Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
X2 Resources LLP
X2 Resources LLP is a dissolved company incorporated on 28 May 2013 with the registered office located in London, Greater London. X2 Resources LLP was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 August 2018
(7 years ago)
Was
5 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
OC385428
Limited liability partnership
Age
12 years
Incorporated
28 May 2013
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about X2 Resources LLP
Contact
Address
33 St. James's Square
London
SW1Y 4JS
England
Same address for the past
8 years
Companies in SW1Y 4JS
Telephone
02073899500
Email
Available in Endole App
Website
X2resources.com
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Sir Michael Lawrence Davis
British • Lives in England • Born in Feb 1958
Mr Trevor Lawrence Reid
British • Lives in UK • Born in Dec 1960
Graham Ian Lunn
British Manx • Lives in England • Born in Dec 1976
Thrasyvoulos Moraitis
British • Lives in Switzerland • Born in Jan 1963
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Qtec Analytics Limited
Sir Michael Lawrence Davis is a mutual person.
Active
Chief Rabbinate Trust
Sir Michael Lawrence Davis is a mutual person.
Active
The Portland Trust
Sir Michael Lawrence Davis is a mutual person.
Active
Institute For Strategic Dialogue
Sir Michael Lawrence Davis is a mutual person.
Active
Beacon Rock Limited
Sir Michael Lawrence Davis is a mutual person.
Active
UK Onward Thinktank Ltd
Sir Michael Lawrence Davis is a mutual person.
Active
Macsteel Global Limited
Sir Michael Lawrence Davis is a mutual person.
Active
Jordana Holdings Limited
Sir Michael Lawrence Davis is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2017)
Period Ended
31 Mar 2017
For period
31 Mar
⟶
31 Mar 2017
Traded for
12 months
Cash in Bank
£1.11M
Increased by £366.25K (+49%)
Turnover
£17.32M
Increased by £10.02M (+137%)
Employees
9
Same as previous period
Total Assets
£1.45M
Decreased by £565.5K (-28%)
Total Liabilities
-£169K
Decreased by £3.02M (-95%)
Net Assets
£1.28M
Increased by £2.45M (-210%)
Debt Ratio (%)
12%
Decreased by 146.19% (-93%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 28 Aug 2018
Voluntary Gazette Notice
7 Years Ago on 12 Jun 2018
Application To Strike Off
7 Years Ago on 30 May 2018
Full Accounts Submitted
7 Years Ago on 22 Dec 2017
Andrew Stephen Latham Resigned
7 Years Ago on 12 Sep 2017
Confirmation Submitted
8 Years Ago on 30 May 2017
Registered Address Changed
8 Years Ago on 24 Apr 2017
Ian Pearce Resigned
8 Years Ago on 31 Mar 2017
Patrick Byrne Resigned
8 Years Ago on 31 Mar 2017
Benny Steven Levene Resigned
8 Years Ago on 31 Mar 2017
Get Alerts
Get Credit Report
Discover X2 Resources LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 28 Aug 2018
First Gazette notice for voluntary strike-off
Submitted on 12 Jun 2018
Application to strike the limited liability partnership off the register
Submitted on 30 May 2018
Total exemption full accounts made up to 31 March 2017
Submitted on 22 Dec 2017
Termination of appointment of Andrew Stephen Latham as a member on 12 September 2017
Submitted on 18 Sep 2017
Confirmation statement made on 28 May 2017 with updates
Submitted on 30 May 2017
Registered office address changed from Almack House 26-28 King Street London SW1Y 6QY to 33 st. James's Square London SW1Y 4JS on 24 April 2017
Submitted on 24 Apr 2017
Termination of appointment of Benny Steven Levene as a member on 31 March 2017
Submitted on 3 Apr 2017
Termination of appointment of Patrick Byrne as a member on 31 March 2017
Submitted on 3 Apr 2017
Termination of appointment of Ian Pearce as a member on 31 March 2017
Submitted on 3 Apr 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs