Company NameXaantoos I Llp
Company StatusActive
Company NumberOC353512
CategoryLimited Liability Partnership
Incorporation Date23 March 2010(14 years, 1 month ago)
Previous NameGRP Rainer Llp

Directors

LLP Designated Member NameConsulting Global Intranational Ltd (Corporation)
StatusCurrent
Appointed01 May 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 12 months
Correspondence AddressTenancy 10 Marina House
Eden Island
Mahe
Seychelles
LLP Designated Member NameNex Corporate Biz Ltd (Corporation)
StatusCurrent
Appointed01 May 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 12 months
Correspondence AddressTenancy 10 Marina House
Eden Island
Mahe
Seychelles
LLP Designated Member NameMr Michael Thomas Rainer
Date of BirthNovember 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed25 March 2010(2 days after company formation)
Appointment Duration9 years, 6 months (resigned 07 October 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address7-9 Ferdinand Street
London
NW1 8ES
LLP Designated Member NameGabriele Rainer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2010(3 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 07 April 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address7-9 Ferdinand Street
London
NW1 8ES
LLP Designated Member NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 March 2010(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
LLP Designated Member NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 March 2010(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
LLP Designated Member NameGreen Burns & Colleagues Ltd (Corporation)
StatusResigned
Appointed25 March 2010(2 days after company formation)
Appointment Duration3 months (resigned 28 June 2010)
Correspondence AddressSheraton House Castle Park
Cambridge
Cambridgeshire
CB3 1AX
LLP Designated Member NameXa1Aaa Corporate Holding Ltd (Corporation)
StatusResigned
Appointed07 October 2019(9 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 May 2020)
Correspondence Address85 Great Portland Street
London
W1W 7LT
LLP Designated Member NameXa1Abb Corporate Holding Ltd (Corporation)
StatusResigned
Appointed07 October 2019(9 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 May 2020)
Correspondence Address85 Great Portland Street
London
W1W 7LT

Contact

Websitewww.grprainer.com/

Location

Registered Address63/66 Hatton Garden
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2014
Net Worth£57,048
Cash£14,023
Current Liabilities£113,465

