Xchanging Limited
- Liquidation
- Incorporated on 16 May 2006
Reg Address: C/O TENEO RESTRUCTURING LIMITED, 156 Great Charles Street Queensway, Birmingham B3 3HN
Previous Names:
Tabbyview Plc - 27 Jun 2006
Xchanging Plc - 27 Jun 2006
Tabbyview Plc - 16 May 2006
Company Classifications:
62090 - Other information technology service activities
- Summary The company with name "Xchanging Limited" is a ltd and located in C/O TENEO RESTRUCTURING LIMITED, 156 Great Charles Street Queensway, Birmingham B3 3HN. Xchanging Limited is currently in liquidation status and it was incorporated on 16 May 2006 (18 years 4 months 6 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 23 Mar 2020, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Xchanging Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Maruf Ahmad Majed | Director | 31 Mar 2018 | American | Resigned 26 Feb 2020 |
2 | Tina Anne Gough | Director | 9 Jun 2017 | British | Resigned 7 Apr 2020 |
3 | Nicholas Anthony Wilson | Director | 9 Jun 2017 | British | Resigned 31 Mar 2018 |
4 | David William Hart Gray | Director | 23 Jan 2017 | British | Resigned 7 Apr 2017 |
5 | David William Hart Gray | Director | 23 Jan 2017 | British | Resigned 7 Apr 2017 |
6 | Giovanni Loria | Director | 18 Jul 2016 | British | Resigned 23 Jan 2017 |
7 | Michael Charles Woodfine | Director | 5 May 2016 | British | Active |
8 | Mark Jeremy Pickett | Director | 5 May 2016 | British | Resigned 24 Jun 2016 |
9 | Michael Charles Woodfine | Director | 5 May 2016 | British | Active |
10 | Anna Myburgh | Secretary | 29 Apr 2016 | - | Resigned 16 Jun 2017 |
11 | Craig Alaister Wilson | Director | 5 Oct 2015 | British | Resigned 23 Jan 2017 |
12 | Christopher Mark Fussell | Secretary | 26 Jan 2015 | - | Resigned 28 Apr 2016 |
13 | Ian Donald Cormack | Director | 26 Oct 2012 | British | Resigned 5 May 2016 |
14 | Saurabh Srivastava | Director | 4 Sep 2012 | Indian | Resigned 5 May 2016 |
15 | Stephen David Wilson | Director | 1 Jul 2012 | British | Resigned 5 May 2016 |
16 | William Gennydd Thomas | Director | 1 Dec 2011 | British | Resigned 5 May 2016 |
17 | Eric Geoffrey Unwin | Director | 1 Dec 2011 | British | Resigned 5 May 2016 |
18 | David Gregory Bauernfeind | Director | 7 Jun 2011 | British | Resigned 6 Jun 2016 |
19 | Kenneth Lever | Director | 5 Oct 2010 | British | Resigned 31 Dec 2015 |
20 | Michel Jean Denis Paulin | Director | 1 Jan 2010 | French | Resigned 31 Dec 2015 |
21 | Patricia Odriscoll | Director | 3 Nov 2008 | Irish | Resigned 16 May 2012 |
22 | Nigel Mervyn Sutherland Rich | Director | 22 Mar 2007 | British | Resigned 31 Dec 2011 |
23 | Thomas John Bramley | Director | 22 Mar 2007 | British | Resigned 22 May 2008 |
24 | Stephanus Rupprecht Maria Brenninkmeijer | Director | 22 Mar 2007 | Dutch | Resigned 31 Aug 2011 |
25 | Friedrich Carl Janssen | Director | 22 Mar 2007 | German | Resigned 20 Dec 2007 |
26 | Adele Theresa Browne | Director | 22 Mar 2007 | British | Resigned 31 Dec 2008 |
27 | Johannes Josef Maret | Director | 22 Mar 2007 | German | Resigned 31 Aug 2011 |
28 | Dennis Henry Millard | Director | 22 Mar 2007 | American | Resigned 4 Sep 2012 |
29 | Nigel Mervyn Sutherland Rich | Director | 22 Mar 2007 | British | Resigned 31 Dec 2011 |
30 | John Vernon Harry Robins | Director | 22 Mar 2007 | British | Resigned 22 May 2008 |
31 | David William Andrews | Director | 27 Jun 2006 | British | Resigned 9 Feb 2011 |
32 | Gary Neville Whitaker | Secretary | 27 Jun 2006 | British | Resigned 26 Jan 2015 |
33 | David Charles Hodgson | Director | 27 Jun 2006 | American | Resigned 22 May 2008 |
34 | Richard Alexander Houghton | Director | 27 Jun 2006 | Irish | Resigned 5 Oct 2010 |
35 | Tom Tinsley | Director | 27 Jun 2006 | American | Resigned 10 Sep 2009 |
36 | David John Pudge | Nominee Director | 16 May 2006 | British | Resigned 27 Jun 2006 |
37 | Adrian Joseph Morris Levy | Director | 16 May 2006 | British | Resigned 27 Jun 2006 |
38 | CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Nominee Secretary | 16 May 2006 | - | Resigned 27 Jun 2006 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Csc Computer Sciences International Operations Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 15 Jul 2016 | - | Active |
