Company NameXerox Capital (Europe) Limited
DirectorsStuart William Kirk and Alan Davies
Company StatusActive
Company Number03070508
CategoryPrivate Limited Company
Incorporation Date20 June 1995(28 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stuart William Kirk
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed28 January 2008(12 years, 7 months after company formation)
Appointment Duration16 years, 2 months
RoleDirector Emea Treasury Operations
Country of ResidenceIreland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Alan Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(24 years, 9 months after company formation)
Appointment Duration4 years
RoleChief Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary NameMrs Cheryl Sandra Sarah Walsh
StatusCurrent
Appointed09 January 2023(27 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr David Nicholas Maw
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(4 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 26 January 2001)
RoleCertified Accountant
Correspondence AddressSouth Barn
Brightwell-Cum-Sotwell
Wallingford
Oxfordshire
OX10 0PU
Director NameEunice Margie Filter
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 1995(4 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2001)
RoleVp Secretary & Treasurer
Correspondence Address12 Berndale Drive
Westport
Connecticut
06880
Director NameMr Bernard Dominique Fournier
Date of BirthDecember 1938 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed15 November 1995(4 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 1998)
RoleManaging Director
Correspondence Address55 Ovington Street
London
SW3 2JA
Secretary NameCarole Shephard
NationalityBritish
StatusResigned
Appointed15 November 1995(4 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 21 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hillgrove
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0BT
Director NamePatrick Henri Ponchon
Date of BirthApril 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed06 March 1996(8 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2000)
RoleC & D Director
Correspondence Address11 Manson Place
Flat 9
London
SW7 5LT
Director NameWilliam Raymond Goode
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 November 2001)
RoleC & D Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Secretary NameMichael John Barrett
NationalityBritish
StatusResigned
Appointed21 May 1999(3 years, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverview Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameDaniel Stephen Marchibroda
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(4 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 January 2001)
RoleExecutive
Correspondence Address12 Pinel Close
Virginia Water
Surrey
GU25 4SP
Director NameLord James Fintain Lawler
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 September 2002)
RoleExecutive Director Xe Cfo Im A
Correspondence AddressCobwebs House
Buckland Village
Buckinghamshire
HP22 5HZ
Director NameMr Neil Stuart Mackintosh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(5 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Priory Road
Kew
Surrey
TW9 3DQ
Director NameMr Brian Peter Thompson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(5 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2007)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressIvy Cottage
Halton Village
Aylesbury
Buckinghamshire
HP22 5NS
Director NameNicholas Andrew Blanche
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2004)
RoleFinancial Controller
Correspondence Address2 Romsey Way
High Wycombe
Buckinghamshire
HP11 1QP
Director NameTimothy James Maccarrick
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2004(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 September 2006)
RoleCfo Xerox Europe
Correspondence Address66 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DG
Director NameChris Browne
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed27 April 2004(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 October 2007)
RoleCorporate Treasurer
Correspondence Address16 Orby Park The Gallops
Dublin 18
Dublin
Irish
Director NameMichael Robert Festa
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2006(11 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 April 2010)
RoleChief Finance Officer Xerox
Country of ResidenceUnited States
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameCraig Morrow Albright
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2010(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameKevin Lawrence Colburn
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2010(15 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 May 2014)
RoleCertified Public Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr Xavier Heiss
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2013(17 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 2015)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr Anthony William Arthurton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(18 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Gabriel Maurice Marciano
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed02 March 2015(19 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressRiverview Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr Daniel Marc Benoit
