UKBizDB.co.uk

EXCEED NOMINEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Exceed Nominees Limited. The company was founded 21 years ago and was given the registration number 04490598. The firm's registered office is in ENGLEFIELD GREEN. You can find them at Bank House, 81 St Judes Road, Englefield Green, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EXCEED NOMINEES LIMITED
Company Number:04490598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom, N3 2SZ

Director28 April 2023Active
Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom, N3 2SZ

Director01 June 2005Active
Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom, N3 2SZ

Director04 July 2010Active
Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom, N3 2SZ

Director28 April 2023Active
44, Clydesdale Close, Isleworth, London, United Kingdom, TW7 6ST

Secretary01 July 2008Active
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF

Secretary31 March 2017Active
3, Overlord Close, Camberley, United Kingdom, GU15 4LX

Secretary01 May 2012Active
20 Magasyn Avenue, Kanonberg, Cape Town, South Africa, 7535

Secretary19 July 2002Active
Oakleaves, Wick Road, Saville Gardens, Englefield Green, United Kingdom, TW20 0HL

Secretary17 April 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary19 July 2002Active
Woodleigh, Laleham Reach, Chertsey, KT16 8RP

Director01 December 2005Active
6 Staines Road, Wraysbury, TW19 5BS

Director17 May 2004Active
20 Magasyn Avenue, Kanonberg, South Africa,

Director19 July 2002Active
20 Magasyn Avenue, Kanonberg, Cape Town, South Africa, 7535

Director17 April 2003Active
26 Queens Close, Old Windsor, SL4 2PP

Director04 February 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director19 July 2002Active

People with Significant Control

Mr Anthony Francis Phillips
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:Bank House, 81 St Judes Rd, Englefield Green, England, TW20 0DF
Nature of control:
  • Significant influence or control
Mr Gerhardus Petrus Visagie
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF
Nature of control:
  • Significant influence or control
Exceed Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Change account reference date company current shortened.

Download
2023-08-15Accounts

Accounts with accounts type dormant.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Persons with significant control

Cessation of a person with significant control.

Download
2023-06-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-19Incorporation

Memorandum articles.

Download
2023-05-09Address

Change registered office address company with date old address new address.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Termination secretary company with name termination date.

Download
2023-05-09Officers

Termination secretary company with name termination date.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2022-09-09Accounts

Accounts with accounts type dormant.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Accounts

Accounts with accounts type dormant.

Download
2020-07-17Accounts

Accounts with accounts type dormant.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Officers

Change person secretary company with change date.

Download
2019-08-22Accounts

Accounts with accounts type dormant.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Accounts

Accounts with accounts type dormant.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.