Background WavePink WaveYellow Wave

XCONNECT GLOBAL NETWORKS LIMITED (05365669)

XCONNECT GLOBAL NETWORKS LIMITED (05365669) is a dissolved UK company. incorporated on 15 February 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. XCONNECT GLOBAL NETWORKS LIMITED has been registered for 21 years. Current directors include ALBERGA, Simon Julian, COHEN, Neil, FINKELSTEIN, Ohad and 5 others.

Company Number
05365669
Status
dissolved
Type
ltd
Incorporated
15 February 2005
Age
21 years
Address
London, EC4A 4AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALBERGA, Simon Julian, COHEN, Neil, FINKELSTEIN, Ohad, HAND, David Mckee, KATZ, Anthony, KURTZBARD, Yoav, REYNOLDS, Paul, Dr, SHACHAR, Yuval
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XCONNECT GLOBAL NETWORKS LIMITED

XCONNECT GLOBAL NETWORKS LIMITED is an dissolved company incorporated on 15 February 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. XCONNECT GLOBAL NETWORKS LIMITED was registered 21 years ago.(SIC: 82990)

Status

dissolved

Active since 21 years ago

Company No

05365669

LTD Company

Age

21 Years

Incorporated 15 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 10 August 2018 (7 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 February 2019 (7 years ago)

Next Due

Due by N/A
Contact
Address

25 Farringdon Street London, EC4A 4AB,

Previous Addresses

Cooper House 316 Regents Park Road London N3 2JX
From: 15 February 2005To: 28 August 2019
Timeline

51 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Nov 09
Director Joined
Dec 09
Funding Round
Dec 09
Director Joined
Dec 09
Funding Round
Dec 09
Director Joined
Jun 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Funding Round
Jan 13
Funding Round
Feb 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Capital Reduction
May 13
Director Joined
May 13
Director Joined
May 13
Share Buyback
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Director Left
Mar 14
Funding Round
Jun 14
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
Jun 15
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
Dec 15
Funding Round
Apr 16
Director Joined
Sept 16
Director Left
Sept 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Feb 17
Funding Round
Apr 17
Funding Round
Oct 17
Loan Secured
Nov 17
Loan Secured
Apr 18
Loan Secured
Nov 18
28
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

COHEN, Neil

Active
25 Farringdon Street, LondonEC4A 4AB
Secretary
Appointed 16 May 2007

ALBERGA, Simon Julian

Active
25 Farringdon Street, LondonEC4A 4AB
Born September 1966
Director
Appointed 13 May 2013

COHEN, Neil

Active
25 Farringdon Street, LondonEC4A 4AB
Born July 1972
Director
Appointed 15 Sept 2016

FINKELSTEIN, Ohad

Active
25 Farringdon Street, LondonEC4A 4AB
Born January 1961
Director
Appointed 06 Jul 2006

HAND, David Mckee

Active
25 Farringdon Street, LondonEC4A 4AB
Born January 1974
Director
Appointed 21 Feb 2012

KATZ, Anthony

Active
25 Farringdon Street, LondonEC4A 4AB
Born October 1968
Director
Appointed 15 Feb 2005

KURTZBARD, Yoav

Active
25 Farringdon Street, LondonEC4A 4AB
Born January 1965
Director
Appointed 13 May 2013

REYNOLDS, Paul, Dr

Active
25 Farringdon Street, LondonEC4A 4AB
Born March 1957
Director
Appointed 08 May 2012

SHACHAR, Yuval

Active
25 Farringdon Street, LondonEC4A 4AB
Born September 1962
Director
Appointed 06 Mar 2012

KATZ, Caroline

Resigned
95 The Ridgeway, LondonNW11 9RX
Secretary
Appointed 15 Feb 2005
Resigned 30 Sept 2005

MCDONALD, Gary

Resigned
Pleasant View Farm, BlackburnBB1 9DW
Secretary
Appointed 30 Sept 2005
Resigned 19 Feb 2007

TIEFENBRUN, Natan Elazar

Resigned
21 Fordington Road, LondonN6 4TD
Secretary
Appointed 19 Feb 2007
Resigned 16 May 2007