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed06 April 2017(21 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 October 2020)
RoleInternational Operations Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary NameMr Richard Pitceathly
StatusResigned
Appointed01 November 2017(22 years, 4 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
Appointed15 October 2020(25 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2024)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameSerjeants'Inn Nominees Limited (Corporation)
StatusResigned
Appointed18 October 1995(4 months after company formation)
Appointment Duration4 weeks (resigned 15 November 1995)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed18 October 1995(4 months after company formation)
Appointment Duration4 weeks (resigned 15 November 1995)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed18 October 1995(4 months after company formation)
Appointment Duration4 weeks (resigned 15 November 1995)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

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

85m at £1Xerox LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£399,421,000
Cash£44,000
Current Liabilities£322,098,000

Accounts

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

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

18 September 2002Delivered on: 1 October 2002
Satisfied on: 11 March 2004
Persons entitled: Bank One, Na(The Collateral Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
6 February 2023Appointment of Mrs Cheryl Sandra Sarah Walsh as a secretary on 9 January 2023 (2 pages)
23 January 2023Termination of appointment of Richard Pitceathly as a secretary on 9 January 2023 (1 page)
16 November 2022Full accounts made up to 31 December 2021 (29 pages)
22 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
5 October 2021Full accounts made up to 31 December 2020 (29 pages)
23 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
20 October 2020Appointment of Mr Rodney Noonoo as a director on 15 October 2020 (2 pages)
20 October 2020Termination of appointment of Daniel Marc Benoit as a director on 15 October 2020 (1 page)
1 September 2020Full accounts made up to 31 December 2019 (29 pages)
9 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
24 April 2020Change of details for Xerox Limited as a person with significant control on 11 November 2019 (2 pages)
3 April 2020Appointment of Mr Alan Davies as a director on 23 March 2020 (2 pages)
3 April 2020Termination of appointment of Anthony William Arthurton as a director on 23 March 2020 (1 page)
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)
2 October 2019Full accounts made up to 31 December 2018 (30 pages)
3 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
11 July 2018Full accounts made up to 31 December 2017 (26 pages)
27 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
14 March 2018Termination of appointment of Gabriel Maurice Marciano as a director on 31 October 2017 (1 page)
15 November 2017Appointment of Mr Richard Pitceathly as a secretary on 1 November 2017 (2 pages)
15 November 2017Appointment of Mr Richard Pitceathly as a secretary on 1 November 2017 (2 pages)
23 October 2017Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page)
23 October 2017Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page)
21 August 2017Full accounts made up to 31 December 2016 (26 pages)
21 August 2017Full accounts made up to 31 December 2016 (26 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
22 May 2017Registered office address changed from Riverview Oxford Road Uxbridge UB8 1HS England to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge UB8 1HS on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Riverview Oxford Road Uxbridge UB8 1HS England to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge UB8 1HS on 22 May 2017 (1 page)
9 May 2017Appointment of Mr Daniel Marc Benoit as a director on 6 April 2017 (2 pages)
9 May 2017Appointment of Mr Daniel Marc Benoit as a director on 6 April 2017 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (28 pages)
10 October 2016Full accounts made up to 31 December 2015 (28 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 85,000,006
(5 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 85,000,006
(5 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 85,000,006
(5 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 85,000,006
(5 pages)
30 May 2015Full accounts made up to 31 December 2014 (18 pages)
30 May 2015Full accounts made up to 31 December 2014 (18 pages)
19 March 2015Appointment of Mr Gabriel Maurice Marciano as a director on 2 March 2015 (2 pages)
19 March 2015Appointment of Mr Gabriel Maurice Marciano as a director on 2 March 2015 (2 pages)
19 March 2015Appointment of Mr Gabriel Maurice Marciano as a director on 2 March 2015 (2 pages)
12 March 2015Termination of appointment of Xavier Heiss as a director on 27 February 2015 (1 page)
12 March 2015Termination of appointment of Xavier Heiss as a director on 27 February 2015 (1 page)
2 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 85,000,006
(5 pages)
2 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 85,000,006
(5 pages)
1 July 2014Appointment of Mr Anthony William Arthurton as a director (2 pages)
