XCONNECT TRADING LIMITED
LONDON WHITE CIRCLE LIMITED

Hellopages » City of London » City of London » EC2R 8DN

Company number 04240845
Status Active
Incorporation Date 25 June 2001
Company Type Private Limited Company
Address 8 OLD JEWRY, FIRST FLOOR, LONDON, EC2R 8DN
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 1 July 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of XCONNECT TRADING LIMITED are www.xconnecttrading.co.uk, and www.xconnect-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Xconnect Trading Limited is a Private Limited Company. The company registration number is 04240845. Xconnect Trading Limited has been working since 25 June 2001. The present status of the company is Active. The registered address of Xconnect Trading Limited is 8 Old Jewry First Floor London Ec2r 8dn. . CHORLEY, Adrian Neill is a Director of the company. WHITE, Paul Kenneth is a Director of the company. Secretary BUCHAN, Andrew James has been resigned. Secretary LIMBERT, Mark has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary MAYFAIR COMPANY SERVICES LIMITED has been resigned. Director LIMBERT, Mark has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Director
CHORLEY, Adrian Neill
Appointed Date: 06 February 2009
64 years old

Director
WHITE, Paul Kenneth
Appointed Date: 25 June 2001
66 years old

Resigned Directors

Secretary
BUCHAN, Andrew James
Resigned: 06 September 2002
Appointed Date: 25 June 2001

Secretary
LIMBERT, Mark
Resigned: 29 January 2010
Appointed Date: 08 August 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 June 2001
Appointed Date: 25 June 2001

Secretary
MAYFAIR COMPANY SERVICES LIMITED
Resigned: 08 August 2003
Appointed Date: 06 September 2002

Director
LIMBERT, Mark
Resigned: 29 March 2010
Appointed Date: 26 June 2004
56 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 June 2001
Appointed Date: 25 June 2001

Persons With Significant Control

Mr Paul Kenneth White
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – 75% or more

XCONNECT TRADING LIMITED Events

21 Mar 2017
Full accounts made up to 31 December 2016
01 Jul 2016
Confirmation statement made on 1 July 2016 with updates
06 May 2016
Full accounts made up to 31 December 2015
10 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 360,000

10 Jul 2015
Registered office address changed from 1st Floor 8 - 10 Old Jewry London to 8 Old Jewry First Floor London EC2R 8DN on 10 July 2015
...
... and 57 more events
07 Jul 2001
New director appointed
07 Jul 2001
Registered office changed on 07/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP
07 Jul 2001
Secretary resigned
07 Jul 2001
Director resigned
25 Jun 2001
Incorporation

XCONNECT TRADING LIMITED Charges

4 March 2005
Debenture
Delivered: 9 March 2005
Status: Outstanding
Persons entitled: Fortis Bank Global Clearing Nv (London Branch)
Description: Fixed charge over all book and other debts, revenues…
8 September 2004
Terms of business agreement
Delivered: 24 September 2004
Status: Outstanding
Persons entitled: Fortis Bank Global Claring Nv (London Branch)
Description: By way of first fixed charge and pledge over all…
10 September 2003
Deed of rent deposit
Delivered: 13 September 2003
Status: Outstanding
Persons entitled: The Standard Life Assurance Company
Description: All monies standing to the credit of an interest bearing…