Xenith Document Systems Ltd


Founded in 1978, Xenith Document Systems, classified under reg no. 01406243 is an active company. Currently registered at 11-13 Wakley Street EC1V 7LT, the company has been in the business for 46 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since August 3, 2010 Xenith Document Systems Ltd is no longer carrying the name Satellite Business Systems.

At present there are 2 directors in the the company, namely Marc U. and Justin M.. In addition one secretary - Oliver T. - 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.

Xenith Document Systems Ltd Address / Contact

Office Address 11-13 Wakley Street
Office Address2 London
Town
Post code EC1V 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01406243
Date of Incorporation Wed, 20th Dec 1978
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (111 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Oliver T.

Position: Secretary

Appointed: 04 September 2023

Marc U.

Position: Director

Appointed: 01 September 2014

Justin M.

Position: Director

Appointed: 08 April 2008

Neil C.

Position: Director

Resigned: 04 January 2018

Michael W.

Position: Secretary

Resigned: 01 October 1992

Scott H.

Position: Secretary

Appointed: 15 April 2021

Resigned: 06 January 2023

Andrew B.

Position: Director

Appointed: 26 June 2019

Resigned: 30 June 2020

Mohammed L.

Position: Secretary

Appointed: 16 October 2017

Resigned: 15 April 2021

Sarah P.

Position: Director

Appointed: 21 January 2013

Resigned: 17 September 2015

Catherine C.

Position: Director

Appointed: 24 June 2010

Resigned: 09 April 2013

Sarah P.

Position: Secretary

Appointed: 05 January 2010

Resigned: 17 September 2015

Neil C.

Position: Secretary

Appointed: 28 April 2008

Resigned: 05 January 2010

Scott A.

Position: Director

Appointed: 23 June 2005

Resigned: 03 November 2017

Alan M.

Position: Director

Appointed: 01 March 1999

Resigned: 21 March 2000

Alice M.

Position: Director

Appointed: 01 November 1996

Resigned: 25 April 2008

Alice M.

Position: Secretary

Appointed: 29 March 1994

Resigned: 25 April 2008

Michael W.

Position: Secretary

Appointed: 01 July 1993

Resigned: 29 March 1994

Deborah S.

Position: Secretary

Appointed: 01 October 1992

Resigned: 01 July 1993

Stephen A.

Position: Director

Appointed: 21 March 1991

Resigned: 18 December 2013

Michael W.

Position: Director

Appointed: 21 March 1991

Resigned: 29 March 1994

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Xenith Finance Limited from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Xenith Finance Limited

11-13 Wakley Street, London, EC1V 7LT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08442722
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Satellite Business Systems August 3, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 10th, August 2023
Free Download (24 pages)

Company search

Advertisements