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

5 August 2023Accounts for a dormant company made up to 31 October 2022 (5 pages)
10 March 2023Notification of a person with significant control statement (2 pages)
21 February 2023Cessation of Consulting Global Intranational Ltd as a person with significant control on 30 December 2022 (1 page)
21 February 2023Cessation of Nex Corporate Biz Ltd as a person with significant control on 30 December 2022 (1 page)
10 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
8 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
6 August 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
9 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
7 May 2020Cessation of Xa1Abb Corporate Holding Ltd as a person with significant control on 1 May 2020 (1 page)
7 May 2020Notification of Consulting Global Intranational Ltd as a person with significant control on 1 May 2020 (2 pages)
7 May 2020Notification of Nex Corporate Biz Ltd as a person with significant control on 1 May 2020 (2 pages)
7 May 2020Cessation of Xa1Aaa Corporate Holding Ltd as a person with significant control on 1 May 2020 (1 page)
6 May 2020Appointment of Consulting Global Intranational Ltd as a member on 1 May 2020 (2 pages)
6 May 2020Termination of appointment of Xa1Abb Corporate Holding Ltd as a member on 1 May 2020 (1 page)
6 May 2020Termination of appointment of Xa1Aaa Corporate Holding Ltd as a member on 1 May 2020 (1 page)
6 May 2020Appointment of Nex Corporate Biz Ltd as a member on 1 May 2020 (2 pages)
4 May 2020Registered office address changed from 7-9 Ferdinand Street London NW1 8ES England to 63/66 Hatton Garden London EC1N 8LE on 4 May 2020 (1 page)
4 May 2020Registered office address changed from , 7-9 Ferdinand Street, London, NW1 8ES, England to 63/66 Hatton Garden London EC1N 8LE on 4 May 2020 (1 page)
27 April 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
5 March 2020Previous accounting period shortened from 31 December 2019 to 31 October 2019 (1 page)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
7 October 2019Cessation of Michael Thomas Rainer as a person with significant control on 7 October 2019 (1 page)
7 October 2019Notification of Xa1Aaa Corporate Holding Ltd as a person with significant control on 7 October 2019 (2 pages)
7 October 2019Cessation of Gabriele Rainer as a person with significant control on 7 October 2019 (1 page)
7 October 2019Termination of appointment of Michael Thomas Rainer as a member on 7 October 2019 (1 page)
7 October 2019Appointment of Xa1Aaa Corporate Holding Ltd as a member on 7 October 2019 (2 pages)
7 October 2019Notification of Xa1Abb Corporate Holding Ltd as a person with significant control on 7 October 2019 (2 pages)
7 October 2019Termination of appointment of Gabriele Rainer as a member on 7 April 2019 (1 page)
7 October 2019Appointment of Xa1Abb Corporate Holding Ltd as a member on 7 October 2019 (2 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 September 2019Company name changed grp rainer LLP\certificate issued on 19/09/19 (3 pages)
10 September 2019Registered office address changed from , the Broadgate Tower Level 12, 20 Primrose Street, London, EC2A 2EW to 7-9 Ferdinand Street London NW1 8ES on 10 September 2019 (1 page)
3 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
2 April 2019Change of details for Mr Michael Thomas Rainer as a person with significant control on 6 April 2016 (2 pages)
2 April 2019Change of details for Mrs Gabriele Rainer as a person with significant control on 6 April 2016 (2 pages)
1 April 2019Member's details changed for Mr Michael Thomas Rainer on 1 April 2019 (2 pages)
1 April 2019Change of details for Mr Michael Thomas Rainer as a person with significant control on 1 April 2019 (2 pages)
29 March 2019Change of details for Mrs Gabriele Rainer as a person with significant control on 29 March 2019 (2 pages)
29 March 2019Member's details changed for Mr Michael Thomas Rainer on 29 March 2019 (2 pages)
29 March 2019Change of details for Mr Michael Thomas Rainer as a person with significant control on 29 March 2019 (2 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
27 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
27 March 2018Change of details for Mr Micheal Thomas Rainer as a person with significant control on 6 April 2016 (2 pages)
27 March 2018Change of details for Mrs Gabriele Rainer as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
9 February 2017Member's details changed for Gabriele Rainer on 9 February 2017 (2 pages)
9 February 2017Member's details changed for Gabriele Rainer on 9 February 2017 (2 pages)
9 February 2017Member's details changed for Mr Michael Thomas Rainer on 9 February 2017 (2 pages)
9 February 2017Member's details changed for Mr Michael Thomas Rainer on 9 February 2017 (2 pages)
24 October 2016Administrative restoration application (3 pages)
24 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 October 2016Administrative restoration application (3 pages)
24 October 2016Annual return made up to 23 March 2016 (12 pages)
24 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 October 2016Annual return made up to 23 March 2016 (12 pages)
6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 May 2015Member's details changed for Mr Michael Thomas Rainer on 22 April 2014 (2 pages)
12 May 2015Annual return made up to 23 March 2015 (4 pages)
12 May 2015Annual return made up to 23 March 2015 (4 pages)
12 May 2015Member's details changed for Mr Michael Thomas Rainer on 22 April 2014 (2 pages)
12 May 2015Member's details changed for Gabriele Rainer on 22 April 2014 (2 pages)
12 May 2015Member's details changed for Gabriele Rainer on 22 April 2014 (2 pages)
11 May 2015Location of register of charges has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds 6 Agar Street London WC2N 4HN (1 page)
11 May 2015Location of register of charges has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds 6 Agar Street London WC2N 4HN (1 page)
15 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 April 2014Annual return made up to 23 March 2014 (4 pages)
3 April 2014Annual return made up to 23 March 2014 (4 pages)
20 March 2014Member's details changed for Gabriele Rainer on 23 September 2013 (2 pages)
20 March 2014Member's details changed for Gabriele Rainer on 23 September 2013 (2 pages)
20 March 2014Member's details changed for Mr Michael Thomas Rainer on 23 September 2013 (2 pages)
20 March 2014Member's details changed for Mr Michael Thomas Rainer on 23 September 2013 (2 pages)
27 January 2014Sail address changed from:\c/o davenport lyons\30 old burlington street\london\W1S 3NL\england (1 page)
27 January 2014Sail address changed from:\c/o davenport lyons\30 old burlington street\london\W1S 3NL\england (1 page)
21 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 July 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
8 July 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
24 June 2013Sail address changed from:\unit 7 brockley road\elsworth\cambridge\cambs\CB23 4EY\united kingdom (1 page)
24 June 2013Sail address changed from:\unit 7 brockley road\elsworth\cambridge\cambs\CB23 4EY\united kingdom (1 page)
15 May 2013Annual return made up to 23 March 2013 (3 pages)
15 May 2013Annual return made up to 23 March 2013 (3 pages)
7 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 23 March 2012 (3 pages)
11 April 2012Annual return made up to 23 March 2012 (3 pages)
30 March 2012Registered office address changed from Sheraton House Castle Park Cambridge Cambridgeshire CB3 0AX on 30 March 2012 (1 page)
30 March 2012Registered office address changed from , Sheraton House Castle Park, Cambridge, Cambridgeshire, CB3 0AX on 30 March 2012 (1 page)
9 March 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 March 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 April 2011Register(s) moved to registered inspection location (1 page)
6 April 2011Register(s) moved to registered inspection location (1 page)
6 April 2011Annual return made up to 23 March 2011 (3 pages)
6 April 2011Location of register of charges has been changed (1 page)
6 April 2011Location of register of charges has been changed (1 page)
6 April 2011Annual return made up to 23 March 2011 (3 pages)
15 July 2010Appointment of Gabriele Rainer as a member (2 pages)
15 July 2010Appointment of Gabriele Rainer as a member (2 pages)
6 July 2010Termination of appointment of Green Burns & Colleagues Ltd as a member (2 pages)
6 July 2010Termination of appointment of Green Burns & Colleagues Ltd as a member (2 pages)
7 May 2010Appointment of Michael Thomas Rainer as a member (3 pages)
7 May 2010Appointment of Michael Thomas Rainer as a member (3 pages)
21 April 2010Appointment of Green Burns & Colleagues Ltd as a member (3 pages)
21 April 2010Appointment of Green Burns & Colleagues Ltd as a member (3 pages)
29 March 2010Termination of appointment of Hcs Secretarial Limited as a member (2 pages)
29 March 2010Termination of appointment of Hcs Secretarial Limited as a member (2 pages)
29 March 2010Termination of appointment of Hanover Directors Limited as a member (2 pages)
29 March 2010Termination of appointment of Hanover Directors Limited as a member (2 pages)
23 March 2010Incorporation of a limited liability partnership (9 pages)
23 March 2010Incorporation of a limited liability partnership (9 pages)