UKBizDB.co.uk

EXIMUS REGISTRARS LIMITED

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

This company is commonly known as Eximus Registrars Limited. The company was founded 31 years ago and was given the registration number 02763638. The firm's registered office is in LONDON. You can find them at Suite 4000 Thornton House, Thornton Road, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EXIMUS REGISTRARS LIMITED
Company Number:02763638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1992
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Suite 4000 Thornton House, Thornton Road, London, SW19 4NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2000, Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT

Secretary21 January 1998Active
Suite 4000, Thornton House, Thornton Road, London, SW19 4NG

Director17 November 1992Active
Suite 2000, Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT

Director17 November 1992Active
Suite 4000, Thornton House, Thornton Road, London, SW19 4NG

Director16 June 2006Active
18 Bosman Drive, Windlesham, GU20 6JW

Secretary17 November 1992Active
29 Radnor Road, Harrow, HA1 1SA

Secretary01 May 1995Active
1 Alver Court 12 Riverdale Road, East Twickenham, TW1 2BS

Secretary16 June 2006Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary10 November 1992Active
52 New Town, Uckfield, TN22 5DE

Nominee Director10 November 1992Active

People with Significant Control

Mr William Anthony Brooks
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:Suite 4000, Thornton House, London, SW19 4NG
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Naima Piya Murad Siddiqi
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Address:Suite 4000, Thornton House, London, SW19 4NG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type micro entity.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type micro entity.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type micro entity.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type micro entity.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Officers

Change person director company with change date.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-09Officers

Change person director company with change date.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-01Officers

Change person director company with change date.

Download
2014-06-30Officers

Change person secretary company with change date.

Download
2014-06-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.