Company number 05162571
Status Active
Incorporation Date 24 June 2004
Company Type Private Limited Company
Address TEN BISHOPS SQUARE, EIGHTH FLOOR, LONDON, E1 6EG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and thirty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
GBP 11,565
; Appointment of Mr Michael Francis Bly as a director on 1 April 2016. The most likely internet sites of XERIUM TECHNOLOGIES LIMITED are www.xeriumtechnologies.co.uk, and www.xerium-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Xerium Technologies Limited is a Private Limited Company.
The company registration number is 05162571. Xerium Technologies Limited has been working since 24 June 2004.
The present status of the company is Active. The registered address of Xerium Technologies Limited is Ten Bishops Square Eighth Floor London E1 6eg. . PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED is a Secretary of the company. BLY, Michael Francis is a Director of the company. HAKEL, Oliver is a Director of the company. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Director BENTON, Anthony Stewart has been resigned. Director BUCHANAN, Michael Steven has been resigned. Director CORMIER, John Roland has been resigned. Director GUTIERREZ, Thomas has been resigned. Director LIGHT, Stephen Robert has been resigned. Director MAFFUCCI, David Granelli has been resigned. Director MCDOUGALL, Kevin has been resigned. Director MYERSCOUGH, Paul Francis has been resigned. Director O'DONNELL, Michael Patrick has been resigned. Director ORBAN, Theodore has been resigned. Director POSEY-KAZAGLIS, Teresa Kaye has been resigned. Director POWERS, James Andrew has been resigned. Director WHITE, Andrew Michael has been resigned. Director WILLIAMSON, Peter John has been resigned. Director WOODWORTH, Marshall Howard has been resigned. The company operates in "Activities of head offices".
Current Directors
Secretary
PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED
Appointed Date: 20 April 2012
Resigned Directors
Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 20 April 2012
Appointed Date: 24 June 2004
Director
GUTIERREZ, Thomas
Resigned: 07 February 2008
Appointed Date: 24 June 2004
76 years old
Director
MCDOUGALL, Kevin
Resigned: 31 March 2016
Appointed Date: 03 October 2012
67 years old
Director
ORBAN, Theodore
Resigned: 03 October 2012
Appointed Date: 19 February 2010
71 years old
XERIUM TECHNOLOGIES LIMITED Events
09 Feb 2017
Full accounts made up to 31 December 2015
05 Aug 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
12 Apr 2016
Appointment of Mr Michael Francis Bly as a director on 1 April 2016
11 Apr 2016
Termination of appointment of Teresa Kaye Posey-Kazaglis as a director on 20 November 2015
11 Apr 2016
Termination of appointment of Kevin Mcdougall as a director on 31 March 2016
...
... and 128 more events
05 Jul 2004
New director appointed
02 Jul 2004
Statement of affairs
02 Jul 2004
Ad 25/06/04--------- £ si 250@1=250 £ ic 10001/10251
02 Jul 2004
Ad 28/06/04--------- £ si 10000@1=10000 £ ic 1/10001
24 Jun 2004
Incorporation
26 May 2011
Pledge agreement
Delivered: 8 June 2011
Status: Satisfied
on 1 July 2015
Persons entitled: Citicorp North America, Inc.
Description: The shares together with all ancilliary rights and claims…
26 May 2011
Securities account pledge agreement
Delivered: 8 June 2011
Status: Satisfied
on 1 July 2015
Persons entitled: Citicorp North America, Inc.
Description: A pledge of the pledged account in accordance with the…
26 May 2011
Account pledge agreement
Delivered: 8 June 2011
Status: Satisfied
on 1 July 2015
Persons entitled: Citicorp North America, Inc.
Description: Pursuant to the account pledge the company has pledged to…
26 May 2011
Intercompany pledge agreement executed outside of the united kingdom over property situated outside of the united kingdom
Delivered: 8 June 2011
Status: Satisfied
on 1 July 2015
Persons entitled: Citicorp North America, Inc.
