XMARC LIMITED
LONDON XMARC EUROPE LIMITED FORMIDA SOFTWARE (EUROPE) LIMITED

Hellopages » City of London » City of London » EC4A 3DE

Company number 03198045
Status Active
Incorporation Date 14 May 1996
Company Type Private Limited Company
Address SECOND FLOOR, 4-5 GOUGH SQUARE, LONDON, UNITED KINGDOM, EC4A 3DE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 1,870,000 ; Termination of appointment of Andrew Pinnington as a secretary on 1 February 2016. The most likely internet sites of XMARC LIMITED are www.xmarc.co.uk, and www.xmarc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Xmarc Limited is a Private Limited Company. The company registration number is 03198045. Xmarc Limited has been working since 14 May 1996. The present status of the company is Active. The registered address of Xmarc Limited is Second Floor 4 5 Gough Square London United Kingdom Ec4a 3de. The company`s financial liabilities are £39.36k. It is £-9.06k against last year. And the total assets are £196.32k, which is £53.44k against last year. ANDREANI, Giovan Battista, Dr. is a Director of the company. ANTENUCCI, John Charles is a Director of the company. LAMAGNA, Alessia is a Director of the company. MAGNO, Giovanni, Ing. is a Director of the company. Secretary DAVIES, Rhys Cathan has been resigned. Secretary GOLDSMITH, Bruce Harry has been resigned. Secretary MACKENZIE, Keith James has been resigned. Secretary PINNINGTON, Andrew has been resigned. Secretary STRONG, Richard Anthony has been resigned. Secretary VITOU, Barry Spencer has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Director BARNES, Roger Alan has been resigned. Director DAVIES, Rhys Cathan has been resigned. Director DAVIS, Robert M has been resigned. Nominee Director DREW, Catherine Ann has been resigned. Director GOLDSMITH, Bruce Harry has been resigned. Director GONSETH, Denis has been resigned. Director PINNINGTON, Andrew has been resigned. Director PURMANN, Denis has been resigned. Director RANKINE, Timothy Roger has been resigned. Director SCHAAF JR, Raymond Joseph has been resigned. Director SMITH, Richard Victor Christopher has been resigned. Director SOUVEROFF, V William has been resigned. Director STRONG, Richard Anthony has been resigned. Director STRONG, Richard Anthony has been resigned. The company operates in "Other information technology service activities".


xmarc Key Finiance

LIABILITIES £39.36k
-19%
CASH n/a
TOTAL ASSETS £196.32k
+37%
All Financial Figures

Current Directors

Director
ANDREANI, Giovan Battista, Dr.
Appointed Date: 16 June 2014
69 years old

Director
ANTENUCCI, John Charles
Appointed Date: 30 April 2004
79 years old

Director
LAMAGNA, Alessia
Appointed Date: 16 June 2014
48 years old

Director
MAGNO, Giovanni, Ing.
Appointed Date: 16 June 2014
70 years old

Resigned Directors

Secretary
DAVIES, Rhys Cathan
Resigned: 30 April 2004
Appointed Date: 28 February 2003

Secretary
GOLDSMITH, Bruce Harry
Resigned: 19 December 2000
Appointed Date: 30 March 1999

Secretary
MACKENZIE, Keith James
Resigned: 23 July 1997
Appointed Date: 27 June 1996

Secretary
PINNINGTON, Andrew
Resigned: 01 February 2016
Appointed Date: 30 April 2004

Secretary
STRONG, Richard Anthony
Resigned: 05 July 2001
Appointed Date: 19 December 2000

Secretary
VITOU, Barry Spencer
Resigned: 27 June 1996
Appointed Date: 14 May 1996

Secretary
SLC REGISTRARS LIMITED
Resigned: 28 February 2003
Appointed Date: 28 October 2001

Director
BARNES, Roger Alan
Resigned: 31 May 1997
Appointed Date: 27 June 1996
77 years old

Director
DAVIES, Rhys Cathan
Resigned: 30 April 2004
Appointed Date: 23 March 2001
57 years old

Director
DAVIS, Robert M
Resigned: 03 November 1998
Appointed Date: 23 July 1997
66 years old

Nominee Director
DREW, Catherine Ann
Resigned: 27 June 1996
Appointed Date: 14 May 1996
68 years old

Director
GOLDSMITH, Bruce Harry
Resigned: 19 December 2000
Appointed Date: 27 June 1996
67 years old

Director
GONSETH, Denis
Resigned: 31 January 2004
Appointed Date: 06 October 1999
83 years old

Director
PINNINGTON, Andrew
Resigned: 06 October 1999
Appointed Date: 12 July 1996
75 years old

Director
PURMANN, Denis
Resigned: 07 June 2002
Appointed Date: 23 March 2001
55 years old

Director
RANKINE, Timothy Roger
Resigned: 06 October 1999
Appointed Date: 27 June 1996
74 years old

Director
SCHAAF JR, Raymond Joseph
Resigned: 07 February 2002
Appointed Date: 26 August 1999
64 years old

Director
SMITH, Richard Victor Christopher
Resigned: 27 June 2001
Appointed Date: 06 October 1999
60 years old

Director
SOUVEROFF, V William
Resigned: 25 March 1998
Appointed Date: 23 July 1997

Director
STRONG, Richard Anthony
Resigned: 30 April 2004
Appointed Date: 01 February 2002
75 years old

Director
STRONG, Richard Anthony
Resigned: 05 July 2001
Appointed Date: 19 December 2000
75 years old

XMARC LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,870,000

05 Apr 2016
Termination of appointment of Andrew Pinnington as a secretary on 1 February 2016
07 Mar 2016
Registered office address changed from Eden House 34 Heskin Lane Ormskirk West Lancashire L39 1LR to Second Floor 4-5 Gough Square London EC4A 3DE on 7 March 2016
24 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 100 more events
06 Aug 1996
Secretary resigned
06 Aug 1996
New director appointed
06 Aug 1996
New secretary appointed
28 Jun 1996
Company name changed gac no.45 LIMITED\certificate issued on 28/06/96
14 May 1996
Incorporation

XMARC LIMITED Charges

26 June 2009
Debenture
Delivered: 29 June 2009
Status: Outstanding
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

XMAN TURBOS LTD XMAO LIMITED XMARK LIMITED XMARK MEDIA LTD X-MARKETING LIMITED X-MARKETS 2007 LIMITED X-MARKETS LP