XPE 2027 LIMITED

Register to unlock more data on OkredoRegister

XPE 2027 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02218171

Incorporation date

05/02/1988

Size

Full

Contacts

Registered address

Registered address

C/O Pradera Lateral Limited 5th Floor, 20 Fenchurch Street, London EC3M 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2022)
dot icon04/04/2026
Satisfaction of charge 022181710023 in full
dot icon05/12/2025
Memorandum and Articles of Association
dot icon05/12/2025
Resolutions
dot icon03/12/2025
Statement of company's objects
dot icon02/12/2025
Termination of appointment of John Alexander Heller as a director on 2025-12-01
dot icon02/12/2025
Termination of appointment of Peter Frank Cooper as a director on 2025-12-02
dot icon02/12/2025
Resolutions
dot icon02/12/2025
Solvency Statement dated 01/12/25
dot icon02/12/2025
Statement of capital on 2025-12-02
dot icon02/12/2025
Statement by Directors
dot icon07/07/2025
Full accounts made up to 2024-12-31
dot icon11/06/2025
Second filing for the appointment of Mr John Heller as a director
dot icon09/06/2025
Confirmation statement made on 2025-06-03 with updates
dot icon12/10/2024
Full accounts made up to 2023-12-31
dot icon15/08/2024
Change of details for Intu Debenture Plc as a person with significant control on 2024-07-01
dot icon01/07/2024
Certificate of change of name
dot icon03/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon04/01/2024
Full accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon22/05/2023
Registered office address changed from 5th Floor 20 Fenchurch Street London EC3M 3BY England to C/O Pradera Lateral Limited 5th Floor 20 Fenchurch Street London EC3M 3BY on 2023-05-22
dot icon16/05/2023
Termination of appointment of David Kenneth Duggins as a director on 2023-05-14
dot icon16/05/2023
Appointment of Mr Andrew Philip Graham Dixon as a director on 2023-04-14
dot icon16/05/2023
Appointment of Mr Peter Frank Cooper as a director on 2023-04-14
dot icon05/05/2023
Registered office address changed from C/O Apam Ltd, 4th Floor, 84 Grosvenor Street London W1K 3JZ England to 5th Floor 20 Fenchurch Street London EC3M 3BY on 2023-05-05
dot icon01/05/2023
Full accounts made up to 2021-12-31
dot icon17/10/2022
Full accounts made up to 2020-12-31
dot icon21/06/2022
Appointment of Mr John Heller as a director on 2022-06-15

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OCORIAN ADMINISTRATION (UK) LIMITED
Corporate Secretary
24/11/2020 - Present
251
Bowyer, Katharine Ann
Director
17/09/2014 - 30/09/2016
76
Cooper, Peter Frank
Director
14/04/2023 - 02/12/2025
44
Gibbes, Barbara
Director
16/01/2017 - 16/08/2019
220
Roberts, Edward Matthew Giles
Director
13/08/2010 - 15/04/2020
152

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About XPE 2027 LIMITED

XPE 2027 LIMITED is an(a) Active company incorporated on 05/02/1988 with the registered office located at C/O Pradera Lateral Limited 5th Floor, 20 Fenchurch Street, London EC3M 3BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of XPE 2027 LIMITED?

toggle

XPE 2027 LIMITED is currently Active. It was registered on 05/02/1988 .

Where is XPE 2027 LIMITED located?

toggle

XPE 2027 LIMITED is registered at C/O Pradera Lateral Limited 5th Floor, 20 Fenchurch Street, London EC3M 3BY.

What does XPE 2027 LIMITED do?

toggle

XPE 2027 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for XPE 2027 LIMITED?

toggle

The latest filing was on 04/04/2026: Satisfaction of charge 022181710023 in full.