Company NameXicato Europe Limited
DirectorAmir Zoufonoun
Company StatusLiquidation
Company Number06480936
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Amir Zoufonoun
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed24 July 2018(10 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address102 Cooper Ct
Los Gatos
California
95032
Secretary NameBird & Bird Company Secretaries Limited (Corporation)
StatusCurrent
Appointed05 December 2012(4 years, 10 months after company formation)
Appointment Duration11 years, 4 months
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMark Alan Pugh
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2008(6 days after company formation)
Appointment Duration7 years (resigned 07 February 2015)
RolePresident
Correspondence Address19604 Glen Una Drive
Los Gatos
Ca 95030
United States
Director NameMenne Teunis De Roos
Date of BirthMarch 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed29 January 2008(6 days after company formation)
Appointment Duration10 years, 5 months (resigned 01 July 2018)
RoleCEO
Correspondence Address19682 Montauk Court
Saratoga
Ca 95070
United States
Director NameGerard Harbers
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed29 January 2008(6 days after company formation)
Appointment Duration13 years, 2 months (resigned 05 April 2021)
RoleChief Technology Officer
Correspondence Address648 Sheraton Drive
Sunnyvale
Ca 94087
United States
Secretary NameMark Alan Pugh
NationalityAmerican
StatusResigned
Appointed29 January 2008(6 days after company formation)
Appointment Duration7 years, 6 months (resigned 12 August 2015)
RolePresident
Correspondence Address19604 Glen Una Drive
Los Gatos
Ca 95030
United States
Director NameStephen Keith Workman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2012(4 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 August 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address9220 Longview Drive
Pleasanton
California
94588
Secretary NameMr Stephen Keith Workman
StatusResigned
Appointed12 August 2015(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 25 August 2016)
RoleCompany Director
Correspondence Address9220 Longview Drive
Pleasanton
California
94588
Director NameMr David Spektor
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2016(8 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 April 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Secretary NameMr David Spektor
StatusResigned
Appointed25 August 2016(8 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 April 2021)
RoleCompany Director
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitewww.xicate.com
Telephone0151 5241119
Telephone regionLiverpool

Location

Registered AddressC/O Resolve Advisory Limited 22
York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1000 at £1Xicato Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£135,205

Accounts

Latest Accounts30 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return23 January 2023 (1 year, 3 months ago)
Next Return Due6 February 2024 (overdue)

Filing History

26 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
21 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
13 May 2020Withdrawal of a person with significant control statement on 13 May 2020 (2 pages)
29 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
5 October 2019Accounts for a small company made up to 30 December 2018 (7 pages)
25 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
6 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
26 July 2018Appointment of Mr Amir Zoufonoun as a director on 24 July 2018 (2 pages)
25 July 2018Termination of appointment of Menne Teunis De Roos as a director on 1 July 2018 (1 page)
30 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
29 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
29 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
18 August 2017Notification of Andre Amin Hakkak as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Notification of Andre Amin Hakkak as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Notification of Andre Amin Hakkak as a person with significant control on 6 April 2016 (2 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
27 September 2016Secretary's details changed for Bird & Bird Company Secretaries Limited on 23 September 2016 (1 page)
27 September 2016Secretary's details changed for Bird & Bird Company Secretaries Limited on 23 September 2016 (1 page)
12 September 2016Appointment of Mr David Spektor as a director on 25 August 2016 (2 pages)
12 September 2016Appointment of Mr David Spektor as a director on 25 August 2016 (2 pages)
9 September 2016Termination of appointment of Stephen Keith Workman as a secretary on 25 August 2016 (1 page)
9 September 2016Termination of appointment of Stephen Keith Workman as a secretary on 25 August 2016 (1 page)
9 September 2016Termination of appointment of Stephen Keith Workman as a director on 25 August 2016 (1 page)
9 September 2016Appointment of Mr David Spektor as a secretary on 25 August 2016 (2 pages)
9 September 2016Registered 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 2016Termination of appointment of Stephen Keith Workman as a director on 25 August 2016 (1 page)
9 September 2016Appointment of Mr David Spektor as a secretary on 25 August 2016 (2 pages)
9 September 2016Registered 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 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(6 pages)
10 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(6 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
17 September 2015Termination of appointment of Mark Alan Pugh as a director on 7 February 2015 (1 page)
17 September 2015Termination of appointment of Mark Alan Pugh as a director on 7 February 2015 (1 page)
2 September 2015Termination of appointment of Mark Alan Pugh as a secretary on 12 August 2015 (1 page)
2 September 2015Appointment of Mr Stephen Keith Workman as a secretary on 12 August 2015 (2 pages)
2 September 2015Appointment of Mr Stephen Keith Workman as a secretary on 12 August 2015 (2 pages)
2 September 2015Termination of appointment of Mark Alan Pugh as a secretary on 12 August 2015 (1 page)
20 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(7 pages)
20 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
13 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(7 pages)
13 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(7 pages)
24 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
5 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
4 February 2013Appointment of Bird & Bird Company Secretaries Limited as a secretary (2 pages)
4 February 2013Appointment of Bird & Bird Company Secretaries Limited as a secretary (2 pages)
6 November 2012Registered office address changed from Bird & Bird Llp 15 Fetter Lane London EC4A 1JP United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Bird & Bird Llp 15 Fetter Lane London EC4A 1JP United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Bird & Bird Llp 15 Fetter Lane London EC4A 1JP United Kingdom on 6 November 2012 (1 page)
16 October 2012Registered office address changed from 5 New Street Square London EC4A 3TW on 16 October 2012 (1 page)
16 October 2012Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
16 October 2012Registered office address changed from 5 New Street Square London EC4A 3TW on 16 October 2012 (1 page)
16 October 2012Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
25 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 April 2012Appointment of Stephen Keith Workman as a director (2 pages)
16 April 2012Appointment of Stephen Keith Workman as a director (2 pages)
9 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 January 2009Return made up to 23/01/09; full list of members (4 pages)
23 January 2009Return made up to 23/01/09; full list of members (4 pages)
27 November 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
27 November 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
24 November 2008Registered office changed on 24/11/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
24 November 2008Registered office changed on 24/11/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
8 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
8 February 2008New director appointed (1 page)
8 February 2008Director resigned (1 page)
8 February 2008New director appointed (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
8 February 2008Director resigned (1 page)
8 February 2008New director appointed (1 page)
8 February 2008Director resigned (1 page)
8 February 2008New secretary appointed;new director appointed (1 page)
8 February 2008Ad 04/02/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 February 2008Ad 04/02/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 February 2008New director appointed (1 page)
8 February 2008New secretary appointed;new director appointed (1 page)
23 January 2008Incorporation (39 pages)
23 January 2008Incorporation (39 pages)