XAFINITY PLC
READING XAFINITY LIMITED XAFINITY GROUP HOLDINGS (READING) LIMITED

Hellopages » Berkshire » Reading » RG1 1NB

Company number 08279139
Status Active
Incorporation Date 2 November 2012
Company Type Public Limited Company
Address PHOENIX HOUSE, 1 STATION HILL, READING, RG1 1NB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Sub-division of shares on 10 February 2017; Change of share class name or designation; Particulars of variation of rights attached to shares. The most likely internet sites of XAFINITY PLC are www.xafinity.co.uk, and www.xafinity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Xafinity Plc is a Public Limited Company. The company registration number is 08279139. Xafinity Plc has been working since 02 November 2012. The present status of the company is Active. The registered address of Xafinity Plc is Phoenix House 1 Station Hill Reading Rg1 1nb. . PRISM COSEC LIMITED is a Secretary of the company. AINSLIE, Michael Robert Arthur is a Director of the company. BANNATYNE, Alan Robert is a Director of the company. BERNSTEIN, Jonathan Samuel is a Director of the company. BRAMHALL, Benjamin Oliver is a Director of the company. CROSS BROWN, Tom is a Director of the company. CUFF, Paul Gareth is a Director of the company. SNOWDON, Margaret Locke is a Director of the company. Director BIRMINGHAM, Robert James has been resigned. Director HUNT, Jeffrey Peter has been resigned. Director MCLEISH, Alastair has been resigned. Director MOORE, Ian Robert has been resigned. Director NOBLE, Catherine Anne has been resigned. Director THOMAS, John James has been resigned. Director THOMPSON, Richard William has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
PRISM COSEC LIMITED
Appointed Date: 06 February 2017

Director
AINSLIE, Michael Robert Arthur
Appointed Date: 01 November 2015
63 years old

Director
BANNATYNE, Alan Robert
Appointed Date: 24 January 2017
55 years old

Director
BERNSTEIN, Jonathan Samuel
Appointed Date: 07 April 2016
57 years old

Director
BRAMHALL, Benjamin Oliver
Appointed Date: 01 April 2014
48 years old

Director
CROSS BROWN, Tom
Appointed Date: 24 January 2017
77 years old

Director
CUFF, Paul Gareth
Appointed Date: 03 October 2016
49 years old

Director
SNOWDON, Margaret Locke
Appointed Date: 24 January 2017
70 years old

Resigned Directors

Director
BIRMINGHAM, Robert James
Resigned: 24 January 2017
Appointed Date: 21 February 2013
75 years old

Director
HUNT, Jeffrey Peter
Resigned: 24 January 2017
Appointed Date: 01 July 2013
54 years old

Director
MCLEISH, Alastair
Resigned: 30 September 2016
Appointed Date: 01 January 2014
62 years old

Director
MOORE, Ian Robert
Resigned: 24 January 2017
Appointed Date: 02 November 2012
53 years old

Director
NOBLE, Catherine Anne
Resigned: 21 November 2015
Appointed Date: 10 April 2013
65 years old

Director
THOMAS, John James
Resigned: 26 April 2016
Appointed Date: 21 February 2013
80 years old

Director
THOMPSON, Richard William
Resigned: 24 January 2017
Appointed Date: 02 November 2012
46 years old

Persons With Significant Control

Cbpe Capital Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

XAFINITY PLC Events

14 Mar 2017
Sub-division of shares on 10 February 2017
13 Mar 2017
Change of share class name or designation
10 Mar 2017
Particulars of variation of rights attached to shares
09 Mar 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Mar 2017
Statement of capital following an allotment of shares on 16 February 2017
  • GBP 68,448.122

...
... and 80 more events
08 Mar 2013
Appointment of Mr Robert James Birmingham as a director
08 Mar 2013
Statement of capital following an allotment of shares on 21 February 2013
  • GBP 912,096
  • ANNOTATION Clarification a Second filed SH01 is register on 16/12/2016

08 Mar 2013
Change of share class name or designation
08 Mar 2013
Particulars of variation of rights attached to shares
02 Nov 2012
Incorporation

XAFINITY PLC Charges

17 February 2017
Charge code 0827 9139 0001
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Agent)
Description: Please see instrument for further details…