About

Registered Number: 05961437
Date of Incorporation: 10/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 6th Floor 60 Gracechurch Street, London, EC3V 0HR,

 

Founded in 2006, Xn Protel Systems Ltd are based in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Xn Protel Systems Ltd. The current directors of the company are listed as Fisher, Kenneth Mark, Chait, Craig, O'riordan, Alan Vincent, Spicer, Gregory John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Kenneth Mark 01 January 2011 - 1
CHAIT, Craig 01 July 2013 06 December 2018 1
O'RIORDAN, Alan Vincent 01 January 2012 28 July 2018 1
SPICER, Gregory John 01 January 2008 01 January 2008 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 05 November 2019
CH01 - Change of particulars for director 05 February 2019
MR01 - N/A 01 February 2019
CS01 - N/A 22 January 2019
MR04 - N/A 18 January 2019
AP01 - Appointment of director 17 January 2019
AA - Annual Accounts 02 January 2019
TM01 - Termination of appointment of director 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
CH01 - Change of particulars for director 11 December 2018
TM01 - Termination of appointment of director 14 August 2018
MR04 - N/A 14 August 2018
CS01 - N/A 29 January 2018
MR04 - N/A 06 December 2017
MR04 - N/A 06 December 2017
AA - Annual Accounts 28 November 2017
MR01 - N/A 20 November 2017
CH01 - Change of particulars for director 22 March 2017
AD01 - Change of registered office address 22 March 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 05 February 2016
AD01 - Change of registered office address 05 February 2016
AP04 - Appointment of corporate secretary 05 February 2016
TM02 - Termination of appointment of secretary 05 February 2016
CERTNM - Change of name certificate 23 December 2015
AA - Annual Accounts 22 July 2015
CH01 - Change of particulars for director 27 March 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 14 January 2014
AP01 - Appointment of director 02 July 2013
AA - Annual Accounts 14 June 2013
AP01 - Appointment of director 05 March 2013
TM01 - Termination of appointment of director 22 February 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 15 February 2012
AP01 - Appointment of director 17 January 2012
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 04 February 2011
AP01 - Appointment of director 19 January 2011
AD01 - Change of registered office address 08 December 2010
MG01 - Particulars of a mortgage or charge 21 October 2010
TM01 - Termination of appointment of director 01 October 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH04 - Change of particulars for corporate secretary 20 January 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 04 February 2009
353 - Register of members 03 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 February 2009
AAMD - Amended Accounts 02 October 2008
AA - Annual Accounts 07 August 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
363a - Annual Return 25 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 25 September 2007
287 - Change in situation or address of Registered Office 04 June 2007
287 - Change in situation or address of Registered Office 16 January 2007
225 - Change of Accounting Reference Date 05 January 2007
MEM/ARTS - N/A 04 January 2007
CERTNM - Change of name certificate 11 December 2006
395 - Particulars of a mortgage or charge 09 December 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
NEWINC - New incorporation documents 10 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2019 Outstanding

N/A

A registered charge 19 November 2017 Fully Satisfied

N/A

Guarantee & debenture 20 October 2010 Fully Satisfied

N/A

Debenture 01 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.