Company NameXerox (UK) Limited
Company StatusActive
Company Number00330754
CategoryPrivate Limited Company
Incorporation Date16 August 1937(86 years, 9 months ago)
Previous NameRank Xerox (U.K.) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Richard Stuart Pitceathly
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2018(81 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr David Brian Dyas
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2019(81 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RolePresident, Uk&Ireland, Eurasia, India, Mea
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Darren Scott Cassidy
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(84 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleManaging Director Uk/Ire & Svp Emea Enterprise Ser
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMrs Caroline Anne Shephard
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(85 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary NameMrs Cheryl Sandra Sarah Walsh
StatusCurrent
Appointed09 January 2023(85 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameChristopher John Pinney
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(54 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndale
Wayside Chipperfield
Watford
Hertfordshire
WD4 9JL
Director NameThe Rt Hon Lord Anthony Henry Fanshawe
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(54 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 January 2001)
RolePeer Of The Realm
Correspondence Address47 Cadogan Place
London
SW1X 9RU
Director NameShaun William Pantling
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(54 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 02 June 2005)
RoleDirector And Gen Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr James Leslie Scott Jones
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(54 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressSunny Corner Bloxham Road
Banbury
Oxfordshire
OX16 9LE
Director NameMr John Rodger Milligan
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(54 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 June 1992)
RoleExecutive Director Rxl
Correspondence Address40 Springfield Road
London
NW8 0QN
Secretary NameMr Stephen Charles Dillon
NationalityBritish
StatusResigned
Appointed02 April 1992(54 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Assheton Road
Beaconsfield
Buckinghamshire
HP9 2NP
Director NameWilliam Raymond Goode
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(54 years, 11 months after company formation)
Appointment Duration18 years, 11 months (resigned 31 May 2011)
RoleDirector Non Exec
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameStephen Michael Cronin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(56 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 August 1998)
RoleDir/Genman. Rxuk South Cbu
Correspondence Address24 Furze Platt Road
Maidenhead
Berkshire
SL6 7NN
Director NameMr Laurence Lyndon Haddon
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(58 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2001)
RoleC & D Director
Correspondence AddressWalnut Lea Beacon Hill
Penn
High Wycombe
Buckinghamshire
HP10 8NH
Director NamePhilip James Harrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(61 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2001)
RoleCompany Director
Correspondence Address5 Pitters Piece
Chilton Road
Long Crendon
Buckinghamshire
HP18 9PP
Secretary NameCarole Shephard
NationalityBritish
StatusResigned
Appointed04 January 2000(62 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 January 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Hillgrove
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0BT
Director NameStephen Michael Cronin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(63 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 16 January 2004)
RoleDirector Group Resources
Correspondence AddressCamden House Sandisplatt Road
Maidenhead
Berkshire
SL6 4NB
Director NameThomas James Maddison
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(63 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 January 2004)
RoleManager
Correspondence Address50 Chaucer Road
Acton
London
W3 6DR
Secretary NameJacqueline Mary Robertson
NationalityBritish
StatusResigned
Appointed15 January 2001(63 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 May 2008)
RoleSolicitor
Correspondence AddressBridge House
Oxford Road, Uxbridge
Middlesex
UB8 1HS
Director NameRussell Martin Peacock
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(66 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 October 2007)
RoleManaging Director
Correspondence AddressBridge House
Oxford Road, Uxbridge
Middlesex
UB8 1HS
Director NameCarole Ann Palmer
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(66 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2009)
RoleHuman Resources Director
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameJohn Hopwood
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(66 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 February 2012)
RoleDirector & General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Oxford Road, Uxbridge
Middlesex
UB8 1HS
Director NameJohn Lloyd Edwards
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(67 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2010)
RoleFinance Director Xerox Uk Limi
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameAlan Poole Charnley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(69 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameFrancis James Mooney
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(70 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 January 2016)
RoleDirector Of Customer Services Uk &
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Oxford Road
Uxbridge
Middlesex
UB8 1HS
Secretary NameMichael John Barett
NationalityBritish
StatusResigned
Appointed23 May 2008(70 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 September 2017)
RoleBarrister
Correspondence AddressBridge House Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMrs Mary Catherine Odriscoll
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2009(72 years, 2 months after company formation)
Appointment Duration8 years (resigned 06 October 2017)
RoleHR Director
Country of ResidenceIreland
Correspondence AddressBridge House Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr Olivier Jules Dehon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2013(75 years, 5 months after company formation)
Appointment Duration6 years (resigned 17 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRiverview Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr Darren Scott Cassidy
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(75 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBridge House Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMs Donna Marley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(78 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2017)
RoleDirector And General Manager Uk Channel
Country of ResidenceScotland
Correspondence AddressWaterside Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr Andrew John Morrison
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(78 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMrs Julie Hesselgrove Ward
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(78 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2022)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary NameMr Richard Stuart Pitceathly
StatusResigned
Appointed01 November 2017(80 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 January 2023)
RoleCompany Director
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Rodney Noonoo
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2019(81 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 2020)
RoleCfo, Uk & Ireland, Eurasia, India, Mea
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Anthony William Arthurton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2020(82 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH

Contact

Websitexerox.co.uk
Telephone023 80683393
Telephone regionSouthampton / Portsmouth

Location

Registered AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.5m at £1Xerox Capital (Europe) LTD
99.99%
Ordinary B
100 at £1Xerox Capital (Europe) LTD
0.01%
Ordinary A

Financials

Year2014
Turnover£309,600,000
Gross Profit£95,800,000
Net Worth£318,800,000
Cash£1,000,000
Current Liabilities£279,000,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return2 April 2024 (3 weeks, 3 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

22 May 2023Delivered on: 30 May 2023
Persons entitled: Citibank, N.A. as Pledgee

Classification: A registered charge
Outstanding
22 May 2023Delivered on: 30 May 2023
Persons entitled: Citibank, N.A. as Administrative Agent and Collateral Agent

Classification: A registered charge
Outstanding
22 May 2023Delivered on: 30 May 2023
Persons entitled: Citibank, N.A. as Security Agent

Classification: A registered charge
Outstanding
29 December 1999Delivered on: 14 January 2000
Satisfied on: 1 April 2004
Persons entitled: Citibank International PLC

Classification: Sale and purchase agreement
Secured details: Its obligations due or to become due from the company to the chargee pursuant to clause 2.7.2, 2.1, 2.2, 4.7 of the agreement and the investment balance (all defined therein).
Particulars: Its rights and benefits in the proceeds of each category 1 and 2 lease and each category 1 and 2 xerox facilities management contract. All the seller's right title and interest in the purchased equipment (as defined in the schedule 2 to this form 395). see the mortgage charge document for full details.
Fully Satisfied