GIBSON, Martin Charles

Resigned
St James's Street, LondonSW1A 1ER
Born December 1970
Director
Appointed 12 Nov 2009
Resigned 03 Feb 2012

HAND, David Mckee

Resigned
Cooper House, LondonN3 2JX
Born January 1974
Director
Appointed 02 Sept 2009
Resigned 03 Feb 2012

KREINDL, Torsten, Dr

Resigned
Cooper House, LondonN3 2JX
Born April 1963
Director
Appointed 08 May 2012
Resigned 10 Dec 2013

KREINDL, Torsten, Dr

Resigned
Cooper House, LondonN3 2JX
Born April 1963
Director
Appointed 02 Sept 2009
Resigned 03 Feb 2012

LEVENE, Simon David

Resigned
9 Ladbroke Square, LondonW11 3LX
Born April 1971
Director
Appointed 02 Jul 2009
Resigned 12 Nov 2009

RELANDER, Kaj-Erik

Resigned
9 Sandown Road, EsherKT10 9TT
Born June 1962
Director
Appointed 20 Apr 2007
Resigned 02 Jul 2009

REYNOLDS, Paul, Dr

Resigned
Cooper House, LondonN3 2JX
Born March 1957
Director
Appointed 26 Mar 2008
Resigned 03 Feb 2012

ROTHROCK, Ray

Resigned
Cooper House, LondonN3 2JX
Born December 1954
Director
Appointed 26 May 2011
Resigned 03 Feb 2012

SHACHAR, Yuval

Resigned
Cooper House, LondonN3 2JX
Born September 1962
Director
Appointed 28 Oct 2009
Resigned 03 Feb 2012

TIEFENBRUN, Natan Elazar

Resigned
21 Fordington Road, LondonN6 4TD
Born July 1970
Director
Appointed 20 Apr 2007
Resigned 15 Jan 2009

WILKINSON, John Bernard

Resigned
Cooper House, LondonN3 2JX
Born January 1971
Director
Appointed 06 Jan 2009
Resigned 18 Aug 2016

