About

Registered Number: 08048421
Date of Incorporation: 27/04/2012 (12 years and 11 months ago)
Company Status: Active
Registered Address: C/O Jamieson Stone Llp Windsor House, 40/41 Great Castle Street, London, W1W 8LU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.