XCONNECT SERVICES LIMITED
Overview
Company Name | XCONNECT SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06011610 |
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 XCONNECT SERVICES LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is XCONNECT SERVICES LIMITED located?
Registered Office Address | Cooper House 316 Regents Park Road N3 2JX London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for XCONNECT SERVICES 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 XCONNECT SERVICES LIMITED?
Last Confirmation Statement Made Up To | Feb 18, 2026 |
---|---|
Next Confirmation Statement Due | Mar 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 18, 2025 |
Overdue | No |
What are the latest filings for XCONNECT SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2024 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 13, 2023
| 3 pages | SH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2023 with updates | 5 pages | CS01 | ||||||||||
Change of details for Xc Technology Holdings Ltd as a person with significant control on Feb 17, 2023 | 2 pages | PSC05 | ||||||||||
Statement of capital following an allotment of shares on Dec 15, 2022
| 3 pages | SH01 | ||||||||||
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 80 Cheapside London EC2V 6EE | 1 pages | AD02 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Aug 05, 2022
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Feb 18, 2022 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Ohad Finkelstein as a director on Jun 18, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Rachael Buff Methal as a director on Jun 22, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Daniele Ouellette Levy as a director on Jun 22, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Gina Marie Perini as a director on Jun 22, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 28, 2020 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Nov 10, 2020
| 3 pages | SH01 | ||||||||||
Current accounting period shortened from Jan 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 9 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jul 01, 2020
| 3 pages | SH01 | ||||||||||
Who are the officers of XCONNECT SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COHEN, Neil | Secretary | Cooper House 316 Regents Park Road N3 2JX London | British | Director | 102989330001 | |||||
COHEN, Neil | Director | Cooper House 316 Regents Park Road N3 2JX London | United Kingdom | British | Director | 102989330001 | ||||
KATZ, Anthony | Director | Cooper House 316 Regents Park Road N3 2JX London | England | British | Company Director-Managing Dire | 34544410002 | ||||
LEVY, Daniele Ouellette | Director | East Brunswick Nj 08816 Two Tower Center Boulevard, 20th Floor New Jersey United States | United States | American | Attorney | 284724480001 | ||||
METHAL, Rachael Buff | Director | East Brunswick Nj 08816 Two Tower Center Boulevard, 20th Floor New Jersey United States | United States | American | Finance Executive | 284725220001 | ||||
PERINI, Gina Marie | Director | East Brunswick Nj 08816 Two Tower Center Boulevard, 20th Floor New Jersey United States | United States | American | Director | 284723910001 | ||||
TIEFENBRUN, Natan Elazar | Secretary | 21 Fordington Road N6 4TD London | British | 117153970001 | ||||||
FINKELSTEIN, Ohad | Director | Cooper House 316 Regents Park Road N3 2JX London | United Kingdom | British | Investment | 117153980001 | ||||
TIEFENBRUN, Natan Elazar | Director | 21 Fordington Road N6 4TD London | United Kingdom | British | Chief Operating Officer | 117153970001 |
Who are the persons with significant control of XCONNECT SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Xc Technology Holdings Ltd | Oct 28, 2019 | Cheapside EC2V 6EE London 80 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Xconnect Global Networks Limited | Apr 06, 2016 | 316 Regents Park Road N3 2JX London Cooper House 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