Company NameXcede Group International Limited
Company StatusActive
Company Number08356900
CategoryPrivate Limited Company
Incorporation Date11 January 2013(11 years, 3 months ago)
Previous NamesEarthstream Global Holdings Limited and Techstream Group International Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Graham Goodman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(8 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 3-8 Carburton Street
London
W1W 5AJ
Director NameMr Adam Marsh
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(8 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressFirst Floor, 3-8 Carburton Street
London
W1W 5AJ
Director NameMr Stephen James Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2023(10 years, 3 months after company formation)
Appointment Duration1 year
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor, 3-8 Carburton Street
London
W1W 5AJ
Secretary NameMr Sarkis George Zeronian
StatusCurrent
Appointed13 April 2023(10 years, 3 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressFirst Floor, 3-8 Carburton Street
London
W1W 5AJ
Director NameMr Simon Harvey Michaels
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 St Martins Le Grand
London
EC1A 4EN
Director NameMr Ian Victor Nash
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor, 3-8 Carburton Street
London
W1W 5AJ
Director NameMr Philip James Duquenoy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(1 month, 3 weeks after company formation)
Appointment Duration5 years (resigned 02 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Jmh Partnership Jmh House, 481 Green Lanes
Palmers Green
London
N13 4BS
Director NameMike Fell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(1 month, 3 weeks after company formation)
Appointment Duration5 years (resigned 02 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Jmh Partnership Jmh House, 481 Green Lanes
Palmers Green
London
N13 4BS
Director NameMr Paul Lincoln Beeke
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(1 month, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 3-8 Carburton Street
London
W1W 5AJ
Director NameMr Paul Richard Strouts
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(1 year, 9 months after company formation)
Appointment Duration6 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Scrutton Street
London
EC2A 4RP
Director NameMr Philip Jeremy Adey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O The Jmh Partnership Jmh House, 481 Green Lanes
Palmers Green
London
N13 4BS
Director NameMr Alfred Morris Davis
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2020(6 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 3-8 Carburton Street
London
W1W 5AJ
Director NameMr Paul James Hart
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2020(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 3-8 Carburton Street
London
W1W 5AJ
Director NameMr William John Charles Jacques
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2021(8 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 3-8 Carburton Street
London
W1W 5AJ
Director NameMr Sarkis George Zeronian
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2023(10 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 June 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor, 3-8 Carburton Street
London
W1W 5AJ

Contact

Websiteearthstreamglobal.com
Email address[email protected]

Location

Registered AddressFirst Floor, 3-8 Carburton Street
London
W1W 5AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

290k at £0.01Adam Marsh
9.63%
Ordinary B
250k at £0.01Ian Victor Nash
8.30%
Ordinary B
1m at £0.01Paul Beeke
33.69%
Ordinary B
714.7k at £0.01Key Capital Partners (Nominees) LTD
23.74%
Ordinary A
400k at £0.01Kevin Gibson
13.29%
Ordinary B
310k at £0.01Paul Strouts
10.30%
Ordinary B
15.8k at £0.01Simon Harvey Michaels
0.53%
Ordinary B
15.8k at £0.01Samantha Michaels
0.52%
Ordinary B

Financials

Year2014
Turnover£22,819,700
Gross Profit£9,003,103
Net Worth-£3,461,412
Cash£539,381
Current Liabilities£4,853,106

Accounts

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

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Charges

17 January 2020Delivered on: 24 January 2020
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
7 March 2013Delivered on: 15 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

