UKBizDB.co.uk

EXIGENT GROUP LIMITED

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

This company is commonly known as Exigent Group Limited. The company was founded 21 years ago and was given the registration number 04633925. The firm's registered office is in ASHFORD. You can find them at Trosley House 6 The Willows, Shadoxhurst, Ashford, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EXIGENT GROUP LIMITED
Company Number:04633925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2003
End of financial year:25 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Trosley House 6 The Willows, Shadoxhurst, Ashford, England, TN26 1ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Hasilwood House, 60, Bishopsgate, London, England, EC2N 4AW

Secretary01 March 2024Active
6th Floor, Hasilwood House, 60, Bishopsgate, London, England, EC2N 4AW

Director26 October 2023Active
6th Floor, Hasilwood House, 60, Bishopsgate, London, England, EC2N 4AW

Secretary30 June 2017Active
Chancery House, 3 Hatchlands Road, Redhill, RH1 6AA

Secretary28 May 2012Active
46 Bedford Square, London, WC1B 3DP

Corporate Secretary02 April 2007Active
Somerfield House, 59 London Road, Maidstone, ME16 8JH

Corporate Secretary02 February 2005Active
Chancery House, 3 Hatchlands Road, Redhill, England, RH1 6AA

Corporate Secretary07 August 2014Active
Chancery House, 3 Hatchlands Road, Redhill, United Kingdom, RH1 6AA

Corporate Secretary01 September 2008Active
Griffin House, 135 High Street, Crawley, RH10 1DQ

Corporate Secretary01 May 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 January 2003Active
Watchmaker Court, 33 St Johns Lane, London, EC1M 4DB

Corporate Secretary10 January 2003Active
6th Floor, Hasilwood House, 60, Bishopsgate, London, England, EC2N 4AW

Director10 January 2003Active
Brightleigh Farm House, Millers Lane, Outwood, RH1 5PZ

Director10 January 2003Active
46, Bayview Road, Whitstable, England, CT5 4NP

Director02 August 2005Active

People with Significant Control

Phoenix Business Solutions (Uk) Limited
Notified on:26 October 2023
Status:Active
Country of residence:England
Address:6th Floor, Hasilwood House, 60, Bishopsgate, London, England, EC2N 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Nicola Ann Stott
Notified on:12 May 2023
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:6th Floor, Hasilwood House, 60, Bishopsgate, London, England, EC2N 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Holme
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:6th Floor, Hasilwood House, 60, Bishopsgate, London, England, EC2N 4AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
Mr Stephen John Maynard
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Trosley House, 6 The Willows, Ashford, England, TN26 1ND
Nature of control:
  • Ownership of shares 25 to 50 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.