EXEL LIMITED
Overview
| Company Name | EXEL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00073975 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EXEL LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is EXEL LIMITED located?
| Registered Office Address | Solstice House, 251 Midsummer Boulevard MK9 1EA Milton Keynes England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EXEL LIMITED?
| Company Name | From | Until |
|---|---|---|
| EXEL PLC | Jul 26, 2000 | Jul 26, 2000 |
| OCEAN GROUP PLC | Feb 19, 1990 | Feb 19, 1990 |
| OCEAN TRANSPORT & TRADING PLC | Jun 06, 1902 | Jun 06, 1902 |
What are the latest accounts for EXEL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EXEL LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2026 |
| Overdue | No |
What are the latest filings for EXEL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 01, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Steven Fink as a director on Nov 07, 2025 | 1 pages | TM01 | ||
Termination of appointment of Saul Resnick as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 43 pages | AA | ||
Confirmation statement made on Feb 01, 2025 with updates | 4 pages | CS01 | ||
Notification of Dhl Supply Chain International Holdings B.V. as a person with significant control on Nov 21, 2024 | 2 pages | PSC02 | ||
Cessation of Deutsche Post International B.V. as a person with significant control on Nov 21, 2024 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2023 | 44 pages | AA | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Cessation of Michael James Trimm as a person with significant control on Jul 19, 2023 | 1 pages | PSC07 | ||
Cessation of Steven Fink as a person with significant control on Jul 19, 2023 | 1 pages | PSC07 | ||
Cessation of Jason David Smith as a person with significant control on Jul 17, 2023 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2022 | 48 pages | AA | ||
Termination of appointment of Jason David Smith as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Ursula Kost as a director on Mar 06, 2023 | 2 pages | AP01 | ||
Termination of appointment of Marcia Yor Ing Lin as a director on Mar 06, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 51 pages | AA | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Notification of Deutsche Post International B.V. as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Appointment of Mr Saul Resnick as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jose Fernando Nava as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Registered office address changed from , Ocean House, the Ring, Bracknell, Berkshire, RG12 1AN to Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA on Oct 01, 2021 | 1 pages | AD01 | ||
Appointment of Ms Marcia Yor Ing Lin as a director on Sep 24, 2021 | 2 pages | AP01 | ||
Termination of appointment of Henrik Hanche as a director on Sep 24, 2021 | 1 pages | TM01 | ||
Who are the officers of EXEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KOST, Ursula | Director | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | Germany | German | 306396660001 | |||||||||
| TAYLOR, Rebecca Louise Hazel | Director | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | United Kingdom | British | 248396770001 | |||||||||
| TRIMM, Michael James | Director | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | United Kingdom | British | 219282360001 | |||||||||
| ALVES, Claire Louise Cooper | Secretary | Willow Spring Hewshott Lane GU30 7SU Liphook Hampshire | British | 72605230001 | ||||||||||
| BUTTERY, Alison Tracey | Secretary | 9 Cornish Court 16 Bridlington Road N9 7RS London | British | 61671200001 | ||||||||||
| CHATE, Frederick Ian | Secretary | 87 Gainsborough Road TW9 2ET Richmond Surrey | British | 113948840001 | ||||||||||
| CHILCOTT, Lizzie Ann | Secretary | Ocean House The Ring RG12 1AN Bracknell Berkshire | British | 125653810001 | ||||||||||
| CHILCOTT, Lizzie Ann | Secretary | 83 Springfield Avenue SW20 9JS London | British | 93552140001 | ||||||||||
| COFFEY, Stephanie Helen | Secretary | 53 Kidmore Road Caversham RG4 7LY Reading Berkshire | British | 81328280002 | ||||||||||
| EVANS, Douglas George | Secretary | 102 Beaconsfield Road KT5 9AP Surbiton Surrey | British | 78234950002 | ||||||||||
