Xebialabs Ltd was registered on 27 April 2012 with its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Xebialabs Ltd. The companies directors are Gregorio, Stephen Nunzio, Reddy, Ashok, Baart, Coert Youri Douglas, Den Braver, Michel Ferdinand, Langone, Derek John, Marneweck, Theo Louis, Pratt, Roderic David Michel.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREGORIO, Stephen Nunzio | 11 June 2018 | - | 1 |
REDDY, Ashok | 21 January 2020 | - | 1 |
BAART, Coert Youri Douglas | 19 August 2014 | 09 April 2017 | 1 |
DEN BRAVER, Michel Ferdinand | 27 April 2012 | 19 August 2014 | 1 |
LANGONE, Derek John | 09 April 2017 | 30 June 2020 | 1 |
MARNEWECK, Theo Louis | 19 August 2014 | 30 September 2015 | 1 |
PRATT, Roderic David Michel | 27 April 2012 | 01 January 2014 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 01 July 2020 | |
AP01 - Appointment of director | 17 June 2020 | |
CS01 - N/A | 16 April 2020 | |
PSC02 - N/A | 07 April 2020 | |
PSC07 - N/A | 07 April 2020 | |
AA - Annual Accounts | 01 November 2019 | |
CS01 - N/A | 15 April 2019 | |
AA - Annual Accounts | 03 October 2018 | |
TM01 - Termination of appointment of director | 28 August 2018 | |
AP01 - Appointment of director | 25 July 2018 | |
CS01 - N/A | 11 April 2018 | |
AP01 - Appointment of director | 10 July 2017 | |
TM01 - Termination of appointment of director | 10 July 2017 | |
AP01 - Appointment of director | 08 July 2017 | |
CS01 - N/A | 07 May 2017 | |
AA - Annual Accounts | 01 March 2017 | |
AD01 - Change of registered office address | 16 February 2017 | |
AA - Annual Accounts | 28 June 2016 | |
AR01 - Annual Return | 04 May 2016 | |
TM01 - Termination of appointment of director | 19 April 2016 | |
DISS40 - Notice of striking-off action discontinued | 09 April 2016 | |
AA - Annual Accounts | 07 April 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 January 2016 | |
AR01 - Annual Return | 26 May 2015 | |
CH01 - Change of particulars for director | 26 May 2015 | |
CH01 - Change of particulars for director | 26 May 2015 | |
TM01 - Termination of appointment of director | 21 August 2014 | |
TM01 - Termination of appointment of director | 21 August 2014 | |
AP01 - Appointment of director | 21 August 2014 | |
AP01 - Appointment of director | 21 August 2014 | |
AR01 - Annual Return | 08 April 2014 | |
TM01 - Termination of appointment of director | 08 April 2014 | |
AR01 - Annual Return | 04 April 2014 | |
CERTNM - Change of name certificate | 02 April 2014 | |
CONNOT - N/A | 02 April 2014 | |
AA - Annual Accounts | 24 March 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 10 July 2013 | |
AA01 - Change of accounting reference date | 10 July 2013 | |
AR01 - Annual Return | 10 May 2012 | |
AP01 - Appointment of director | 10 May 2012 | |
AP01 - Appointment of director | 10 May 2012 | |
TM01 - Termination of appointment of director | 01 May 2012 | |
NEWINC - New incorporation documents | 27 April 2012 |