2 | - Natures of Control: Persons With Significant Control Statement | 6 Apr 2016 | - | Ceased 14 Jul 2016 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Xchanging Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Address - Change Registered Office Company With Date Old New | 1 Jul 2021 | Download PDF |
2 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 19 Mar 2021 | Download PDF 9 Pages |
3 | Officers - Termination Director Company With Name Termination Date | 15 Apr 2020 | Download PDF 1 Pages |
4 | Officers - Termination Director Company With Name Termination Date | 9 Mar 2020 | Download PDF 1 Pages |
5 | Address - Change Registered Office Company With Date Old New | 22 Jan 2020 | Download PDF 2 Pages |
6 | Resolution | 21 Jan 2020 | Download PDF 1 Pages |
7 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 21 Jan 2020 | Download PDF 3 Pages |
8 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 21 Jan 2020 | Download PDF 6 Pages |
9 | Accounts - Change Account Reference Date Company Previous Shortened | 23 Dec 2019 | Download PDF 1 Pages |
10 | Insolvency - Legacy | 6 Dec 2019 | Download PDF 1 Pages |
11 | Resolution | 6 Dec 2019 | Download PDF 2 Pages |
12 | Capital - Statement Company With Date Currency Figure | 6 Dec 2019 | Download PDF 5 Pages |
13 | Capital - Legacy | 6 Dec 2019 | Download PDF 1 Pages |
14 | Confirmation Statement - No Updates | 24 May 2019 | Download PDF 3 Pages |
15 | Accounts - Full | 24 Jan 2019 | Download PDF 30 Pages |
16 | Address - Change Registered Office Company With Date Old New | 26 Sep 2018 | Download PDF 1 Pages |
17 | Confirmation Statement - Updates | 6 Jun 2018 | Download PDF 5 Pages |
18 | Accounts - Full | 6 Jun 2018 | Download PDF 32 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 10 Apr 2018 | Download PDF 2 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 10 Apr 2018 | Download PDF 1 Pages |
21 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 7 Sep 2017 | Download PDF 3 Pages |
22 | Capital - Statement Company With Date Currency Figure | 8 Aug 2017 | Download PDF 5 Pages |
23 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 8 Aug 2017 | Download PDF 3 Pages |
24 | Resolution | 4 Jul 2017 | Download PDF 1 Pages |
25 | Insolvency - Legacy | 4 Jul 2017 | Download PDF 1 Pages |
26 | Capital - Legacy | 4 Jul 2017 | Download PDF 1 Pages |
27 | Persons With Significant Control - Notification Of A Person With Significant Control | 30 Jun 2017 | Download PDF 2 Pages |
28 | Confirmation Statement - Updates | 28 Jun 2017 | Download PDF 5 Pages |
29 | Officers - Termination Secretary Company With Name Termination Date | 17 Jun 2017 | Download PDF 1 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 12 Jun 2017 | Download PDF 2 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 12 Jun 2017 | Download PDF 2 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 11 May 2017 | Download PDF 1 Pages |
33 | Mortgage - Satisfy Charge Full | 20 Mar 2017 | Download PDF 1 Pages |
34 | Mortgage - Satisfy Charge Full | 20 Mar 2017 | Download PDF 1 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 23 Feb 2017 | Download PDF 2 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 22 Feb 2017 | Download PDF 1 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 22 Feb 2017 | Download PDF 1 Pages |
38 | Address - Move Registers To Registered Office Company With New | 23 Jan 2017 | Download PDF 2 Pages |
39 | Accounts - Change Account Reference Date Company Current Extended | 28 Dec 2016 | Download PDF 1 Pages |
40 | Incorporation - Re Registration Memorandum Articles | 4 Aug 2016 | Download PDF 31 Pages |
41 | Change Of Name - Reregistration Public To Private Company | 4 Aug 2016 | Download PDF 1 Pages |
42 | Change Of Name - Certificate Re Registration Public Limited Company To Private | 4 Aug 2016 | Download PDF 1 Pages |
43 | Resolution | 4 Aug 2016 | Download PDF 1 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 29 Jul 2016 | Download PDF 2 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 27 Jun 2016 | Download PDF 1 Pages |
46 | Officers - Termination Director Company With Name Termination Date | 6 Jun 2016 | Download PDF 1 Pages |
47 | Annual Return - Company With Made Up Date No Member List | 1 Jun 2016 | Download PDF 5 Pages |
48 | Capital - Allotment Shares | 1 Jun 2016 | Download PDF 3 Pages |
49 | Accounts - Group | 11 May 2016 | Download PDF 177 Pages |
50 | Officers - Appoint Person Director Company With Name Date | 6 May 2016 | Download PDF 2 Pages |
