XPE GROUP PLC
- Legal registered address
- C/O Pradera Lateral Limited 5th Floor 20 Fenchurch Street London England EC3M 3BY
Current company directors
ALLEN, Robert Lee
COOKE, Simon James
COOPER, Peter Frank
COX, Barry Stuart
CROSBY, SEAN
DIXON, Andrew Philip Graham
DUGGINS, David Kenneth
FORD, Hugh Michael
HELLER, John Alexander
KIDIA, MINAKSHI
MARSDEN, SUSAN
PEREIRA, TREVOR
ROBERTS, EDWARD MATTHEW GILES
View full details of company directors- Company number
- 05890611
Accounts
Latest annual accounts were to 31 December 2024
Next annual accounts are due by 30 June 2026
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 7 August 2024
Next statement due by 21 August 2025
Nature of business (SIC)
70100 - Activities of head offices
Previous company names
Name | Date previous name changed |
---|---|
C&C DEBENTURE PLC | 4 August 2006 |
CAPITAL & COUNTIES DEBENTURE PLC | 21 May 2010 |
CAPITAL SHOPPING CENTRES DEBENTURE PLC | 15 February 2013 |
INTU DEBENTURE PLC | 1 July 2024 |
Latest company documents
Date | Description |
---|---|
18/10/2418 October 2024 | Group of companies' accounts made up to 2023-12-31 |
03/10/243 October 2024 | Director's details changed for Mr Peter Frank Cooper on 2023-04-14 |
03/10/243 October 2024 | Director's details changed for Mr Andrew Philip Graham Dixon on 2023-04-14 |
08/08/248 August 2024 | Confirmation statement made on 2024-08-07 with updates |
01/07/241 July 2024 | Certificate of change of name |
More Company Information
Recently Viewed
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