Active
Company Information for XCAP ECOSYSTEM LTD
16 GREAT QUEEN STREET, LONDON, WC2B 5AH,
|
Company Registration Number
11969394
Private Limited Company
Active |
Company Name | |
---|---|
XCAP ECOSYSTEM LTD | |
Legal Registered Office | |
16 GREAT QUEEN STREET LONDON WC2B 5AH | |
Company Number | 11969394 | |
---|---|---|
Company ID Number | 11969394 | |
Date formed | 2019-04-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 27/05/2020 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB416422618 |
Last Datalog update: | 2023-09-05 07:23:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR MARCUS LEWIS MARTIN | ||
DIRECTOR APPOINTED MR KAI KRESTEN SAKSTRUP | ||
16/01/24 STATEMENT OF CAPITAL GBP 2.5275 | ||
APPOINTMENT TERMINATED, DIRECTOR GREGORY BORDER BROGGER | ||
DIRECTOR APPOINTED MR ITAY TUCHMAN | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
02/05/23 STATEMENT OF CAPITAL GBP 2.497 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
DIRECTOR APPOINTED MR MARCUS LEWIS MARTIN | ||
Current accounting period shortened from 30/04/22 TO 31/12/21 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Company business 10/02/2023<li>Resolution passed adopt articles</ul> | ||
10/02/23 STATEMENT OF CAPITAL GBP 2.4798 | ||
23/01/23 STATEMENT OF CAPITAL GBP 2.3417 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul> | ||
29/12/22 STATEMENT OF CAPITAL GBP 2.3332 | ||
10/11/22 STATEMENT OF CAPITAL GBP 2.3102 | ||
DIRECTOR APPOINTED MR SCOTT ANDREW LUCAS | ||
Second filing of capital allotment of shares GBP2.1123 | ||
RP04SH01 | Second filing of capital allotment of shares GBP2.1123 | |
24/08/22 STATEMENT OF CAPITAL GBP 2.1123 | ||
SH01 | 24/08/22 STATEMENT OF CAPITAL GBP 2.1123 | |
SH01 | 21/07/22 STATEMENT OF CAPITAL GBP 2.0202 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH01 | 02/06/22 STATEMENT OF CAPITAL GBP 2.0132 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES | |
Second filing of capital allotment of shares GBP2.0012 | ||
01/01/22 STATEMENT OF CAPITAL GBP 2.0012 | ||
AP01 | DIRECTOR APPOINTED MR GREGORY BORDER BROGGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL BEN YEHUDA | |
SH01 | 01/01/22 STATEMENT OF CAPITAL GBP 2.0012 | |
RP04SH01 | Second filing of capital allotment of shares GBP2.0012 | |
SH08 | Change of share class name or designation | |
CESSATION OF AMIHAY BEN DAVID AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of a person with significant control statement | ||
DIRECTOR APPOINTED MR NADAV ZOHAR | ||
Particulars of variation of rights attached to shares | ||
AP01 | DIRECTOR APPOINTED MR NADAV ZOHAR | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF AMIHAY BEN DAVID AS A PERSON OF SIGNIFICANT CONTROL | |
SH10 | Particulars of variation of rights attached to shares | |
05/04/22 STATEMENT OF CAPITAL GBP 5.5 | ||
SH01 | 05/04/22 STATEMENT OF CAPITAL GBP 5.5 | |
AP01 | DIRECTOR APPOINTED MR RAMI KASTERSTEIN | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/21 FROM 35 New Bridge Street London EC4V 6BW United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES | |
RES01 | ADOPT ARTICLES 17/01/20 | |
AP01 | DIRECTOR APPOINTED MR DANIEL BEN YEHUDA | |
PSC04 | Change of details for Amihay Ben David as a person with significant control on 2019-08-20 | |
RES13 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2019-08-21 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIHAY BEN DAVID | |
PSC09 | Withdrawal of a person with significant control statement on 2019-04-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE | |
AP01 | DIRECTOR APPOINTED AMIHAY BEN DAVID | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities
The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as XCAP ECOSYSTEM LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |