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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor 11-21, Paul Street, London, England, EC2A 4JU | Secretary | 02 June 2023 | Active |
3rd Floor 11-21, Paul Street, London, England, EC2A 4JU | Director | 02 June 2023 | Active |
3rd Floor 11-21, Paul Street, London, England, EC2A 4JU | Director | 18 September 2023 | Active |
3rd Floor 11-21, Paul Street, London, England, EC2A 4JU | Secretary | 13 September 2017 | Active |
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN | Corporate Secretary | 03 February 2020 | Active |
3rd Floor 11-21, Paul Street, London, England, EC2A 4JU | Director | 02 June 2023 | Active |
3rd Floor 11-21, Paul Street, London, England, EC2A 4JU | Director | 02 May 2017 | Active |
3rd Floor 11-21, Paul Street, London, England, EC2A 4JU | Director | 25 August 2017 | Active |
3rd Floor 11-21, Paul Street, London, England, EC2A 4JU | Director | 22 August 2017 | Active |
The Magdalen Centre, The Oxford Science Park, 1 Robert Robinson Avenue, Oxford, United Kingdom, OX4 4GA | Director | 25 August 2017 | Active |
3rd Floor 11-21, Paul Street, London, England, EC2A 4JU | Director | 08 November 2018 | Active |
3rd Floor 11-21, Paul Street, London, England, EC2A 4JU | Director | 25 August 2017 | Active |
3rd Floor 11-21, Paul Street, London, England, EC2A 4JU | Director | 02 May 2017 | Active |
3rd Floor 11-21, Paul Street, London, England, EC2A 4JU | Director | 25 August 2017 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-07 | Capital | Capital allotment shares. | Download |
2023-06-06 | Officers | Appoint person secretary company with name date. | Download |
2023-06-06 | Officers | Termination secretary company with name termination date. | Download |
2023-06-06 | Officers | Termination secretary company with name termination date. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-06-06 | Address | Change registered office address company with date old address new address. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Officers | Change person director company with change date. | Download |
2022-08-01 | Address | Move registers to registered office company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.