7 June 2023Appointment of Mr Sarkis George Zeronian as a secretary on 13 April 2023 (2 pages)
7 June 2023Termination of appointment of Sarkis George Zeronian as a director on 7 June 2023 (1 page)
7 June 2023Appointment of Mr Stephen James Smith as a director on 13 April 2023 (2 pages)
7 June 2023Termination of appointment of William John Charles Jacques as a director on 31 March 2023 (1 page)
7 June 2023Appointment of Mr Sarkis George Zeronian as a director on 13 April 2023 (2 pages)
23 February 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
23 February 2023Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages)
23 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
23 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (44 pages)
19 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
8 December 2022Company name changed techstream group international LTD\certificate issued on 08/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-06
(3 pages)
3 October 2022Termination of appointment of Paul James Hart as a director on 8 July 2022 (1 page)
25 March 2022Resolutions
  • RES13 ‐ Re: proposed audit exemption/terms of guarantee approval and directors authorised to sign the statement of guarantee 22/03/2022
(3 pages)
24 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
24 March 2022Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages)
24 March 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
11 March 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
11 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (38 pages)
13 January 2022Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to First Floor 3-8 Carburton Street London W1W 5AJ (1 page)
12 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
24 May 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (35 pages)
24 May 2021Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
27 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
8 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
6 April 2021Appointment of Mr Adam Marsh as a director on 2 February 2021 (2 pages)
6 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
16 February 2021Termination of appointment of Paul Lincoln Beeke as a director on 1 February 2021 (1 page)
4 February 2021Termination of appointment of Ian Victor Nash as a director on 15 January 2021 (1 page)
4 February 2021Appointment of Mr Andrew Graham Goodman as a director on 2 February 2021 (2 pages)
4 February 2021Appointment of Mr William John Charles Jacques as a director on 2 February 2021 (2 pages)
27 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
25 January 2021Change of details for Techstream Group Holdings Limited as a person with significant control on 3 June 2020 (2 pages)
19 November 2020Director's details changed for Mr Paul Hart on 18 November 2020 (2 pages)
18 November 2020Termination of appointment of Alfred Morris Davis as a director on 18 November 2020 (1 page)
18 November 2020Appointment of Mr Paul Hart as a director on 18 November 2020 (2 pages)
3 June 2020Registered office address changed from 3-8 First Floor, 3-8 Carburton Street, London W1W 5AJ W1W 5AJ England to First Floor, 3-8 Carburton Street London W1W 5AJ on 3 June 2020 (1 page)
3 June 2020Registered office address changed from 49 - 52 Bow Lane London EC4M 9DJ England to 3-8 First Floor, 3-8 Carburton Street, London W1W 5AJ W1W 5AJ on 3 June 2020 (1 page)
3 June 2020Registered office address changed from First Floor, 3-8 Carburton Street London W1W 5AJ England to First Floor, 3-8 Carburton Street London W1W 5AJ on 3 June 2020 (1 page)
13 February 2020Satisfaction of charge 1 in full (1 page)
6 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
5 February 2020Particulars of variation of rights attached to shares (2 pages)
5 February 2020Change of share class name or designation (2 pages)
24 January 2020Registration of charge 083569000002, created on 17 January 2020 (53 pages)
14 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
9 January 2020Appointment of Mr Alfred Morris Davis as a director on 9 January 2020 (2 pages)
8 January 2020Director's details changed for Mr Paul Beeke on 20 December 2019 (2 pages)
18 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (23 pages)
18 November 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
18 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
13 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
13 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (23 pages)
16 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (23 pages)
16 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
15 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
15 January 2019Change of details for Cloudstream Group Holdings Limited as a person with significant control on 29 August 2018 (2 pages)
16 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-16
(3 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
29 August 2018Registered office address changed from C/O the Jmh Partnership Jmh House, 481 Green Lanes Palmers Green London N13 4BS United Kingdom to 49 - 52 Bow Lane London EC4M 9DJ on 29 August 2018 (1 page)
13 July 2018Confirmation statement made on 13 July 2018 with updates (6 pages)
12 July 2018Notification of Cloudstream Group Holdings Limited as a person with significant control on 2 April 2018 (2 pages)
12 July 2018Cessation of Paul Beeke as a person with significant control on 2 April 2018 (1 page)
11 July 2018Termination of appointment of Mike Fell as a director on 2 April 2018 (1 page)
11 July 2018Termination of appointment of Philip James Duquenoy as a director on 2 April 2018 (1 page)
