You are here: bizstats.co.uk > a-z index > X list > XO list

Xodus Group (holdings) Limited ABERDEEN


Founded in 2010, Xodus Group (holdings), classified under reg no. SC377287 is an active company. Currently registered at 5th Floor Capitol Building AB11 6DA, Aberdeen the company has been in the business for fourteen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since April 4, 2011 Xodus Group (holdings) Limited is no longer carrying the name Dunwilco (1667).

At present there are 5 directors in the the company, namely Marcelo X., Colin S. and Darren W. and others. In addition one secretary - Tracey H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Xodus Group (holdings) Limited Address / Contact

Office Address 5th Floor Capitol Building
Office Address2 429-431 Union Street
Town Aberdeen
Post code AB11 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC377287
Date of Incorporation Wed, 21st Apr 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Marcelo X.

Position: Director

Appointed: 04 June 2023

Colin S.

Position: Director

Appointed: 18 April 2023

Darren W.

Position: Director

Appointed: 28 October 2021

Stephen S.

Position: Director

Appointed: 30 April 2021

Graham S.

Position: Director

Appointed: 16 March 2018

Tracey H.

Position: Secretary

Appointed: 30 March 2015

Phillip S.

Position: Director

Appointed: 28 October 2021

Resigned: 04 June 2023

Stuart F.

Position: Director

Appointed: 29 October 2019

Resigned: 28 October 2021

John E.

Position: Director

Appointed: 16 March 2018

Resigned: 29 October 2019

Mr K.

Position: Director

Appointed: 12 July 2017

Resigned: 13 March 2019

Wim V.

Position: Director

Appointed: 01 September 2014

Resigned: 16 March 2018

Keiichi N.

Position: Director

Appointed: 01 January 2014

Resigned: 12 July 2017

Shinji K.

Position: Secretary

Appointed: 28 June 2013

Resigned: 30 March 2015

Masaki K.

Position: Director

Appointed: 28 June 2013

Resigned: 13 March 2019

Takashi K.

Position: Director

Appointed: 28 June 2013

Resigned: 20 March 2014

Toshiyuki K.

Position: Director

Appointed: 28 June 2013

Resigned: 16 March 2018

Emma K.

Position: Director

Appointed: 13 June 2011

Resigned: 13 September 2017

Eduardus V.

Position: Director

Appointed: 26 May 2011

Resigned: 28 June 2013

Stephane C.

Position: Director

Appointed: 26 May 2011

Resigned: 28 June 2013

Charles P.

Position: Director

Appointed: 14 March 2011

Resigned: 26 May 2011

Colin M.

Position: Secretary

Appointed: 14 March 2011

Resigned: 28 June 2013

Colin M.

Position: Director

Appointed: 14 March 2011

Resigned: 01 July 2015

Stephen S.

Position: Director

Appointed: 14 March 2011

Resigned: 16 March 2018

Scott T.

Position: Director

Appointed: 14 March 2011

Resigned: 13 June 2011

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 21 April 2010

Resigned: 14 March 2011

D.w. Director 1 Limited

Position: Corporate Director

Appointed: 21 April 2010

Resigned: 11 March 2011

D.w. Company Services Limited

Position: Corporate Director

Appointed: 21 April 2010

Resigned: 11 March 2011

Colin L.

Position: Director

Appointed: 21 April 2010

Resigned: 11 March 2011

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Subsea 7 International Holdings (Uk) Limited from Sutton, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Chiyoda Corporation that put Nishi-Ku, Japan as the official address. This PSC has a legal form of "a kabushiki kaisha", owns 25-50% shares. This PSC owns 25-50% shares.

Subsea 7 International Holdings (Uk) Limited

40 Brighton Road, Sutton, Surrey, SM2 5BN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09201671
Notified on 11 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chiyoda Corporation

Minatomirai Grand Central Tower 4-6-2, Minatomirai, Nishi-Ku, Yokohama 220-8765, Japan

Legal authority Japanese
Legal form Kabushiki Kaisha
Notified on 1 June 2016
Ceased on 17 May 2019
Nature of control: 25-50% shares

Company previous names

Dunwilco (1667) April 4, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 19th, October 2023
Free Download (22 pages)

Company search