1 July 2014Termination of appointment of Kevin Colburn as a director (1 page)
1 July 2014Appointment of Mr Anthony William Arthurton as a director (2 pages)
1 July 2014Termination of appointment of Kevin Colburn as a director (1 page)
27 June 2014Full accounts made up to 31 December 2013 (16 pages)
27 June 2014Full accounts made up to 31 December 2013 (16 pages)
11 April 2014Statement of capital following an allotment of shares on 28 February 2013
  • GBP 85,000,006
(5 pages)
11 April 2014Statement of capital following an allotment of shares on 28 February 2013
  • GBP 85,000,006
(5 pages)
8 August 2013Full accounts made up to 31 December 2012 (17 pages)
8 August 2013Full accounts made up to 31 December 2012 (17 pages)
24 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
24 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
14 January 2013Appointment of Mr Xavier Heiss as a director (2 pages)
14 January 2013Appointment of Mr Xavier Heiss as a director (2 pages)
14 January 2013Termination of appointment of Craig Albright as a director (1 page)
14 January 2013Termination of appointment of Craig Albright as a director (1 page)
9 August 2012Full accounts made up to 31 December 2011 (17 pages)
9 August 2012Full accounts made up to 31 December 2011 (17 pages)
23 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
19 March 2012Solvency statement dated 12/03/12 (1 page)
19 March 2012Resolutions
  • RES13 ‐ Reduce share prem to zero 12/03/2012
(1 page)
19 March 2012Statement by directors (1 page)
19 March 2012Resolutions
  • RES13 ‐ Reduce share prem to zero 12/03/2012
(1 page)
19 March 2012Statement by directors (1 page)
19 March 2012Statement of capital on 19 March 2012
  • GBP 85,000,005
(5 pages)
19 March 2012Statement of capital on 19 March 2012
  • GBP 85,000,005
(5 pages)
19 March 2012Solvency statement dated 12/03/12 (1 page)
12 December 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 14/12/2009
(10 pages)
12 December 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 14/12/2009
(10 pages)
9 December 2011Second filing of AR01 previously delivered to Companies House made up to 20 June 2011 (18 pages)
9 December 2011Second filing of AR01 previously delivered to Companies House made up to 20 June 2011 (18 pages)
17 October 2011Full accounts made up to 31 December 2010 (21 pages)
17 October 2011Full accounts made up to 31 December 2010 (21 pages)
19 July 2011Director's details changed for Stuart William Kirk on 1 October 2009 (2 pages)
19 July 2011Director's details changed for Stuart William Kirk on 1 October 2009 (2 pages)
19 July 2011Secretary's details changed for Michael John Barrett on 1 October 2009 (1 page)
19 July 2011Director's details changed for Stuart William Kirk on 1 October 2009 (2 pages)
19 July 2011Secretary's details changed for Michael John Barrett on 1 October 2009 (1 page)
19 July 2011Secretary's details changed for Michael John Barrett on 1 October 2009 (1 page)
19 July 2011Annual return made up to 20 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/12/2011
(7 pages)
19 July 2011Annual return made up to 20 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/12/2011
(7 pages)
18 July 2011Director's details changed for Craig Morrow Albright on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Craig Morrow Albright on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Kevin Lawrence Colburn on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Kevin Lawrence Colburn on 18 July 2011 (2 pages)
28 October 2010Appointment of Kevin Lawrence Colburn as a director (3 pages)
28 October 2010Appointment of Kevin Lawrence Colburn as a director (3 pages)
22 September 2010Director's details changed for Craig Morrow Albright on 30 April 2010 (3 pages)
22 September 2010Director's details changed for Craig Morrow Albright on 30 April 2010 (3 pages)
20 September 2010Full accounts made up to 31 December 2009 (21 pages)
20 September 2010Full accounts made up to 31 December 2009 (21 pages)
16 July 2010Director's details changed for Stuart William Kirk on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Stuart William Kirk on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
16 July 2010Director's details changed for Stuart William Kirk on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Craig Morrow Albright on 30 April 2010 (2 pages)
15 July 2010Director's details changed for Craig Morrow Albright on 30 April 2010 (2 pages)
24 May 2010Appointment of Craig Morrow Albright as a director (3 pages)
24 May 2010Appointment of Craig Morrow Albright as a director (3 pages)
11 May 2010Termination of appointment of Michael Festa as a director (2 pages)
11 May 2010Termination of appointment of Michael Festa as a director (2 pages)
16 January 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 85,000,005
  • ANNOTATION A second filed SH01 was registered on 12/12/2011
(6 pages)
16 January 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 85,000,005
  • ANNOTATION A second filed SH01 was registered on 12/12/2011
(6 pages)
14 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(55 pages)
14 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(55 pages)
30 October 2009Full accounts made up to 31 December 2008 (22 pages)
30 October 2009Full accounts made up to 31 December 2008 (22 pages)