Filing History

27 November 2023Registration of charge 003307540005, created on 17 November 2023 (52 pages)
27 November 2023Registration of charge 003307540006, created on 17 November 2023 (16 pages)
27 November 2023Registration of charge 003307540007, created on 17 November 2023 (544 pages)
25 October 2023Group of companies' accounts made up to 31 December 2022 (71 pages)
30 May 2023Registration of charge 003307540004, created on 22 May 2023 (17 pages)
30 May 2023Registration of charge 003307540003, created on 22 May 2023 (40 pages)
30 May 2023Registration of charge 003307540002, created on 22 May 2023 (40 pages)
11 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
3 February 2023Appointment of Mrs Cheryl Sandra Sarah Walsh as a secretary on 9 January 2023 (2 pages)
20 January 2023Termination of appointment of Richard Stuart Pitceathly as a secretary on 9 January 2023 (1 page)
4 November 2022Termination of appointment of Julie Hesselgrove Ward as a director on 31 October 2022 (1 page)
25 October 2022Appointment of Mrs Caroline Anne Shephard as a director on 7 October 2022 (2 pages)
20 October 2022Termination of appointment of Anthony William Arthurton as a director on 7 October 2022 (1 page)
10 October 2022Group of companies' accounts made up to 31 December 2021 (75 pages)
14 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
5 October 2021Group of companies' accounts made up to 31 December 2020 (65 pages)
29 September 2021Appointment of Mr Darren Scott Cassidy as a director on 1 September 2021 (2 pages)
20 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
9 November 2020Group of companies' accounts made up to 31 December 2019 (53 pages)
24 April 2020Change of details for Xerox Capital (Europe) Limited as a person with significant control on 11 November 2019 (2 pages)
17 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Rodney Noonoo as a director on 23 March 2020 (1 page)
1 April 2020Appointment of Mr Anthony William Arthurton as a director on 23 March 2020 (2 pages)
11 November 2019Registered office address changed from Riverview Oxford Road Uxbridge Middlesex UB8 1HS England to Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH on 11 November 2019 (1 page)
19 August 2019Group of companies' accounts made up to 31 December 2018 (47 pages)
23 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
11 February 2019Termination of appointment of Olivier Jules Dehon as a director on 17 January 2019 (1 page)
25 January 2019Appointment of Mr Rodney Noonoo as a director on 11 January 2019 (2 pages)
25 January 2019Appointment of Mr David Brian Dyas as a director on 11 January 2019 (2 pages)
19 December 2018Registered office address changed from Waterside Oxford Road Uxbridge Middlesex UB8 1HS England to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 19 December 2018 (1 page)
18 October 2018Appointment of Mr Richard Stuart Pitceathly as a director on 3 October 2018 (2 pages)
4 October 2018Termination of appointment of Andrew John Morrison as a director on 30 September 2018 (1 page)
3 October 2018Group of companies' accounts made up to 31 December 2017 (48 pages)
24 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
20 April 2018Appointment of Mr Richard Stuart Pitceathly as a secretary on 1 November 2017 (2 pages)
29 January 2018Termination of appointment of Donna Marley as a director on 31 December 2017 (1 page)
23 October 2017Termination of appointment of Mary Catherine Odriscoll as a director on 6 October 2017 (1 page)
23 October 2017Termination of appointment of Mary Catherine Odriscoll as a director on 6 October 2017 (1 page)
23 October 2017Termination of appointment of Michael John Barett as a secretary on 30 September 2017 (1 page)
23 October 2017Termination of appointment of Michael John Barett as a secretary on 30 September 2017 (1 page)
29 September 2017Group of companies' accounts made up to 31 December 2016 (48 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (48 pages)
22 May 2017Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Waterside Oxford Road Uxbridge UB8 1HS on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Waterside Oxford Road Uxbridge UB8 1HS on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Waterside Oxford Road Uxbridge UB8 1HS England to Waterside Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Waterside Oxford Road Uxbridge UB8 1HS England to Waterside Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page)
18 April 2017Confirmation statement made on 2 April 2017 with updates (8 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (8 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (52 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (52 pages)
28 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,500,100
(8 pages)
28 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,500,100
(8 pages)
21 April 2016Director's details changed for Mrs Julie Ward on 1 February 2016 (2 pages)
21 April 2016Director's details changed for Mrs Julie Ward on 1 February 2016 (2 pages)
14 March 2016Appointment of Mr Andrew John Morrison as a director on 1 February 2016 (2 pages)
14 March 2016Appointment of Mr Andrew John Morrison as a director on 1 February 2016 (2 pages)
14 March 2016Appointment of Ms Donna Marley as a director on 1 February 2016 (2 pages)
