XODUS GROUP (HOLDINGS) LIMITED
ABERDEEN DUNWILCO (1667) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1RS

Company number SC377287
Status Active
Incorporation Date 21 April 2010
Company Type Private Limited Company
Address XODUS HOUSE, 50 HUNTLY STREET, ABERDEEN, AB10 1RS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Resolutions RES12 ‐ Resolution of varying share rights or name RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association RES13 ‐ Following the debt for equity swap shares converted/redesignated 30/06/2016 ; Statement of capital following an allotment of shares on 30 June 2016 GBP 51,604,783.00 . The most likely internet sites of XODUS GROUP (HOLDINGS) LIMITED are www.xodusgroupholdings.co.uk, and www.xodus-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Xodus Group Holdings Limited is a Private Limited Company. The company registration number is SC377287. Xodus Group Holdings Limited has been working since 21 April 2010. The present status of the company is Active. The registered address of Xodus Group Holdings Limited is Xodus House 50 Huntly Street Aberdeen Ab10 1rs. . HART, Tracey Ann is a Secretary of the company. KARIYA, Toshiyuki is a Director of the company. KILNER-ABAZED, Emma Jayne is a Director of the company. KUMAGAI, Masaki is a Director of the company. NAKAGAKI, Keiichi is a Director of the company. SWINDELL, Stephen Kevin is a Director of the company. VAN DER ZANDE, Wim is a Director of the company. Secretary KUSUNOKI, Shinji has been resigned. Secretary MANSON, Colin Andrew has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director CONSTANT, Stephane Marc has been resigned. Director KUBOTA, Takashi has been resigned. Director LAWRIE, Colin Thomas has been resigned. Director MANSON, Colin Andrew has been resigned. Director PARKER, Charles David has been resigned. Director TAYLOR, Scott Allan has been resigned. Director VAN KERSBERGEN, Eduardus Johannes has been resigned. Director D.W. COMPANY SERVICES LIMITED has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HART, Tracey Ann
Appointed Date: 30 March 2015

Director
KARIYA, Toshiyuki
Appointed Date: 28 June 2013
67 years old

Director
KILNER-ABAZED, Emma Jayne
Appointed Date: 13 June 2011
46 years old

Director
KUMAGAI, Masaki
Appointed Date: 28 June 2013
63 years old

Director
NAKAGAKI, Keiichi
Appointed Date: 01 January 2014
73 years old

Director
SWINDELL, Stephen Kevin
Appointed Date: 14 March 2011
60 years old

Director
VAN DER ZANDE, Wim
Appointed Date: 01 September 2014
64 years old

Resigned Directors

Secretary
KUSUNOKI, Shinji
Resigned: 30 March 2015
Appointed Date: 28 June 2013

Secretary
MANSON, Colin Andrew
Resigned: 28 June 2013
Appointed Date: 14 March 2011

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 14 March 2011
Appointed Date: 21 April 2010

Director
CONSTANT, Stephane Marc
Resigned: 28 June 2013
Appointed Date: 26 May 2011
57 years old

Director
KUBOTA, Takashi
Resigned: 20 March 2014
Appointed Date: 28 June 2013
78 years old

Director
LAWRIE, Colin Thomas
Resigned: 11 March 2011
Appointed Date: 21 April 2010
54 years old

Director
MANSON, Colin Andrew
Resigned: 01 July 2015
Appointed Date: 14 March 2011
59 years old

Director
PARKER, Charles David
Resigned: 26 May 2011
Appointed Date: 14 March 2011
57 years old

Director
TAYLOR, Scott Allan
Resigned: 13 June 2011
Appointed Date: 14 March 2011
53 years old

Director
VAN KERSBERGEN, Eduardus Johannes
Resigned: 28 June 2013
Appointed Date: 26 May 2011
60 years old

Director
D.W. COMPANY SERVICES LIMITED
Resigned: 11 March 2011
Appointed Date: 21 April 2010

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 11 March 2011
Appointed Date: 21 April 2010

Persons With Significant Control

Chiyoda Corporation
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

XODUS GROUP (HOLDINGS) LIMITED Events

07 Mar 2017
Confirmation statement made on 5 February 2017 with updates
25 Jul 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Following the debt for equity swap shares converted/redesignated 30/06/2016

11 Jul 2016
Statement of capital following an allotment of shares on 30 June 2016
  • GBP 51,604,783.00

11 Jul 2016
Statement of capital following an allotment of shares on 30 June 2016
  • GBP 31,514,306.00

11 Jul 2016
Particulars of variation of rights attached to shares
...
... and 79 more events
28 Mar 2011
Termination of appointment of Colin Lawrie as a director
22 Mar 2011
Statement of capital following an allotment of shares on 11 March 2011
  • GBP 45,000

22 Mar 2011
Termination of appointment of D.W. Director 1 Limited as a director
22 Mar 2011
Termination of appointment of D.W. Company Services Limited as a director
21 Apr 2010
Incorporation

XODUS GROUP (HOLDINGS) LIMITED Charges

9 May 2016
Charge code SC37 7287 0002
Delivered: 21 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…
3 May 2016
Charge code SC37 7287 0003
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…
11 November 2011
Floating charge
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…