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.
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 | : |
|
Registered Address | : | Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom, N3 2SZ | Director | 28 April 2023 | Active |
Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom, N3 2SZ | Director | 01 June 2005 | Active |
Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom, N3 2SZ | Director | 04 July 2010 | Active |
Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom, N3 2SZ | Director | 28 April 2023 | Active |
44, Clydesdale Close, Isleworth, London, United Kingdom, TW7 6ST | Secretary | 01 July 2008 | Active |
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF | Secretary | 31 March 2017 | Active |
3, Overlord Close, Camberley, United Kingdom, GU15 4LX | Secretary | 01 May 2012 | Active |
20 Magasyn Avenue, Kanonberg, Cape Town, South Africa, 7535 | Secretary | 19 July 2002 | Active |
Oakleaves, Wick Road, Saville Gardens, Englefield Green, United Kingdom, TW20 0HL | Secretary | 17 April 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 19 July 2002 | Active |
Woodleigh, Laleham Reach, Chertsey, KT16 8RP | Director | 01 December 2005 | Active |
6 Staines Road, Wraysbury, TW19 5BS | Director | 17 May 2004 | Active |
20 Magasyn Avenue, Kanonberg, South Africa, | Director | 19 July 2002 | Active |
20 Magasyn Avenue, Kanonberg, Cape Town, South Africa, 7535 | Director | 17 April 2003 | Active |
26 Queens Close, Old Windsor, SL4 2PP | Director | 04 February 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 19 July 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Change account reference date company current shortened. | Download |
2023-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-19 | Resolution | Resolution. | Download |
2023-05-19 | Incorporation | Memorandum articles. | Download |
2023-05-09 | Address | Change registered office address company with date old address new address. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Officers | Termination secretary company with name termination date. | Download |
2023-05-09 | Officers | Termination secretary company with name termination date. | Download |
2023-02-07 | Officers | Change person director company with change date. | Download |
2023-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-08 | Officers | Change person secretary company with change date. | Download |
2019-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.