XEIKON (UK) LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewTermination of appointment of Wouter Ruys as a director on 2025-01-31

View Document

09/06/259 June 2025 NewAppointment of Mr Walter Carl Valentin Benz as a director on 2025-01-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

31/01/2431 January 2024 Registered office address changed from Endeavour House Glaisdale Road Northminster Business Park York North Yorkshire YO26 6QT to Varn House Northbank Industrial Estate Brinell Drive Irlam Greater Manchester M44 5BL on 2024-01-31

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

29/07/2129 July 2021 Appointment of Broughton Secretaries Limited as a secretary on 2021-07-26

View Document

29/07/2129 July 2021 Termination of appointment of Jayne Evelyn Williams as a secretary on 2021-07-26

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARCUS BRUSSEL

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR WOUTER RUYS

View Document

26/11/1926 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOLDMAN SACHS GROUP INC

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/10/174 October 2017 SECRETARY APPOINTED MRS JAYNE EVELYN WILLIAMS

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR WIM MAES

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR GEORG HEINRICH JOHANNES STRIERATH

View Document

04/10/174 October 2017 CESSATION OF WIM MARCEL MAES AS A PSC

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR JEREMY THEODORE BERENZWEIG

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY BERENZWEIG

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR GEORG STRIERATH

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, SECRETARY JAYNE WILLIAMS

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR GEORG HEINRICH JOHANNES STRIERATH

View Document

08/06/178 June 2017 SECRETARY APPOINTED MRS JAYNE EVELYN WILLIAMS

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR JEREMY THEODORE BERENZWEIG

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR MARCUS JOHANNES BRUSSEL

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR HILDEGARD VERHOEVEN

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

29/10/1529 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/08/1521 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, SECRETARY SALLY ELLIS

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MS HILDEGARD JULIA VERHOEVEN

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR CORNELIS VLASBLOM

View Document

15/09/1415 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

14/03/1414 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR WIM MARCEL MAES

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK DESCHUYTERE

View Document

29/08/1329 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM UNIT 1C HARWOOD ROAD NORTHMINSTER BUSINESS PARK UPPER POPPLETON YORK YO26 6QU

View Document

12/03/1312 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR FRANK DESCHUYTERE

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR WIM MAES

View Document

23/08/1223 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

12/04/1212 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/08/1116 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

18/04/1118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/10/1022 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS MATTHEWS / 01/08/2010

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRIS MATTHEWS

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR PETER TYTGADT

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR. WIM MAES

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR. CORNELIS VLASBLOM

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/08/0926 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MOONEY

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MR CHRIS MATTHEWS

View Document

19/01/0919 January 2009 SECRETARY APPOINTED MISS SALLY ELLIS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY DAVID MOONEY

View Document

15/10/0815 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/10/0815 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/08/0811 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: CHESTNUT HOUSE HACKNESS ROAD NORTHMINSTER BUSINESS PARK YORK YORKSHIRE YO26 6QR

View Document

30/05/0730 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 COMPANY NAME CHANGED XEIKON GB LIMITED CERTIFICATE ISSUED ON 29/06/05

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/08/0412 August 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0318 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 NC INC ALREADY ADJUSTED 09/06/03

View Document

18/07/0318 July 2003 £ NC 1000/200000 09/06

View Document

18/07/0318 July 2003 SECRETARY RESIGNED

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 REGISTERED OFFICE CHANGED ON 15/07/03 FROM: 121 THE MOUNT YORK NORTH YORKSHIRE YO24 1DU

View Document

05/06/035 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information