Background WavePink WaveYellow Wave

XCEDE GLOBAL HOLDINGS LIMITED (11996176)

XCEDE GLOBAL HOLDINGS LIMITED (11996176) is an active UK company. incorporated on 15 May 2019. 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.. XCEDE GLOBAL HOLDINGS LIMITED has been registered for 6 years. Current directors include BLANEY, Adam Thomas Ivor, GOODMAN, Andrew Graham, JOUBERT, Pierre George and 2 others.

Company Number
11996176
Status
active
Type
ltd
Incorporated
15 May 2019
Age
6 years
Address
24 Eversholt Street, London, NW1 1AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLANEY, Adam Thomas Ivor, GOODMAN, Andrew Graham, JOUBERT, Pierre George, RODRIGUES, Justin Colin, SMITH, Stephen James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XCEDE GLOBAL HOLDINGS LIMITED

XCEDE GLOBAL HOLDINGS LIMITED is an active company incorporated on 15 May 2019 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.. XCEDE GLOBAL HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11996176

LTD Company

Age

6 Years

Incorporated 15 May 2019

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

TECHSTREAM INTERNATIONAL GROUP HOLDINGS LIMITED
From: 15 December 2020To: 8 December 2022
WHCORIVER LIMITED
From: 15 May 2019To: 15 December 2020
Contact
Address

24 Eversholt Street London, NW1 1AD,

Previous Addresses

, First Floor, 3-8 Carburton Street, London, W1W 5AJ, England
From: 3 June 2020To: 28 August 2024
, 49-52 Bow Lane, London, EC4M 9DJ, United Kingdom
From: 15 May 2019To: 3 June 2020
Timeline

30 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Director Joined
Dec 19
Funding Round
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Share Issue
Jan 20
Director Joined
Feb 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jan 21
Director Left
Feb 21
Director Joined
Apr 21
Owner Exit
May 22
Director Left
Oct 22
Funding Round
Dec 22
Share Issue
Dec 22
Owner Exit
Feb 23
Director Joined
May 23
Director Left
May 23
Funding Round
May 23
Funding Round
Aug 23
Capital Update
Dec 23
Funding Round
Jan 24
Share Issue
Aug 24
Funding Round
Feb 25
Share Issue
Mar 25
Director Left
Feb 26
Director Joined
Mar 26
11
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

FEAR, Catherine

Active
Eversholt Street, LondonNW1 1AD
Secretary
Appointed 13 Oct 2025

BLANEY, Adam Thomas Ivor

Active
Eversholt Street, LondonNW1 1AD
Born January 1992
Director
Appointed 12 Mar 2026

GOODMAN, Andrew Graham

Active
Eversholt Street, LondonNW1 1AD
Born May 1962
Director
Appointed 17 Jan 2020

JOUBERT, Pierre George

Active
Universal Partners Limited, Ebene, 72201
Born August 1965
Director
Appointed 17 Jan 2020

RODRIGUES, Justin Colin

Active
Universal Partners Limited, Ebene, 72201
Born July 1987
Director
Appointed 17 Jan 2020

SMITH, Stephen James

Active
Eversholt Street, LondonNW1 1AD
Born January 1968
Director
Appointed 13 Apr 2023

ZERONIAN, Sarkis George

Resigned
Eversholt Street, LondonNW1 1AD
Secretary
Appointed 13 Apr 2023
Resigned 13 Oct 2025

BEEKE, Paul

Resigned
Carburton Street, LondonW1W 5AJ
Born February 1969
Director
Appointed 15 May 2019
Resigned 01 Feb 2021

DAVIS, Alfred Morris

Resigned
Carburton Street, LondonW1W 5AJ
Born December 1970
Director
Appointed 12 Dec 2019
Resigned 18 Nov 2020

DUQUENOY, Philip James

Resigned
Carburton Street, LondonW1W 5AJ
Born October 1970
Director
Appointed 17 Jan 2020
Resigned 06 Jan 2021

HART, Paul James

Resigned
Carburton Street, LondonW1W 5AJ
Born October 1966
Director
Appointed 18 Nov 2020
Resigned 08 Jul 2022

JACQUES, William John Charles

Resigned
Carburton Street, LondonW1W 5AJ
Born November 1974
Director
Appointed 17 Jan 2020
Resigned 31 Mar 2023

MARSH, Adam

Resigned
Eversholt Street, LondonNW1 1AD
Born October 1975
Director
Appointed 02 Feb 2021
Resigned 31 Jan 2026

Persons with significant control

2

0 Active
2 Ceased
Alexander House, Level 3, Ebene, 72201

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2020
Ceased 17 Jan 2020

Mr Paul Beeke

Ceased
Carburton Street, LondonW1W 5AJ
Born February 1969

Nature of Control

Significant influence or control
Notified 15 May 2019
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
13 March 2025
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
12 March 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 March 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
17 February 2025
MAMA
Resolution
17 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Resolution
21 August 2024
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
19 August 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
9 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2024
CS01Confirmation Statement
Memorandum Articles
8 January 2024
MAMA
Resolution
8 January 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 January 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
21 December 2023
SH19Statement of Capital
Legacy
21 December 2023
SH20SH20
Legacy
21 December 2023
CAP-SSCAP-SS
Resolution
21 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 November 2023
AAAnnual Accounts
Capital Allotment Shares
30 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Capital Allotment Shares
26 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
23 February 2023
AAAnnual Accounts
Second Filing Cessation Of A Person With Significant Control
16 February 2023
RP04PSC07RP04PSC07
Notification Of A Person With Significant Control Statement
9 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
8 December 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Capital Alter Shares Consolidation Subdivision
5 December 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
5 December 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 December 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 December 2022
MAMA
Resolution
2 December 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 December 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts Amended With Accounts Type Group
15 July 2022
AAMDAAMD
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
21 April 2022
MAMA
Resolution
21 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
4 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Resolution
15 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Resolution
6 February 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
30 January 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 January 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
29 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 January 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
27 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Incorporation Company
15 May 2019
NEWINCIncorporation