Background WavePink WaveYellow Wave

XS (INT) LIMITED (05460327)

XS (INT) LIMITED (05460327) is a dissolved UK company. incorporated on 23 May 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. XS (INT) LIMITED has been registered for 20 years. Current directors include EALES, Hugo Martin, WOODFINE, Michael Charles.

Company Number
05460327
Status
dissolved
Type
ltd
Incorporated
23 May 2005
Age
20 years
Address
Kroll Advisory Ltd The Shard 32, London, SE1 9SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EALES, Hugo Martin, WOODFINE, Michael Charles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XS (INT) LIMITED

XS (INT) LIMITED is an dissolved company incorporated on 23 May 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. XS (INT) LIMITED was registered 20 years ago.(SIC: 70100)

Status

dissolved

Active since 20 years ago

Company No

05460327

LTD Company

Age

20 Years

Incorporated 23 May 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 24 December 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 6 June 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

XCHANGING PROCUREMENT SERVICES (EUROPE) LIMITED
From: 23 May 2005To: 18 June 2015
Contact
Address

Kroll Advisory Ltd The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom
From: 26 September 2018To: 31 May 2022
The Walbrook Building 25 Walbrook London EC4N 8AQ
From: 7 April 2014To: 26 September 2018
34 Leadenhall Street London EC3A 1AX United Kingdom
From: 2 June 2011To: 7 April 2014
13 Hanover Square London W1S 1HN
From: 23 May 2005To: 2 June 2011
Timeline

36 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
May 05
Director Joined
Nov 09
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Mar 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Aug 22
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

EALES, Hugo Martin

Active
London Bridge Street, LondonSE1 9SG
Born February 1967
Director
Appointed 21 Jan 2022

WOODFINE, Michael Charles

Active
London Bridge Street, LondonSE1 9SG
Born December 1971
Director
Appointed 23 May 2016

DAVIES, John Graeme

Resigned
Airlie, Gerrards CrossSL9 0QR
Secretary
Appointed 06 Mar 2007
Resigned 21 May 2007

GALLAGHER, Anthony James

Resigned
13 Hanover SquareW1S 1HN
Secretary
Appointed 31 Dec 2007
Resigned 22 Jan 2010

MARTIN, Nicola Jane

Resigned
1 Sonic Court, GuildfordGU1 1DZ
Secretary
Appointed 23 May 2005
Resigned 15 Dec 2006

MILLER, Marian Alison

Resigned
122a Fleet Road, FarnboroughGU14 9RG
Secretary
Appointed 15 Dec 2006
Resigned 06 Mar 2007

SHERWOOD EDWARDS, Mark

Resigned
41 Palmerston Road, LondonSW14 7QA
Secretary
Appointed 21 May 2007
Resigned 31 Dec 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 May 2005
Resigned 23 May 2005

BATTY, Michael James

Resigned
25 Walbrook, LondonEC4N 8AQ
Born October 1972
Director
Appointed 27 Feb 2009
Resigned 21 Jan 2015

BHAT, Guruprasad

Resigned
25 Walbrook, LondonEC4N 8AQ
Born May 1974
Director
Appointed 22 Sept 2015
Resigned 23 May 2016

BOUVIER, Stephane

Resigned
5 Molteno Road, WatfordWD17 4UD
Born October 1974
Director
Appointed 23 Sept 2005
Resigned 25 Sept 2009

CROOM, Timothy Llewellyn

Resigned
25 Walbrook, LondonEC4N 8AQ
Born July 1976
Director
Appointed 21 Jan 2015
Resigned 23 May 2016

DE THIEULLOY, Gonzague Jourdain

Resigned
25 Walbrook, LondonEC4N 8AQ
Born March 1976
Director
Appointed 18 Jun 2015
Resigned 04 Mar 2016

FORD, Nicholas

Resigned
25 Walbrook, LondonEC4N 8AQ
Born March 1960
Director
Appointed 26 Sept 2014
Resigned 10 Apr 2015

GOUGH, Tina Anne

Resigned
Wellesley Road, AldershotGU11 1PZ
Born May 1962
Director
Appointed 09 Jun 2017
Resigned 07 Apr 2020

GRAY, David William Hart

Resigned
Wellesley Road, AldershotGU11 1PZ
Born October 1956
Director
Appointed 23 Jan 2017
Resigned 07 Apr 2017

