Company NameXCEL Aerospace Topco Limited
DirectorHarry Cuadrado
Company StatusActive
Company Number08556006
CategoryPrivate Limited Company
Incorporation Date4 June 2013(10 years, 10 months ago)
Previous NameFarsound Engineering (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Harry Cuadrado
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed20 December 2019(6 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate York Gate
London
NW1 4QG
Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaines Watts 69 - 73 Theobalds Road
London
WC1X 8TA
Secretary NameMr Jonathan Charles Richardson
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressHaines Watts 69 - 73 Theobalds Road
London
WC1X 8TA
Director NameMr Jonathan Charles Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(2 weeks, 2 days after company formation)
Appointment Duration6 years, 6 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaines Watts 69 - 73 Theobalds Road
London
WC1X 8TA
Director NameMr Joseph Boucher
Date of BirthMay 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed22 December 2016(3 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate York Gate
London
NW1 4QG
Director NameMr Balraj Singh Virdi
Date of BirthOctober 1986 (Born 37 years ago)
NationalityTanzanian
StatusResigned
Appointed25 September 2018(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2019)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressHaines Watts 69 - 73 Theobalds Road
London
WC1X 8TA

Contact

Websitebandgind.com

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1.5m at £1Farsound Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,500,000

Accounts

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

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

14 November 2019Delivered on: 18 November 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
11 August 2016Delivered on: 16 August 2016
Persons entitled: Investec Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
16 September 2013Delivered on: 17 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
30 August 2013Delivered on: 6 September 2013
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Agent)

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

Filing History

7 March 2024Registered office address changed from Haines Watts 69 - 73 Theobalds Road London United Kingdom WC1X 8TA England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 7 March 2024 (1 page)
26 August 2023Compulsory strike-off action has been discontinued (1 page)
24 August 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
5 April 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
26 August 2022Compulsory strike-off action has been discontinued (1 page)
25 August 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
27 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
10 August 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 31 December 2019 (16 pages)
17 September 2020Confirmation statement made on 31 May 2020 with updates (6 pages)
13 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 4,164,001
(4 pages)
9 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
9 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 4,164,000
(8 pages)
8 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 December 2019Termination of appointment of Andrew Olaf Fischer as a director on 20 December 2019 (1 page)
20 December 2019Termination of appointment of Jonathan Charles Richardson as a secretary on 20 December 2019 (1 page)
20 December 2019Appointment of Mr Harry Cuadrado as a director on 20 December 2019 (2 pages)
20 December 2019Termination of appointment of Ian Fisher as a director on 20 December 2019 (1 page)
20 December 2019Cessation of Farsound Holdings Limited as a person with significant control on 20 December 2019 (1 page)
20 December 2019Notification of Captiva Venture Partners Limited as a person with significant control on 20 December 2019 (2 pages)
20 December 2019Registered office address changed from C/O Rubicon Partners 8-12 York Gate York Gate London NW1 4QG to Haines Watts 69 - 73 Theobalds Road London United Kingdom WC1X 8TA on 20 December 2019 (1 page)
20 December 2019Termination of appointment of Balraj Singh Virdi as a director on 20 December 2019 (1 page)
20 December 2019Termination of appointment of Jonathan Charles Richardson as a director on 20 December 2019 (1 page)
20 December 2019Termination of appointment of Joseph Boucher as a director on 20 December 2019 (1 page)
18 November 2019Registration of charge 085560060004, created on 14 November 2019 (47 pages)
19 August 2019Satisfaction of charge 085560060003 in full (1 page)
29 July 2019Accounts for a small company made up to 31 December 2018 (15 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
3 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-03
(3 pages)
8 October 2018Appointment of Mr Balraj Singh Virdi as a director on 25 September 2018 (2 pages)
11 July 2018Accounts for a small company made up to 31 December 2017 (14 pages)
22 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
10 August 2017Accounts for a small company made up to 31 December 2016 (14 pages)
10 August 2017Accounts for a small company made up to 31 December 2016 (14 pages)
15 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
25 January 2017Resolutions
  • RES13 ‐ Allot shares £2000000.00 21/12/2016
(2 pages)
25 January 2017Resolutions
  • RES13 ‐ Allot shares £2000000.00 21/12/2016
(2 pages)
20 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 3,500,000
(8 pages)
20 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 3,500,000
(8 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)
16 August 2016Registration of charge 085560060003, created on 11 August 2016 (62 pages)
16 August 2016Registration of charge 085560060003, created on 11 August 2016 (62 pages)
12 August 2016Satisfaction of charge 085560060002 in full (1 page)
12 August 2016Satisfaction of charge 085560060001 in full (1 page)
12 August 2016Satisfaction of charge 085560060001 in full (1 page)
12 August 2016Satisfaction of charge 085560060002 in full (1 page)
11 August 2016Full accounts made up to 31 December 2015 (14 pages)
11 August 2016Full accounts made up to 31 December 2015 (14 pages)
10 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,500,000
(4 pages)
10 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,500,000
(4 pages)
6 September 2015Full accounts made up to 31 December 2014 (11 pages)
6 September 2015Full accounts made up to 31 December 2014 (11 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,500,000
(4 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,500,000
(4 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,500,000
(4 pages)
2 October 2014Full accounts made up to 31 December 2013 (11 pages)
2 October 2014Full accounts made up to 31 December 2013 (11 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,500,000
(4 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,500,000
(4 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,500,000
(4 pages)
12 June 2014Secretary's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (1 page)
12 June 2014Secretary's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (1 page)
12 June 2014Secretary's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (1 page)
11 June 2014Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (2 pages)
11 June 2014Director's details changed for Mr Ian Fisher on 1 April 2014 (2 pages)
11 June 2014Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (2 pages)
11 June 2014Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (2 pages)
11 June 2014Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (2 pages)
11 June 2014Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (2 pages)
11 June 2014Director's details changed for Mr Ian Fisher on 1 April 2014 (2 pages)
11 June 2014Director's details changed for Mr Ian Fisher on 1 April 2014 (2 pages)
11 June 2014Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (2 pages)
16 April 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
16 April 2014Registered office address changed from 2B Sidings Court Doncaster DN4 5NU United Kingdom on 16 April 2014 (1 page)
16 April 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
16 April 2014Registered office address changed from 2B Sidings Court Doncaster DN4 5NU United Kingdom on 16 April 2014 (1 page)
17 September 2013Registration of charge 085560060002 (12 pages)
17 September 2013Registration of charge 085560060002 (12 pages)
10 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 1,500,000
(5 pages)
10 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 1,500,000
(5 pages)
6 September 2013Registration of charge 085560060001 (47 pages)
6 September 2013Registration of charge 085560060001 (47 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 June 2013Appointment of Mr Jonathan Charles Richardson as a director (3 pages)
27 June 2013Appointment of Mr Jonathan Charles Richardson as a director (3 pages)
4 June 2013Incorporation (24 pages)
4 June 2013Incorporation (24 pages)