XPERIOME LIMITED
Overview
| Company Name | XPERIOME LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 06262589 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of XPERIOME LIMITED?
| Company Name | From | Until |
|---|---|---|
| EPATIENT NETWORK LIMITED | Jul 18, 2014 | Jul 18, 2014 |
| TUDOR REILLY LIMITED | May 30, 2007 | May 30, 2007 |
What are the latest accounts for XPERIOME LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2021 |
| Next Accounts Due On | Sep 30, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for XPERIOME LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 30, 2022 |
| Next Confirmation Statement Due | Jun 13, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2021 |
| Overdue | Yes |
What are the latest filings for XPERIOME LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Restoration by order of court - previously in Creditors' Voluntary Liquidation | 2 pages | REST-CVL | ||||||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Liquidators' statement of receipts and payments to Feb 09, 2024 | 21 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Feb 09, 2023 | 21 pages | LIQ03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||||||
Termination of appointment of Christopher Oliver Ruedig as a director on Jan 18, 2022 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Julie Anne Walters as a director on Oct 21, 2021 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 14 pages | AA | ||||||||||||||
Director's details changed for Dr Neil Eric Rotherham on Mar 30, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Ms Julie Anne Walters on Mar 30, 2021 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on May 30, 2021 with updates | 10 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Mar 15, 2021
| 5 pages | SH01 | ||||||||||||||
Appointment of Nicola Helen Grundy as a director on Feb 23, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter John Tudor Coe as a secretary on Feb 23, 2021 | 1 pages | TM02 | ||||||||||||||
Appointment of Alex Michael Garner as a director on Sep 18, 2020 | 2 pages | AP01 | ||||||||||||||
Appointment of Jeremy Ryan Edwards as a director on Sep 18, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Timothy James Davis as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||||||
Who are the officers of XPERIOME LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Jeremy Ryan | Director | 319 Ballards Lane N12 8LY London Pearl Assurance House | United States | American | 276224350001 | |||||
| GARNER, Alex Michael | Director | 319 Ballards Lane N12 8LY London Pearl Assurance House | England | British | 276224380001 | |||||
| GRUNDY, Nicola Helen | Director | 319 Ballards Lane N12 8LY London Pearl Assurance House | England | British | 151019190001 | |||||
| ROTHERHAM, Neil Eric, Dr | Director | 152-160 City Road EC1V 2NX London Kemp House United Kingdom | England | British | 41815820006 | |||||
| COE, Peter John Tudor | Secretary | Kemp House, 152-160 City Road Old Street EC1V 2NX London Epatient Network Limited United Kingdom | British | 103248380002 | ||||||
| BLACK, Robin Kennedy | Director | 152-160 City Road 1295 EC1V 2NX London Kemp House United Kingdom | United Kingdom | British | 37965380001 | |||||
| CHILTON, Sharon Elaine | Director | Garratts Way HP13 5SW High Wycombe 28 Buckinghamshire England | Uk | English | 146616500002 | |||||
| COE, Peter John Tudor | Director | City Road EC1V 2NX London Kemp House 152-160 | United Kingdom | British | 103248380009 | |||||
| DAVIS, Timothy James | Director | Kemp House, 152-160 City Road Old Street EC1V 2NX London Epatient Network Limited United Kingdom | United Kingdom | British | 240447050001 | |||||
| HERGEL, Carl-Maria Wolf Lennart | Director | City Road EC1V 2NX London Kemp House 152-160 | England | British | 251373230001 | |||||
| MAIN, David | Director | 20 Station Road SL9 8EL Gerrards Cross PO BOX 1295 Buckinghamshire | United Kingdom | British | 198019340001 | |||||
| RUEDIG, Christoph Oliver | Director | 1 Benjamin Street EC1M 5QL London Albion Vc United Kingdom | England | British | 267177430001 | |||||
| WALTERS, Julie Anne | Director | 152-160 City Road EC1V 2NX London Kemp House United Kingdom | United Kingdom | British | 68789860008 |
Who are the persons with significant control of XPERIOME LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter John Tudor Coe | 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
| |||
| Ms Julie Anne Walters | 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
| |||
What are the latest statements on persons with significant control for XPERIOME LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 12, 2019 | The 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 Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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