Description: Right title and interest in and to the collateral. See…
26 May 2011
Debenture
Delivered: 7 June 2011
Status: Satisfied
on 1 July 2015
Persons entitled: Citicorp North America Inc
Description: Fixed and floating charge over the undertaking and all…
25 May 2010
Confirmatory debenture
Delivered: 11 June 2010
Status: Satisfied
on 6 June 2011
Persons entitled: Citicorp North America Inc.
Description: Fixed and floating charge over the undertaking and all…
25 May 2010
First lien debenture
Delivered: 11 June 2010
Status: Satisfied
on 6 June 2011
Persons entitled: Citicorp North America Inc.
Description: Fixed and floating charge over the undertaking and all…
25 May 2010
Second lien account pledge agreement
Delivered: 4 June 2010
Status: Satisfied
on 6 June 2011
Persons entitled: Citicorp North America Inc.
Description: The pledgor hereby pledges to each of the pledgees all its…
25 May 2010
First lien account pledge
Delivered: 4 June 2010
Status: Satisfied
on 6 June 2011
Persons entitled: Citicorp North America Inc.
Description: As security for the full payment discharge and performance…
25 May 2010
Second lien account pledge agreement
Delivered: 4 June 2010
Status: Satisfied
on 6 June 2011
Persons entitled: Citicorp North America Inc.
Description: As security for the full payment discharge and performance…
25 May 2010
The first lien account pledge agreement
Delivered: 4 June 2010
Status: Satisfied
on 6 June 2011
Persons entitled: Citicorp North America Inc.
Description: The pledgor hereby pledges to each of the pledgees all its…
25 May 2010
First lien share pledge agreement
Delivered: 4 June 2010
Status: Satisfied
on 6 June 2011
Persons entitled: Citicorp North America Inc.
Description: Each of the pledgors hereby grants to each of the pledgees…
25 May 2010
Second lien share pledge agreement
Delivered: 4 June 2010
Status: Satisfied
on 6 June 2011
Persons entitled: Citicorp North America Inc.
Description: Each of the pledgors hereby grants to each of the pledgees…
23 July 2008
Account pledge agreement
Delivered: 30 July 2008
Status: Satisfied
on 6 June 2011
Persons entitled: Citicorp North America, Inc.(The Collateral Agent)
Description: All present and future rights and claims arising against…
19 May 2005
Pledge agreement executed outside the united kingdom over property situated there
Delivered: 6 June 2005
Status: Satisfied
on 6 June 2011
Persons entitled: Citicorp North America, Inc., Citigroup Global Markets Inc, Citibank N.a, Canadian Branch,Citibank, N.A., Cibc World Markets PLC and Eachfuture Pledgee
Description: The shares being the one share (geschaftsanteil) held by…
19 May 2005
Pledge agreement
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Citigroup Global Markets Inc, Cibc World Markets PLC, Citibank N.A., Citibank N.a, Canadianbranch, Citicorp North America, Inc. (Together the Pledgees)
Description: The shares. See the mortgage charge document for full…
19 May 2005
Share account pledge agreement
Delivered: 2 June 2005
Status: Satisfied
on 6 June 2011
Persons entitled: Citicorp North America,Inc. (The Beneficiary)
Description: The pledged account being the shareholders account no 2 ter…
19 May 2005
Debenture
Delivered: 2 June 2005
Status: Satisfied
on 6 June 2011
Persons entitled: Citicorp North America,Inc. as Security Trustee (Collateral Agent) for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
30 June 2004
Share account pledge agreement
Delivered: 16 July 2004
Status: Satisfied
on 14 April 2010
Persons entitled: Cibc World Markets PLC
Description: Pursuant to section 2 (pledge) of the share pledge…
30 June 2004
Debenture
Delivered: 9 July 2004
Status: Satisfied
on 14 April 2010
Persons entitled: Cibc World Markets PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 2004
Share pledge agreement
Delivered: 16 July 2004
Status: Satisfied
on 14 April 2010
Persons entitled: Cibc World Markets PLC
Description: 100% of the capital stock of the company represented by…