1 July 2009Return made up to 20/06/09; full list of members (4 pages)
1 July 2009Return made up to 20/06/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (23 pages)
2 November 2008Full accounts made up to 31 December 2007 (23 pages)
16 July 2008Return made up to 20/06/08; full list of members (4 pages)
16 July 2008Return made up to 20/06/08; full list of members (4 pages)
13 March 2008Director appointed stuart william kirk (2 pages)
13 March 2008Director appointed stuart william kirk (2 pages)
14 February 2008Director resigned (2 pages)
14 February 2008Director resigned (2 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
23 July 2007Certificate of re-registration from Public Limited Company to Private (1 page)
23 July 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 July 2007Certificate of re-registration from Public Limited Company to Private (1 page)
23 July 2007Re-registration of Memorandum and Articles (37 pages)
23 July 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 July 2007Re-registration of Memorandum and Articles (37 pages)
23 July 2007Application for reregistration from PLC to private (1 page)
23 July 2007Application for reregistration from PLC to private (1 page)
14 July 2007Full accounts made up to 31 December 2006 (23 pages)
14 July 2007Full accounts made up to 31 December 2006 (23 pages)
4 July 2007Return made up to 20/06/07; full list of members (3 pages)
4 July 2007Return made up to 20/06/07; full list of members (3 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
8 January 2007Secretary's particulars changed (1 page)
8 January 2007Secretary's particulars changed (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
21 July 2006Full accounts made up to 31 December 2005 (23 pages)
21 July 2006Full accounts made up to 31 December 2005 (23 pages)
30 June 2006Return made up to 20/06/06; full list of members (3 pages)
30 June 2006Return made up to 20/06/06; full list of members (3 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
2 August 2005Full accounts made up to 31 December 2004 (21 pages)
2 August 2005Full accounts made up to 31 December 2004 (21 pages)
30 June 2005Return made up to 20/06/05; full list of members (3 pages)
30 June 2005Return made up to 20/06/05; full list of members (3 pages)
13 August 2004Ad 22/03/04--------- £ si 75000000@1 (2 pages)
13 August 2004Ad 22/03/04--------- £ si 75000000@1 (2 pages)
9 August 2004Ad 22/03/04--------- £ si 75000000@1 (2 pages)
9 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2004Nc inc already adjusted 22/03/04 (2 pages)
9 August 2004Nc inc already adjusted 22/03/04 (2 pages)
9 August 2004Ad 22/03/04--------- £ si 75000000@1 (2 pages)
9 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2004Auditor's resignation (2 pages)
6 August 2004Return made up to 20/06/04; full list of members (6 pages)
6 August 2004New director appointed (2 pages)
6 August 2004Return made up to 20/06/04; full list of members (6 pages)
6 August 2004Auditor's resignation (2 pages)
6 August 2004New director appointed (2 pages)
4 August 2004Full accounts made up to 31 December 2003 (22 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004Full accounts made up to 31 December 2003 (22 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (24 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (24 pages)
3 February 2004New director appointed (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
23 September 2003Full accounts made up to 31 December 2002 (21 pages)
23 September 2003Full accounts made up to 31 December 2002 (21 pages)
4 August 2003Return made up to 20/06/03; full list of members (6 pages)
4 August 2003Return made up to 20/06/03; full list of members (6 pages)
27 April 2003Auditor's resignation (1 page)
27 April 2003Auditor's resignation (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003New director appointed (2 pages)
1 October 2002Particulars of mortgage/charge (31 pages)
1 October 2002Particulars of mortgage/charge (31 pages)
4 September 2002Full accounts made up to 31 December 2001 (21 pages)
4 September 2002Full accounts made up to 31 December 2001 (21 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
10 July 2002Return made up to 20/06/02; full list of members (6 pages)
10 July 2002Return made up to 20/06/02; full list of members (6 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
14 January 2002Auditor's resignation (2 pages)
14 January 2002Auditor's resignation (2 pages)
3 August 2001Full accounts made up to 31 December 2000 (23 pages)
3 August 2001Full accounts made up to 31 December 2000 (23 pages)
6 July 2001Return made up to 20/06/01; full list of members (10 pages)
6 July 2001Return made up to 20/06/01; full list of members (10 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
21 August 2000Listing of particulars (74 pages)
21 August 2000Listing of particulars (74 pages)
31 July 2000Listing of particulars (73 pages)
31 July 2000Listing of particulars (73 pages)
31 July 2000Full accounts made up to 31 December 1999 (19 pages)
31 July 2000Full accounts made up to 31 December 1999 (19 pages)
26 June 2000Return made up to 20/06/00; full list of members (7 pages)
26 June 2000Return made up to 20/06/00; full list of members (7 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
30 November 1999Registered office changed on 30/11/99 from: parkway marlow buckinghamshire SL7 1YL (1 page)
