UKBizDB.co.uk

EXTERION HOLDINGS (UK) LIMITED

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

This company is commonly known as Exterion Holdings (uk) Limited. The company was founded 16 years ago and was given the registration number 06350231. The firm's registered office is in LONDON. You can find them at 7th Floor, Lacon House, 84 Theobalds Road, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:EXTERION HOLDINGS (UK) LIMITED
Company Number:06350231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:7th Floor, Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8NL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8NL

Secretary30 January 2020Active
30, Leicester Square, London, England, WC2H 7LA

Director31 March 2022Active
30, Leicester Square, London, England, WC2H 7LA

Director01 July 2023Active
Mitre House, 160, Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Secretary22 August 2007Active
Camden Wharf, 28 Jamestown Road, Camden, NW1 7BY

Director30 September 2013Active
7th Floor, Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8NL

Director31 October 2008Active
Camden Wharf, 28 Jamestown Road, Camden, NW1 7BY

Director30 September 2013Active
113 Covert Road, Ilford, IG6 3BA

Director22 August 2007Active
47 Elers Road, London, W13 9QB

Director31 October 2008Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Director19 July 2010Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Director19 July 2010Active
247 Icknield Way, Letchworth, SG6 4UE

Director22 August 2007Active
7th Floor, Lacon House, 84 Theobald's Road, London, England, WC1X 8NL

Director08 January 2018Active
Woodspeen Grange, Woodspeen, Newbury, RG20 8BT

Director19 October 2007Active
7th Floor, Lacon House, 84 Theobald's Road, London, England, WC1X 8NL

Director10 July 2014Active
30, Leicester Square, London, England, WC2H 7LA

Director21 May 2019Active
7th Floor, Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8NL

Director15 February 2021Active
Camden Wharf, 28 Jamestown Road, Camden, NW1 7BY

Director30 September 2013Active

People with Significant Control

Doubleplay Iii Limited
Notified on:22 August 2016
Status:Active
Country of residence:England
Address:7th Floor, Lacon House, 84 Theobalds Road, London, England, WC1X 8NL
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 (6 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
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-02Accounts

Legacy.

Download
2024-01-02Other

Legacy.

Download
2024-01-02Other

Legacy.

Download
2023-07-26Capital

Capital allotment shares.

Download
2023-07-26Capital

Capital allotment shares.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-04-27Capital

Capital statement capital company with date currency figure.

Download
2023-04-27Insolvency

Legacy.

Download
2023-04-27Capital

Legacy.

Download
2023-04-27Resolution

Resolution.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-05Accounts

Legacy.

Download
2023-01-05Other

Legacy.

Download
2023-01-05Other

Legacy.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-02-28Accounts

Legacy.

Download
2022-02-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-28Other

Legacy.

Download
2022-02-28Other

Legacy.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.