Company NameXY Ers UK Ltd
DirectorsDaniele Migani and Davide Aloe
Company StatusActive
Company Number08580084
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 months ago)
Previous NameXY Hub UK Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Daniele Migani
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed21 June 2013(same day as company formation)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence Address16 Great Queen Street
London
WC2B 5AH
Secretary NameFederico Faleschini
StatusCurrent
Appointed15 July 2014(1 year after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address16 Great Queen Street
London
WC2B 5AH
Director NameMr Davide Aloe
Date of BirthDecember 1988 (Born 35 years ago)
NationalityItalian
StatusCurrent
Appointed01 December 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
London
WC2B 5AH
Director NameGianluca Di Maio
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityItalian
StatusResigned
Appointed16 April 2014(9 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Square Suite 3 St. James's Square
London
SW1Y 4JU
Director NameMr Francesco Negro
Date of BirthDecember 1982 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2016(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressThird Floor Square Suite 3 St. James's Square
London
SW1Y 4JU
Director NameMr Andrew Clarke
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThird Floor Square Suite 3 St. James's Square
London
SW1Y 4JU
Secretary NameBird & Bird Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2013(same day as company formation)
Correspondence Address90 Fetter Lane
London
EC4A 1EQ

Location

Registered Address16 Great Queen Street
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

14 November 2023Statement of capital following an allotment of shares on 8 November 2023
  • GBP 1,068,000
(3 pages)
11 October 2023Full accounts made up to 31 December 2022 (24 pages)
4 July 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
29 June 2023Statement of capital following an allotment of shares on 9 June 2023
  • GBP 468,000
(3 pages)
4 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
21 June 2022Full accounts made up to 31 December 2021 (22 pages)
5 July 2021Secretary's details changed for Federico Faleschini on 5 July 2021 (1 page)
5 July 2021Director's details changed for Mr Davide Aloe on 5 July 2021 (2 pages)
5 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
5 July 2021Secretary's details changed for Federico Faleschini on 15 April 2020 (1 page)
13 May 2021Full accounts made up to 31 December 2020 (24 pages)
23 March 2021Registered office address changed from 35 New Bridge Street London EC4V 6BW England to 16 Great Queen Street London WC2B 5AH on 23 March 2021 (1 page)
1 December 2020Appointment of Mr Davide Aloe as a director on 1 December 2020 (2 pages)
1 December 2020Termination of appointment of Andrew Clarke as a director on 1 December 2020 (1 page)
20 November 2020Registered office address changed from Third Floor Square Suite 3 st. James's Square London SW1Y 4JU England to 35 New Bridge Street London EC4V 6BW on 20 November 2020 (1 page)
24 July 2020Full accounts made up to 31 December 2019 (22 pages)
26 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
13 February 2020Auditor's resignation (1 page)
20 December 2019Secretary's details changed for Federico Faleschini on 26 November 2019 (1 page)
20 December 2019Director's details changed for Mr Daniele Migani on 17 December 2019 (2 pages)
18 November 2019Director's details changed for Mr Andrew Clarke on 1 July 2018 (2 pages)
9 September 2019Full accounts made up to 31 December 2018 (21 pages)
3 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
2 July 2019Secretary's details changed for Federico Faleschini on 1 June 2016 (1 page)
13 July 2018Full accounts made up to 31 December 2017 (22 pages)
2 July 2018Termination of appointment of Francesco Negro as a director on 30 June 2018 (1 page)
2 July 2018Appointment of Mr Andrew Clarke as a director on 1 July 2018 (2 pages)
29 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
15 September 2017Full accounts made up to 31 December 2016 (21 pages)
15 September 2017Full accounts made up to 31 December 2016 (21 pages)
5 July 2017Change of details for Mr Daniele Migrani as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Change of details for Mr Daniele Migrani as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Daniele Migrani as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Daniele Migrani as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
3 July 2017Notification of Daniele Migrani as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
7 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-06
(3 pages)
7 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-06
(3 pages)
14 September 2016Full accounts made up to 31 December 2015 (18 pages)
14 September 2016Full accounts made up to 31 December 2015 (18 pages)
13 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 68,000
(6 pages)
13 July 2016Secretary's details changed for Federico Faleschini on 1 June 2016 (1 page)
13 July 2016Secretary's details changed for Federico Faleschini on 1 June 2016 (1 page)
13 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 68,000
(6 pages)
5 January 2016Appointment of Mr Francesco Negro as a director on 1 January 2016 (2 pages)
5 January 2016Appointment of Mr Francesco Negro as a director on 1 January 2016 (2 pages)
5 January 2016Termination of appointment of Gianluca Di Maio as a director on 1 January 2016 (1 page)
5 January 2016Termination of appointment of Gianluca Di Maio as a director on 1 January 2016 (1 page)
18 December 2015Registered office address changed from C/O Rees Pollock 35 New Bridge Street London EC4V 6BW to Third Floor Square Suite 3 st. James's Square London SW1Y 4JU on 18 December 2015 (1 page)
18 December 2015Registered office address changed from C/O Rees Pollock 35 New Bridge Street London EC4V 6BW to Third Floor Square Suite 3 st. James's Square London SW1Y 4JU on 18 December 2015 (1 page)
15 September 2015Full accounts made up to 31 December 2014 (15 pages)
15 September 2015Full accounts made up to 31 December 2014 (15 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 68,000
(4 pages)
23 June 2015Register inspection address has been changed from C/O Bird & Bird Company Secretaries Limited 90 Fetter Lane London EC4A 1EQ England to 35 New Bridge Street London EC4V 6BW (1 page)
23 June 2015Register inspection address has been changed from C/O Bird & Bird Company Secretaries Limited 90 Fetter Lane London EC4A 1EQ England to 35 New Bridge Street London EC4V 6BW (1 page)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 68,000
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 July 2014Appointment of Federico Faleschini as a secretary on 15 July 2014 (2 pages)
21 July 2014Appointment of Federico Faleschini as a secretary on 15 July 2014 (2 pages)
16 July 2014Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 14 July 2014 (1 page)
16 July 2014Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 14 July 2014 (1 page)
7 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 68,000
(5 pages)
7 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 68,000
(5 pages)
7 July 2014Register(s) moved to registered office address (1 page)
7 July 2014Director's details changed for Gianluca Dimaio on 16 April 2014 (2 pages)
7 July 2014Director's details changed for Gianluca Dimaio on 16 April 2014 (2 pages)
7 July 2014Register(s) moved to registered office address (1 page)
29 April 2014Appointment of Gianluca Dimaio as a director (3 pages)
29 April 2014Appointment of Gianluca Dimaio as a director (3 pages)
17 April 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 68,000
(3 pages)
17 April 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 68,000
(3 pages)
7 March 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Registered office address changed from 90 Fetter Lane London EC4A 1EQ United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 90 Fetter Lane London EC4A 1EQ United Kingdom on 7 March 2014 (1 page)
7 March 2014Register inspection address has been changed (1 page)
7 March 2014Register inspection address has been changed (1 page)
7 March 2014Registered office address changed from 90 Fetter Lane London EC4A 1EQ United Kingdom on 7 March 2014 (1 page)
7 March 2014Register(s) moved to registered inspection location (1 page)
5 July 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
5 July 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)