UKBizDB.co.uk

EXEL INVESTMENTS LIMITED

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

This company is commonly known as Exel Investments Limited. The company was founded 42 years ago and was given the registration number 01600736. The firm's registered office is in BRACKNELL. You can find them at Ocean House, The Ring, Bracknell, Berkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EXEL INVESTMENTS LIMITED
Company Number:01600736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director07 April 2014Active
Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director01 June 2021Active
Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director25 November 2016Active
Flat 9 Cornish Court, 16 Bridlington Road Edmonton, London, N9 7RS

Secretary02 October 2006Active
Ocean House, The Ring, Bracknell, RG12 1AN

Secretary12 October 2007Active
83 Springfield Avenue, London, SW20 9JS

Secretary31 March 2006Active
102 Beaconsfield Road, Surbiton, KT5 9AP

Secretary28 September 2001Active
42 Cromford Road, London, SW18 1NX

Secretary01 November 2000Active
38 Chesterton Hall Crescent, Cambridge, CB4 1AP

Secretary-Active
Ocean House, The Ring, Bracknell, RG12 1AN

Secretary26 November 2018Active
Company Secretary, Ocean House, The Ring, Bracknell, England, RG12 1AN

Secretary04 November 2015Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Secretary21 August 2008Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Corporate Secretary27 July 2009Active
Eagle Lodge, Wellington Avenue, Virginia Water, GU25 4QN

Director03 May 2000Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director01 October 2007Active
6 Whittets Close, Great Gransden, Sandy, SG19 3AL

Director-Active
Blissamore Hall, Clanville, Andover, SP11 9HL

Director30 September 1994Active
Eastland Cottage, Hall Place, Cranleigh, GU6 8LA

Director27 February 2006Active
Church Barn House Church End, Biddenham, MK40 4AS

Director-Active
Gamekeepers Cottage, 66 High Street, Stagsden, Bedford, England, MK43 8SQ

Director31 October 2011Active
1 Langley Grove, New Malden, KT3 3AL

Director03 May 2000Active
9 Fydell Court, St Neots, PE19 1UJ

Director-Active
Orchard Thatch Russell Hill, Thornhaugh, Peterborough, PE8 6HL

Director17 September 1996Active
28 Carlton Hill, London, NW8 0JY

Director17 September 1996Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Director01 May 2008Active
6416 Lake Trial Drive, Westerville, Ohio, United States,

Director08 December 1999Active
102 Beaconsfield Road, Surbiton, KT5 9AP

Director26 July 2001Active
59 Ridgway Place, London, SW19 4SP

Director02 October 1995Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director05 January 2011Active
31 Napier Avenue, London, SW6 3PS

Director-Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director01 April 2017Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director13 June 2018Active
1147 Sandstone Court, Aurora, United States, 60504

Director01 October 1995Active
Thurlwood House Loudwater Lane, Croxley Green, Rickmansworth, WD3 3JD

Director-Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director01 February 2016Active

People with Significant Control

Mr Michael James Trimm
Notified on:10 January 2017
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA
Nature of control:
  • Significant influence or control
Mr Kevin Paul Sey
Notified on:10 January 2017
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA
Nature of control:
  • Significant influence or control
Mrs Jane Li
Notified on:10 January 2017
Status:Active
Date of birth:November 1969
Nationality:British
Address:Ocean House, Bracknell, RG12 1AN
Nature of control:
  • Significant influence or control
Mr Keith Roy Smith
Notified on:10 January 2017
Status:Active
Date of birth:March 1954
Nationality:British
Address:Ocean House, Bracknell, RG12 1AN
Nature of control:
  • Significant influence or control
Exel Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ocean House, The Ring, Bracknell, England, RG12 1AN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Persons with significant control

Cessation of a person with significant control.

Download
2023-07-31Persons with significant control

Cessation of a person with significant control.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Address

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

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-24Accounts

Legacy.

Download
2021-07-24Other

Legacy.

Download
2021-07-24Other

Legacy.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-07-21Accounts

Legacy.

Download
2020-07-21Other

Legacy.

Download
2020-07-21Other

Legacy.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-07-11Accounts

Legacy.

Download
2019-07-11Other

Legacy.

Download
2019-07-11Other

Legacy.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.