XANTARO UK LTD. - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-06-16 View Report
Officers. Change date: 2022-09-01. Officer name: Gerold Arheilger. 2023-04-28 View Report
Persons with significant control. Change date: 2022-09-01. Psc name: Xantaro Holding Gmbh. 2023-04-27 View Report
Address. New address: 55 Loudoun Road London NW8 0DL. Change date: 2023-03-31. Old address: 4 Prince Albert Road London NW1 7SN. 2023-03-31 View Report
Accounts. Accounts type full. 2023-03-13 View Report
Confirmation statement. Statement with updates. 2022-07-12 View Report
Mortgage. Charge number: 076564400001. 2022-03-02 View Report
Mortgage. Charge number: 076564400003. Charge creation date: 2022-02-15. 2022-02-15 View Report
Accounts. Accounts type full. 2021-12-21 View Report
Incorporation. Memorandum articles. 2021-09-08 View Report
Resolution. Description: Resolutions. 2021-09-08 View Report
Mortgage. Charge number: 076564400002. Charge creation date: 2021-08-19. 2021-08-24 View Report
Officers. Termination date: 2021-06-30. Officer name: Ingo Clemens Kierse. 2021-07-11 View Report
Confirmation statement. Statement with updates. 2021-07-06 View Report
Officers. Appointment date: 2021-05-19. Officer name: Gerold Arheilger. 2021-06-03 View Report
Accounts. Accounts type full. 2020-12-11 View Report
Confirmation statement. Statement with updates. 2020-06-29 View Report
Accounts. Accounts type full. 2020-06-01 View Report
Confirmation statement. Statement with updates. 2019-06-20 View Report
Accounts. Accounts type full. 2019-05-21 View Report
Officers. Termination date: 2019-04-16. Officer name: Marco Lessner. 2019-04-17 View Report
Confirmation statement. Statement with updates. 2018-07-31 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/08/17. 2018-01-17 View Report
Accounts. Accounts type total exemption full. 2017-12-20 View Report
Officers. Officer name: Mr Marco Lessner. Change date: 2017-11-29. 2017-11-29 View Report
Officers. Change date: 2017-07-26. Officer name: Mr. Mark Gerard Hutchinson. 2017-07-26 View Report
Persons with significant control. Psc name: Xantaro Holding Gmbh. Notification date: 2016-04-06. 2017-07-14 View Report
Confirmation statement. Statement with updates. 2017-07-14 View Report
Accounts. Accounts type total exemption small. 2017-04-12 View Report
Mortgage. Charge number: 076564400001. Charge creation date: 2017-02-17. 2017-02-21 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/08/16. 2016-12-30 View Report
Annual return. With made up date full list shareholders. 2016-06-21 View Report
Capital. Capital allotment shares. 2016-06-20 View Report
Officers. Termination date: 2016-06-14. Officer name: Michael Mark Horn. 2016-06-20 View Report
Officers. Appointment date: 2016-06-14. Officer name: Mr Marco Lessner. 2016-06-20 View Report
Accounts. Accounts type total exemption small. 2016-02-10 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/08/15. 2016-01-06 View Report
Annual return. With made up date full list shareholders. 2015-06-22 View Report
Accounts. Accounts type total exemption small. 2015-01-08 View Report
Address. New address: 4 Prince Albert Road London NW1 7SN. Old address: 2Nd Floor 85 Frampton Street London NW8 8NQ. Change date: 2014-09-08. 2014-09-08 View Report
Annual return. With made up date full list shareholders. 2014-07-17 View Report
Officers. Officer name: Mr Michael Mark Horn. 2014-03-20 View Report
Accounts. Accounts type total exemption small. 2014-02-10 View Report
Officers. Officer name: Ingo Clemens Kierse. Change date: 2013-06-03. 2013-06-21 View Report
Annual return. With made up date full list shareholders. 2013-06-19 View Report
Accounts. Accounts type total exemption small. 2012-12-07 View Report
Capital. Capital allotment shares. 2012-11-26 View Report
Officers. Officer name: Mark Gerard Hutchinson. 2012-09-18 View Report
Annual return. With made up date full list shareholders. 2012-07-18 View Report
Capital. Capital allotment shares. 2012-02-20 View Report