X-GEM UK LIMITED
LONDON SAGEMCOM UK LTD. SAGEM COMMUNICATIONS UK LTD. SAGEM COMMUNICATION UK LTD.

Hellopages » City of London » City of London » EC2A 2RS

Company number 04377183
Status Active - Proposal to Strike off
Incorporation Date 19 February 2002
Company Type Private Limited Company
Address THE BROADGATE TOWER THIRD FLOOR, 20 PRIMROSE STREET, LONDON, EC2A 2RS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Termination of appointment of Laurent Jean-Pierre Guillon as a director on 27 September 2016; Appointment of Grégory Bywalski as a director on 27 September 2016. The most likely internet sites of X-GEM UK LIMITED are www.xgemuk.co.uk, and www.x-gem-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.X Gem Uk Limited is a Private Limited Company. The company registration number is 04377183. X Gem Uk Limited has been working since 19 February 2002. The present status of the company is Active - Proposal to Strike off. The registered address of X Gem Uk Limited is The Broadgate Tower Third Floor 20 Primrose Street London Ec2a 2rs. . REED SMITH CORPORATE SERVICES LIMITED is a Secretary of the company. BYWALSKI, Grégory is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DENIS, Nicolas Philippe Charles has been resigned. Director GUILLON, Laurent Jean-Pierre has been resigned. Director PENALVER, Georges has been resigned. Director SEVIAN, Patrick Georges Etienne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Appointed Date: 19 February 2002

Director
BYWALSKI, Grégory
Appointed Date: 27 September 2016
47 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 February 2002
Appointed Date: 19 February 2002

Director
DENIS, Nicolas Philippe Charles
Resigned: 14 March 2016
Appointed Date: 01 August 2015
54 years old

Director
GUILLON, Laurent Jean-Pierre
Resigned: 27 September 2016
Appointed Date: 14 March 2016
54 years old

Director
PENALVER, Georges
Resigned: 06 September 2005
Appointed Date: 19 February 2002
69 years old

Director
SEVIAN, Patrick Georges Etienne
Resigned: 01 August 2015
Appointed Date: 06 September 2005
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 February 2002
Appointed Date: 19 February 2002

Persons With Significant Control

Frank Rene Henry Bywalski
Notified on: 15 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

Mr Laurent Jean-Pierre Guillon
Notified on: 15 April 2016
54 years old
Nature of control: Right to appoint and remove directors

X-GEM UK LIMITED Events

03 Mar 2017
Confirmation statement made on 19 February 2017 with updates
04 Oct 2016
Termination of appointment of Laurent Jean-Pierre Guillon as a director on 27 September 2016
04 Oct 2016
Appointment of Grégory Bywalski as a director on 27 September 2016
08 Apr 2016
Director's details changed for Mr Laurent Jean-Pierre Guillon on 18 March 2016
18 Mar 2016
Termination of appointment of Nicolas Philippe Charles Denis as a director on 14 March 2016
...
... and 59 more events
02 Apr 2002
New secretary appointed
02 Apr 2002
New director appointed
27 Mar 2002
Director resigned
27 Mar 2002
Secretary resigned
19 Feb 2002
Incorporation

X-GEM UK LIMITED Charges

21 December 2015
Charge code 0437 7183 0002
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Credit Agircole Leasing & Factoring S.A.
Description: Contains fixed charge…
25 January 2008
A charge over debts and collection accounts
Delivered: 13 February 2008
Status: Satisfied on 24 August 2015
Persons entitled: Ge Factofrance
Description: All charged debts and associated rights and all rights in…