Xpedite Systems (UK) Limited

General information

Name:

Xpedite Systems (UK) Ltd

Office Address:

420 Thames Valley Park Drive Thames Valley Park RG6 1PT Reading

Number: 02778084

Incorporation date: 1993-01-08

Dissolution date: 2022-08-16

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1993 signifies the beginning of Xpedite Systems (UK) Limited, a company that was situated at 420 Thames Valley Park Drive, Thames Valley Park, Reading. It was registered on 8th January 1993. The registration number was 02778084 and the area code was RG6 1PT. This company had been present on the market for approximately 29 years until 16th August 2022. Previously Xpedite Systems (UK) Limited switched the official name four times. Before 3rd November 2010 the company used the business name Premiere Global Services (UK). After that the company used the business name Xpedite Systems that was used till 3rd November 2010 when the current name was accepted.

The officers included: Madhu R. formally appointed in 2018, Christian W. formally appointed on 14th June 2013 and Gordon D. formally appointed on 2nd July 2012.

  • Previous company's names
  • Xpedite Systems (UK) Limited 2010-11-03
  • Premiere Global Services (UK) Limited 2009-03-20
  • Xpedite Systems Limited 2000-11-22
  • Ptek Communications Limited 1999-11-24
  • Xpedite Systems Limited 1993-01-08

Company staff

Madhu R.

Role: Director

Appointed: 31 May 2018

Latest update: 20 April 2023

Christian W.

Role: Director

Appointed: 14 June 2013

Latest update: 20 April 2023

Gordon D.

Role: Director

Appointed: 02 July 2012

Latest update: 20 April 2023

People with significant control

Open Text Uk Limited
Address: 420 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 03148093
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christian W.
Notified on 16 April 2016
Ceased on 1 March 2017
Nature of control:
substantial control or influence
Gordon D.
Notified on 16 April 2016
Ceased on 1 March 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 14 September 2022
Confirmation statement last made up date 31 August 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to June 30, 2020 (AA)
filed on: 26th, April 2021
accounts
Free Download Download filing (20 pages)

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
29
Company Age

Closest Companies - by postcode