XCONNECT GLOBAL NETWORKS LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2JX
Company number 05365669
Status Active
Incorporation Date 15 February 2005
Company Type Private Limited Company
Address COOPER HOUSE, 316 REGENTS PARK ROAD, LONDON, N3 2JX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Statement of capital following an allotment of shares on 3 March 2017 GBP 37,720.273 ; Confirmation statement made on 15 February 2017 with updates; Statement of capital following an allotment of shares on 14 December 2016 GBP 35,114.189 . The most likely internet sites of XCONNECT GLOBAL NETWORKS LIMITED are www.xconnectglobalnetworks.co.uk, and www.xconnect-global-networks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Xconnect Global Networks Limited is a Private Limited Company. The company registration number is 05365669. Xconnect Global Networks Limited has been working since 15 February 2005. The present status of the company is Active. The registered address of Xconnect Global Networks Limited is Cooper House 316 Regents Park Road London N3 2jx. . COHEN, Neil is a Secretary of the company. ALBERGA, Simon Julian is a Director of the company. COHEN, Neil is a Director of the company. FINKELSTEIN, Ohad is a Director of the company. HAND, David Mckee is a Director of the company. KATZ, Anthony is a Director of the company. KURTZBARD, Yoav is a Director of the company. REYNOLDS, Paul, Dr is a Director of the company. SHACHAR, Yuval is a Director of the company. Secretary KATZ, Caroline has been resigned. Secretary MCDONALD, Gary has been resigned. Secretary TIEFENBRUN, Natan Elazar has been resigned. Director GIBSON, Martin Charles has been resigned. Director HAND, David Mckee has been resigned. Director KREINDL, Torsten, Dr has been resigned. Director KREINDL, Torsten, Dr has been resigned. Director LEVENE, Simon David has been resigned. Director RELANDER, Kaj-Erik has been resigned. Director REYNOLDS, Paul, Dr has been resigned. Director ROTHROCK, Ray has been resigned. Director SHACHAR, Yuval has been resigned. Director TIEFENBRUN, Natan Elazar has been resigned. Director WILKINSON, John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COHEN, Neil
Appointed Date: 16 May 2007

Director
ALBERGA, Simon Julian
Appointed Date: 13 May 2013
59 years old

Director
COHEN, Neil
Appointed Date: 15 September 2016
53 years old

Director
FINKELSTEIN, Ohad
Appointed Date: 06 July 2006
65 years old

Director
HAND, David Mckee
Appointed Date: 21 February 2012
52 years old

Director
KATZ, Anthony
Appointed Date: 15 February 2005
57 years old

Director
KURTZBARD, Yoav
Appointed Date: 13 May 2013
61 years old

Director
REYNOLDS, Paul, Dr
Appointed Date: 08 May 2012
68 years old

Director
SHACHAR, Yuval
Appointed Date: 06 March 2012
63 years old

Resigned Directors

Secretary
KATZ, Caroline
Resigned: 30 September 2005
Appointed Date: 15 February 2005

Secretary
MCDONALD, Gary
Resigned: 19 February 2007
Appointed Date: 30 September 2005

Secretary
TIEFENBRUN, Natan Elazar
Resigned: 16 May 2007
Appointed Date: 19 February 2007

Director
GIBSON, Martin Charles
Resigned: 03 February 2012
Appointed Date: 12 November 2009
55 years old

Director
HAND, David Mckee
Resigned: 03 February 2012
Appointed Date: 02 September 2009
52 years old

Director
KREINDL, Torsten, Dr
Resigned: 10 December 2013
Appointed Date: 08 May 2012
62 years old

Director
KREINDL, Torsten, Dr
Resigned: 03 February 2012
Appointed Date: 02 September 2009
62 years old

Director
LEVENE, Simon David
Resigned: 12 November 2009
Appointed Date: 02 July 2009
54 years old

Director
RELANDER, Kaj-Erik
Resigned: 02 July 2009
Appointed Date: 20 April 2007
63 years old

Director
REYNOLDS, Paul, Dr
Resigned: 03 February 2012
Appointed Date: 26 March 2008
68 years old

Director
ROTHROCK, Ray
Resigned: 03 February 2012
Appointed Date: 26 May 2011
71 years old

Director
SHACHAR, Yuval
Resigned: 03 February 2012
Appointed Date: 28 October 2009
63 years old

Director
TIEFENBRUN, Natan Elazar
Resigned: 15 January 2009
Appointed Date: 20 April 2007
55 years old

Director
WILKINSON, John
Resigned: 18 August 2016
Appointed Date: 06 January 2009
55 years old

Persons With Significant Control

Young Associates Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

XCONNECT GLOBAL NETWORKS LIMITED Events

13 Apr 2017
Statement of capital following an allotment of shares on 3 March 2017
  • GBP 37,720.273

28 Feb 2017
Confirmation statement made on 15 February 2017 with updates
27 Feb 2017
Statement of capital following an allotment of shares on 14 December 2016
  • GBP 35,114.189

10 Nov 2016
Memorandum and Articles of Association
10 Nov 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 151 more events
04 Nov 2005
Secretary resigned
04 Nov 2005
Ad 30/09/05-30/09/05 £ si [email protected]=28 £ ic 6592/6620
04 Nov 2005
Ad 30/09/05-30/09/05 £ si [email protected]=1592 £ ic 5000/6592
16 Sep 2005
Ad 17/08/05-17/08/05 £ si [email protected]=4900 £ ic 100/5000
15 Feb 2005
Incorporation

XCONNECT GLOBAL NETWORKS LIMITED Charges

8 March 2013
Rent deposit deed
Delivered: 18 March 2013
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: All interest in the account and the deposit balance. The…
23 February 2012
Debenture
Delivered: 7 March 2012
Status: Outstanding
Persons entitled: Kreos Capital Iii (Luxembourg) Sarl
Description: Fixed and floating charge over the undertaking and all…
20 June 2011
Debenture
Delivered: 28 June 2011
Status: Outstanding
Persons entitled: Kreos Capital Iii (Luxembourg) Sarl
Description: Fixed and floating charges over the undertaking and all…
17 June 2008
Debenture
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Kreos Capital Iii (Luxembourg) S.A.R.L.
Description: Fixed and floating charge over the undertaking and all…
15 October 2007
Rent deposit deed
Delivered: 20 October 2007
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: £10,981 plus vat.