Background WavePink WaveYellow Wave

XETROV GROUP LTD (09693479)

XETROV GROUP LTD (09693479) is an active UK company. incorporated on 20 July 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. XETROV GROUP LTD has been registered for 10 years. Current directors include AMSTUTZ, Stephanie, ANDERSON, Richard John, CLARKE, Stephen Matthew and 2 others.

Company Number
09693479
Status
active
Type
ltd
Incorporated
20 July 2015
Age
10 years
Address
90 Jermyn Street, London, SW1Y 6JD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AMSTUTZ, Stephanie, ANDERSON, Richard John, CLARKE, Stephen Matthew, RUXTON, Ashleigh Jane, ULRICH, Jacob Shields
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XETROV GROUP LTD

XETROV GROUP LTD is an active company incorporated on 20 July 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. XETROV GROUP LTD was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09693479

LTD Company

Age

10 Years

Incorporated 20 July 2015

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

XETROV INVESTMENTS HOLDING LIMITED
From: 28 September 2020To: 17 February 2021
VHUNZE MOTO LIMITED
From: 20 July 2015To: 28 September 2020
Contact
Address

90 Jermyn Street London, SW1Y 6JD,

Timeline

26 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Dec 20
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Jan 22
Funding Round
Jan 22
Director Joined
Jan 22
Funding Round
Mar 22
Funding Round
May 22
New Owner
Aug 22
Funding Round
Dec 22
Funding Round
Aug 23
Funding Round
Aug 23
Director Left
Oct 23
Funding Round
Nov 23
Capital Reduction
Nov 23
Funding Round
Oct 24
Funding Round
Mar 25
19
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

AMSTUTZ, Stephanie

Active
LondonSW1Y 6JD
Born May 1979
Director
Appointed 20 Dec 2021

ANDERSON, Richard John

Active
Victoria Close, LeedsLS25 6NR
Born May 1963
Director
Appointed 02 Dec 2021

CLARKE, Stephen Matthew

Active
LondonSW1Y 6JD
Born March 1963
Director
Appointed 20 Jul 2015

RUXTON, Ashleigh Jane

Active
LondonSW1Y 6JD
Born June 1984
Director
Appointed 20 Jul 2015

ULRICH, Jacob Shields

Active
Drayton Gardens, LondonSW10 9SB
Born February 1953
Director
Appointed 28 Jan 2022

DE FREITAS, Maria Luiza

Resigned
LondonSW1Y 6JD
Secretary
Appointed 01 Jun 2020
Resigned 31 Oct 2023

HOYLAND, Kathleen

Resigned
Jermyn Street, LondonSW1Y 6JD
Secretary
Appointed 09 Nov 2015
Resigned 13 Apr 2017

O'BRIEN, Olivia

Resigned
LondonSW1Y 6JD
Secretary
Appointed 16 May 2017
Resigned 01 Jun 2020

SENNHAUSER, Flavia

Resigned
LondonSW1Y 6JD
Born September 1975
Director
Appointed 02 Dec 2021
Resigned 20 Oct 2023

Persons with significant control

1

Miss Ashleigh Ruxton

Active
Marville Road, LondonSW6 7BD
Born June 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Sept 2020
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Capital Cancellation Shares
6 November 2023
SH06Cancellation of Shares
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 August 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Memorandum Articles
16 December 2021
MAMA
Resolution
16 December 2021
RESOLUTIONSResolutions
Resolution
3 December 2021
RESOLUTIONSResolutions
Resolution
3 December 2021
RESOLUTIONSResolutions
Memorandum Articles
3 December 2021
MAMA
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Capital Allotment Shares
8 October 2021
SH01Allotment of Shares
Capital Allotment Shares
26 August 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
26 August 2021
RP04SH01RP04SH01
Change Account Reference Date Company Current Shortened
19 August 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 August 2021
SH01Allotment of Shares
Capital Allotment Shares
11 August 2021
SH01Allotment of Shares
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Resolution
17 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Resolution
28 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 June 2020
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 November 2015
AP03Appointment of Secretary
Incorporation Company
20 July 2015
NEWINCIncorporation