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

Xoserve Limited SOLIHULL


Xoserve started in year 2004 as Private Limited Company with registration number 05046877. The Xoserve company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Solihull at Lansdowne Gate. Postal code: B91 3DL. Since August 27, 2004 Xoserve Limited is no longer carrying the name Blackwater Agency.

At present there are 7 directors in the the company, namely Anthony N., David H. and Christopher J. and others. In addition one secretary - Eve B. - 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.

Xoserve Limited Address / Contact

Office Address Lansdowne Gate
Office Address2 65 New Road
Town Solihull
Post code B91 3DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05046877
Date of Incorporation Tue, 17th Feb 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Anthony N.

Position: Director

Appointed: 24 January 2024

David H.

Position: Director

Appointed: 31 October 2022

Christopher J.

Position: Director

Appointed: 01 November 2020

Sarah C.

Position: Director

Appointed: 01 August 2019

Neil S.

Position: Director

Appointed: 01 April 2017

Eve B.

Position: Secretary

Appointed: 20 October 2016

Michael H.

Position: Director

Appointed: 01 September 2016

Yehuda C.

Position: Director

Appointed: 01 September 2016

Richard C.

Position: Director

Appointed: 14 April 2022

Resigned: 31 October 2022

Christopher L.

Position: Director

Appointed: 28 February 2022

Resigned: 24 January 2024

Paul R.

Position: Director

Appointed: 01 November 2020

Resigned: 14 April 2022

Steven B.

Position: Director

Appointed: 01 September 2020

Resigned: 30 November 2023

Tina S.

Position: Director

Appointed: 02 December 2019

Resigned: 05 October 2020

Ian R.

Position: Director

Appointed: 01 November 2019

Resigned: 28 February 2022

Clare S.

Position: Director

Appointed: 01 January 2019

Resigned: 25 October 2023

Catherine M.

Position: Director

Appointed: 22 November 2018

Resigned: 31 October 2019

Victoria P.

Position: Secretary

Appointed: 01 September 2018

Resigned: 28 February 2021

Colin R.

Position: Director

Appointed: 01 November 2017

Resigned: 28 September 2020

Duncan S.

Position: Director

Appointed: 01 September 2016

Resigned: 31 August 2020

Sian B.

Position: Director

Appointed: 01 September 2016

Resigned: 04 June 2017

Nicholas D.

Position: Director

Appointed: 21 April 2016

Resigned: 31 December 2018

Alice M.

Position: Secretary

Appointed: 01 March 2016

Resigned: 01 April 2017

Christopher L.

Position: Director

Appointed: 01 November 2015

Resigned: 01 April 2017

Nicola P.

Position: Director

Appointed: 28 July 2015

Resigned: 31 October 2018

Paul R.

Position: Director

Appointed: 15 July 2015

Resigned: 01 April 2017

Nicola J.

Position: Director

Appointed: 01 November 2014

Resigned: 01 November 2015

Neil H.

Position: Director

Appointed: 01 June 2014

Resigned: 01 April 2017

Steven E.

Position: Director

Appointed: 01 June 2014

Resigned: 31 July 2019

Heather R.

Position: Secretary

Appointed: 01 February 2014

Resigned: 01 March 2016

Peter B.

Position: Director

Appointed: 01 September 2013

Resigned: 01 November 2014

Helen C.

Position: Director

Appointed: 01 September 2013

Resigned: 28 July 2015

David W.

Position: Director

Appointed: 01 December 2012

Resigned: 01 April 2017

Matthew G.

Position: Director

Appointed: 01 September 2012

Resigned: 01 September 2013

Peter B.

Position: Director

Appointed: 01 September 2012

Resigned: 01 September 2013

Christopher B.

Position: Director

Appointed: 01 July 2012

Resigned: 01 April 2017

Philip P.

Position: Director

Appointed: 25 July 2011

Resigned: 01 June 2014

David F.

Position: Secretary

Appointed: 20 January 2011

Resigned: 30 November 2013

Christopher B.

Position: Director

Appointed: 14 January 2011

Resigned: 15 July 2015

Pamela H.

Position: Director

Appointed: 14 January 2011

Resigned: 31 May 2011

Robert W.

