UKBizDB.co.uk

EXELVIA PROPERTIES LIMITED

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

This company is commonly known as Exelvia Properties Limited. The company was founded 57 years ago and was given the registration number 00890850. 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 PROPERTIES LIMITED
Company Number:00890850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1966
End of financial year:31 December 2018
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
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, 20701

Director25 April 2012Active
45, Arden Road, London, United Kingdom, N3 3AD

Director28 September 2012Active
6th Floor, 322 High Holborn, London, WC1V 7PB

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

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

Director22 April 2004Active
6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB

Director28 September 2012Active
The Garden House, Windmill Road, Sevenoaks, TN13 1TN

Director01 July 2001Active
Abbotts House High Street, Seal, Sevenoaks, TN15 0AJ

Director27 June 1997Active
Baytrees, Long Road West Dedham, Colchester, CO7 6EL

Director-Active
Sylvesters House, Cheriton, Alresford, SO24 0PU

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

Director25 April 2012Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, Usa, 20701

Director17 January 2012Active
Far Rockaway, Upper Durford Wood, Petersfield, GU31 5AW

Director01 January 1997Active
7th, Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB

Director25 April 2012Active
The Courtyard Lower Teddington Road, Hampton Wick, Kingston Upon Thames, KT1 4HJ

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

Director01 October 2001Active

People with Significant Control

Charter Consolidated Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, 6 St. Andrew Street, London, England, EC4A 3AE
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
2022-06-28Gazette

Gazette dissolved compulsory.

Download
2022-04-12Gazette

Gazette notice compulsory.

Download
2022-01-08Accounts

Accounts with accounts type dormant.

Download
2020-08-17Restoration

Restoration order of court.

Download
2019-01-29Gazette

Gazette dissolved voluntary.

Download
2018-11-13Gazette

Gazette notice voluntary.

Download
2018-11-06Dissolution

Dissolution application strike off company.

Download
2018-08-07Capital

Legacy.

Download
2018-08-07Capital

Capital statement capital company with date currency figure.

Download
2018-08-07Insolvency

Legacy.

Download
2018-08-07Resolution

Resolution.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type dormant.

Download
2018-03-22Officers

Change person director company with change date.

Download
2017-10-12Officers

Termination secretary company with name termination date.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Accounts

Accounts with accounts type dormant.

Download
2017-04-03Address

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

Download
2016-10-09Accounts

Accounts with accounts type dormant.

Download
2016-09-30Officers

Termination director company with name termination date.

Download
2016-09-30Officers

Termination director company with name termination date.

Download
2016-09-30Officers

Termination director company with name termination date.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.