UKBizDB.co.uk

EXCO NOMINEES LIMITED

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

This company is commonly known as Exco Nominees Limited. The company was founded 37 years ago and was given the registration number 02045447. The firm's registered office is in LONDON. You can find them at Floor 2, 155 Bishopsgate, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:EXCO NOMINEES LIMITED
Company Number:02045447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Floor 2, 155 Bishopsgate, London, England, EC2M 3TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135 Bishopsgate, London, England, EC2M 3TP

Director27 March 2023Active
135 Bishopsgate, London, England, EC2M 3TP

Director26 January 2024Active
37a Lavender Gardens, London, SW11 1DJ

Secretary02 June 2006Active
Tower 42, Level 37, 25 Old Broad Street, London, England, EC2N 1HQ

Secretary06 April 2017Active
68 Glenwood Gardens, Gants Hill, Ilford, IG2 6XU

Secretary04 December 2000Active
45 Esmond Road, Queens Park, London, NW6 7HF

Secretary25 November 1996Active
2, Broadgate, 2 Broadgate, London, England, EC2M 7UR

Secretary27 March 2007Active
31 Jasmine Court, Woodyates Road, London, SE12 9HP

Secretary05 January 2004Active
Tower 42, Level 37, 25 Old Broad Street, London, England, EC2N 1HQ

Secretary01 September 2016Active
Ridgeway Ashurst Drive, Boxhill, Tadworth, KT20 7LW

Secretary22 December 1999Active
Red Barn Farmhouse, Shernborne, Kings Lynn, PE31 6SB

Secretary29 September 2000Active
Red Barn Farmhouse, Shernborne, Kings Lynn, PE31 6SB

Secretary-Active
2, Broadgate, 2 Broadgate, London, England, EC2M 7UR

Director09 January 2006Active
Floor 2, 155 Bishopsgate, London, England, EC2M 3TQ

Director05 March 2018Active
2 Broadgate, London, EC2M 7UR

Director05 October 2011Active
68 Glenwood Gardens, Gants Hill, Ilford, IG2 6XU

Director01 August 2003Active
2 Broadgate, London, EC2M 7UR

Director15 November 2012Active
Tower 42, Level 37, 25 Old Broad Street, London, England, EC2N 1HQ

Director30 December 2016Active
135 Bishopsgate, London, England, EC2M 3TP

Director23 October 2019Active
135 Bishopsgate, London, England, EC2M 3TP

Director06 December 2018Active
Tumblewood, Rodmell Road, Tunbridge Wells, TN2 5ST

Director22 October 1998Active
2 Broadgate, London, EC2M 7UR

Director01 September 2016Active
10 Carlisle Road, London, NW6 6TJ

Director-Active
135 Bishopsgate, London, England, EC2M 3TP

Director01 April 2022Active
2 Broadgate, London, EC2M 7UR

Director05 October 2011Active
Wolmer Cottage, Frieth Road, Marlow, SL7 2JQ

Director11 August 2000Active
Freshfield Manor, Scaynes Hill, RH17 7NR

Director-Active
Tower 42, Level 37, 25 Old Broad Street, London, England, EC2N 1HQ

Director01 September 2016Active
Red Barn Farmhouse, Shernborne, Kings Lynn, PE31 6SB

Director-Active
6, Park Avenue South, Harpenden, AL5 2EA

Director01 August 2001Active
8 Wood Vale, London, N10 3DP

Director17 November 1999Active
135 Bishopsgate, London, England, EC2M 3TP

Director27 May 2022Active
5 Southside, Wimbledon Common, London, SW19 4TG

Director20 May 1993Active
Firholm, 16 St Marys Road, Long Ditton, KT6 5EY

Director20 May 1993Active
2, Broadgate, 2 Broadgate, London, England, EC2M 7UR

Director28 July 2008Active

People with Significant Control

Tp Icap Asia Pacific Holdings Limited
Notified on:05 June 2020
Status:Active
Country of residence:England
Address:135 Bishopsgate, London, England, EC2M 3TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Icap Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Floor 2, 155 Bishopsgate, London, England, EC2M 3TQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2023-08-29Accounts

Accounts with accounts type full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-11Accounts

Accounts with accounts type full.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Persons with significant control

Notification of a person with significant control.

Download
2021-06-24Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Address

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

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Resolution

Resolution.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.