Company NameXL Edm (Holdings) Limited
Company StatusActive
Company Number06514225
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 2 months ago)
Previous NameFramecable Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed06 March 2008(1 week, 2 days after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2008(1 week, 2 days after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Alan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2008(1 week, 2 days after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Jonathan Charles Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2008(1 week, 2 days after company formation)
Appointment Duration16 years, 1 month
RoleSecretary And Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Secretary NameMr Jonathan Charles Richardson
NationalityBritish
StatusCurrent
Appointed06 March 2008(1 week, 2 days after company formation)
Appointment Duration16 years, 1 month
RoleSecretary And Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Joseph Boucher
Date of BirthMay 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed22 December 2016(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Contact

Websitewww.rubiconpartners.com
Telephone020 74990500
Telephone regionLondon

Location

Registered Address8-12 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,787,000

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 Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

20 January 2021Delivered on: 21 January 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
14 October 2019Delivered on: 24 October 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
3 December 2013Delivered on: 6 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 April 2008Delivered on: 19 April 2008
Satisfied on: 21 April 2012
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for the Secured Parties

Classification: Deed of accession
Secured details: All monies due or to become due from each obligor to the security trustee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

24 July 2023Full accounts made up to 31 December 2022 (21 pages)
8 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
5 September 2022Full accounts made up to 31 December 2021 (24 pages)
28 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
27 September 2021Full accounts made up to 31 December 2020 (24 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
15 February 2021Satisfaction of charge 065142250003 in full (1 page)
27 January 2021Full accounts made up to 31 December 2019 (23 pages)
21 January 2021Registration of charge 065142250004, created on 20 January 2021 (52 pages)
19 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
1 March 2020Termination of appointment of Joseph Boucher as a director on 18 February 2020 (1 page)
21 November 2019Satisfaction of charge 065142250002 in full (1 page)
24 October 2019Registration of charge 065142250003, created on 14 October 2019 (21 pages)
17 July 2019Full accounts made up to 31 December 2018 (20 pages)
24 April 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
11 July 2018Accounts for a small company made up to 31 December 2017 (19 pages)
4 April 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
10 August 2017Accounts for a small company made up to 31 December 2016 (19 pages)
10 August 2017Accounts for a small company made up to 31 December 2016 (19 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
22 December 2016Appointment of Mr Joseph Boucher as a director on 22 December 2016 (2 pages)
22 December 2016Appointment of Mr Joseph Boucher as a director on 22 December 2016 (2 pages)
11 August 2016Full accounts made up to 31 December 2015 (20 pages)
11 August 2016Full accounts made up to 31 December 2015 (20 pages)
1 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 3
(6 pages)
1 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 3
(6 pages)
6 September 2015Full accounts made up to 31 December 2014 (14 pages)
6 September 2015Full accounts made up to 31 December 2014 (14 pages)
27 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(6 pages)
27 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(6 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
10 March 2014Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 10 March 2014 (1 page)
10 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3
(6 pages)
10 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3
(6 pages)
10 March 2014Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 10 March 2014 (1 page)
6 December 2013Registration of charge 065142250002 (29 pages)
6 December 2013Registration of charge 065142250002 (29 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
25 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
26 September 2012Full accounts made up to 31 December 2011 (14 pages)
26 September 2012Full accounts made up to 31 December 2011 (14 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
29 September 2011Full accounts made up to 31 December 2010 (14 pages)
29 September 2011Full accounts made up to 31 December 2010 (14 pages)
17 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
29 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
29 March 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
29 March 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
29 March 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
29 March 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
29 March 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
29 March 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
26 August 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
26 August 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
11 May 2009Ad 05/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
11 May 2009Ad 05/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
11 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
11 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
3 March 2009Return made up to 26/02/09; full list of members (4 pages)
3 March 2009Return made up to 26/02/09; full list of members (4 pages)
3 March 2009Location of register of members (1 page)
3 March 2009Location of register of members (1 page)
2 March 2009Director's change of particulars / andrew fischer / 06/11/2008 (1 page)
2 March 2009Director's change of particulars / andrew fischer / 06/11/2008 (1 page)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 April 2008Memorandum and Articles of Association (6 pages)
21 April 2008Memorandum and Articles of Association (6 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 April 2008Memorandum and Articles of Association (10 pages)
5 April 2008Memorandum and Articles of Association (10 pages)
26 March 2008Company name changed framecable LIMITED\certificate issued on 26/03/08 (4 pages)
26 March 2008Company name changed framecable LIMITED\certificate issued on 26/03/08 (4 pages)
18 March 2008Registered office changed on 18/03/2008 from 2B sidings court doncaster south yorkshire DN4 5NU (1 page)
18 March 2008Registered office changed on 18/03/2008 from 2B sidings court doncaster south yorkshire DN4 5NU (1 page)
15 March 2008Director appointed mr alan thomas fletcher (1 page)
15 March 2008Director appointed mr alan thomas fletcher (1 page)
15 March 2008Director appointed mr ian fisher (1 page)
15 March 2008Director appointed mr andrew olaf fischer (1 page)
15 March 2008Director appointed mr ian fisher (1 page)
15 March 2008Director appointed mr andrew olaf fischer (1 page)
15 March 2008Director and secretary appointed mr jonathan charles richardson (1 page)
15 March 2008Director and secretary appointed mr jonathan charles richardson (1 page)
14 March 2008Appointment terminated director instant companies LIMITED (1 page)
14 March 2008Registered office changed on 14/03/2008 from 1 mitchell lane bristol BS1 6BU (1 page)
14 March 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
14 March 2008Registered office changed on 14/03/2008 from 1 mitchell lane bristol BS1 6BU (1 page)
14 March 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
14 March 2008Appointment terminated director instant companies LIMITED (1 page)
26 February 2008Incorporation (17 pages)
26 February 2008Incorporation (17 pages)