-
XCEL AEROSPACE TOPCO LIMITED - Haines Watts, 69 - 73 Theobalds Road, London, United Kingdom
Company Information
- Company registration number
- 08556006
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Haines Watts
- 69 - 73 Theobalds Road
- London
- United Kingdom
- WC1X 8TA
- England Haines Watts, 69 - 73 Theobalds Road, London, United Kingdom, WC1X 8TA, England UK
Management
- Managing Directors
- CUADRADO, Harry
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-06-04
- Age Of Company 2013-06-04 10 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Captiva Venture Partners Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- FARSOUND ENGINEERING (HOLDINGS) LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2022-06-14
- Last Date: 2021-05-31
-
XCEL AEROSPACE TOPCO LIMITED Company Description
- XCEL AEROSPACE TOPCO LIMITED is a ltd registered in United Kingdom with the Company reg no 08556006. Its current trading status is "live". It was registered 2013-06-04. It was previously called FARSOUND ENGINEERING (HOLDINGS) LIMITED. It has declared SIC or NACE codes as "70100". It has 1 director It can be contacted at Haines Watts .
Get XCEL AEROSPACE TOPCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Xcel Aerospace Topco Limited - Haines Watts, 69 - 73 Theobalds Road, London, United Kingdom
- 2013-06-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for XCEL AEROSPACE TOPCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-08-10) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-dormant (2020-10-30) - AA
-
resolution (2020-01-09) - RESOLUTIONS
-
capital-allotment-shares (2020-01-09) - SH01
-
resolution (2020-01-08) - RESOLUTIONS
-
capital-allotment-shares (2020-01-13) - SH01
-
confirmation-statement-with-updates (2020-09-17) - CS01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-12-20) - TM01
-
confirmation-statement-with-no-updates (2019-05-31) - CS01
-
accounts-with-accounts-type-small (2019-07-29) - AA
-
mortgage-satisfy-charge-full (2019-08-19) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-18) - MR01
-
appoint-person-director-company-with-name-date (2019-12-20) - AP01
-
resolution (2019-04-03) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-20) - AD01
-
cessation-of-a-person-with-significant-control (2019-12-20) - PSC07
-
termination-secretary-company-with-name-termination-date (2019-12-20) - TM02
-
notification-of-a-person-with-significant-control (2019-12-20) - PSC02
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-07-11) - AA
-
appoint-person-director-company-with-name-date (2018-10-08) - AP01
-
confirmation-statement-with-no-updates (2018-06-22) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-08-10) - AA
-
confirmation-statement-with-updates (2017-06-15) - CS01
-
capital-allotment-shares (2017-01-20) - SH01
-
resolution (2017-01-25) - RESOLUTIONS
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-12-22) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-16) - MR01
-
mortgage-satisfy-charge-full (2016-08-12) - MR04
-
accounts-with-accounts-type-full (2016-08-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-10) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-09) - AR01
-
accounts-with-accounts-type-full (2015-09-06) - AA
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-04-16) - AD01
-
change-account-reference-date-company-previous-shortened (2014-04-16) - AA01
-
change-person-director-company-with-change-date (2014-06-11) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-12) - AR01
-
accounts-with-accounts-type-full (2014-10-02) - AA
-
change-person-secretary-company-with-change-date (2014-06-12) - CH03
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-06-27) - AP01
-
incorporation-company (2013-06-04) - NEWINC
-
resolution (2013-07-15) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2013-09-06) - MR01
-
capital-allotment-shares (2013-09-10) - SH01
-
mortgage-create-with-deed-with-charge-number (2013-09-17) - MR01
-
resolution (2013-09-10) - RESOLUTIONS