| FALLOWFIELD, Timothy | Secretary | 42 Cromford Road SW18 1NX London | British | 47592490001 | ||||||||||
| LASCELLES, Anthony Edward | Secretary | The Barn Brightwell Cum Sotwell OX10 0RT Wallingford Oxfordshire | British | 12683010001 | ||||||||||
| LETCHFORD, Jeremy William Charles | Secretary | 38 Chesterton Hall Crescent CB4 1AP Cambridge Cambridgeshire | British | 1063820001 | ||||||||||
| LI, Jane | Secretary | Ocean House The Ring RG12 1AN Bracknell Berkshire | 168811690002 | |||||||||||
| MARLER, Daphne Marian | Secretary | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom | British | 133026420001 | ||||||||||
| WRIGHT, Kenneth | Secretary | 50 Moss Delph Lane Aughton L39 5DZ Ormskirk Lancashire | British | 4781220001 | ||||||||||
| EXEL SECRETARIAL SERVICES LIMITED | Secretary | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 104350810002 | ||||||||||
| ALLAN, John Murray | Director | Eagle Lodge Wellington Avenue GU25 4QN Virginia Water Surrey | United Kingdom | British | 64484180003 | |||||||||
| APPEL, Frank | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | German | 125774440001 | ||||||||||
| ASH, Douglas Terence | Director | Cherry Croft Kingwood Common RG9 5NA Henley On Thames Oxfordshire | England | British | 11937500001 | |||||||||
| AUSTIN, Keith James | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | England | British | 69617780001 | |||||||||
| BARBER, Nicholas Charles Faithorn | Director | Burners Cottage Rowley Lane SL3 6PD Wexham Buckinghamshire | England | British | 6238850001 | |||||||||
| BOECKEN, Bernd, Dr | Director | Kaiserstr. 16,Q Bruhl 50321 Germany | German | 128833140001 | ||||||||||
| BRYANS, Christopher | Director | Shenley Lodge MK5 7AH Milton Keynes Brayton Court United Kingdom | United Kingdom | British | 139829050001 | |||||||||
| BUMSTEAD, Jonathan Culver | Director | Eastland Cottage Hall Place GU6 8LA Cranleigh Surrey | United Kingdom | British | 72820970001 | |||||||||
| COGHLAN, John Bernard | Director | 1 Langley Grove KT3 3AL New Malden Surrey | United Kingdom | Irish | 22659760002 | |||||||||
| CRUIKSHANKS, Geoffrey David | Director | Rue Le Correge 23 FOREIGN 1000 Brussels Belgium | British | 110152280001 | ||||||||||
| DEVANEY, John Francis | Director | Kettleshill Farm Under River TN15 0RX Sevenoaks Kent | United Kingdom | British | 30106190004 | |||||||||
| DIALLO, Amadou Dioulde | Director | Heerstr.8 D-53619 Rheinbreitbach Germany | Senegalese | 110152550001 | ||||||||||
| DYER, Paul George | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | England | British | 112162350001 | |||||||||
| EDWARDS, Bruce Allan | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom | United Kingdom | American | 130277240001 | |||||||||
| EDWARDS, Bruce Allan | Director | 6416 Lake Trial Drive Westerville Ohio 43081 United States | Usa | United States | 68478330001 | |||||||||
| FINCH, David James | Director | 59 Ridgway Place SW19 4SP London | United Kingdom | British | 68601040002 | |||||||||
| FINK, Steven | Director | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | England | British | 158324340001 | |||||||||
| FOUNTAIN, Michael Peter | Director | Meadow View Court Danville 33 Ca 94506 Usa | Usa | Us | 128593440001 |
Who are the persons with significant control of EXEL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dhl Supply Chain International Holdings B.V. | Nov 21, 2024 | P. De Coubertinweg 7 N, 6225xt Maastricht P. De Coubertinweg 7 N, Netherlands | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul George Dyer | Jan 01, 2017 | Ocean House The Ring RG12 1AN Bracknell Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael James Trimm | Nov 25, 2016 | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Deutsche Post International B.V. | Apr 06, 2016 | Pierre De Coubertinweg 6225 Xt Maastricht 7n Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Steven Fink | Apr 06, 2016 | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jason David Smith | Apr 06, 2016 | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Henrik Hanche | Apr 06, 2016 | Ocean House The Ring RG12 1AN Bracknell Berkshire | Yes | ||||||||||
Nationality: German Country of Residence: Germany | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Keith Roy Smith | Apr 06, 2016 | Ocean House The Ring RG12 1AN Bracknell Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0