Background WavePink WaveYellow Wave

XEROX CAPITAL (EUROPE) LIMITED (03070508)

XEROX CAPITAL (EUROPE) LIMITED (03070508) is an active UK company. incorporated on 20 June 1995. with registered office in Uxbridge. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. XEROX CAPITAL (EUROPE) LIMITED has been registered for 30 years. Current directors include DAVIES, Alan, Mr., KIRK, Stuart William.

Company Number
03070508
Status
active
Type
ltd
Incorporated
20 June 1995
Age
30 years
Address
Building 4 Uxbridge Business Park, Uxbridge, UB8 1DH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DAVIES, Alan, Mr., KIRK, Stuart William
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XEROX CAPITAL (EUROPE) LIMITED

XEROX CAPITAL (EUROPE) LIMITED is an active company incorporated on 20 June 1995 with the registered office located in Uxbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. XEROX CAPITAL (EUROPE) LIMITED was registered 30 years ago.(SIC: 64999)

Status

active

Active since 30 years ago

Company No

03070508

LTD Company

Age

30 Years

Incorporated 20 June 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

XEROX CAPITAL (EUROPE) PUBLIC LIMITED COMPANY
From: 31 October 1997To: 23 July 2007
RANK XEROX CAPITAL (EUROPE) PLC
From: 28 November 1995To: 31 October 1997
TIMEDFUTURE PUBLIC LIMITED COMPANY
From: 20 June 1995To: 28 November 1995
Contact
Address

Building 4 Uxbridge Business Park Sanderson Road Uxbridge, UB8 1DH,

Previous Addresses

Riverview Oxford Road Uxbridge Middlesex UB8 1HS England
From: 22 May 2017To: 11 November 2019
Riverview Oxford Road Uxbridge UB8 1HS England
From: 22 May 2017To: 22 May 2017
Bridge House Oxford Road Uxbridge Middlesex UB8 1HS
From: 20 June 1995To: 22 May 2017
Timeline

22 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jun 95
Funding Round
Jan 10
Director Left
May 10
Director Joined
May 10
Director Joined
Oct 10
Capital Update
Mar 12
Director Left
Jan 13
Director Joined
Jan 13
Funding Round
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
May 17
Director Left
Mar 18
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Feb 24
Loan Secured
Mar 26
Loan Secured
Mar 26
3
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

WALSH, Cheryl Sandra Sarah

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Secretary
Appointed 09 Jan 2023

DAVIES, Alan, Mr.

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born July 1963
Director
Appointed 23 Mar 2020

KIRK, Stuart William

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born July 1960
Director
Appointed 28 Jan 2008

BARRETT, Michael John

Resigned
Oxford Road, UxbridgeUB8 1HS
Secretary
Appointed 21 May 1999
Resigned 30 Sept 2017

PITCEATHLY, Richard

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Secretary
Appointed 01 Nov 2017
Resigned 09 Jan 2023

SHEPHARD, Carole

Resigned
1 Hillgrove, Gerrards CrossSL9 0BT
Secretary
Appointed 15 Nov 1995
Resigned 21 May 1999

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 18 Oct 1995
Resigned 15 Nov 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jun 1995
Resigned 18 Oct 1995

ALBRIGHT, Craig Morrow

Resigned
Bridge House, UxbridgeUB8 1HS
Born December 1969
Director
Appointed 26 Apr 2010
Resigned 01 Jan 2013

ARTHURTON, Anthony William

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born May 1972
Director
Appointed 30 May 2014
Resigned 23 Mar 2020

BENOIT, Daniel Marc

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born January 1967
Director
Appointed 06 Apr 2017
Resigned 15 Oct 2020

BLANCHE, Nicholas Andrew

Resigned
2 Romsey Way, High WycombeHP11 1QP
Born December 1949
Director
Appointed 23 Sept 2002
Resigned 01 Jan 2004

BROWNE, Chris

Resigned
16 Orby Park The Gallops, DublinIRISH
Born December 1969
Director
Appointed 27 Apr 2004
Resigned 12 Oct 2007

COLBURN, Kevin Lawrence

Resigned
Bridge House, UxbridgeUB8 1HS
Born November 1958
Director
Appointed 26 Oct 2010
Resigned 30 May 2014

FESTA, Michael Robert

Resigned
Bridge House, UxbridgeUB8 1HS
Born February 1960
Director
Appointed 06 Sept 2006
Resigned 26 Apr 2010

FILTER, Eunice Margie

Resigned
12 Berndale Drive, Westport06880
Born September 1940
Director
Appointed 15 Nov 1995
Resigned 31 Dec 2001

FOURNIER, Bernard Dominique

Resigned
55 Ovington Street, LondonSW3 2JA
Born December 1938
Director
Appointed 15 Nov 1995
Resigned 01 Aug 1998

GOODE, William Raymond

Resigned
Bridge House, UxbridgeUB8 1HS
Born January 1947
Director
Appointed 22 Feb 1999
Resigned 29 Nov 2001

GOODE, William Raymond

Resigned
Bridge House, UxbridgeUB8 1HS
Born January 1947
Director
Appointed 15 Nov 1995
Resigned 06 Mar 1996

HEISS, Xavier

Resigned
Bridge House, UxbridgeUB8 1HS
Born January 1963
Director
Appointed 01 Jan 2013
Resigned 27 Feb 2015

