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.
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 | : |
|
Registered Address | : | Suite 4000 Thornton House, Thornton Road, London, SW19 4NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2000, Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT | Secretary | 21 January 1998 | Active |
Suite 4000, Thornton House, Thornton Road, London, SW19 4NG | Director | 17 November 1992 | Active |
Suite 2000, Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT | Director | 17 November 1992 | Active |
Suite 4000, Thornton House, Thornton Road, London, SW19 4NG | Director | 16 June 2006 | Active |
18 Bosman Drive, Windlesham, GU20 6JW | Secretary | 17 November 1992 | Active |
29 Radnor Road, Harrow, HA1 1SA | Secretary | 01 May 1995 | Active |
1 Alver Court 12 Riverdale Road, East Twickenham, TW1 2BS | Secretary | 16 June 2006 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Secretary | 10 November 1992 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Director | 10 November 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-23 | Officers | Change person director company with change date. | Download |
2015-11-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-09 | Officers | Change person director company with change date. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-01 | Officers | Change person director company with change date. | Download |
2014-06-30 | Officers | Change person secretary company with change date. | Download |
2014-06-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.