About

Registered Number: 05576728
Date of Incorporation: 28/09/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 350 Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.