XPERIOME LIMITED

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

    Company NameXPERIOME LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06262589
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of XPERIOME LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is XPERIOME LIMITED located?

    Registered Office Address
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY London
    Undeliverable Registered Office AddressNo

    What were the previous names of XPERIOME LIMITED?

    Previous Company Names
    Company NameFromUntil
    EPATIENT NETWORK LIMITEDJul 18, 2014Jul 18, 2014
    TUDOR REILLY LIMITEDMay 30, 2007May 30, 2007

    What are the latest accounts for XPERIOME LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2021
    Next Accounts Due OnSep 30, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for XPERIOME LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 30, 2022
    Next Confirmation Statement DueJun 13, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2021
    OverdueYes

    What are the latest filings for XPERIOME LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of a voluntary liquidator

    3 pages600

    Restoration by order of court - previously in Creditors' Voluntary Liquidation

    2 pagesREST-CVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 10, 2022

    LRESEX

    Liquidators' statement of receipts and payments to Feb 09, 2024

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 09, 2023

    21 pagesLIQ03

    Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Pearl Assurance House 319 Ballards Lane London N12 8LY on Feb 21, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    8 pagesLIQ02

    Termination of appointment of Christopher Oliver Ruedig as a director on Jan 18, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Julie Anne Walters as a director on Oct 21, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    14 pagesAA

    Director's details changed for Dr Neil Eric Rotherham on Mar 30, 2021

    2 pagesCH01

    Director's details changed for Ms Julie Anne Walters on Mar 30, 2021

    2 pagesCH01

    Confirmation statement made on May 30, 2021 with updates

    10 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Registered name of the company be changed 15/03/2021
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 30, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 15, 2021

    RES15

    Statement of capital following an allotment of shares on Mar 15, 2021

    • Capital: GBP 60,811.5218
    5 pagesSH01

    Appointment of Nicola Helen Grundy as a director on Feb 23, 2021

    2 pagesAP01

    Termination of appointment of Peter John Tudor Coe as a secretary on Feb 23, 2021

    1 pagesTM02

    Appointment of Alex Michael Garner as a director on Sep 18, 2020

    2 pagesAP01

    Appointment of Jeremy Ryan Edwards as a director on Sep 18, 2020

    2 pagesAP01

    Termination of appointment of Timothy James Davis as a director on Jul 31, 2020

    1 pagesTM01

    Who are the officers of XPERIOME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Jeremy Ryan
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    Director
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    United StatesAmerican276224350001
    GARNER, Alex Michael
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    Director
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    EnglandBritish276224380001
    GRUNDY, Nicola Helen
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    Director
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    EnglandBritish151019190001
    ROTHERHAM, Neil Eric, Dr
    152-160 City Road
    EC1V 2NX London
    Kemp House
    United Kingdom
    Director
    152-160 City Road
    EC1V 2NX London
    Kemp House
    United Kingdom
    EnglandBritish41815820006
    COE, Peter John Tudor
    Kemp House, 152-160 City Road
    Old Street
    EC1V 2NX London
    Epatient Network Limited
    United Kingdom
    Secretary
    Kemp House, 152-160 City Road
    Old Street
    EC1V 2NX London
    Epatient Network Limited
    United Kingdom
    British103248380002
    BLACK, Robin Kennedy
    152-160 City Road
    1295
    EC1V 2NX London
    Kemp House
    United Kingdom
    Director
    152-160 City Road
    1295
    EC1V 2NX London
    Kemp House
    United Kingdom
    United KingdomBritish37965380001
    CHILTON, Sharon Elaine
    Garratts Way
    HP13 5SW High Wycombe
    28
    Buckinghamshire
    England
    Director
    Garratts Way
    HP13 5SW High Wycombe
    28
    Buckinghamshire
    England
    UkEnglish146616500002
    COE, Peter John Tudor
    City Road
    EC1V 2NX London
    Kemp House 152-160
    Director
    City Road
    EC1V 2NX London
    Kemp House 152-160
    United KingdomBritish103248380009
    DAVIS, Timothy James
    Kemp House, 152-160 City Road
    Old Street
    EC1V 2NX London
    Epatient Network Limited
    United Kingdom
    Director
    Kemp House, 152-160 City Road
    Old Street
    EC1V 2NX London
    Epatient Network Limited
    United Kingdom
    United KingdomBritish240447050001
    HERGEL, Carl-Maria Wolf Lennart
    City Road
    EC1V 2NX London
    Kemp House 152-160
    Director
    City Road
    EC1V 2NX London
    Kemp House 152-160
    EnglandBritish251373230001
    MAIN, David
    20 Station Road
    SL9 8EL Gerrards Cross
    PO BOX 1295
    Buckinghamshire
    Director
    20 Station Road
    SL9 8EL Gerrards Cross
    PO BOX 1295
    Buckinghamshire
    United KingdomBritish198019340001
    RUEDIG, Christoph Oliver
    1 Benjamin Street
    EC1M 5QL London
    Albion Vc
    United Kingdom
    Director
    1 Benjamin Street
    EC1M 5QL London
    Albion Vc
    United Kingdom
    EnglandBritish267177430001
    WALTERS, Julie Anne
    152-160 City Road
    EC1V 2NX London
    Kemp House
    United Kingdom
    Director
    152-160 City Road
    EC1V 2NX London
    Kemp House
    United Kingdom
    United KingdomBritish68789860008

    Who are the persons with significant control of XPERIOME LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter John Tudor Coe
    Kemp House, 152-160 City Road
    Old Street
    EC1V 2NX London
    Epatient Network Limited
    United Kingdom
    Apr 06, 2016
    Kemp House, 152-160 City Road
    Old Street
    EC1V 2NX London
    Epatient Network Limited
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ms Julie Anne Walters
    Kemp House, 152-160 City Road
    Old Street
    EC1V 2NX London
    Epatient Network Limited
    United Kingdom
    Apr 06, 2016
    Kemp House, 152-160 City Road
    Old Street
    EC1V 2NX London
    Epatient Network Limited
    United Kingdom
    Yes
    Nationality: Australian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for XPERIOME LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 12, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does XPERIOME LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 10, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Asher Miller
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY London
    practitioner
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY London
    Stephen Mark Katz
    Pearl Assurance House 319 Ballards Lane
    N12 8LY London
    practitioner
    Pearl Assurance House 319 Ballards Lane
    N12 8LY London

    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