Company NameXinsys Ltd
DirectorMatthew Middleton
Company StatusActive
Company Number09580058
CategoryPrivate Limited Company
Incorporation Date7 May 2015(8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Secretary NameMrs Delphine Soria Sak Bun
StatusCurrent
Appointed28 February 2020(4 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Matthew Middleton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(4 years, 12 months after company formation)
Appointment Duration3 years, 11 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Joseph Robert McKenna
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Triton Square
Regent's Place
London
NW1 3HG
Director NameMr Matthew Piers Middleton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Triton Square
Regent's Place
London
NW1 3HG
Director NameMr Jayesh Maroo
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Peter Laurens Pluim
Date of BirthApril 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed30 December 2016(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 November 2018)
RoleSvp & Coo Global Operations, Atos I&Dm
Country of ResidenceNetherlands
Correspondence Address30 Burgemeester Rijnderslaan
1185 Mc
Amstelveen
Netherlands
Secretary NameMr James Terrence John Loughrey
StatusResigned
Appointed30 December 2016(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2020)
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Ronald Gerrit Bakhuis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2019(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2020)
RoleCfo Global Idm Atos Se
Country of ResidenceNetherlands
Correspondence AddressBurgermeester Rijnderslaan 30 1185 Mc
Amstelveen
Netherlands
Director NameMr Philip John Wray
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Richard John Semple
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(4 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 February 2024)
RoleChief Operating Officer Engage Esm
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA

Contact

Websitewww.xinsys.com

Location

Registered AddressSecond Floor, Mid City Place
71 High Holborn
London
WC1V 6EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 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 CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Filing History

5 October 2023Accounts for a dormant company made up to 31 December 2022 (11 pages)
15 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
7 October 2022Accounts for a dormant company made up to 31 December 2021 (14 pages)
18 July 2022Termination of appointment of Philip John Wray as a director on 1 May 2022 (1 page)
13 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (14 pages)
18 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
12 January 2021Accounts for a small company made up to 31 December 2019 (19 pages)
10 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
5 May 2020Appointment of Mr Matthew Middleton as a director on 1 May 2020 (2 pages)
5 May 2020Appointment of Mr Richard John Semple as a director on 1 May 2020 (2 pages)
5 May 2020Termination of appointment of Ronald Gerrit Bakhuis as a director on 1 May 2020 (1 page)
2 March 2020Appointment of Mrs Delphine Soria Sak Bun as a secretary on 28 February 2020 (2 pages)
2 March 2020Termination of appointment of James Terrence John Loughrey as a secretary on 28 February 2020 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
8 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
11 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
4 February 2019Appointment of Mr Ronald Gerrit Bakhuis as a director on 1 February 2019 (2 pages)
1 February 2019Termination of appointment of Jayesh Maroo as a director on 1 February 2019 (1 page)
1 February 2019Appointment of Mr Philip John Wray as a director on 1 February 2019 (2 pages)
30 November 2018Termination of appointment of Peter Laurens Pluim as a director on 21 November 2018 (1 page)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
7 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
16 April 2018Change of details for Atos It Services Uk Limited as a person with significant control on 28 February 2018 (2 pages)
28 February 2018Registered office address changed from C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG United Kingdom to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA on 28 February 2018 (1 page)
18 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
16 February 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
16 February 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
14 February 2017Total exemption full accounts made up to 31 May 2016 (12 pages)
14 February 2017Total exemption full accounts made up to 31 May 2016 (12 pages)
22 January 2017Appointment of Mr Peter Laurens Pluim as a director on 30 December 2016 (2 pages)
22 January 2017Appointment of Mr Peter Laurens Pluim as a director on 30 December 2016 (2 pages)
20 January 2017Termination of appointment of Matthew Middleton as a director on 30 December 2016 (1 page)
20 January 2017Appointment of Mr Jayesh Maroo as a director on 30 December 2016 (2 pages)
20 January 2017Registered office address changed from 3 Hillside Cumnor Hill Oxford OX2 9HS England to C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG on 20 January 2017 (1 page)
20 January 2017Appointment of Mr Jayesh Maroo as a director on 30 December 2016 (2 pages)
20 January 2017Termination of appointment of Matthew Middleton as a director on 30 December 2016 (1 page)
20 January 2017Registered office address changed from 3 Hillside Cumnor Hill Oxford OX2 9HS England to C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG on 20 January 2017 (1 page)
20 January 2017Appointment of Mr James Terrence John Loughrey as a secretary on 30 December 2016 (2 pages)
20 January 2017Termination of appointment of Joseph Robert Mckenna as a director on 30 December 2016 (1 page)
20 January 2017Appointment of Mr James Terrence John Loughrey as a secretary on 30 December 2016 (2 pages)
20 January 2017Termination of appointment of Joseph Robert Mckenna as a director on 30 December 2016 (1 page)
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)