Position: Director

Appointed: 11 October 2010

Resigned: 01 April 2017

Andrew Q.

Position: Director

Appointed: 10 September 2010

Resigned: 01 December 2019

Christopher J.

Position: Director

Appointed: 02 September 2009

Resigned: 01 December 2012

Michael A.

Position: Director

Appointed: 02 September 2009

Resigned: 01 April 2017

Clive N.

Position: Director

Appointed: 01 June 2009

Resigned: 31 December 2010

Mark R.

Position: Director

Appointed: 01 October 2008

Resigned: 01 May 2012

Richard C.

Position: Director

Appointed: 01 May 2008

Resigned: 01 April 2017

Alison K.

Position: Director

Appointed: 31 March 2008

Resigned: 01 September 2012

Richard C.

Position: Director

Appointed: 31 March 2008

Resigned: 01 May 2008

Mark N.

Position: Secretary

Appointed: 23 November 2007

Resigned: 01 November 2010

Michael B.

Position: Director

Appointed: 01 October 2007

Resigned: 01 April 2017

Helen B.

Position: Secretary

Appointed: 25 January 2007

Resigned: 23 November 2007

Philip L.

Position: Director

Appointed: 22 January 2007

Resigned: 30 April 2008

Charles H.

Position: Director

Appointed: 04 December 2006

Resigned: 25 July 2011

Steven E.

Position: Director

Appointed: 04 December 2006

Resigned: 01 June 2014

Mel K.

Position: Director

Appointed: 01 September 2006

Resigned: 01 December 2008

Richard C.

Position: Director

Appointed: 01 September 2006

Resigned: 31 March 2008

Roderick C.

Position: Director

Appointed: 01 September 2006

Resigned: 10 September 2010

Tarloke B.

Position: Director

Appointed: 01 September 2006

Resigned: 11 October 2010

Michael A.

Position: Director

Appointed: 26 April 2006

Resigned: 02 September 2009

Michael C.

Position: Director

Appointed: 01 February 2006

Resigned: 01 June 2009

Julian S.

Position: Director

Appointed: 16 January 2006

Resigned: 01 October 2007

David H.

Position: Secretary

Appointed: 27 September 2005

Resigned: 20 October 2016

Simon C.

Position: Director

Appointed: 01 July 2005

Resigned: 31 March 2008

Alexander W.

Position: Director

Appointed: 01 June 2005

Resigned: 02 September 2009

Surinder T.

Position: Director

Appointed: 01 June 2005

Resigned: 01 September 2006

Robert S.

Position: Director

Appointed: 01 June 2005

Resigned: 26 April 2006

Howard H.

Position: Director

Appointed: 01 June 2005

Resigned: 04 December 2006

Graham J.

Position: Director

Appointed: 01 June 2005

Resigned: 01 September 2006

Christopher M.

Position: Director

Appointed: 07 February 2005

Resigned: 01 July 2005

Denise W.

Position: Director

Appointed: 07 February 2005

Resigned: 01 February 2006

Andrew D.

Position: Secretary

Appointed: 17 February 2004

Resigned: 27 September 2005

Andrew D.

Position: Director

Appointed: 17 February 2004

Resigned: 07 February 2005

Richard E.

Position: Secretary

Appointed: 17 February 2004

Resigned: 22 December 2006

Richard E.

Position: Director

Appointed: 17 February 2004

Resigned: 07 February 2005

People with significant control

The list of PSCs that own or control the company includes 2 names. As we established, there is Cadent Gas Limited from Coventry, England. This PSC is classified as "a company limited by shares" and has 25-50% shares. This PSC and has 25-50% shares. Another one in the persons with significant control register is National Grid Gas Plc that entered London, England as the address. This PSC has a legal form of "a company limited by shares", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Cadent Gas Limited

Ashbrook Court Prologis Park Central Boulevard, Coventry, CV7 8PE, England

Legal authority Uk Law
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10080864
Notified on 1 October 2016
Nature of control: 25-50% shares

National Grid Gas Plc

1-3 Strand, London, WC2N 5EH, England

Legal authority Uk Law
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2006000
Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 50,01-75% shares
right to appoint and remove directors

Company previous names

Blackwater Agency August 27, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 21st, December 2023
Free Download (45 pages)

Company search

Advertisements