HALBARD, Christopher Neal

Resigned
Wellesley Road, AldershotGU11 1PZ
Born November 1966
Director
Appointed 07 Apr 2020
Resigned 21 Jan 2022

KUSNERAITIS, Christian Neil

Resigned
25 Walbrook, LondonEC4N 8AQ
Born September 1966
Director
Appointed 10 Apr 2015
Resigned 18 Jun 2015

LORIA, Giovanni

Resigned
Pancras Square, LondonN1C 4AG
Born August 1968
Director
Appointed 18 Jul 2016
Resigned 23 Jan 2017

MAJED, Maruf Ahmad

Resigned
One Pancras Square, LondonN1C 4AG
Born May 1955
Director
Appointed 31 Mar 2018
Resigned 26 Feb 2020

MEALAND, Kenneth

Resigned
Marine Cottage, ChichesterPO20 7HA
Born November 1946
Director
Appointed 23 May 2005
Resigned 01 Nov 2005

PICKETT, Mark Jeremy

Resigned
25 Walbrook, LondonEC4N 8AQ
Born February 1961
Director
Appointed 23 May 2016
Resigned 24 Jun 2016

RICH JONES, David

Resigned
Park View, LondonSW15 5JP
Born February 1961
Director
Appointed 23 May 2005
Resigned 23 Sept 2005

ROBINSON, James George

Resigned
High Trees, BewdleyDY12 1LS
Born January 1959
Director
Appointed 05 Jan 2006
Resigned 06 Mar 2007

ROYER, Denis Jean Bernard

Resigned
25 Walbrook, LondonEC4N 8AQ
Born January 1971
Director
Appointed 18 Jun 2015
Resigned 23 Sept 2015

RUSHTON, Peter

Resigned
Pond House, PrestburySK10 4AS
Born January 1965
Director
Appointed 23 May 2005
Resigned 27 Feb 2009

TRAINOR, Stephen Edward

Resigned
25 Walbrook, LondonEC4N 8AQ
Born December 1967
Director
Appointed 01 Dec 2009
Resigned 26 Sept 2014

TURPIE, Steven James

Resigned
London Bridge Street, LondonSE1 9SG
Born September 1970
Director
Appointed 04 Mar 2020
Resigned 15 Jul 2022

WILSON, Craig Alaister

Resigned
25 Walbrook, LondonEC4N 8AQ
Born February 1961
Director
Appointed 16 Jun 2016
Resigned 23 Jan 2017

WILSON, Nicholas Anthony

Resigned
25 Walbrook, LondonEC4N 8AQ
Born August 1962
Director
Appointed 09 Jun 2017
Resigned 31 Mar 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 May 2005
Resigned 23 May 2005

Persons with significant control

2

1 Active
1 Ceased
Wellesley Road, AldershotGU11 1P2

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2016
25 Walbrook, LondonEC4N 8AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2016
Ceased 13 Dec 2016
Fundings
Financials
Latest Activities

Filing History

126

Gazette Dissolved Liquidation
7 November 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
7 August 2023
LIQ13LIQ13
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
31 May 2022
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
31 May 2022
600600
Resolution
31 May 2022
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
11 April 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Certificate Change Of Name Company
18 June 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Memorandum Articles
14 November 2009
MEM/ARTSMEM/ARTS
Resolution
14 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
14 November 2009
CC04CC04
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Resolution
15 October 2008
RESOLUTIONSResolutions
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Full
11 April 2008
AAAnnual Accounts
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
7 September 2007
363aAnnual Return
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
26 May 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 April 2007
AAAnnual Accounts
Legacy
30 March 2007
287Change of Registered Office
Legacy
28 March 2007
155(6)a155(6)a
Resolution
28 March 2007
RESOLUTIONSResolutions
Resolution
28 March 2007
RESOLUTIONSResolutions
Legacy
26 March 2007
395Particulars of Mortgage or Charge
Resolution
20 March 2007
RESOLUTIONSResolutions
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
287Change of Registered Office
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Resolution
13 June 2006
RESOLUTIONSResolutions
Legacy
9 June 2006
363aAnnual Return
Legacy
25 May 2006
288cChange of Particulars
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288cChange of Particulars
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
225Change of Accounting Reference Date
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
287Change of Registered Office
Incorporation Company
23 May 2005
NEWINCIncorporation