30 November 1999Registered office changed on 30/11/99 from: parkway marlow buckinghamshire SL7 1YL (1 page)
1 September 1999Listing of particulars (236 pages)
1 September 1999Listing of particulars (236 pages)
20 July 1999Return made up to 20/06/99; full list of members (7 pages)
20 July 1999Return made up to 20/06/99; full list of members (7 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999New secretary appointed (2 pages)
21 June 1999Full accounts made up to 31 December 1998 (14 pages)
21 June 1999Full accounts made up to 31 December 1998 (14 pages)
6 June 1999Secretary resigned (1 page)
6 June 1999Secretary resigned (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
5 August 1998Listing of particulars (223 pages)
5 August 1998Listing of particulars (223 pages)
8 June 1998Full accounts made up to 31 December 1997 (15 pages)
8 June 1998Full accounts made up to 31 December 1997 (15 pages)
21 April 1998Director's particulars changed (1 page)
21 April 1998Director's particulars changed (1 page)
19 December 1997Listing of particulars (223 pages)
19 December 1997Listing of particulars (223 pages)
30 October 1997Company name changed rank xerox capital (europe) PLC\certificate issued on 31/10/97 (2 pages)
30 October 1997Company name changed rank xerox capital (europe) PLC\certificate issued on 31/10/97 (2 pages)
6 August 1997Return made up to 20/06/97; full list of members (8 pages)
6 August 1997Return made up to 20/06/97; full list of members (8 pages)
25 April 1997Listing of particulars (212 pages)
25 April 1997Listing of particulars (212 pages)
7 April 1997Full accounts made up to 31 December 1996 (13 pages)
7 April 1997Full accounts made up to 31 December 1996 (13 pages)
11 February 1997Director's particulars changed (1 page)
11 February 1997Director's particulars changed (1 page)
20 August 1996Return made up to 20/06/96; full list of members (9 pages)
20 August 1996Return made up to 20/06/96; full list of members (9 pages)
6 August 1996Secretary resigned (1 page)
6 August 1996Secretary resigned (1 page)
13 April 1996Full accounts made up to 31 December 1995 (12 pages)
13 April 1996Full accounts made up to 31 December 1995 (12 pages)
20 March 1996Director resigned;new director appointed (3 pages)
20 March 1996Director resigned;new director appointed (3 pages)
19 December 1995Location of register of members (1 page)
19 December 1995Location of register of members (1 page)
4 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
4 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
30 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 November 1995Memorandum and Articles of Association (76 pages)
30 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 November 1995£ nc 100000/10000000 15/11/95 (1 page)
30 November 1995Ad 15/11/95--------- £ si 9999998@1=9999998 £ ic 2/10000000 (2 pages)
30 November 1995Ad 15/11/95--------- £ si 9999998@1=9999998 £ ic 2/10000000 (2 pages)
30 November 1995Memorandum and Articles of Association (76 pages)
30 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 November 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
30 November 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
30 November 1995£ nc 100000/10000000 15/11/95 (1 page)
27 November 1995Company name changed timedfuture public LIMITED compa ny\certificate issued on 28/11/95 (4 pages)
27 November 1995Application to commence business (2 pages)
27 November 1995Certificate of authorisation to commence business and borrow (1 page)
27 November 1995Certificate of authorisation to commence business and borrow (1 page)
27 November 1995Application to commence business (2 pages)
27 November 1995Company name changed timedfuture public LIMITED compa ny\certificate issued on 28/11/95 (4 pages)
23 November 1995Director resigned (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995Accounting reference date notified as 31/12 (1 page)
23 November 1995Registered office changed on 23/11/95 from: 21 holborn viaduct london EC1A 2DY (1 page)
23 November 1995New director appointed (2 pages)
23 November 1995Secretary resigned (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New secretary appointed (2 pages)
23 November 1995Director resigned (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995Director resigned (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995Accounting reference date notified as 31/12 (1 page)
23 November 1995Director resigned (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995Secretary resigned (2 pages)
23 November 1995New secretary appointed (2 pages)
23 November 1995Registered office changed on 23/11/95 from: 21 holborn viaduct london EC1A 2DY (1 page)
23 November 1995New director appointed (2 pages)
26 October 1995Registered office changed on 26/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 October 1995New director appointed (2 pages)
26 October 1995Registered office changed on 26/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 October 1995New secretary appointed (2 pages)
26 October 1995Director resigned;new director appointed (2 pages)
26 October 1995New director appointed (2 pages)
26 October 1995Director resigned;new director appointed (2 pages)
26 October 1995New secretary appointed (2 pages)
20 June 1995Incorporation (10 pages)
20 June 1995Incorporation (10 pages)