About

Registered Number: 05301647
Date of Incorporation: 01/12/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: VENTHAMS, The Old Tannery, Oakdene Road, Redhill, Surrey, RH1 6BT

 

Established in 2004, Xenario Uk Ltd are based in Surrey, it's status is listed as "Active". We do not know the number of employees at this organisation. Abbott, Nigel Phillip, Frenning, Ole Christian, Steinberg, Geir Bo are listed as the directors of Xenario Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, Nigel Phillip 01 January 2005 - 1
FRENNING, Ole Christian 21 January 2005 11 January 2010 1
STEINBERG, Geir Bo 21 January 2005 11 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 16 May 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 04 January 2011
AA - Annual Accounts 26 April 2010
RESOLUTIONS - N/A 22 January 2010
CERTNM - Change of name certificate 22 January 2010
RESOLUTIONS - N/A 18 January 2010
AP04 - Appointment of corporate secretary 12 January 2010
TM01 - Termination of appointment of director 11 January 2010
TM01 - Termination of appointment of director 11 January 2010
TM02 - Termination of appointment of secretary 11 January 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AD01 - Change of registered office address 07 December 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 20 December 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
AA - Annual Accounts 21 March 2006
123 - Notice of increase in nominal capital 09 March 2006
RESOLUTIONS - N/A 17 February 2006
RESOLUTIONS - N/A 17 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2006
363s - Annual Return 05 January 2006
CERTNM - Change of name certificate 07 February 2005
RESOLUTIONS - N/A 28 January 2005
MEM/ARTS - N/A 28 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
287 - Change in situation or address of Registered Office 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
NEWINC - New incorporation documents 01 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.