Company number 04163382
Status Active
Incorporation Date 20 February 2001
Company Type Private Limited Company
Address THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Appointment of Mr David William Hart Gray as a director on 23 January 2017; Termination of appointment of Giovanni Loria as a director on 23 January 2017. The most likely internet sites of XPANSE LIMITED are www.xpanse.co.uk, and www.xpanse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve 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 6.8 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Xpanse Limited is a Private Limited Company.
The company registration number is 04163382. Xpanse Limited has been working since 20 February 2001.
The present status of the company is Active. The registered address of Xpanse Limited is The Walbrook Building 25 Walbrook London Ec4n 8aq. . GRAY, David William Hart is a Director of the company. WOODFINE, Michael Charles is a Director of the company. Secretary GALLAGHER, Anthony James has been resigned. Secretary WHITAKER, Gary Neville has been resigned. Secretary HEXAGON REGISTRARS LIMITED has been resigned. Secretary HEXAGON REGISTRARS LIMITED has been resigned. Director ALIBHAI, Moeez Mustafa has been resigned. Director ANDREWS, David William has been resigned. Director BROWNE, Adele Theresa has been resigned. Director FISHER, Darren Michael has been resigned. Director FUSSELL, Christopher Mark has been resigned. Director GREGORY, James Edward has been resigned. Director HEXAGON DIRECTORS LIMITED has been resigned. Director HOUGHTON, Richard Alexander has been resigned. Director LORIA, Giovanni has been resigned. Director PICKETT, Mark Jeremy has been resigned. Director WHITAKER, Gary Neville has been resigned. Director WILSON, Craig Alaister has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
HEXAGON REGISTRARS LIMITED
Resigned: 31 December 2007
Appointed Date: 12 December 2006
Secretary
HEXAGON REGISTRARS LIMITED
Resigned: 15 January 2004
Appointed Date: 20 February 2001
Director
HEXAGON DIRECTORS LIMITED
Resigned: 22 March 2001
Appointed Date: 20 February 2001
Director
LORIA, Giovanni
Resigned: 23 January 2017
Appointed Date: 18 July 2016
57 years old
Persons With Significant Control
Xchanging Holdings Limited
Notified on: 21 November 2016
Nature of control: Ownership of shares – 75% or more
XPANSE LIMITED Events
22 Feb 2017
Confirmation statement made on 20 February 2017 with updates
10 Feb 2017
Appointment of Mr David William Hart Gray as a director on 23 January 2017
10 Feb 2017
Termination of appointment of Giovanni Loria as a director on 23 January 2017
10 Feb 2017
Termination of appointment of Craig Alaister Wilson as a director on 23 January 2017
29 Dec 2016
Current accounting period extended from 31 December 2016 to 31 March 2017
...
... and 95 more events
30 Mar 2001
Director resigned
30 Mar 2001
New director appointed
30 Mar 2001
New director appointed
23 Mar 2001
Company name changed hexagon 274 LIMITED\certificate issued on 23/03/01
20 Feb 2001
Incorporation
23 August 2011
Share charge
Delivered: 24 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of first fixed charge the shares and all related…
1 March 2007
Debenture
Delivered: 8 March 2007
Status: Satisfied
on 26 May 2007
Persons entitled: Lloyds Tsb Bank PLC as Trustee and Agent for the Finance Parties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
30 April 2001
Charge
Delivered: 5 May 2001
Status: Satisfied
on 17 February 2007
Persons entitled: Ins-Sure Holdings
Description: The sum of £8,000,000 deposited to the credit account…