Founded in 2005, Xpi Simulation Ltd have registered office in Reading, it has a status of "Active". The companies directors are listed as Seabrook, Michael William Peter, Davenport, Patricia, Davenport, Alan, Fulker, David Arthur, Skinner, Simon Grant. The company is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVENPORT, Alan | 28 September 2005 | 18 October 2005 | 1 |
FULKER, David Arthur | 17 October 2005 | 06 November 2013 | 1 |
SKINNER, Simon Grant | 14 November 2005 | 06 November 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SEABROOK, Michael William Peter | 06 November 2013 | - | 1 |
DAVENPORT, Patricia | 28 September 2005 | 17 October 2005 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 16 September 2020 | |
AP01 - Appointment of director | 16 September 2020 | |
AA - Annual Accounts | 03 September 2020 | |
AA - Annual Accounts | 08 October 2019 | |
CS01 - N/A | 02 October 2019 | |
CS01 - N/A | 27 September 2019 | |
TM01 - Termination of appointment of director | 21 May 2019 | |
AP01 - Appointment of director | 21 May 2019 | |
CS01 - N/A | 02 October 2018 | |
AA - Annual Accounts | 14 August 2018 | |
PSC05 - N/A | 10 May 2018 | |
CS01 - N/A | 03 October 2017 | |
AA - Annual Accounts | 25 September 2017 | |
AD01 - Change of registered office address | 09 May 2017 | |
CS01 - N/A | 03 October 2016 | |
AP01 - Appointment of director | 26 September 2016 | |
TM01 - Termination of appointment of director | 26 September 2016 | |
AA - Annual Accounts | 17 August 2016 | |
TM01 - Termination of appointment of director | 02 February 2016 | |
AP01 - Appointment of director | 02 February 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 02 October 2015 | |
TM01 - Termination of appointment of director | 21 May 2015 | |
AP01 - Appointment of director | 21 May 2015 | |
AUD - Auditor's letter of resignation | 12 January 2015 | |
AUD - Auditor's letter of resignation | 02 January 2015 | |
AR01 - Annual Return | 01 October 2014 | |
AA - Annual Accounts | 28 August 2014 | |
AA01 - Change of accounting reference date | 13 February 2014 | |
AD01 - Change of registered office address | 20 January 2014 | |
TM02 - Termination of appointment of secretary | 20 January 2014 | |
TM01 - Termination of appointment of director | 20 January 2014 | |
TM01 - Termination of appointment of director | 20 January 2014 | |
AP01 - Appointment of director | 17 December 2013 | |
AP03 - Appointment of secretary | 17 December 2013 | |
AP01 - Appointment of director | 06 December 2013 | |
AR01 - Annual Return | 27 September 2013 | |
AA - Annual Accounts | 15 April 2013 | |
SH03 - Return of purchase of own shares | 06 February 2013 | |
RESOLUTIONS - N/A | 30 January 2013 | |
SH06 - Notice of cancellation of shares | 30 January 2013 | |
TM01 - Termination of appointment of director | 23 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 October 2012 | |
AR01 - Annual Return | 01 October 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 14 October 2011 | |
AD01 - Change of registered office address | 02 March 2011 | |
AA - Annual Accounts | 08 February 2011 | |
AR01 - Annual Return | 19 October 2010 | |
RESOLUTIONS - N/A | 16 April 2010 | |
MEM/ARTS - N/A | 16 April 2010 | |
AA - Annual Accounts | 08 February 2010 | |
AR01 - Annual Return | 21 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
CH03 - Change of particulars for secretary | 21 October 2009 | |
AA - Annual Accounts | 08 July 2009 | |
363a - Annual Return | 14 October 2008 | |
AA - Annual Accounts | 17 July 2008 | |
363a - Annual Return | 28 September 2007 | |
AA - Annual Accounts | 13 March 2007 | |
363a - Annual Return | 28 September 2006 | |
395 - Particulars of a mortgage or charge | 22 July 2006 | |
287 - Change in situation or address of Registered Office | 04 April 2006 | |
395 - Particulars of a mortgage or charge | 17 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 January 2006 | |
288a - Notice of appointment of directors or secretaries | 23 January 2006 | |
288a - Notice of appointment of directors or secretaries | 23 January 2006 | |
288b - Notice of resignation of directors or secretaries | 21 January 2006 | |
288a - Notice of appointment of directors or secretaries | 14 November 2005 | |
CERTNM - Change of name certificate | 09 November 2005 | |
395 - Particulars of a mortgage or charge | 04 November 2005 | |
288b - Notice of resignation of directors or secretaries | 04 November 2005 | |
288b - Notice of resignation of directors or secretaries | 18 October 2005 | |
288a - Notice of appointment of directors or secretaries | 18 October 2005 | |
NEWINC - New incorporation documents | 28 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 July 2006 | Fully Satisfied |
N/A |
Rent deposit deed | 10 March 2006 | Fully Satisfied |
N/A |
Debenture | 01 November 2005 | Fully Satisfied |
N/A |