About

Registered Number: 06496460
Date of Incorporation: 07/02/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: The Gymnasium, 56 Kingways Place, Sans Walk, London, EC1R 0LU,

 

Based in London, Xco2 Energy Ltd was registered on 07 February 2008, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Farrell, John, Kordel, Thomas Michael, Muniz Moreira, Ricardo, Naughton, Tom for this business at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRELL, John 07 February 2008 - 1
KORDEL, Thomas Michael 01 November 2016 - 1
MUNIZ MOREIRA, Ricardo 07 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
NAUGHTON, Tom 27 July 2011 01 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 13 February 2018
PSC04 - N/A 09 February 2018
PSC04 - N/A 09 February 2018
PSC04 - N/A 09 February 2018
CH01 - Change of particulars for director 09 February 2018
CH01 - Change of particulars for director 09 February 2018
AA - Annual Accounts 11 October 2017
AD01 - Change of registered office address 21 June 2017
AD01 - Change of registered office address 05 June 2017
CS01 - N/A 23 February 2017
CH01 - Change of particulars for director 06 December 2016
CH01 - Change of particulars for director 22 November 2016
AP01 - Appointment of director 14 November 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 18 June 2015
MR01 - N/A 30 March 2015
SH01 - Return of Allotment of shares 25 February 2015
AR01 - Annual Return 19 February 2015
SH06 - Notice of cancellation of shares 09 February 2015
SH03 - Return of purchase of own shares 29 January 2015
AA - Annual Accounts 24 September 2014
SH06 - Notice of cancellation of shares 19 March 2014
SH03 - Return of purchase of own shares 19 March 2014
AR01 - Annual Return 25 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2014
SH06 - Notice of cancellation of shares 27 November 2013
SH03 - Return of purchase of own shares 19 November 2013
AA - Annual Accounts 07 November 2013
SH01 - Return of Allotment of shares 25 October 2013
TM02 - Termination of appointment of secretary 10 October 2013
AD01 - Change of registered office address 17 September 2013
AD01 - Change of registered office address 06 September 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 17 February 2012
CH01 - Change of particulars for director 15 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 February 2012
SH06 - Notice of cancellation of shares 31 January 2012
SH03 - Return of purchase of own shares 25 January 2012
AP03 - Appointment of secretary 04 August 2011
TM02 - Termination of appointment of secretary 27 July 2011
AA - Annual Accounts 27 July 2011
TM01 - Termination of appointment of director 05 July 2011
TM02 - Termination of appointment of secretary 05 July 2011
SH01 - Return of Allotment of shares 31 May 2011
CH01 - Change of particulars for director 07 March 2011
AD01 - Change of registered office address 07 March 2011
CH01 - Change of particulars for director 07 March 2011
CH03 - Change of particulars for secretary 07 March 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 27 October 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AR01 - Annual Return 15 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2010
AA - Annual Accounts 10 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
363a - Annual Return 03 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
NEWINC - New incorporation documents 07 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.