006 | ||||||||
SHOOSMITHS SECRETARIES LIMITED | Secretary | Witan Gate House 500-600 Witan Gate West MK9 1SH Milton Keynes Buckinghamshire | 76282680012 | |||||||||||
SP LEGAL SECRETARIES LIMITED | Secretary | Temple Street B2 5DJ Birmingham Somerset House West Midlands United Kingdom |
| 95999450002 | ||||||||||
CHAIT, Craig | Director | 570 St Kilda Rd Melbourne, Vic 3004 Level 1 Australia | Australia | Australian | Company Director | 179493190001 | ||||||||
DAYAN, Edwin Nessim | Director | Flat 30 Peninsula Heights 93 Albert Embankment SE1 7TY London | United Kingdom | Italian | Company Director | 15231630003 | ||||||||
FISHER, Kenneth Mark | Director | 1201 Village Lake Drive Davidsonville Maryland 21035 United States | Usa/Maryland | American | It Operations Management | 157066130001 | ||||||||
O'RIORDAN, Alan Vincent | Director | Temple Street B2 5DJ Birmingham Somerset House West Midlands | United Kingdom | Irish | Director | 165949160001 | ||||||||
SPICER, Gregory John | Director | Apartment 520 11 Unity Street FOREIGN Singapore 237995 Singapore | Singapore | Australian | Managing Director | 127328810001 | ||||||||
SHOOSMITHS DIRECTORS LIMITED | Director | Witan Gate House 500-600 Witan Gate West MK9 1SH Milton Keynes Buckinghamshire | 100606700001 |
Who are the persons with significant control of XN GLOBAL SYSTEMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Xn Global Systems Holdings Limited | Apr 06, 2016 | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | No | ||||||||||
| |||||||||||||
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