14 March 2016Appointment of Ms Donna Marley as a director on 1 February 2016 (2 pages)
11 March 2016Appointment of Mrs Julie Ward as a director on 1 February 2016 (2 pages)
11 March 2016Appointment of Mrs Julie Ward as a director on 1 February 2016 (2 pages)
29 February 2016Termination of appointment of Darren Scott Cassidy as a director on 31 December 2015 (1 page)
29 February 2016Termination of appointment of Francis James Mooney as a director on 29 January 2016 (1 page)
29 February 2016Termination of appointment of Francis James Mooney as a director on 29 January 2016 (1 page)
29 February 2016Termination of appointment of Darren Scott Cassidy as a director on 31 December 2015 (1 page)
12 January 2016Director's details changed for Mrs Mary Carherine Odriscoll on 1 October 2009 (2 pages)
12 January 2016Director's details changed for Mrs Mary Carherine Odriscoll on 1 October 2009 (2 pages)
30 December 2015Group of companies' accounts made up to 31 December 2014 (41 pages)
30 December 2015Group of companies' accounts made up to 31 December 2014 (41 pages)
5 August 2015Termination of appointment of Marion Elizabeth Richards as a director on 31 July 2015 (1 page)
5 August 2015Termination of appointment of Marion Elizabeth Richards as a director on 31 July 2015 (1 page)
22 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,500,100
(10 pages)
22 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,500,100
(10 pages)
22 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,500,100
(10 pages)
14 May 2015Amended group of companies' accounts made up to 31 December 2013 (41 pages)
14 May 2015Amended group of companies' accounts made up to 31 December 2013 (41 pages)
19 August 2014Full accounts made up to 31 December 2013 (38 pages)
19 August 2014Full accounts made up to 31 December 2013 (38 pages)
7 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,500,100
(10 pages)
7 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,500,100
(10 pages)
7 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,500,100
(10 pages)
8 August 2013Full accounts made up to 31 December 2012 (35 pages)
8 August 2013Full accounts made up to 31 December 2012 (35 pages)
2 July 2013Appointment of Mr Darren Scott Cassidy as a director (2 pages)
2 July 2013Appointment of Mr Darren Scott Cassidy as a director (2 pages)
2 July 2013Termination of appointment of Alan Charnley as a director (1 page)
2 July 2013Termination of appointment of Alan Charnley as a director (1 page)
2 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (10 pages)
2 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (10 pages)
2 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (10 pages)
8 January 2013Appointment of Mr Olivier Jules Dehon as a director (2 pages)
8 January 2013Appointment of Mr Olivier Jules Dehon as a director (2 pages)
27 July 2012Group of companies' accounts made up to 31 December 2011 (38 pages)
27 July 2012Group of companies' accounts made up to 31 December 2011 (38 pages)
2 May 2012Director's details changed for Mrs Mary Carherine O`Driscoll on 1 October 2009 (2 pages)
2 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (9 pages)
2 May 2012Director's details changed for Mrs Mary Carherine O`Driscoll on 1 October 2009 (2 pages)
2 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (9 pages)
2 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (9 pages)
2 May 2012Director's details changed for Mrs Mary Carherine O`Driscoll on 1 October 2009 (2 pages)
20 March 2012Termination of appointment of John Hopwood as a director (1 page)
20 March 2012Termination of appointment of John Hopwood as a director (1 page)
14 July 2011Group of companies' accounts made up to 31 December 2010 (38 pages)
14 July 2011Group of companies' accounts made up to 31 December 2010 (38 pages)
17 June 2011Termination of appointment of William Goode as a director (2 pages)
17 June 2011Termination of appointment of William Goode as a director (2 pages)
10 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (11 pages)
10 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (11 pages)
10 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (11 pages)
18 August 2010Group of companies' accounts made up to 31 December 2009 (38 pages)
18 August 2010Group of companies' accounts made up to 31 December 2009 (38 pages)
11 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (8 pages)
11 May 2010Director's details changed for William Raymond Goode on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (8 pages)
11 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (8 pages)
11 May 2010Director's details changed for William Raymond Goode on 1 October 2009 (2 pages)
11 May 2010Director's details changed for William Raymond Goode on 1 October 2009 (2 pages)
20 April 2010Termination of appointment of John Edwards as a director (2 pages)
20 April 2010Termination of appointment of John Edwards as a director (2 pages)
19 April 2010Appointment of Marion Elizabeth Richards as a director (3 pages)
19 April 2010Appointment of Marion Elizabeth Richards as a director (3 pages)
20 October 2009Appointment of Mrs Mary Carherine O`Driscoll as a director (3 pages)
20 October 2009Appointment of Mrs Mary Carherine O`Driscoll as a director (3 pages)
21 July 2009Group of companies' accounts made up to 31 December 2008 (39 pages)
21 July 2009Group of companies' accounts made up to 31 December 2008 (39 pages)
