Company NameXenith Managed Services Limited
DirectorJustin Graham Milligan
Company StatusActive
Company Number08442062
CategoryPrivate Limited Company
Incorporation Date13 March 2013(11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJustin Graham Milligan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 - 13
Wakley Street
London
EC1V 7LT
Director NameMr Scott Terence Allaway
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(1 day after company formation)
Appointment Duration4 years, 7 months (resigned 03 November 2017)
RoleProduction Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address11-13 Wakley Street
London
EC1V 7LT
Director NameMr Neil Andrew Carlile
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(1 day after company formation)
Appointment Duration4 years, 9 months (resigned 04 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-13 Wakley Street
London
EC1V 7LT
Director NameStephen John Alexander
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(3 weeks, 4 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-13 Wakley Street
London
EC1V 7LT
Director NameMs Sarah Page
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(3 weeks, 4 days after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-13 Wakley Street
London
EC1V 7LT
Director NameMrs Catherine Victoria Carlile
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(3 weeks, 4 days after company formation)
Appointment Duration4 years, 9 months (resigned 04 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-13 Wakley Street
London
EC1V 7LT
Director NameMr Edward James Carlile
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(3 weeks, 4 days after company formation)
Appointment Duration4 years, 9 months (resigned 04 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-13 Wakley Street
London
EC1V 7LT
Secretary NameMr Mohammed Adnan Lateef
StatusResigned
Appointed01 October 2017(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 April 2021)
RoleCompany Director
Correspondence Address11 - 13
Wakley Street
London
EC1V 7LT
Secretary NameMr Scott David Holland
StatusResigned
Appointed15 April 2021(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 06 January 2023)
RoleCompany Director
Correspondence Address11 - 13
Wakley Street
London
EC1V 7LT

Contact

Websitewww.xenith.co.uk/
Email address[email protected]
Telephone020 74172000
Telephone regionLondon

Location

Registered Address11 - 13
Wakley Street
London
EC1V 7LT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at £0.01Justin Graham Milligan
20.00%
Ordinary A
1.000k at £0.01Neil Carlile
20.00%
Ordinary B
1.000k at £0.01Scott Terence Allaway
20.00%
Ordinary A
750k at £0.01Catherine Victoria Carlile
15.00%
Ordinary B
750k at £0.01Edward Carlile
15.00%
Ordinary B
500k at £0.01Xenith Group Employee Benefit Trust
10.00%
Ordinary B

Financials

Year2014
Turnover£14,700,520
Gross Profit£3,621,867
Net Worth-£12,486,822
Cash£1,700,741
Current Liabilities£5,123,734

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 March 2024 (2 weeks, 2 days ago)
Next Return Due27 March 2025 (12 months from now)

Charges

9 April 2013Delivered on: 23 April 2013
Persons entitled: Aib Group (UK) P.L.C

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 September 2023Appointment of Mr Oliver John Tomlinson as a secretary on 4 September 2023 (2 pages)
10 August 2023Accounts for a small company made up to 31 December 2022 (7 pages)
24 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
6 January 2023Termination of appointment of Scott David Holland as a secretary on 6 January 2023 (1 page)
6 October 2022Accounts for a small company made up to 31 December 2021 (8 pages)
6 April 2022Full accounts made up to 31 December 2020 (15 pages)
30 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
23 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
27 April 2021Termination of appointment of Mohammed Adnan Lateef as a secretary on 15 April 2021 (1 page)
27 April 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
27 April 2021Appointment of Mr Scott David Holland as a secretary on 15 April 2021 (2 pages)
2 March 2021Full accounts made up to 31 December 2019 (14 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
11 September 2019Full accounts made up to 31 December 2018 (12 pages)
25 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
25 March 2019Notification of Xenith Document Services Limited as a person with significant control on 22 January 2018 (2 pages)
25 March 2019Cessation of Edward James Carlile as a person with significant control on 22 January 2018 (1 page)
23 August 2018Group of companies' accounts made up to 31 December 2017 (26 pages)
23 March 2018Confirmation statement made on 13 March 2018 with updates (5 pages)
20 March 2018Termination of appointment of Scott Terence Allaway as a director on 3 November 2017 (1 page)
24 January 2018Change of share class name or designation (2 pages)
24 January 2018Change of share class name or designation (2 pages)
23 January 2018Termination of appointment of Edward James Carlile as a director on 4 January 2018 (2 pages)
23 January 2018Termination of appointment of Catherine Victoria Carlile as a director on 4 January 2018 (2 pages)
23 January 2018Termination of appointment of Neil Andrew Carlile as a director on 4 January 2018 (2 pages)
23 January 2018Termination of appointment of Edward James Carlile as a director on 4 January 2018 (2 pages)
23 January 2018Termination of appointment of Neil Andrew Carlile as a director on 4 January 2018 (2 pages)
23 January 2018Termination of appointment of Catherine Victoria Carlile as a director on 4 January 2018 (2 pages)
16 October 2017Secretary's details changed for Mr Mohammed Lateef on 16 October 2017 (1 page)
16 October 2017Secretary's details changed for Mr Mohammed Lateef on 16 October 2017 (1 page)
9 October 2017Appointment of Mr Mohammed Lateef as a secretary on 1 October 2017 (2 pages)
9 October 2017Appointment of Mr Mohammed Lateef as a secretary on 1 October 2017 (2 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
13 April 2016Termination of appointment of Sarah Page as a director on 30 September 2015 (1 page)
13 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 50,000
(8 pages)
13 April 2016Termination of appointment of Sarah Page as a director on 30 September 2015 (1 page)
13 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 50,000
(8 pages)
29 September 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
29 September 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
10 September 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
10 September 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
10 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 50,000
(9 pages)
10 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 50,000
(9 pages)
3 December 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
3 December 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
29 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 50,000
(9 pages)
29 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 50,000
(9 pages)
18 February 2014Termination of appointment of Stephen Alexander as a director (1 page)
18 February 2014Termination of appointment of Stephen Alexander as a director (1 page)
23 April 2013Registration of charge 084420620001 (25 pages)
23 April 2013Registration of charge 084420620001 (25 pages)
18 April 2013Appointment of Stephen John Alexander as a director (3 pages)
18 April 2013Appointment of Catherine Victoria Carlile as a director (3 pages)
18 April 2013Appointment of Ms Sarah Page as a director (3 pages)
18 April 2013Appointment of Edward James Carlile as a director (3 pages)
18 April 2013Appointment of Ms Sarah Page as a director (3 pages)
18 April 2013Change of share class name or designation (2 pages)
18 April 2013Particulars of variation of rights attached to shares (2 pages)
18 April 2013Appointment of Stephen John Alexander as a director (3 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(57 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(57 pages)
18 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 50,000
(6 pages)
18 April 2013Particulars of variation of rights attached to shares (2 pages)
18 April 2013Appointment of Catherine Victoria Carlile as a director (3 pages)
18 April 2013Appointment of Edward James Carlile as a director (3 pages)
18 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 50,000
(6 pages)
18 April 2013Change of share class name or designation (2 pages)
18 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 50,000
(6 pages)
25 March 2013Appointment of Mr Scott Terence Allaway as a director (3 pages)
25 March 2013Appointment of Mr Scott Terence Allaway as a director (3 pages)
25 March 2013Appointment of Mr Neil Andrew Carlile as a director (3 pages)
25 March 2013Appointment of Mr Neil Andrew Carlile as a director (3 pages)
13 March 2013Incorporation (33 pages)
13 March 2013Incorporation (33 pages)