Company NameXetrov Group Ltd
Company StatusActive
Company Number09693479
CategoryPrivate Limited Company
Incorporation Date20 July 2015(8 years, 9 months ago)
Previous NamesVhunze Moto Limited and Xetrov Investments Holding Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Matthew Clarke
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Jermyn Street
London
SW1Y 6JD
Director NameMiss Ashleigh Jane Ruxton
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Jermyn Street
London
SW1Y 6JD
Director NameMr Richard John Anderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Technical Officer
Country of ResidenceEngland
Correspondence Address1 Victoria Close
Sherburn In Elmet
Leeds
LS25 6NR
Director NameStephanie Amstutz
Date of BirthMay 1979 (Born 45 years ago)
NationalitySwiss
StatusCurrent
Appointed20 December 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCfo Of Xetrov Group Ltd
Country of ResidenceSwitzerland
Correspondence Address90 Jermyn Street
London
SW1Y 6JD
Director NameJacob Shields Ulrich
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleChair Person
Country of ResidenceEngland
Correspondence Address74 Drayton Gardens
London
SW10 9SB
Secretary NameKathleen Hoyland
StatusResigned
Appointed09 November 2015(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 13 April 2017)
RoleCompany Director
Correspondence Address90 Jermyn Street
London
SW1Y 6JD
Secretary NameMiss Olivia O'Brien
StatusResigned
Appointed16 May 2017(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 01 June 2020)
RoleCompany Director
Correspondence Address90 Jermyn Street
London
SW1Y 6JD
Secretary NameMiss Maria Luiza De Freitas
StatusResigned
Appointed01 June 2020(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2023)
RoleCompany Director
Correspondence Address90 Jermyn Street
London
SW1Y 6JD
Director NameMiss Flavia Sennhauser
Date of BirthSeptember 1975 (Born 48 years ago)
NationalitySwiss
StatusResigned
Appointed02 December 2021(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 2023)
RoleChief Business Officer
Country of ResidenceSwitzerland
Correspondence Address90 Jermyn Street
London
SW1Y 6JD

Location

Registered Address90 Jermyn Street
London
SW1Y 6JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

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 Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

17 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-16
(3 pages)
17 December 2020Statement of capital following an allotment of shares on 17 December 2020
  • GBP 100
(3 pages)
29 October 2020Confirmation statement made on 29 October 2020 with updates (3 pages)
28 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-24
(3 pages)
23 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
5 June 2020Termination of appointment of Olivia O'brien as a secretary on 1 June 2020 (1 page)
5 June 2020Appointment of Miss Maria Luiza De Freitas as a secretary on 1 June 2020 (2 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
17 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
13 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
23 May 2017Appointment of Miss Olivia O'brien as a secretary on 16 May 2017 (2 pages)
23 May 2017Appointment of Miss Olivia O'brien as a secretary on 16 May 2017 (2 pages)
13 April 2017Termination of appointment of Kathleen Hoyland as a secretary on 13 April 2017 (1 page)
13 April 2017Termination of appointment of Kathleen Hoyland as a secretary on 13 April 2017 (1 page)
31 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
31 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
18 November 2015Appointment of Kathleen Hoyland as a secretary on 9 November 2015 (3 pages)
18 November 2015Appointment of Kathleen Hoyland as a secretary on 9 November 2015 (3 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 2
(36 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 2
(36 pages)