About

Registered Number: 03551669
Date of Incorporation: 23/04/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Eaton House, Eaton Park, Cobham, Surrey, KT11 2JF

 

Based in Cobham, Surrey, Xanthic Ltd was registered on 23 April 1998. We do not know the number of employees at this company. There are 4 directors listed for Xanthic Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEENAN, David 23 April 1998 25 October 1998 1
LEESON, Patricia 25 October 1998 01 December 2001 1
THOMSON, Christopher Michael David 07 February 2002 31 December 2002 1
THOMSON, Iain James Speir 01 December 2001 19 April 2004 1

Filing History

Document Type Date
CS01 - N/A 08 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 14 February 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 14 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 31 January 2017
AA - Annual Accounts 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 19 May 2014
AAMD - Amended Accounts 14 February 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH03 - Change of particulars for secretary 04 June 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 24 March 2009
363s - Annual Return 21 August 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 29 June 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 16 May 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
CERTNM - Change of name certificate 24 May 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 25 March 2003
287 - Change in situation or address of Registered Office 16 January 2003
287 - Change in situation or address of Registered Office 15 January 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
363s - Annual Return 23 April 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
AA - Annual Accounts 06 February 2002
288b - Notice of resignation of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
287 - Change in situation or address of Registered Office 11 December 2001
CERTNM - Change of name certificate 10 December 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 17 May 2000
AA - Annual Accounts 25 February 2000
RESOLUTIONS - N/A 16 June 1999
RESOLUTIONS - N/A 16 June 1999
RESOLUTIONS - N/A 16 June 1999
363s - Annual Return 24 May 1999
288b - Notice of resignation of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
287 - Change in situation or address of Registered Office 29 October 1998
NEWINC - New incorporation documents 23 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.