XR GLOBAL (UK) LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewFull accounts made up to 2024-12-31

View Document

09/06/259 June 2025 Amended full accounts made up to 2023-12-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

07/02/257 February 2025 Registration of charge 046919080011, created on 2025-01-31

View Document

04/02/254 February 2025 Registration of charge 046919080009, created on 2025-01-31

View Document

04/02/254 February 2025 Registration of charge 046919080010, created on 2025-01-31

View Document

01/11/241 November 2024 Certificate of change of name

View Document

28/06/2428 June 2024 Appointment of Michael Hock Ming Lee as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Timothy James Emly as a director on 2024-06-28

View Document

08/04/248 April 2024 Termination of appointment of Chandler Bigelow as a director on 2024-04-05

View Document

03/04/243 April 2024 Full accounts made up to 2022-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

15/03/2415 March 2024 Appointment of Mr Chandler Bigelow as a director on 2024-03-07

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/07/232 July 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

30/05/2330 May 2023 Termination of appointment of Timothy Conley as a director on 2023-05-30

View Document

30/05/2330 May 2023 Appointment of Mr Daniel Charles Mark as a director on 2023-04-18

View Document

26/05/2326 May 2023 Appointment of Mr Timothy James Emly as a director on 2023-04-18

View Document

26/05/2326 May 2023 Termination of appointment of Shawn Patrick Streeter as a director on 2023-04-18

View Document

16/05/2316 May 2023 Amended full accounts made up to 2021-12-31

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2021-12-31

View Document

28/10/2228 October 2022 Registration of charge 046919080008, created on 2022-10-17

View Document

28/10/2228 October 2022 Registration of charge 046919080006, created on 2022-10-17

View Document

28/10/2228 October 2022 Registration of charge 046919080007, created on 2022-10-17

View Document

24/10/2224 October 2022 Satisfaction of charge 046919080005 in full

View Document

19/10/2219 October 2022 Appointment of Mr Shawn Streeter as a director on 2022-10-17

View Document

19/10/2219 October 2022 Satisfaction of charge 046919080004 in full

View Document

19/10/2219 October 2022 Termination of appointment of Christopher Thomas Mitchell as a director on 2022-10-17

View Document

19/10/2219 October 2022 Cessation of Timothy Conley as a person with significant control on 2022-10-17

View Document

19/10/2219 October 2022 Notification of a person with significant control statement

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

29/03/2229 March 2022 Registration of charge 046919080005, created on 2022-03-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Cessation of The Paul Ramsay Foundation as a person with significant control on 2021-06-01

View Document

29/10/2129 October 2021 Notification of Timothy Conley as a person with significant control on 2021-06-01

View Document

20/10/2120 October 2021 Registration of charge 046919080004, created on 2021-10-13

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Memorandum and Articles of Association

View Document

11/07/2111 July 2021 Full accounts made up to 2020-06-30

View Document

24/06/2124 June 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 7TH FLOOR BERKSHIRE HOUSE 168-173 HIGH HOLBORN LONDON WC1U 7AA

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

12/03/1912 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR GERALD SUTTON

View Document

11/05/1811 May 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PAUL RAMSAY FOUNDATION

View Document

04/10/174 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/10/2017

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR TIMOTHY JAMES EMLY

View Document

25/05/1725 May 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

31/03/1631 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

19/06/1519 June 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR GERALD WILLIAM SUTTON

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

11/03/1411 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD BARRON

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES CARPENTER

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL LEE

View Document

08/05/138 May 2013 SECRETARY APPOINTED MR WARWICK DAVID SYPHERS

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEE

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR WARWICK DAVID SYPHERS

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

03/04/133 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

28/03/1228 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

05/03/125 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOCK MING LEE / 01/07/2010

View Document

07/04/117 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES MARK / 01/07/2010

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CARPENTER / 01/07/2010

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERARD THOMAS BARRON / 01/07/2010

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HOCK MING LEE / 01/07/2010

View Document

03/03/113 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

15/12/1015 December 2010 30/06/10 STATEMENT OF CAPITAL GBP 10000

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR DANIEL CHARLES MARK

View Document

20/04/1020 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/07/098 July 2009 SECTION 519

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 10/03/09; NO CHANGE OF MEMBERS

View Document

11/07/0811 July 2008 RETURN MADE UP TO 10/03/08; NO CHANGE OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

19/12/0619 December 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 AUDITOR'S RESIGNATION

View Document

03/10/063 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

19/08/0619 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

16/04/0416 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

03/10/033 October 2003 REGISTERED OFFICE CHANGED ON 03/10/03 FROM: CEDAR HOUSE, 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1HY

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

10/03/0310 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company