Persons with significant control

1

Marylebone Road, LondonNW1 5DX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Gazette Dissolved Liquidation
12 November 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
12 August 2022
AM23AM23
Liquidation In Administration Progress Report
9 March 2022
AM10AM10
Liquidation In Administration Progress Report
11 September 2021
AM10AM10
Liquidation In Administration Extension Of Period
11 August 2021
AM19AM19
Liquidation In Administration Progress Report
9 March 2021
AM10AM10
Liquidation In Administration Progress Report
28 September 2020
AM10AM10
Liquidation In Administration Extension Of Period
31 July 2020
AM19AM19
Liquidation In Administration Progress Report
9 March 2020
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
11 December 2019
AM02AM02
Liquidation Administration Notice Deemed Approval Of Proposals
31 October 2019
AM06AM06
Liquidation In Administration Proposals
11 October 2019
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
27 August 2019
AM01AM01
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
10 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
2 August 2017
AAAnnual Accounts
Capital Allotment Shares
13 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Capital Allotment Shares
27 February 2017
SH01Allotment of Shares
Memorandum Articles
10 November 2016
MAMA
Resolution
10 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
21 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Capital Allotment Shares
5 October 2016
SH01Allotment of Shares
Capital Allotment Shares
5 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
20 April 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Move Registers To Sail Company With New Address
19 April 2016
AD03Change of Location of Company Records
Second Filing Of Form With Form Type
17 March 2016
RP04RP04
Second Filing Of Form With Form Type
17 March 2016
RP04RP04
Capital Allotment Shares
7 December 2015
SH01Allotment of Shares
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Capital Allotment Shares
12 October 2015
SH01Allotment of Shares
Capital Allotment Shares
19 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
2 June 2015
AAAnnual Accounts
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Move Registers To Registered Office Company With New Address
31 March 2015
AD04Change of Accounting Records Location
Capital Allotment Shares
26 March 2015
SH01Allotment of Shares
Capital Allotment Shares
23 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Move Registers To Sail Company
4 March 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
4 March 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Accounts With Accounts Type Small
6 August 2013
AAAnnual Accounts
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Capital Return Purchase Own Shares
17 June 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 May 2013
SH06Cancellation of Shares
Resolution
20 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Legacy
18 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Sail Address Company With Old Address
12 March 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Move Registers To Registered Office Company
11 March 2013
AD04Change of Accounting Records Location
Capital Allotment Shares
4 March 2013
SH01Allotment of Shares
Capital Allotment Shares
4 March 2013
SH01Allotment of Shares
Capital Allotment Shares
4 March 2013
SH01Allotment of Shares
Capital Allotment Shares
6 February 2013
SH01Allotment of Shares
Capital Allotment Shares
15 January 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 January 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 January 2013
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
4 January 2013
SH10Notice of Particulars of Variation
Resolution
4 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 August 2012
AAAnnual Accounts
Resolution
18 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Memorandum Articles
3 May 2012
MEM/ARTSMEM/ARTS
Resolution
3 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2012
SH01Allotment of Shares
Capital Allotment Shares
13 March 2012
SH01Allotment of Shares
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Legacy
7 March 2012
MG01MG01
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Resolution
6 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Resolution
5 December 2011
RESOLUTIONSResolutions
Resolution
7 November 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
7 November 2011
CC04CC04
Accounts With Accounts Type Small
28 October 2011
AAAnnual Accounts
Resolution
4 July 2011
RESOLUTIONSResolutions
Legacy
28 June 2011
MG01MG01
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Resolution
5 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Resolution
11 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Move Registers To Sail Company
10 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Statement Of Affairs
31 December 2009
SASA
Capital Allotment Shares
31 December 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Capital Allotment Shares
16 December 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
6 December 2009
AP01Appointment of Director
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Legacy
30 September 2009
122122
Memorandum Articles
30 September 2009
MEM/ARTSMEM/ARTS
Resolution
30 September 2009
RESOLUTIONSResolutions
Legacy
29 September 2009
288aAppointment of Director or Secretary
Resolution
21 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 September 2009
AAAnnual Accounts
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
88(2)Return of Allotment of Shares
Legacy
9 September 2009
123Notice of Increase in Nominal Capital
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288cChange of Particulars
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
288cChange of Particulars
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Statement Of Affairs
26 September 2008
SASA
Legacy
26 September 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
13 August 2008
AAAnnual Accounts
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
363aAnnual Return
Legacy
18 February 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
29 November 2007
353353
Legacy
20 November 2007
287Change of Registered Office
Legacy
20 October 2007
395Particulars of Mortgage or Charge
Legacy
24 July 2007
363aAnnual Return
Legacy
20 June 2007
288aAppointment of Director or Secretary
Resolution
14 June 2007
RESOLUTIONSResolutions
Resolution
14 June 2007
RESOLUTIONSResolutions
Resolution
14 June 2007
RESOLUTIONSResolutions
Legacy
14 June 2007
128(4)128(4)
Legacy
14 June 2007
122122
Legacy
8 June 2007
88(2)R88(2)R
Legacy
8 June 2007
88(2)O88(2)O
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
88(2)R88(2)R
Legacy
23 April 2007
88(2)R88(2)R
Legacy
11 April 2007
88(2)R88(2)R
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
88(2)R88(2)R
Legacy
27 September 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
21 September 2006
AAAnnual Accounts
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
363aAnnual Return
Legacy
11 July 2006
88(2)O88(2)O
Legacy
11 May 2006
88(2)R88(2)R
Legacy
16 November 2005
88(2)R88(2)R
Resolution
15 November 2005
RESOLUTIONSResolutions
Resolution
15 November 2005
RESOLUTIONSResolutions
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
288bResignation of Director or Secretary
Legacy
4 November 2005
88(2)R88(2)R
Legacy
4 November 2005
88(2)R88(2)R
Legacy
16 September 2005
88(2)R88(2)R
Incorporation Company
15 February 2005
NEWINCIncorporation