UKBizDB.co.uk

EXTON ADVISORS LIMITED

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

This company is commonly known as Exton Advisors Limited. The company was founded 6 years ago and was given the registration number 10976291. The firm's registered office is in MIDDLESEX. You can find them at Lynwood House 373-375 Station Road, Harrow, Middlesex, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:EXTON ADVISORS LIMITED
Company Number:10976291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Lynwood House 373-375 Station Road, Harrow, Middlesex, United Kingdom, HA1 2AW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Gresham Street, London, United Kingdom, EC2V 2AY

Director30 April 2018Active
46, Gresham Street, London, United Kingdom, EC2V 2AY

Director22 September 2017Active
46, Gresham Street, London, United Kingdom, EC2V 2AY

Director03 February 2021Active
46, Gresham Street, London, United Kingdom, EC2V 2AY

Director01 March 2018Active

People with Significant Control

Mr Nima Habibollah Sarikhani
Notified on:06 August 2021
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:46, Gresham Street, London, United Kingdom, EC2V 2AY
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Paul Astill
Notified on:01 March 2018
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:46, Gresham Street, London, United Kingdom, EC2V 2AY
Nature of control:
  • Voting rights 25 to 50 percent
Helen Drysdale
Notified on:09 November 2017
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Harshit Shashikant Dave
Notified on:22 September 2017
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:21, Foley Street, London, United Kingdom, W1W 6DR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Address

Change registered office address company with date old address new address.

Download
2021-10-05Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Capital

Capital allotment shares.

Download
2021-10-04Capital

Capital allotment shares.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Capital

Capital cancellation shares.

Download
2021-09-14Capital

Capital return purchase own shares.

Download
2021-08-19Resolution

Resolution.

Download
2021-07-12Capital

Capital directors statement auditors report.

Download
2021-06-30Resolution

Resolution.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2020-10-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Address

Change registered office address company with date old address new address.

Download
2019-11-06Address

Change registered office address company with date old address new address.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Address

Change registered office address company with date old address new address.

Download
2019-01-31Accounts

Change account reference date company previous extended.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.