11 July 2009Appointment terminated director carole palmer (1 page)
11 July 2009Appointment terminated director carole palmer (1 page)
1 May 2009Return made up to 02/04/09; full list of members (5 pages)
1 May 2009Return made up to 02/04/09; full list of members (5 pages)
22 April 2009Director's change of particulars / john hopwood / 09/04/2009 (1 page)
22 April 2009Director's change of particulars / john hopwood / 09/04/2009 (1 page)
19 September 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
19 September 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
18 June 2008Secretary appointed michael john barett (2 pages)
18 June 2008Secretary appointed michael john barett (2 pages)
16 June 2008Appointment terminated secretary jacqueline robertson (1 page)
16 June 2008Appointment terminated secretary jacqueline robertson (1 page)
2 May 2008Return made up to 02/04/08; full list of members (5 pages)
2 May 2008Return made up to 02/04/08; full list of members (5 pages)
15 March 2008Director appointed francis james mooney (2 pages)
15 March 2008Director appointed francis james mooney (2 pages)
21 December 2007Group of companies' accounts made up to 31 December 2006 (37 pages)
21 December 2007Group of companies' accounts made up to 31 December 2006 (37 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
9 May 2007Return made up to 02/04/07; full list of members (3 pages)
9 May 2007Return made up to 02/04/07; full list of members (3 pages)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2007Memorandum and Articles of Association (5 pages)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2007Memorandum and Articles of Association (5 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
7 September 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
7 September 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
4 May 2006Director's particulars changed (1 page)
4 May 2006Secretary's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
4 May 2006Secretary's particulars changed (1 page)
4 May 2006Return made up to 02/04/06; full list of members (3 pages)
4 May 2006Return made up to 02/04/06; full list of members (3 pages)
19 April 2006Secretary's particulars changed (1 page)
19 April 2006Secretary's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
9 November 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
29 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
29 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
6 May 2004Return made up to 02/04/04; full list of members (6 pages)
6 May 2004Return made up to 02/04/04; full list of members (6 pages)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
26 November 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
26 November 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
13 May 2003Auditor's resignation (1 page)
13 May 2003Auditor's resignation (1 page)
2 May 2003Return made up to 02/04/03; full list of members (7 pages)
2 May 2003Return made up to 02/04/03; full list of members (7 pages)
5 November 2002Group of companies' accounts made up to 31 December 2001 (36 pages)
5 November 2002Group of companies' accounts made up to 31 December 2001 (36 pages)
29 April 2002Return made up to 02/04/02; full list of members (7 pages)
29 April 2002Return made up to 02/04/02; full list of members (7 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
14 January 2002Auditor's resignation (2 pages)
14 January 2002Auditor's resignation (2 pages)
3 November 2001Group of companies' accounts made up to 31 December 2000 (36 pages)
3 November 2001Group of companies' accounts made up to 31 December 2000 (36 pages)
15 May 2001Return made up to 02/04/01; full list of members (7 pages)
15 May 2001Return made up to 02/04/01; full list of members (7 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
28 January 2001New secretary appointed (2 pages)
28 January 2001New secretary appointed (2 pages)
22 January 2001Amended full group accounts made up to 31 December 1999 (2 pages)
22 January 2001Amended full group accounts made up to 31 December 1999 (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
24 October 2000Full group accounts made up to 31 December 1999 (29 pages)
24 October 2000Full group accounts made up to 31 December 1999 (29 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
5 May 2000Return made up to 02/04/00; full list of members (10 pages)
5 May 2000Return made up to 02/04/00; full list of members (10 pages)
24 January 2000New secretary appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000Secretary resigned (1 page)
24 January 2000New secretary appointed (2 pages)
24 January 2000Secretary resigned (1 page)
24 January 2000New director appointed (2 pages)
14 January 2000Particulars of mortgage/charge (60 pages)
14 January 2000Particulars of mortgage/charge (60 pages)
13 September 1999Full group accounts made up to 31 December 1998 (31 pages)
13 September 1999Full group accounts made up to 31 December 1998 (31 pages)
24 May 1999Director's particulars changed (1 page)
24 May 1999Return made up to 02/04/99; full list of members (10 pages)
24 May 1999Director's particulars changed (1 page)
24 May 1999Return made up to 02/04/99; full list of members (10 pages)
