Xerox Overseas Holdings Limited UXBRIDGE


Xerox Overseas Holdings started in year 1996 as Private Limited Company with registration number 03275267. The Xerox Overseas Holdings company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Uxbridge at Building 4 Uxbridge Business Park. Postal code: UB8 1DH. Since June 10, 1997 Xerox Overseas Holdings Limited is no longer carrying the name 2032nd Single Member Shelf Investment Company.

At present there are 2 directors in the the company, namely Stuart K. and Alan D.. In addition one secretary - Cheryl W. - 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.

Xerox Overseas Holdings Limited Address / Contact

Office Address Building 4 Uxbridge Business Park
Office Address2 Sanderson Road
Town Uxbridge
Post code UB8 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03275267
Date of Incorporation Thu, 7th Nov 1996
Industry Activities of head offices
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Stuart K.

Position: Director

Appointed: 31 January 2024

Cheryl W.

Position: Secretary

Appointed: 09 January 2023

Alan D.

Position: Director

Appointed: 23 March 2020

Rodney N.

Position: Director

Appointed: 15 October 2020

Resigned: 31 January 2024

Lisa O.

Position: Director

Appointed: 01 February 2018

Resigned: 30 April 2019

Richard P.

Position: Secretary

Appointed: 01 November 2017

Resigned: 09 January 2023

Daniel B.

Position: Director

Appointed: 06 April 2017

Resigned: 15 October 2020

Gabriel M.

Position: Director

Appointed: 02 March 2015

Resigned: 31 October 2017

Anthony A.

Position: Director

Appointed: 30 May 2014

Resigned: 23 March 2020

Xavier H.

Position: Director

Appointed: 01 January 2013

Resigned: 27 February 2015

Kevin C.

Position: Director

Appointed: 26 October 2010

Resigned: 30 May 2014

Patricia F.

Position: Director

Appointed: 16 August 2010

Resigned: 31 December 2017

Craig A.

Position: Director

Appointed: 26 April 2010

Resigned: 01 January 2013

Gabriel M.

Position: Director

Appointed: 01 January 2007

Resigned: 16 August 2010

Michael F.

Position: Director

Appointed: 06 September 2006

Resigned: 26 April 2010

Timothy M.

Position: Director

Appointed: 01 January 2004

Resigned: 06 September 2006

Ian H.

Position: Director

Appointed: 23 September 2002

Resigned: 09 November 2010

Richard S.

Position: Director

Appointed: 23 September 2002

Resigned: 31 December 2006

James L.

Position: Director

Appointed: 24 November 2000

Resigned: 23 September 2002

Michael B.

Position: Secretary

Appointed: 21 May 1999

Resigned: 30 September 2017

William G.

Position: Director

Appointed: 21 July 1997

Resigned: 29 November 2001

Ralph O.

Position: Director

Appointed: 21 July 1997

Resigned: 22 May 1998

David M.

Position: Director

Appointed: 01 July 1997

Resigned: 24 November 2000

Bernard F.

Position: Director

Appointed: 01 July 1997

Resigned: 01 August 1998

Patrick P.

Position: Director

Appointed: 01 July 1997

Resigned: 01 February 2000

Carole S.

Position: Director

Appointed: 01 July 1997

Resigned: 14 March 2001

Carole S.

Position: Secretary

Appointed: 09 June 1997

Resigned: 21 May 1999

Charles G.

Position: Director

Appointed: 09 June 1997

Resigned: 17 August 2000

Eunice F.

Position: Director

Appointed: 09 June 1997

Resigned: 14 May 1999

Russell O.

Position: Director

Appointed: 09 June 1997

Resigned: 31 December 2005

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 07 November 1996

Resigned: 10 June 1997

Loviting Limited

Position: Corporate Nominee Director

Appointed: 07 November 1996

Resigned: 09 June 1997

Serjeants' Inn Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 November 1996

Resigned: 09 June 1997

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we established, there is Xerox Uk Holdings Limited from Uxbridge, England. This PSC is categorised as "a limited liability", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Xerox Uk Holdings Limited

Bridge House Oxford Road, Uxbridge, UB8 1HS, England

Legal authority Companies Act 1985
Legal form Limited Liability
Country registered England And Wales
Place registered Cardiff
Registration number 3545477
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

2032nd Single Member Shelf Investment Company June 10, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Other Reregistration Resolution
Full accounts data made up to December 31, 2022
filed on: 5th, October 2023
Free Download (32 pages)

Company search