UKBizDB.co.uk

EXELVIA INVESTMENTS LIMITED

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

This company is commonly known as Exelvia Investments Limited. The company was founded 46 years ago and was given the registration number 01354826. 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 74990 - Non-trading company.

Company Information

Name:EXELVIA INVESTMENTS LIMITED
Company Number:01354826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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
7 Hobart Place, London, SW1W 0HH

Corporate Secretary-Active
Tmf Corporate Administration Services Limited, 5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary-Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

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

Director20 December 2002Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, Usa, 20701

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

Director07 November 2005Active
6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB

Director28 September 2012Active
10751, Telegraph Road, Suite 201, Glen Allen, United States, 23059

Director05 March 2012Active
7th Floor 322, High Holborn, London, WC1V 7PB

Director12 December 2007Active
Abbotts House High Street, Seal, Sevenoaks, TN15 0AJ

Director09 February 1993Active
43 Overhill Way, Park Langley, Beckenham, BR3 2SN

Director-Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, United States, 20701

Director05 March 2012Active
6th Floor, 322 High Holborn, London, WC1V 7PB

Director19 April 2021Active
6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB

Director01 October 2019Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, Usa, 20701

Director28 March 2012Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, Usa, 20701

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

Director28 September 2012Active
7th, Floor, 322 High Holborn, London, England, WC1V 7PB

Director28 September 2012Active
7th, Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB

Director25 April 2012Active
7th Floor, 322 High Holborn, London, WC1V 7PB

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

Director-Active
19 Southfield Park, North Harrow, HA2 6HF

Director01 October 2001Active

People with Significant Control

Cecil Holdings Limited
Notified on:17 December 2018
Status:Active
Country of residence:England
Address:6th Floor, 322 High Holborn, London, England, WC1V 7PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Charter Consolidated Limited
Notified on:17 December 2018
Status:Active
Country of residence:England
Address:6th Floor, 322 High Holborn, London, England, WC1V 7PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Charter Industries Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, 322 High Holborn, London, England, WC1V 7PB
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
2024-01-26Capital

Capital variation of rights attached to shares.

Download
2024-01-12Capital

Capital name of class of shares.

Download
2023-12-29Capital

Capital statement capital company with date currency figure.

Download
2023-12-29Capital

Legacy.

Download
2023-12-29Insolvency

Legacy.

Download
2023-12-29Resolution

Resolution.

Download
2023-10-13Accounts

Accounts with accounts type dormant.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Address

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

Download
2022-10-26Accounts

Accounts with accounts type dormant.

Download
2022-06-22Confirmation 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
2021-09-20Officers

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
2021-09-09Accounts

Accounts with accounts type dormant.

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
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type dormant.

Download
2020-07-02Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.