LAWLER, James Fintain, Lord

Resigned
Cobwebs House, Buckland VillageHP22 5HZ
Born March 1949
Director
Appointed 24 Nov 2000
Resigned 23 Sept 2002

MACCARRICK, Timothy James

Resigned
66 Ledborough Lane, BeaconsfieldHP9 2DG
Born October 1965
Director
Appointed 01 Jan 2004
Resigned 06 Sept 2006

MACKINTOSH, Neil Stuart

Resigned
29 Priory Road, KewTW9 3DQ
Born August 1959
Director
Appointed 14 Mar 2001
Resigned 01 Nov 2005

MARCHIBRODA, Daniel Stephen

Resigned
12 Pinel Close, Virginia WaterGU25 4SP
Born August 1939
Director
Appointed 21 Mar 2000
Resigned 26 Jan 2001

MARCIANO, Gabriel Maurice

Resigned
Oxford Road, UxbridgeUB8 1HS
Born January 1961
Director
Appointed 02 Mar 2015
Resigned 31 Oct 2017

MAW, David Nicholas

Resigned
South Barn, WallingfordOX10 0PU
Born December 1950
Director
Appointed 15 Nov 1995
Resigned 26 Jan 2001

NOONOO, Rodney

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born March 1962
Director
Appointed 15 Oct 2020
Resigned 31 Jan 2024

PONCHON, Patrick Henri

Resigned
11 Manson Place, LondonSW7 5LT
Born April 1946
Director
Appointed 06 Mar 1996
Resigned 01 Feb 2000

THOMPSON, Brian Peter

Resigned
Ivy Cottage, AylesburyHP22 5NS
Born August 1951
Director
Appointed 14 Mar 2001
Resigned 31 Dec 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Jun 1995
Resigned 18 Oct 1995

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 18 Oct 1995
Resigned 15 Nov 1995

SERJEANTS'INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 18 Oct 1995
Resigned 15 Nov 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 20 Jun 1995
Resigned 18 Oct 1995

Persons with significant control

1

Uxbridge Business Park, UxbridgeUB8 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Legacy
19 March 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 March 2012
SH19Statement of Capital
Legacy
19 March 2012
CAP-SSCAP-SS
Resolution
19 March 2012
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
12 December 2011
RP04RP04
Second Filing Of Form With Form Type Made Up Date
9 December 2011
RP04RP04
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Capital Allotment Shares
16 January 2010
SH01Allotment of Shares
Resolution
14 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
23 July 2007
CERT10CERT10
Legacy
23 July 2007
5353
Re Registration Memorandum Articles
23 July 2007
MARMAR
Resolution
23 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
3 July 2007
288cChange of Particulars
Legacy
8 January 2007
288cChange of Particulars
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Legacy
8 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
13 August 2004
88(2)R88(2)R
Legacy
9 August 2004
88(2)R88(2)R
Legacy
9 August 2004
123Notice of Increase in Nominal Capital
Resolution
9 August 2004
RESOLUTIONSResolutions
Resolution
9 August 2004
RESOLUTIONSResolutions
Resolution
9 August 2004
RESOLUTIONSResolutions
Auditors Resignation Company
6 August 2004
AUDAUD
Legacy
6 August 2004
363aAnnual Return
Legacy
6 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
403aParticulars of Charge Subject to s859A
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
4 August 2003
363aAnnual Return
Auditors Resignation Company
27 April 2003
AUDAUD
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
1 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
244244
Legacy
10 July 2002
363aAnnual Return
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Auditors Resignation Company
14 January 2002
AUDAUD
Accounts With Accounts Type Full
3 August 2001
AAAnnual Accounts
Legacy
6 July 2001
363aAnnual Return
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
PROSPPROSP
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
31 July 2000
PROSPPROSP
Legacy
26 June 2000
363aAnnual Return
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
30 November 1999
287Change of Registered Office
Legacy
1 September 1999
PROSPPROSP
Legacy
20 July 1999
363aAnnual Return
Legacy
22 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 1999
AAAnnual Accounts
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
PROSPPROSP
Legacy
15 July 1998
363aAnnual Return
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
21 April 1998
288cChange of Particulars
Legacy
19 December 1997
PROSPPROSP
Certificate Change Of Name Company
30 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 1997
363aAnnual Return
Legacy
25 April 1997
PROSPPROSP
Accounts With Accounts Type Full
7 April 1997
AAAnnual Accounts
Legacy
11 February 1997
288cChange of Particulars
Legacy
20 August 1996
363aAnnual Return
Legacy
6 August 1996
288288
Accounts With Accounts Type Full
13 April 1996
AAAnnual Accounts
Legacy
20 March 1996
288288
Legacy
19 December 1995
353353
Resolution
4 December 1995
RESOLUTIONSResolutions
Memorandum Articles
30 November 1995
MEM/ARTSMEM/ARTS
Resolution
30 November 1995
RESOLUTIONSResolutions
Resolution
30 November 1995
RESOLUTIONSResolutions
Resolution
30 November 1995
RESOLUTIONSResolutions
Legacy
30 November 1995
88(2)R88(2)R
Legacy
30 November 1995
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
27 November 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Authorisation To Commence Business Borrow
27 November 1995
CERT8CERT8
Application To Commence Business
27 November 1995
117117
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
224224
Legacy
23 November 1995
287Change of Registered Office
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
26 October 1995
287Change of Registered Office
Incorporation Company
20 June 1995
NEWINCIncorporation