XEROX UK HOLDINGS LIMITED
UXBRIDGE 2053RD SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED

Hellopages » Greater London » Hillingdon » UB8 1HS

Company number 03545477
Status Active
Incorporation Date 14 April 1998
Company Type Private Limited Company
Address RIVERVIEW, OXFORD ROAD, UXBRIDGE, MIDDLESEX, ENGLAND, UB8 1HS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of XEROX UK HOLDINGS LIMITED are www.xeroxukholdings.co.uk, and www.xerox-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Xerox Uk Holdings Limited is a Private Limited Company. The company registration number is 03545477. Xerox Uk Holdings Limited has been working since 14 April 1998. The present status of the company is Active. The registered address of Xerox Uk Holdings Limited is Riverview Oxford Road Uxbridge Middlesex England Ub8 1hs. . BARRETT, Michael John is a Secretary of the company. ARTHURTON, Anthony William is a Director of the company. FISHER, Patricia Louise is a Director of the company. MARCIANO, Gabriel Maurice is a Director of the company. Secretary SHEPHARD, Carole has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director ALBRIGHT, Craig Morrow has been resigned. Director COLBURN, Kevin Lawrence has been resigned. Director FESTA, Michael Robert has been resigned. Director FILTER, Eunice Margie has been resigned. Director FOURNIER, Bernard Dominique has been resigned. Director GILLIAM, Charles Phillips has been resigned. Director GOODE, William Raymond has been resigned. Director HARPER, Ian has been resigned. Director HEISS, Xavier has been resigned. Director LAWLER, James Fintain, Lord has been resigned. Director MACCARRICK, Timothy James has been resigned. Director MARCIANO, Gabriel Maurice has been resigned. Director MAW, David Nicholas has been resigned. Director OKASAKO, Russell Yoshio has been resigned. Director PONCHON, Patrick Henri has been resigned. Director SHEPHARD, Carole has been resigned. Director SULLIVAN, Richard Peter has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BARRETT, Michael John
Appointed Date: 21 May 1999

Director
ARTHURTON, Anthony William
Appointed Date: 30 May 2014
53 years old

Director
FISHER, Patricia Louise
Appointed Date: 16 August 2010
66 years old

Director
MARCIANO, Gabriel Maurice
Appointed Date: 02 March 2015
64 years old

Resigned Directors

Secretary
SHEPHARD, Carole
Resigned: 21 May 1999
Appointed Date: 01 May 1998

Nominee Secretary
SISEC LIMITED
Resigned: 01 May 1998
Appointed Date: 14 April 1998

Director
ALBRIGHT, Craig Morrow
Resigned: 01 January 2013
Appointed Date: 26 April 2010
55 years old

Director
COLBURN, Kevin Lawrence
Resigned: 30 May 2014
Appointed Date: 26 October 2010
66 years old

Director
FESTA, Michael Robert
Resigned: 26 April 2010
Appointed Date: 06 September 2006
65 years old

Director
FILTER, Eunice Margie
Resigned: 31 December 2001
Appointed Date: 01 May 1998
85 years old

Director
FOURNIER, Bernard Dominique
Resigned: 01 August 1998
Appointed Date: 01 May 1998
86 years old

Director
GILLIAM, Charles Phillips
Resigned: 17 August 2000
Appointed Date: 01 May 1998
75 years old

Director
GOODE, William Raymond
Resigned: 29 November 2001
Appointed Date: 01 May 1998
78 years old

Director
HARPER, Ian
Resigned: 09 November 2010
Appointed Date: 23 September 2002
60 years old

Director
HEISS, Xavier
Resigned: 27 February 2015
Appointed Date: 01 January 2013
62 years old

Director
LAWLER, James Fintain, Lord
Resigned: 23 September 2002
Appointed Date: 24 November 2000
76 years old

Director
MACCARRICK, Timothy James
Resigned: 06 September 2006
Appointed Date: 01 January 2004
59 years old

Director
MARCIANO, Gabriel Maurice
Resigned: 16 August 2010
Appointed Date: 01 January 2007
64 years old

Director
MAW, David Nicholas
Resigned: 24 November 2000
Appointed Date: 01 May 1998
74 years old

Director
OKASAKO, Russell Yoshio
Resigned: 31 December 2005
Appointed Date: 01 May 1998
77 years old

Director
PONCHON, Patrick Henri
Resigned: 01 February 2000
Appointed Date: 01 May 1998
79 years old

Director
SHEPHARD, Carole
Resigned: 14 March 2001
Appointed Date: 01 May 1998
69 years old

Director
SULLIVAN, Richard Peter
Resigned: 31 December 2006
Appointed Date: 23 September 2002
73 years old

Nominee Director
LOVITING LIMITED
Resigned: 01 May 1998
Appointed Date: 14 April 1998

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 01 May 1998
Appointed Date: 14 April 1998

XEROX UK HOLDINGS LIMITED Events

12 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
12 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
12 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
12 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
24 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3,612,800,003

...
... and 116 more events
11 May 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

11 May 1998
£ nc 100/6000000000 01/05/98
07 May 1998
New director appointed
01 May 1998
Company name changed 2053RD single member shelf inves tment company LIMITED\certificate issued on 01/05/98
14 Apr 1998
Incorporation