17 February 1999New director appointed (2 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999New director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
2 June 1998Full group accounts made up to 31 December 1997 (29 pages)
2 June 1998Full group accounts made up to 31 December 1997 (29 pages)
19 May 1998Return made up to 02/04/98; full list of members (10 pages)
19 May 1998Return made up to 02/04/98; full list of members (10 pages)
30 October 1997Company name changed rank xerox (U.K.) LIMITED\certificate issued on 31/10/97 (2 pages)
30 October 1997Company name changed rank xerox (U.K.) LIMITED\certificate issued on 31/10/97 (2 pages)
19 June 1997Full group accounts made up to 31 December 1996 (32 pages)
19 June 1997Full group accounts made up to 31 December 1996 (32 pages)
4 June 1997Director's particulars changed (1 page)
4 June 1997Return made up to 02/04/97; full list of members (14 pages)
4 June 1997Director's particulars changed (1 page)
4 June 1997Return made up to 02/04/97; full list of members (14 pages)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
18 June 1996Full group accounts made up to 31 December 1995 (31 pages)
18 June 1996Full group accounts made up to 31 December 1995 (31 pages)
7 May 1996Return made up to 02/04/96; full list of members (14 pages)
7 May 1996Return made up to 02/04/96; full list of members (14 pages)
25 March 1996New director appointed (3 pages)
25 March 1996New director appointed (3 pages)
18 July 1995New director appointed (2 pages)
18 July 1995New director appointed (2 pages)
18 April 1995Full group accounts made up to 31 October 1994 (32 pages)
18 April 1995Full group accounts made up to 31 October 1994 (32 pages)
18 April 1995Return made up to 02/04/95; full list of members (16 pages)
18 April 1995Return made up to 02/04/95; full list of members (16 pages)
11 April 1995Director's particulars changed (4 pages)
11 April 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (120 pages)
4 May 1994Full group accounts made up to 31 October 1993 (32 pages)
4 May 1994Full group accounts made up to 31 October 1993 (32 pages)
24 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
24 November 1993Memorandum and Articles of Association (10 pages)
24 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
24 November 1993£ nc 100/1500100 21/10/93 (1 page)
24 November 1993Memorandum and Articles of Association (10 pages)
24 November 1993£ nc 100/1500100 21/10/93 (1 page)
28 April 1993Full group accounts made up to 31 October 1992 (26 pages)
28 April 1993Full group accounts made up to 31 October 1992 (26 pages)
28 April 1992Full group accounts made up to 31 October 1991 (25 pages)
28 April 1992Full group accounts made up to 31 October 1991 (25 pages)
29 April 1991Full group accounts made up to 31 October 1990 (25 pages)
29 April 1991Full group accounts made up to 31 October 1990 (25 pages)
14 June 1990Full group accounts made up to 31 October 1989 (23 pages)
14 June 1990Full group accounts made up to 31 October 1989 (23 pages)
4 May 1989Full group accounts made up to 31 October 1988 (23 pages)
4 May 1989Full group accounts made up to 31 October 1988 (23 pages)
13 May 1988Full group accounts made up to 31 October 1987 (23 pages)
13 May 1988Full group accounts made up to 31 October 1987 (23 pages)
14 April 1987Group of companies' accounts made up to 31 October 1986 (23 pages)
14 April 1987Group of companies' accounts made up to 31 October 1986 (23 pages)
27 August 1986Group of companies' accounts made up to 31 October 1985 (24 pages)
27 August 1986Group of companies' accounts made up to 31 October 1985 (24 pages)
24 May 1985Accounts made up to 31 October 1984 (22 pages)
24 May 1985Accounts made up to 31 October 1984 (22 pages)
6 April 1984Accounts made up to 31 October 1983 (21 pages)
6 April 1984Accounts made up to 31 October 1983 (21 pages)
15 April 1983Accounts made up to 31 October 1982 (17 pages)
15 April 1983Accounts made up to 31 October 1982 (17 pages)
13 May 1982Accounts made up to 31 October 1981 (18 pages)
13 May 1982Accounts made up to 31 October 1981 (18 pages)
29 May 1981Accounts made up to 31 October 1980 (17 pages)
29 May 1981Accounts made up to 31 October 1980 (17 pages)
26 April 1980Accounts made up to 31 October 1979 (16 pages)
26 April 1980Accounts made up to 31 October 1979 (16 pages)
20 April 1979Accounts made up to 31 October 1978 (16 pages)
20 April 1979Accounts made up to 31 October 1978 (16 pages)
12 October 1978Accounts made up to 31 October 1977 (16 pages)
12 October 1978Accounts made up to 31 October 1977 (16 pages)
30 June 1977Accounts made up to 31 October 1976 (10 pages)
30 June 1977Accounts made up to 31 October 1976 (10 pages)
2 July 1976Accounts made up to 31 October 1975 (12 pages)
2 July 1976Accounts made up to 31 October 1975 (12 pages)
31 December 1974Accounts made up to 31 October 1974 (11 pages)
31 December 1974Accounts made up to 31 October 1974 (11 pages)
31 December 1973Accounts made up to 31 October 2073 (12 pages)
31 December 1973Accounts made up to 31 October 2073 (12 pages)
20 June 1972Company name changed\certificate issued on 20/06/72 (2 pages)
20 June 1972Company name changed\certificate issued on 20/06/72 (2 pages)
17 June 1963Company name changed\certificate issued on 17/06/63 (2 pages)
17 June 1963Company name changed\certificate issued on 17/06/63 (2 pages)
16 August 1937Incorporation (52 pages)
16 August 1937Incorporation (52 pages)