Background WavePink WaveYellow Wave

XPO HOLDINGS UK I LIMITED (11714848)

XPO HOLDINGS UK I LIMITED (11714848) is an active UK company. incorporated on 6 December 2018. with registered office in Northampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. XPO HOLDINGS UK I LIMITED has been registered for 7 years. Current directors include EVANS, Simon Gavin, MYERS, Daniel Stephen.

Company Number
11714848
Status
active
Type
ltd
Incorporated
6 December 2018
Age
7 years
Address
Distribution House Eldon Way, Northampton, NN6 7SL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EVANS, Simon Gavin, MYERS, Daniel Stephen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XPO HOLDINGS UK I LIMITED

XPO HOLDINGS UK I LIMITED is an active company incorporated on 6 December 2018 with the registered office located in Northampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. XPO HOLDINGS UK I LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11714848

LTD Company

Age

7 Years

Incorporated 6 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 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

7 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Distribution House Eldon Way Crick Northampton, NN6 7SL,

Previous Addresses

Xpo House Lodge Way New Duston Northampton Northamptonshire NN5 7SL
From: 6 December 2018To: 1 July 2021
Timeline

9 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Aug 21
Director Left
Aug 21
Funding Round
Aug 21
Capital Update
Sept 21
Capital Update
Sept 22
Funding Round
Sept 22
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DUJON, Remi

Active
Eldon Way, NorthamptonNN6 7SL
Secretary
Appointed 25 May 2022

EVANS, Simon Gavin

Active
Eldon Way, NorthamptonNN6 7SL
Born January 1971
Director
Appointed 06 Dec 2018

MYERS, Daniel Stephen

Active
Eldon Way, NorthamptonNN6 7SL
Born January 1976
Director
Appointed 30 Jul 2021

GARRATT, Georgina

Resigned
Lodge Way, NorthamptonNN5 7SL
Secretary
Appointed 06 Dec 2018
Resigned 27 Sept 2019

KIRSIS, Karlis

Resigned
Lodge Way, NorthamptonNN5 7SL
Secretary
Appointed 15 Oct 2019
Resigned 30 Jul 2021

RASTIN, Alexandra

Resigned
Eldon Way, NorthamptonNN6 7SL
Secretary
Appointed 30 Jul 2021
Resigned 25 May 2022

GARRATT, Georgina

Resigned
Lodge Way, NorthamptonNN5 7SL
Born February 1981
Director
Appointed 06 Dec 2018
Resigned 27 Sept 2019

KIRSIS, Karlis Pauls

Resigned
Lodge Way, NorthamptonNN5 7SL
Born July 1979
Director
Appointed 15 Oct 2019
Resigned 30 Jul 2021

Persons with significant control

2

Eldon Way, CrickNN6 7SL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2024

Xpo, Inc.

Active
Loockerman Street, Dover19901

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Dec 2018
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Second Filing Change Details Of A Person With Significant Control
3 July 2023
RP04PSC05RP04PSC05
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
14 September 2022
SH19Statement of Capital
Legacy
14 September 2022
SH20SH20
Legacy
14 September 2022
CAP-SSCAP-SS
Resolution
14 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
26 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 May 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 September 2021
SH19Statement of Capital
Legacy
30 September 2021
SH20SH20
Legacy
30 September 2021
CAP-SSCAP-SS
Resolution
30 September 2021
RESOLUTIONSResolutions
Legacy
29 September 2021
SH20SH20
Legacy
29 September 2021
CAP-SSCAP-SS
Resolution
29 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 August 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Statement Of Companys Objects
14 March 2019
CC04CC04
Resolution
14 March 2019
RESOLUTIONSResolutions
Incorporation Company
6 December 2018
NEWINCIncorporation