Los Gatos
California
95032
Secretary Name | Bird & Bird Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 December 2012(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Mark Alan Pugh |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2008(6 days after company formation) |
Appointment Duration | 7 years (resigned 07 February 2015) |
Role | President |
Correspondence Address | 19604 Glen Una Drive Los Gatos Ca 95030 United States |
Director Name | Menne Teunis De Roos |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 January 2008(6 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 July 2018) |
Role | CEO |
Correspondence Address | 19682 Montauk Court Saratoga Ca 95070 United States |
Director Name | Gerard Harbers |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 January 2008(6 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 05 April 2021) |
Role | Chief Technology Officer |
Correspondence Address | 648 Sheraton Drive Sunnyvale Ca 94087 United States |
Secretary Name | Mark Alan Pugh |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 January 2008(6 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 August 2015) |
Role | President |
Correspondence Address | 19604 Glen Una Drive Los Gatos Ca 95030 United States |
Director Name | Stephen Keith Workman |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2012(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 August 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 9220 Longview Drive Pleasanton California 94588 |
Secretary Name | Mr Stephen Keith Workman |
---|---|
Status | Resigned |
Appointed | 12 August 2015(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 25 August 2016) |
Role | Company Director |
Correspondence Address | 9220 Longview Drive Pleasanton California 94588 |
Director Name | Mr David Spektor |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 2016(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 April 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Secretary Name | Mr David Spektor |
---|---|
Status | Resigned |
Appointed | 25 August 2016(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 April 2021) |
Role | Company Director |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | www.xicate.com |
---|---|
Telephone | 0151 5241119 |
Telephone region | Liverpool |
Registered Address | C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1000 at £1 | Xicato Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £135,205 |
Latest Accounts | 30 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 23 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 6 February 2024 (overdue) |
26 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
21 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
13 May 2020 | Withdrawal of a person with significant control statement on 13 May 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
5 October 2019 | Accounts for a small company made up to 30 December 2018 (7 pages) |
25 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
6 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
26 July 2018 | Appointment of Mr Amir Zoufonoun as a director on 24 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of Menne Teunis De Roos as a director on 1 July 2018 (1 page) |
30 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
29 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
29 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
18 August 2017 | Notification of Andre Amin Hakkak as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Notification of Andre Amin Hakkak as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Notification of Andre Amin Hakkak as a person with significant control on 6 April 2016 (2 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
4 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
4 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
27 September 2016 | Secretary's details changed for Bird & Bird Company Secretaries Limited on 23 September 2016 (1 page) |
27 September 2016 | Secretary's details changed for Bird & Bird Company Secretaries Limited on 23 September 2016 (1 page) |
12 September 2016 | Appointment of Mr David Spektor as a director on 25 August 2016 (2 pages) |
12 September 2016 | Appointment of Mr David Spektor as a director on 25 August 2016 (2 pages) |
9 September 2016 | Termination of appointment of Stephen Keith Workman as a secretary on 25 August 2016 (1 page) |
9 September 2016 | Termination of appointment of Stephen Keith Workman as a secretary on 25 August 2016 (1 page) |
9 September 2016 | Termination of appointment of Stephen Keith Workman as a director on 25 August 2016 (1 page) |
9 September 2016 | Appointment of Mr David Spektor as a secretary on 25 August 2016 (2 pages) |
9 September 2016 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 9 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Stephen Keith Workman as a director on 25 August 2016 (1 page) |
9 September 2016 | Appointment of Mr David Spektor as a secretary on 25 August 2016 (2 pages) |
9 September 2016 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 9 September 2016 (1 page) |
10 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
1 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
1 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
17 September 2015 | Termination of appointment of Mark Alan Pugh as a director on 7 February 2015 (1 page) |
17 September 2015 | Termination of appointment of Mark Alan Pugh as a director on 7 February 2015 (1 page) |
2 September 2015 | Termination of appointment of Mark Alan Pugh as a secretary on 12 August 2015 (1 page) |
2 September 2015 | Appointment of Mr Stephen Keith Workman as a secretary on 12 August 2015 (2 pages) |
2 September 2015 | Appointment of Mr Stephen Keith Workman as a secretary on 12 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Mark Alan Pugh as a secretary on 12 August 2015 (1 page) |
20 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
13 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
24 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
24 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
5 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Appointment of Bird & Bird Company Secretaries Limited as a secretary (2 pages) |
4 February 2013 | Appointment of Bird & Bird Company Secretaries Limited as a secretary (2 pages) |
6 November 2012 | Registered office address changed from Bird & Bird Llp 15 Fetter Lane London EC4A 1JP United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Bird & Bird Llp 15 Fetter Lane London EC4A 1JP United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Bird & Bird Llp 15 Fetter Lane London EC4A 1JP United Kingdom on 6 November 2012 (1 page) |
16 October 2012 | Registered office address changed from 5 New Street Square London EC4A 3TW on 16 October 2012 (1 page) |
16 October 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
16 October 2012 | Registered office address changed from 5 New Street Square London EC4A 3TW on 16 October 2012 (1 page) |
16 October 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
16 April 2012 | Appointment of Stephen Keith Workman as a director (2 pages) |
16 April 2012 | Appointment of Stephen Keith Workman as a director (2 pages) |
9 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
25 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
27 November 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
27 November 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
8 February 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
8 February 2008 | New director appointed (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | New director appointed (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | New director appointed (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | New secretary appointed;new director appointed (1 page) |
8 February 2008 | Ad 04/02/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 February 2008 | Ad 04/02/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 February 2008 | New director appointed (1 page) |
8 February 2008 | New secretary appointed;new director appointed (1 page) |
23 January 2008 | Incorporation (39 pages) |
23 January 2008 | Incorporation (39 pages) |