16 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
7 October 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
7 October 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
15 March 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
4 January 2017Termination of appointment of Philip Jeremy Adey as a director on 30 September 2016 (1 page)
4 January 2017Registered office address changed from 28 Scrutton Street London EC2A 4RP to C/O the Jmh Partnership Jmh House, 481 Green Lanes Palmers Green London N13 4BS on 4 January 2017 (1 page)
4 January 2017Termination of appointment of Philip Jeremy Adey as a director on 30 September 2016 (1 page)
4 January 2017Registered office address changed from 28 Scrutton Street London EC2A 4RP to C/O the Jmh Partnership Jmh House, 481 Green Lanes Palmers Green London N13 4BS on 4 January 2017 (1 page)
11 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
8 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 30,106.14
(6 pages)
8 February 2016Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
8 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 30,106.14
(6 pages)
8 February 2016Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
14 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
16 June 2015Termination of appointment of Paul Richard Strouts as a director on 6 May 2015 (1 page)
16 June 2015Termination of appointment of Paul Richard Strouts as a director on 6 May 2015 (1 page)
16 June 2015Termination of appointment of Paul Richard Strouts as a director on 6 May 2015 (1 page)
4 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 30,106.14
(7 pages)
4 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 30,106.14
(7 pages)
6 January 2015Appointment of Mr Paul Richard Strouts as a director on 5 November 2014 (2 pages)
6 January 2015Appointment of Mr Philip Jeremy Adey as a director on 5 November 2014 (2 pages)
6 January 2015Appointment of Mr Philip Jeremy Adey as a director on 5 November 2014 (2 pages)
6 January 2015Appointment of Mr Philip Jeremy Adey as a director on 5 November 2014 (2 pages)
6 January 2015Appointment of Mr Paul Richard Strouts as a director on 5 November 2014 (2 pages)
6 January 2015Appointment of Mr Paul Richard Strouts as a director on 5 November 2014 (2 pages)
4 November 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
4 November 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
20 March 2014Register(s) moved to registered inspection location (1 page)
20 March 2014Register inspection address has been changed (1 page)
20 March 2014Register(s) moved to registered inspection location (1 page)
20 March 2014Register inspection address has been changed (1 page)
20 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 30,106.14
(6 pages)
20 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 30,106.14
(6 pages)
19 March 2014Director's details changed for Paul Beeke on 28 June 2013 (2 pages)
19 March 2014Director's details changed for Ian Victor Nash on 28 June 2013 (2 pages)
19 March 2014Director's details changed for Mike Fell on 28 June 2013 (2 pages)
19 March 2014Director's details changed for Paul Beeke on 28 June 2013 (2 pages)
19 March 2014Director's details changed for Mr Philip James Duquenoy on 28 June 2013 (2 pages)
19 March 2014Director's details changed for Mike Fell on 28 June 2013 (2 pages)
19 March 2014Director's details changed for Ian Victor Nash on 28 June 2013 (2 pages)
19 March 2014Director's details changed for Mr Philip James Duquenoy on 28 June 2013 (2 pages)
28 June 2013Termination of appointment of Simon Michaels as a director (1 page)
28 June 2013Termination of appointment of Simon Michaels as a director (1 page)
27 June 2013Registered office address changed from Jmh House 481 Green Lane Palmers Green London N13 4BS United Kingdom on 27 June 2013 (1 page)
27 June 2013Registered office address changed from Jmh House 481 Green Lane Palmers Green London N13 4BS United Kingdom on 27 June 2013 (1 page)
25 March 2013Appointment of Mr Philip James Duquenoy as a director (3 pages)
25 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 30,106.14
(8 pages)
25 March 2013Memorandum and Articles of Association (59 pages)
25 March 2013Appointment of Mr Philip James Duquenoy as a director (3 pages)
25 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 March 2013Memorandum and Articles of Association (59 pages)
25 March 2013Change of share class name or designation (2 pages)
25 March 2013Change of share class name or designation (2 pages)
25 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 30,106.14
(8 pages)
25 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 30,106.14
(8 pages)
25 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 100
(4 pages)
22 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 100
(4 pages)
22 March 2013Appointment of Paul Beeke as a director (3 pages)
22 March 2013Appointment of Mike Fell as a director (3 pages)
22 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 100
(4 pages)
22 March 2013Appointment of Mike Fell as a director (3 pages)
22 March 2013Appointment of Paul Beeke as a director (3 pages)
22 March 2013Sub-division of shares on 7 March 2013 (5 pages)
22 March 2013Sub-division of shares on 7 March 2013 (5 pages)
22 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 March 2013Sub-division of shares on 7 March 2013 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
22 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
11 January 2013Incorporation (37 pages)
11 January 2013Incorporation (37 pages)