UKBizDB.co.uk

EXELVIA COMPANY

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:6th Floor, 322 High Holborn, London, WC1V 7PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warlies Park House, Horseshoe Hill, Upshire, United Kingdom, EN9 3SL

Director14 February 2022Active
Warlies Park House, Horseshoe Hill, Upshire, United Kingdom, EN9 3SL

Director19 April 2021Active
Warlies Park House, Horseshoe Hill, Upshire, United Kingdom, EN9 3SL

Director19 April 2021Active
Warlies Park House, Horseshoe Hill, Upshire, United Kingdom, EN9 3SL

Director19 April 2021Active
12, East Street, Kimbolton, Huntingdon, United Kingdom, PE28 0HJ

Secretary27 January 2006Active
7th Floor, 322 High Holborn, London, WC1V 7PB

Secretary06 February 2009Active
The Courtyard Lower Teddington Road, Hampton Wick, Kingston Upon Thames, KT1 4HJ

Secretary10 July 1996Active
19 Southfield Park, North Harrow, HA2 6HF

Secretary01 October 2001Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary02 April 2014Active
7th Floor, 322 High Holborn, London, WC1V 7PB

Director14 October 2004Active
Korte, Stammerdijk 19, Weesp, 1382 Bl, HOLLAND

Director10 July 1996Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, Usa,

Director17 January 2012Active
7th Floor, 322 High Holborn, London, WC1V 7PB

Director09 January 2008Active
6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB

Director05 April 2013Active
7th Floor 322, High Holborn, London, WC1V 7PB

Director09 January 2008Active
10751, Telegraph Road, Suite 201, Glen Allen, United States, 23059

Director25 April 2012Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, United States,

Director25 April 2012Active
Sylvesters House, Cheriton, Alresford, SO24 0PU

Director10 July 1996Active
6th Floor, 322 High Holborn, London, WC1V 7PB

Director19 April 2021Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, United States,

Director25 April 2012Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, United States,

Director17 January 2012Active
45, Arden Road, London, England, N3 3AD

Director12 January 2015Active
Far Rockaway, Upper Durford Wood, Petersfield, GU31 5AW

Director10 July 1996Active
6th Floor, 322 High Holborn, London, WC1V 7PB

Director12 January 2015Active
35 Baring Road, Beaconsfield, HP9 2NB

Director04 October 2005Active
Charleswood House Bull Lane, Gerrards Cross, SL9 8RL

Director10 July 1996Active
7th Floor, 322 High Holborn, London, WC1V 7PB

Director27 January 2006Active
The Courtyard Lower Teddington Road, Hampton Wick, Kingston Upon Thames, KT1 4HJ

Director10 July 1996Active
32 The Grove, Billericay, CM11 1AU

Director21 April 1997Active
Crossways Goodbury Road, Knatts Valley, Sevenoaks, TN15 6XQ

Director21 April 1997Active
19 Southfield Park, North Harrow, HA2 6HF

Director01 October 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-28Gazette

Gazette dissolved voluntary.

Download
2023-01-10Resolution

Resolution.

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2022-12-28Dissolution

Dissolution application strike off company.

Download
2022-11-08Address

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

Download
2022-10-21Accounts

Accounts with accounts type full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2021-11-15Accounts

Accounts with accounts type full.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.