About

Registered Number: SC377287
Date of Incorporation: 21/04/2010 (14 years ago)
Company Status: Active
Registered Address: Xodus House, 50 Huntly Street, Aberdeen, AB10 1RS

 

Xodus Group (Holdings) Ltd was registered on 21 April 2010 and are based in Aberdeen, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. Hart, Tracey Ann, Fitzgerald, Stuart Peter, Kusunoki, Shinji, Manson, Colin Andrew, Constant, Stephane Marc, Kariya, Toshiyuki, Kubota, Takashi, Kumagai, Masaki, Nakagaki, Keiichi, Van Kersbergen, Eduardus Johannes, D.W. Director 1 Limited are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZGERALD, Stuart Peter 29 October 2019 - 1
CONSTANT, Stephane Marc 26 May 2011 28 June 2013 1
KARIYA, Toshiyuki 28 June 2013 16 March 2018 1
KUBOTA, Takashi 28 June 2013 20 March 2014 1
KUMAGAI, Masaki 28 June 2013 13 March 2019 1
NAKAGAKI, Keiichi 01 January 2014 12 July 2017 1
VAN KERSBERGEN, Eduardus Johannes 26 May 2011 28 June 2013 1
D.W. DIRECTOR 1 LIMITED 21 April 2010 11 March 2011 1
Secretary Name Appointed Resigned Total Appointments
HART, Tracey Ann 30 March 2015 - 1
KUSUNOKI, Shinji 28 June 2013 30 March 2015 1
MANSON, Colin Andrew 14 March 2011 28 June 2013 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 31 January 2020
AP01 - Appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
RP04AP01 - N/A 16 July 2019
PSC05 - N/A 20 May 2019
PSC07 - N/A 20 May 2019
PSC05 - N/A 20 May 2019
TM01 - Termination of appointment of director 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
CS01 - N/A 15 February 2019
CH01 - Change of particulars for director 11 February 2019
AA - Annual Accounts 04 October 2018
PSC02 - N/A 24 July 2018
PSC05 - N/A 24 July 2018
RESOLUTIONS - N/A 28 March 2018
SH08 - Notice of name or other designation of class of shares 28 March 2018
AP01 - Appointment of director 22 March 2018
TM01 - Termination of appointment of director 21 March 2018
TM01 - Termination of appointment of director 21 March 2018
TM01 - Termination of appointment of director 21 March 2018
AP01 - Appointment of director 21 March 2018
RESOLUTIONS - N/A 05 March 2018
SH01 - Return of Allotment of shares 05 March 2018
CS01 - N/A 09 February 2018
MR04 - N/A 02 October 2017
TM01 - Termination of appointment of director 20 September 2017
AA - Annual Accounts 04 September 2017
TM01 - Termination of appointment of director 14 July 2017
AP01 - Appointment of director 14 July 2017
CS01 - N/A 07 March 2017
RESOLUTIONS - N/A 25 July 2016
SH01 - Return of Allotment of shares 11 July 2016
SH01 - Return of Allotment of shares 11 July 2016
SH10 - Notice of particulars of variation of rights attached to shares 11 July 2016
SH10 - Notice of particulars of variation of rights attached to shares 11 July 2016
SH08 - Notice of name or other designation of class of shares 11 July 2016
SH08 - Notice of name or other designation of class of shares 11 July 2016
AA - Annual Accounts 07 July 2016
MR01 - N/A 24 May 2016
MR01 - N/A 21 May 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 08 December 2015
TM01 - Termination of appointment of director 14 August 2015
CH01 - Change of particulars for director 10 August 2015
CH01 - Change of particulars for director 10 August 2015
AP03 - Appointment of secretary 09 April 2015
TM02 - Termination of appointment of secretary 09 April 2015
AR01 - Annual Return 12 February 2015
CH01 - Change of particulars for director 12 February 2015
AP01 - Appointment of director 11 September 2014
AA - Annual Accounts 11 September 2014
TM01 - Termination of appointment of director 01 April 2014
AR01 - Annual Return 05 February 2014
CH01 - Change of particulars for director 05 February 2014
CH01 - Change of particulars for director 05 February 2014
CH01 - Change of particulars for director 05 February 2014
CH01 - Change of particulars for director 05 February 2014
CH01 - Change of particulars for director 04 February 2014
RESOLUTIONS - N/A 03 January 2014
AP01 - Appointment of director 02 January 2014
AA - Annual Accounts 06 September 2013
SH01 - Return of Allotment of shares 31 July 2013
RESOLUTIONS - N/A 16 July 2013
SH08 - Notice of name or other designation of class of shares 16 July 2013
TM01 - Termination of appointment of director 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
SH01 - Return of Allotment of shares 03 July 2013
AP01 - Appointment of director 02 July 2013
AP01 - Appointment of director 02 July 2013
AP01 - Appointment of director 02 July 2013
AP03 - Appointment of secretary 02 July 2013
TM02 - Termination of appointment of secretary 02 July 2013
CH01 - Change of particulars for director 04 June 2013
CH03 - Change of particulars for secretary 04 June 2013
AR01 - Annual Return 28 May 2013
CH03 - Change of particulars for secretary 28 May 2013
CH01 - Change of particulars for director 28 May 2013
CH01 - Change of particulars for director 28 May 2013
SH01 - Return of Allotment of shares 05 February 2013
SH01 - Return of Allotment of shares 27 November 2012
RESOLUTIONS - N/A 15 October 2012
SH01 - Return of Allotment of shares 15 October 2012
SH01 - Return of Allotment of shares 15 October 2012
SH08 - Notice of name or other designation of class of shares 15 October 2012
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 24 May 2012
RP04 - N/A 10 April 2012
AP01 - Appointment of director 24 November 2011
MG01s - Particulars of a charge created by a company registered in Scotland 17 November 2011
AA - Annual Accounts 16 September 2011
TM01 - Termination of appointment of director 20 July 2011
AR01 - Annual Return 12 July 2011
AP01 - Appointment of director 30 June 2011
AP01 - Appointment of director 30 June 2011
SH01 - Return of Allotment of shares 27 June 2011
SH01 - Return of Allotment of shares 27 June 2011
TM01 - Termination of appointment of director 27 June 2011
AA01 - Change of accounting reference date 13 May 2011
SH01 - Return of Allotment of shares 07 April 2011
SH01 - Return of Allotment of shares 07 April 2011
AP01 - Appointment of director 07 April 2011
CERTNM - Change of name certificate 04 April 2011
RESOLUTIONS - N/A 30 March 2011
TM02 - Termination of appointment of secretary 30 March 2011
SH10 - Notice of particulars of variation of rights attached to shares 30 March 2011
SH08 - Notice of name or other designation of class of shares 30 March 2011
AP03 - Appointment of secretary 30 March 2011
AP01 - Appointment of director 30 March 2011
AP01 - Appointment of director 30 March 2011
AD01 - Change of registered office address 30 March 2011
AA01 - Change of accounting reference date 30 March 2011
AP01 - Appointment of director 28 March 2011
TM01 - Termination of appointment of director 28 March 2011
SH01 - Return of Allotment of shares 22 March 2011
TM01 - Termination of appointment of director 22 March 2011
TM01 - Termination of appointment of director 22 March 2011
NEWINC - New incorporation documents 21 April 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2016 Outstanding

N/A

A registered charge 03 May 2016 Outstanding

N/A

Floating charge 11 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.