XACTIUM LIMITED

04683891
3RD FLOOR 70 GRACECHURCH STREET LONDON UNITED KINGDOM EC3V 0XL

Documents

Documents
Date Category Description Pages
13 Jun 2024 officers Termination of appointment of director (David Eugene Rockvam) 1 Buy now
13 Jun 2024 officers Appointment of director (Peter Reynolds Vlerick) 2 Buy now
28 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2023 accounts Annual Accounts 18 Buy now
17 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 63 Buy now
17 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
17 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
08 Aug 2023 officers Change of particulars for director (Mr James Wetekamp) 2 Buy now
08 Aug 2023 officers Change of particulars for secretary (Michael Ridgway Jones) 1 Buy now
04 Aug 2023 officers Change of particulars for director (Mr David Eugene Rockvam) 2 Buy now
04 Jan 2023 accounts Annual Accounts 19 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 officers Termination of appointment of secretary (Henry Pickens) 1 Buy now
01 Jun 2022 officers Appointment of secretary (Michael Ridgway Jones) 2 Buy now
01 Jun 2022 officers Termination of appointment of director (Theresa Ann Mcevily) 1 Buy now
01 Jun 2022 officers Appointment of director (Mr David Eugene Rockvam) 2 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 15 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Aug 2020 capital Notice of name or other designation of class of shares 2 Buy now
15 Aug 2020 incorporation Memorandum Articles 25 Buy now
15 Aug 2020 resolution Resolution 2 Buy now
03 Aug 2020 incorporation Memorandum Articles 25 Buy now
21 Jul 2020 officers Appointment of corporate secretary (Pinsent Masons Secretarial Limited) 2 Buy now
21 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Mar 2020 officers Termination of appointment of director (John Russell Shelton) 1 Buy now
23 Mar 2020 officers Termination of appointment of director (John Ryan) 1 Buy now
23 Mar 2020 officers Termination of appointment of director (Andrew Stephen Evans) 1 Buy now
23 Mar 2020 officers Termination of appointment of director (John Richard Seaman) 1 Buy now
23 Mar 2020 officers Appointment of director (Mr James Wetekamp) 2 Buy now
23 Mar 2020 officers Appointment of director (Ms Theresa Ann Mcevily) 2 Buy now
20 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Mar 2020 officers Termination of appointment of director (Richard Anderson Brooke) 1 Buy now
20 Mar 2020 officers Termination of appointment of director (Sheila Jane Gupta) 1 Buy now
20 Mar 2020 officers Termination of appointment of secretary (Hazel Morley) 1 Buy now
20 Mar 2020 officers Appointment of secretary (Mr Henry Pickens) 2 Buy now
05 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jan 2020 officers Change of particulars for director (Mr John Richard Seaman) 2 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2019 accounts Annual Accounts 10 Buy now
27 Nov 2019 officers Change of particulars for director (Mr John Ryan) 2 Buy now
01 Oct 2019 officers Appointment of director (Mr John Ryan) 2 Buy now
05 Aug 2019 officers Change of particulars for director (Mr Richard Anderson Brooke) 2 Buy now
26 Apr 2019 accounts Annual Accounts 10 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2018 capital Notice of cancellation of shares 4 Buy now
18 Oct 2018 capital Return of purchase of own shares 3 Buy now
01 May 2018 capital Notice of cancellation of shares 4 Buy now
01 May 2018 capital Return of purchase of own shares 3 Buy now
05 Apr 2018 capital Notice of cancellation of shares 4 Buy now
05 Apr 2018 capital Return of purchase of own shares 3 Buy now
13 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Dec 2017 capital Notice of cancellation of shares 4 Buy now
28 Dec 2017 capital Return of purchase of own shares 3 Buy now
06 Dec 2017 capital Notice of cancellation of shares 4 Buy now
06 Dec 2017 capital Return of purchase of own shares 3 Buy now
29 Nov 2017 accounts Annual Accounts 10 Buy now
24 Nov 2017 officers Change of particulars for director (Mr John Russell Shelton) 2 Buy now
22 Mar 2017 capital Notice of cancellation of shares 4 Buy now
22 Mar 2017 capital Return of purchase of own shares 3 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
03 Feb 2017 capital Notice of cancellation of shares 4 Buy now
03 Feb 2017 capital Return of purchase of own shares 3 Buy now
23 Jan 2017 accounts Annual Accounts 9 Buy now
03 Jan 2017 officers Appointment of director (Ms Sheila Jane Gupta) 2 Buy now
03 Jan 2017 officers Appointment of secretary (Ms Hazel Morley) 2 Buy now
03 Jan 2017 officers Termination of appointment of secretary (Sheila Jane Gupta) 1 Buy now
03 May 2016 capital Notice of cancellation of shares 4 Buy now
03 May 2016 capital Return of purchase of own shares 3 Buy now
11 Apr 2016 capital Notice of cancellation of shares 8 Buy now
11 Apr 2016 capital Return of purchase of own shares 3 Buy now
30 Mar 2016 annual-return Annual Return 7 Buy now
04 Feb 2016 officers Appointment of director (Mr Richard Anderson Brooke) 2 Buy now
28 Jan 2016 officers Appointment of director (Mr John Russell Shelton) 2 Buy now
27 Nov 2015 accounts Annual Accounts 9 Buy now
27 Aug 2015 officers Appointment of secretary (Ms Sheila Jane Gupta) 2 Buy now
27 Aug 2015 officers Termination of appointment of secretary (Andrew Stephen Evans) 1 Buy now
22 Jul 2015 resolution Resolution 22 Buy now
22 Jul 2015 capital Notice of name or other designation of class of shares 2 Buy now
23 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2015 annual-return Annual Return 7 Buy now
18 Mar 2015 officers Change of particulars for director (Dr Andrew Stephen Evans) 2 Buy now
18 Mar 2015 officers Change of particulars for secretary (Dr Andrew Stephen Evans) 1 Buy now
12 Jan 2015 capital Notice of cancellation of shares 4 Buy now
12 Jan 2015 capital Return of purchase of own shares 3 Buy now
24 Dec 2014 capital Notice of cancellation of shares 4 Buy now
24 Dec 2014 capital Return of purchase of own shares 3 Buy now
08 Dec 2014 accounts Annual Accounts 7 Buy now
27 Mar 2014 annual-return Annual Return 7 Buy now
16 Jan 2014 accounts Annual Accounts 7 Buy now
05 Aug 2013 officers Termination of appointment of director (Viking Directors Limited) 1 Buy now
01 Aug 2013 capital Notice of cancellation of shares 4 Buy now
01 Aug 2013 capital Return of purchase of own shares 3 Buy now