51 | Officers - Termination Director Company With Name Termination Date | 6 May 2016 | Download PDF 1 Pages |
52 | Officers - Termination Director Company With Name Termination Date | 6 May 2016 | Download PDF 1 Pages |
53 | Officers - Termination Director Company With Name Termination Date | 6 May 2016 | Download PDF 1 Pages |
54 | Officers - Termination Director Company With Name Termination Date | 6 May 2016 | Download PDF 1 Pages |
55 | Officers - Termination Director Company With Name Termination Date | 6 May 2016 | Download PDF 1 Pages |
56 | Officers - Appoint Person Director Company With Name Date | 6 May 2016 | Download PDF 2 Pages |
57 | Officers - Termination Secretary Company With Name Termination Date | 4 May 2016 | Download PDF 1 Pages |
58 | Officers - Appoint Person Secretary Company With Name Date | 4 May 2016 | Download PDF 2 Pages |
59 | Capital - Allotment Shares | 14 Apr 2016 | Download PDF 4 Pages |
60 | Officers - Termination Director Company With Name Termination Date | 29 Jan 2016 | Download PDF 1 Pages |
61 | Officers - Termination Director Company With Name Termination Date | 4 Jan 2016 | Download PDF 1 Pages |
62 | Officers - Appoint Person Director Company With Name Date | 7 Oct 2015 | Download PDF 2 Pages |
63 | Capital - Allotment Shares | 21 Aug 2015 | Download PDF 4 Pages |
64 | Accounts - Group | 21 Jul 2015 | Download PDF 145 Pages |
65 | Capital - Allotment Shares | 24 Jun 2015 | Download PDF 4 Pages |
66 | Annual Return - Company With Made Up Date No Member List | 12 Jun 2015 | Download PDF 7 Pages |
67 | Resolution | 3 Jun 2015 | Download PDF 3 Pages |
68 | Capital - Allotment Shares | 21 Apr 2015 | Download PDF 4 Pages |
69 | Capital - Allotment Shares | 26 Mar 2015 | Download PDF 4 Pages |
70 | Officers - Change Person Director Company With Change Date | 6 Mar 2015 | Download PDF 2 Pages |
71 | Officers - Change Person Director Company With Change Date | 25 Feb 2015 | Download PDF 2 Pages |
72 | Officers - Appoint Person Secretary Company With Name Date | 28 Jan 2015 | Download PDF 2 Pages |
73 | Officers - Termination Secretary Company With Name Termination Date | 28 Jan 2015 | Download PDF 1 Pages |
74 | Capital - Allotment Shares | 14 Jan 2015 | Download PDF 4 Pages |
75 | Capital - Allotment Shares | 14 Jan 2015 | Download PDF 4 Pages |
76 | Capital - Allotment Shares | 9 Oct 2014 | Download PDF 4 Pages |
77 | Document Replacement - Second Filing Of Form With Form Type | 1 Oct 2014 | Download PDF 6 Pages |
78 | Capital - Sale Or Transfer Treasury Shares With Date Currency Figure | 9 Jul 2014 | Download PDF 2 Pages |
79 | Capital - Return Purchase Own Shares Treasury Date | 9 Jul 2014 | Download PDF 3 Pages |
80 | Capital - Allotment Shares | 2 Jul 2014 | Download PDF 4 Pages |
81 | Annual Return - Company With Made Up Date No Member List | 11 Jun 2014 | Download PDF 7 Pages |
82 | Officers - Change Person Director Company With Change Date | 11 Jun 2014 | Download PDF 2 Pages |
83 | Address - Move Registers To Registered Office Company | 11 Jun 2014 | Download PDF 1 Pages |
84 | Officers - Change Person Director Company With Change Date | 11 Jun 2014 | Download PDF 2 Pages |
85 | Officers - Change Person Director Company With Change Date | 11 Jun 2014 | Download PDF 2 Pages |
86 | Capital - Allotment Shares | 20 May 2014 | Download PDF 4 Pages |
87 | Resolution | 19 May 2014 | Download PDF 3 Pages |
88 | Accounts - Group | 15 May 2014 | Download PDF 148 Pages |
89 | Capital - Allotment Shares | 10 Apr 2014 | Download PDF 3 Pages |
90 | Capital - Allotment Shares | 10 Apr 2014 | Download PDF 3 Pages |
91 | Capital - Allotment Shares | 10 Apr 2014 | Download PDF 3 Pages |
92 | Capital - Allotment Shares | 10 Apr 2014 | Download PDF 3 Pages |
93 | Address - Change Registered Office Company With Date Old | 7 Apr 2014 | Download PDF 1 Pages |
94 | Capital - Allotment Shares | 29 Nov 2013 | Download PDF 4 Pages |
95 | Capital - Allotment Shares | 4 Sep 2013 | Download PDF 4 Pages |
96 | Resolution | 8 Jul 2013 | Download PDF 3 Pages |
97 | Accounts - Group | 24 Jun 2013 | Download PDF 146 Pages |
98 | Capital - Allotment Shares | 11 Jun 2013 | Download PDF 4 Pages |
99 | Annual Return - Company With Made Up Date No Member List | 5 Jun 2013 | Download PDF 9 Pages |
100 | Address - Change Sail Company With Old | 4 Jun 2013 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.