XANTHUS HOLDINGS LIMITED
LIMPSFIELD

Hellopages » Surrey » Tandridge » RH8 0DT

Company number 08290798
Status Active
Incorporation Date 12 November 2012
Company Type Private Limited Company
Address WHITE HART HOUSE, HIGH STREET, LIMPSFIELD, SURREY, RH8 0DT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 2,523,129 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of XANTHUS HOLDINGS LIMITED are www.xanthusholdings.co.uk, and www.xanthus-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Xanthus Holdings Limited is a Private Limited Company. The company registration number is 08290798. Xanthus Holdings Limited has been working since 12 November 2012. The present status of the company is Active. The registered address of Xanthus Holdings Limited is White Hart House High Street Limpsfield Surrey Rh8 0dt. . ASPINALL, Konrad Aidan is a Director of the company. BREIDT, Oliver Josef is a Director of the company. Secretary SQUIRE SANDERS SECRETARIES LIMITED has been resigned. Director CROSSLEY, Peter Mortimer has been resigned. Director GORDON, Andrew has been resigned. Director INGHAM, Brian has been resigned. Director MACDONALD, Patrick James has been resigned. Director SQUIRE SANDERS DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
ASPINALL, Konrad Aidan
Appointed Date: 08 November 2013
58 years old

Director
BREIDT, Oliver Josef
Appointed Date: 08 November 2013
54 years old

Resigned Directors

Secretary
SQUIRE SANDERS SECRETARIES LIMITED
Resigned: 27 November 2012
Appointed Date: 12 November 2012

Director
CROSSLEY, Peter Mortimer
Resigned: 27 November 2012
Appointed Date: 12 November 2012
68 years old

Director
GORDON, Andrew
Resigned: 08 November 2013
Appointed Date: 27 November 2012
73 years old

Director
INGHAM, Brian
Resigned: 15 July 2013
Appointed Date: 27 November 2012
60 years old

Director
MACDONALD, Patrick James
Resigned: 08 November 2013
Appointed Date: 27 November 2012
63 years old

Director
SQUIRE SANDERS DIRECTORS LIMITED
Resigned: 27 November 2012
Appointed Date: 12 November 2012

XANTHUS HOLDINGS LIMITED Events

31 Aug 2016
Accounts for a small company made up to 31 December 2015
19 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2,523,129

14 Oct 2015
Accounts for a small company made up to 31 December 2014
18 Jun 2015
Director's details changed for Mr Oliver Josef Breidt on 1 June 2015
18 Jun 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2,523,129

...
... and 30 more events
28 Nov 2012
Termination of appointment of Squire Sanders Secretaries Limited as a secretary
28 Nov 2012
Appointment of Mr Patrick James Macdonald as a director
28 Nov 2012
Appointment of Mr Brian Ingham as a director
28 Nov 2012
Appointment of Mr Andrew Gordon as a director
12 Nov 2012
Incorporation

XANTHUS HOLDINGS LIMITED Charges

8 April 2014
Charge code 0829 0798 0002
Delivered: 14 April 2014
Status: Satisfied on 8 December 2014
Persons entitled: Ingenious Resources Limited
Description: Contains fixed charge…
8 April 2014
Charge code 0829 0798 0001
Delivered: 14 April 2014
Status: Satisfied on 8 December 2014
Persons entitled: Ingenious Resources Limited
Description: Contains fixed charge…