This company is commonly known as Exotix Holdings Limited. The company was founded 17 years ago and was given the registration number 06112861. The firm's registered office is in LONDON. You can find them at 1 Long Lane, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | EXOTIX HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06112861 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Long Lane, London, England, SE1 4PG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 39 Sloane Street, London, England, SW1X 9LP | Director | 10 June 2020 | Active |
3rd Floor, 39 Sloane Street, London, England, SW1X 9LP | Director | 26 September 2018 | Active |
3rd Floor, 39 Sloane Street, London, England, SW1X 9LP | Director | 26 September 2018 | Active |
37a Lavender Gardens, London, SW11 1DJ | Secretary | 27 March 2007 | Active |
Suite Flat 2,, 14 Roy Grove, Hampton, England, TW12 3DN | Secretary | 22 May 2007 | Active |
4 Belmont Close, Wickford, SS12 0HR | Secretary | 16 February 2007 | Active |
2, Piries Place, Horsham, Great Britain, RH12 1EH | Corporate Secretary | 27 July 2009 | Active |
10, Norwich Street, London, EC4A 1BD | Director | 16 February 2007 | Active |
Watson House, First Floor, 54 Baker Street, London, W1U 7BU | Director | 27 March 2007 | Active |
Watson House, First Floor, 54 Baker Street, London, W1U 7BU | Director | 27 March 2007 | Active |
1st Floor, Watson House, 54 Baker Street, London, England, W1U 7BU | Director | 27 March 2007 | Active |
Small Pines, Hamm Court, Weybridge, England, KT13 8YB | Director | 22 October 2015 | Active |
1st Floor, Watson House, 54 Baker Street, London, England, W1U 7BU | Director | 26 September 2018 | Active |
Old Farm, Winkfield Row, Winkfield, RG42 6NG | Director | 30 March 2007 | Active |
1st Floor, Watson House, 54 Baker Street, London, England, W1U 7BU | Director | 04 July 2016 | Active |
42-46, Princelet Street, London, England, E1 5LP | Director | 26 September 2018 | Active |
16, Finsbury Circus, London, United Kingdom, EC2M 7EB | Director | 30 March 2007 | Active |
2, Broadgate, London, United Kingdom, EC2M 7UR | Director | 21 October 2010 | Active |
Ipgl No.4 Ltd | ||
Notified on | : | 15 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 39, Sloane Street, London, England, SW1X 9LP |
Nature of control | : |
|
Ipgl No.4 Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, 39 Sloane Street, London, England, SW1X 9LP |
Nature of control | : |
|
Pbac Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 22-23, Old Burlington Street, London, England, W1S 2JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-30 | Accounts | Accounts with accounts type full. | Download |
2023-12-21 | Address | Change registered office address company with date old address new address. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type full. | Download |
2022-09-26 | Address | Change registered office address company with date old address new address. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type full. | Download |
2020-10-28 | Address | Change registered office address company with date old address new address. | Download |
2020-07-01 | Accounts | Accounts with accounts type full. | Download |
2020-06-11 | Officers | Appoint person director company with name date. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Officers | Change person director company with change date. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-03 | Officers | Change person director company with change date. | Download |
2019-11-18 | Capital | Capital allotment shares. | Download |
2019-10-14 | Address | Change registered office address company with date old address new address. | Download |
2019-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-22 | Capital | Capital allotment shares. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-14 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.