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.
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 |
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 |
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 |