XLN CARD PROCESSING SOLUTIONS LIMITED
LONDON CARD PROCESSING SOLUTIONS LIMITED

Hellopages » Greater London » Westminster » SW1P 4QP

Company number 06436327
Status Active
Incorporation Date 23 November 2007
Company Type Private Limited Company
Address FIRST FLOOR, MILLBANK TOWER,, 21-24 MILLBANK, LONDON, SW1P 4QP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 1,000 . The most likely internet sites of XLN CARD PROCESSING SOLUTIONS LIMITED are www.xlncardprocessingsolutions.co.uk, and www.xln-card-processing-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Xln Card Processing Solutions Limited is a Private Limited Company. The company registration number is 06436327. Xln Card Processing Solutions Limited has been working since 23 November 2007. The present status of the company is Active. The registered address of Xln Card Processing Solutions Limited is First Floor Millbank Tower 21 24 Millbank London Sw1p 4qp. . KOULLAS, Panayiotis is a Secretary of the company. CONAGHAN, Neil Francis is a Director of the company. NELLEMANN, Christian is a Director of the company. Secretary AULT, Sonia has been resigned. Director AULT, Michael John has been resigned. Director AULT, Sonia has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
KOULLAS, Panayiotis
Appointed Date: 14 July 2011

Director
CONAGHAN, Neil Francis
Appointed Date: 14 July 2011
53 years old

Director
NELLEMANN, Christian
Appointed Date: 14 July 2011
58 years old

Resigned Directors

Secretary
AULT, Sonia
Resigned: 14 July 2011
Appointed Date: 23 November 2007

Director
AULT, Michael John
Resigned: 02 July 2012
Appointed Date: 23 November 2007
52 years old

Director
AULT, Sonia
Resigned: 14 July 2011
Appointed Date: 23 November 2007
53 years old

Persons With Significant Control

Xln Telecom (No.1) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

XLN CARD PROCESSING SOLUTIONS LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000

31 Dec 2015
Full accounts made up to 31 March 2015
04 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000

...
... and 44 more events
01 Dec 2007
Resolutions
  • RES13 ‐ Sub division dir app 23/11/07

01 Dec 2007
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

01 Dec 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

01 Dec 2007
New director appointed
23 Nov 2007
Incorporation

XLN CARD PROCESSING SOLUTIONS LIMITED Charges

3 October 2014
Charge code 0643 6327 0004
Delivered: 6 October 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited in Its Capacity as Security Agent
Description: Contains fixed charge…
2 December 2013
Charge code 0643 6327 0003
Delivered: 5 December 2013
Status: Satisfied on 7 October 2014
Persons entitled: Lloyds Bank PLC (As Security Agent)
Description: Notification of addition to or amendment of charge…
14 July 2011
Accession deed to a group debenture dated 24 september 2010 and
Delivered: 21 July 2011
Status: Satisfied on 17 December 2013
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
14 July 2011
Accession deed
Delivered: 20 July 2011
Status: Satisfied on 7 October 2014
Persons entitled: Eci Ventures Nominees Limited
Description: Fixed and floating charge over the undertaking and all…