UKBizDB.co.uk

EXTRINSICA GLOBAL HOLDINGS LIMITED

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

This company is commonly known as Extrinsica Global Holdings Limited. The company was founded 7 years ago and was given the registration number 10748417. The firm's registered office is in OXFORD. You can find them at The SchrÖdinger Building The Oxford Science Park, Heatley Road, Oxford, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:EXTRINSICA GLOBAL HOLDINGS LIMITED
Company Number:10748417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2017
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:The SchrÖdinger Building The Oxford Science Park, Heatley Road, Oxford, England, OX4 4GE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor 11-21, Paul Street, London, England, EC2A 4JU

Secretary02 June 2023Active
3rd Floor 11-21, Paul Street, London, England, EC2A 4JU

Director02 June 2023Active
3rd Floor 11-21, Paul Street, London, England, EC2A 4JU

Director18 September 2023Active
3rd Floor 11-21, Paul Street, London, England, EC2A 4JU

Secretary13 September 2017Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Corporate Secretary03 February 2020Active
3rd Floor 11-21, Paul Street, London, England, EC2A 4JU

Director02 June 2023Active
3rd Floor 11-21, Paul Street, London, England, EC2A 4JU

Director02 May 2017Active
3rd Floor 11-21, Paul Street, London, England, EC2A 4JU

Director25 August 2017Active
3rd Floor 11-21, Paul Street, London, England, EC2A 4JU

Director22 August 2017Active
The Magdalen Centre, The Oxford Science Park, 1 Robert Robinson Avenue, Oxford, United Kingdom, OX4 4GA

Director25 August 2017Active
3rd Floor 11-21, Paul Street, London, England, EC2A 4JU

Director08 November 2018Active
3rd Floor 11-21, Paul Street, London, England, EC2A 4JU

Director25 August 2017Active
3rd Floor 11-21, Paul Street, London, England, EC2A 4JU

Director02 May 2017Active
3rd Floor 11-21, Paul Street, London, England, EC2A 4JU

Director25 August 2017Active

People with Significant Control

Iomart Group Plc
Notified on:02 June 2023
Status:Active
Country of residence:Scotland
Address:Lister Pavilion, Kelvin Campus, Glasgow, Scotland, G20 0SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Keith Smith
Notified on:02 May 2017
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:The Magdalen Centre, The Oxford Science Park, Oxford, United Kingdom, OX4 4GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-06-09Mortgage

Mortgage satisfy charge full.

Download
2023-06-09Mortgage

Mortgage satisfy charge full.

Download
2023-06-07Persons with significant control

Notification of a person with significant control.

Download
2023-06-07Capital

Capital allotment shares.

Download
2023-06-06Officers

Appoint person secretary company with name date.

Download
2023-06-06Officers

Termination secretary company with name termination date.

Download
2023-06-06Officers

Termination secretary company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-06-06Address

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

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-08-01Address

Move registers to registered office company with new address.

Download

Copyright © 2024. All rights reserved.