This company is commonly known as Exelvia Company. The company was founded 27 years ago and was given the registration number 03225030. The firm's registered office is in LONDON. You can find them at 6th Floor, 322 High Holborn, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | EXELVIA COMPANY |
---|---|---|
Company Number | : | 03225030 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1996 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 322 High Holborn, London, WC1V 7PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Warlies Park House, Horseshoe Hill, Upshire, United Kingdom, EN9 3SL | Director | 14 February 2022 | Active |
Warlies Park House, Horseshoe Hill, Upshire, United Kingdom, EN9 3SL | Director | 19 April 2021 | Active |
Warlies Park House, Horseshoe Hill, Upshire, United Kingdom, EN9 3SL | Director | 19 April 2021 | Active |
Warlies Park House, Horseshoe Hill, Upshire, United Kingdom, EN9 3SL | Director | 19 April 2021 | Active |
12, East Street, Kimbolton, Huntingdon, United Kingdom, PE28 0HJ | Secretary | 27 January 2006 | Active |
7th Floor, 322 High Holborn, London, WC1V 7PB | Secretary | 06 February 2009 | Active |
The Courtyard Lower Teddington Road, Hampton Wick, Kingston Upon Thames, KT1 4HJ | Secretary | 10 July 1996 | Active |
19 Southfield Park, North Harrow, HA2 6HF | Secretary | 01 October 2001 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 02 April 2014 | Active |
7th Floor, 322 High Holborn, London, WC1V 7PB | Director | 14 October 2004 | Active |
Korte, Stammerdijk 19, Weesp, 1382 Bl, HOLLAND | Director | 10 July 1996 | Active |
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, Usa, | Director | 17 January 2012 | Active |
7th Floor, 322 High Holborn, London, WC1V 7PB | Director | 09 January 2008 | Active |
6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB | Director | 05 April 2013 | Active |
7th Floor 322, High Holborn, London, WC1V 7PB | Director | 09 January 2008 | Active |
10751, Telegraph Road, Suite 201, Glen Allen, United States, 23059 | Director | 25 April 2012 | Active |
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, United States, | Director | 25 April 2012 | Active |
Sylvesters House, Cheriton, Alresford, SO24 0PU | Director | 10 July 1996 | Active |
6th Floor, 322 High Holborn, London, WC1V 7PB | Director | 19 April 2021 | Active |
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, United States, | Director | 25 April 2012 | Active |
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, United States, | Director | 17 January 2012 | Active |
45, Arden Road, London, England, N3 3AD | Director | 12 January 2015 | Active |
Far Rockaway, Upper Durford Wood, Petersfield, GU31 5AW | Director | 10 July 1996 | Active |
6th Floor, 322 High Holborn, London, WC1V 7PB | Director | 12 January 2015 | Active |
35 Baring Road, Beaconsfield, HP9 2NB | Director | 04 October 2005 | Active |
Charleswood House Bull Lane, Gerrards Cross, SL9 8RL | Director | 10 July 1996 | Active |
7th Floor, 322 High Holborn, London, WC1V 7PB | Director | 27 January 2006 | Active |
The Courtyard Lower Teddington Road, Hampton Wick, Kingston Upon Thames, KT1 4HJ | Director | 10 July 1996 | Active |
32 The Grove, Billericay, CM11 1AU | Director | 21 April 1997 | Active |
Crossways Goodbury Road, Knatts Valley, Sevenoaks, TN15 6XQ | Director | 21 April 1997 | Active |
19 Southfield Park, North Harrow, HA2 6HF | Director | 01 October 2001 | Active |
Colfax Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 420, National Business Parkway, Annapolis Junction, United Kingdom, 20701 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-28 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-10 | Resolution | Resolution. | Download |
2023-01-10 | Gazette | Gazette notice voluntary. | Download |
2022-12-28 | Dissolution | Dissolution application strike off company. | Download |
2022-11-08 | Address | Change registered office address company with date old address new address. | Download |
2022-10-21 | Accounts | Accounts with accounts type full. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-18 | Officers | Termination director company with name termination date. | Download |
2022-02-18 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Accounts | Accounts with accounts type full. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Accounts | Accounts with accounts type full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.