EXOTIX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEXOTIX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02056541
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EXOTIX LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is EXOTIX LIMITED located?

    Registered Office Address
    3rd Floor 39 Sloane Street
    SW1X 9LP London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EXOTIX LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXCO SECURITIES UK LIMITEDOct 01, 1996Oct 01, 1996
    EXCO DERIVATIVES UK LIMITEDMar 04, 1996Mar 04, 1996
    GODSELL ASTLEY & PEARCE (DERIVATIVE PRODUCTS) LIMITEDJan 02, 1991Jan 02, 1991
    GODSELL, ASTLEY & PEARCE (CAPITAL MARKETS) LIMITEDSep 28, 1988Sep 28, 1988
    EXCO CAPITAL MARKETS LIMITEDOct 17, 1986Oct 17, 1986
    MERLEWAYS LIMITEDSep 19, 1986Sep 19, 1986

    What are the latest accounts for EXOTIX LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for EXOTIX LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 04, 2025
    Next Confirmation Statement DueJun 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 04, 2024
    OverdueYes

    What are the latest filings for EXOTIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Confirmation statement made on Jun 04, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Registered office address changed from 34-37 Liverpool Street London EC2M 7PP England to 3rd Floor 39 Sloane Street London SW1X 9LP on Dec 21, 2023

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jun 04, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Registered office address changed from 1 Long Lane London SE1 4PG England to 34-37 Liverpool Street London EC2M 7PP on Sep 26, 2022

    1 pagesAD01

    Confirmation statement made on Jun 04, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Confirmation statement made on Jun 04, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Termination of appointment of Stephen Mark Roberts as a director on Jan 04, 2021

    1 pagesTM01

    Registered office address changed from 42-46 Princelet Street London E1 5LP England to 1 Long Lane London SE1 4PG on Oct 28, 2020

    1 pagesAD01

    Confirmation statement made on Jun 04, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA

    Change of details for Exotix Holdings Limited as a person with significant control on Oct 14, 2019

    2 pagesPSC05

    Registered office address changed from 1st Floor, Watson House 54 Baker Street London W1U 7BU England to 42-46 Princelet Street London E1 5LP on Oct 14, 2019

    1 pagesAD01

    Appointment of Mr Stephen Mark Roberts as a director on Aug 22, 2019

    2 pagesAP01

    Notification of Exotix Holdings Limited as a person with significant control on Sep 28, 2018

    2 pagesPSC02

    Cessation of Exotix (1) Limited as a person with significant control on Sep 28, 2018

    1 pagesPSC07

    Confirmation statement made on Jun 04, 2019 with updates

    4 pagesCS01

    Who are the officers of EXOTIX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GELBER, David
    39 Sloane Street
    SW1X 9LP London
    3rd Floor
    England
    Director
    39 Sloane Street
    SW1X 9LP London
    3rd Floor
    England
    United KingdomCanadianDirector9565460001
    ABREHART, Deborah Anne
    37a Lavender Gardens
    SW11 1DJ London
    Secretary
    37a Lavender Gardens
    SW11 1DJ London
    British3219400007
    BROOMFIELD, Helen Frances
    68 Glenwood Gardens
    Gants Hill
    IG2 6XU Ilford
    Essex
    Secretary
    68 Glenwood Gardens
    Gants Hill
    IG2 6XU Ilford
    Essex
    British22174490002
    BURWOOD, Krista Mary
    45 Esmond Road
    Queens Park
    NW6 7HF London
    Secretary
    45 Esmond Road
    Queens Park
    NW6 7HF London
    BritishSecretary56107160002
    CAVENAGH, Teri-Anne
    14 Roy Grove
    TW12 3DN Hampton
    Suite Flat 2,
    England
    Secretary
    14 Roy Grove
    TW12 3DN Hampton
    Suite Flat 2,
    England
    British123607670002
    CLARKE, David Graham
    3 Woodside Road
    KT3 3AH New Malden
    Surrey
    Secretary
    3 Woodside Road
    KT3 3AH New Malden
    Surrey
    British10152770001
    DICKINSON, Kathryn
    31 Jasmine Court
    Woodyates Road
    SE12 9HP London
    Secretary
    31 Jasmine Court
    Woodyates Road
    SE12 9HP London
    British93784140001
    EGGLETON, Jeanette
    Ridgeway Ashurst Drive
    Boxhill
    KT20 7LW Tadworth
    Surrey
    Secretary
    Ridgeway Ashurst Drive
    Boxhill
    KT20 7LW Tadworth
    Surrey
    British51206780001
    PANK, Edward Charles, Dr
    Red Barn Farmhouse
    Shernborne
    PE31 6SB Kings Lynn
    Norfolk
    Secretary
    Red Barn Farmhouse
    Shernborne
    PE31 6SB Kings Lynn
    Norfolk
    BritishCompany Secretary444060001
    PANK, Edward Charles, Dr
    Red Barn Farmhouse
    Shernborne
    PE31 6SB Kings Lynn
    Norfolk
    Secretary
    Red Barn Farmhouse
    Shernborne
    PE31 6SB Kings Lynn
    Norfolk
    BritishCompany Secretary444060001
    CML SECRETARIES LIMITED
    Piries Place
    RH12 1EH Horsham
    2
    West Sussex
    Secretary
    Piries Place
    RH12 1EH Horsham
    2
    West Sussex
    140106940001
    BARTLETT, Peter James
    First Floor
    54 Baker Street
    W1U 7BU London
    Watson House
    Director
    First Floor
    54 Baker Street
    W1U 7BU London
    Watson House
    EnglandBritishBroker61086910002
    CHAPPELL, Andrew Thomas Robert
    First Floor
    54 Baker Street
    W1U 7BU London
    Watson House
    Director
    First Floor
    54 Baker Street
    W1U 7BU London
    Watson House
    United KingdomBritishBanker123342890002
    COLLETT, Ian Keir
    Great Bainden
    Piccadilly Lane
    TN20 6RH Mayfield
    East Sussex
    Director
    Great Bainden
    Piccadilly Lane
    TN20 6RH Mayfield
    East Sussex
    BritishMoneybroker34907550001
    EDGE, Peter John
    Flat 5
    35 Queens Gate Gardens Kensington
    SW7 5RS London
    Director
    Flat 5
    35 Queens Gate Gardens Kensington
    SW7 5RS London
    BritishMoneybroker28055160001
    EVANS, John William Gerald
    2 Badgers Mount
    SS5 4SA Hockley
    Essex
    Director
    2 Badgers Mount
    SS5 4SA Hockley
    Essex
    EnglandBritishDirector14165260001
    GELBER, David
    6 Clorane Gardens
    NW3 7IR London
    Director
    6 Clorane Gardens
    NW3 7IR London
    United KingdomCanadianDirector9565460001
    HAYWARD, Peter Leslie
    Hilldene 26 Crescent Drive
    Shenfield
    CM15 8DN Brentwood
    Essex
    Director
    Hilldene 26 Crescent Drive
    Shenfield
    CM15 8DN Brentwood
    Essex
    BritishOptions Broker10152780001
    KINNEAR, John Mackay
    Fortescue House
    Ferry Lane
    SL7 2EZ Medmenham
    Buckinghamshire
    Director
    Fortescue House
    Ferry Lane
    SL7 2EZ Medmenham
    Buckinghamshire
    BritishMoneybroker71983880002
    LOTT, Geoffrey William
    Lulworth
    Orpington Road
    BR7 6RA Chislehurst
    Kent
    Director
    Lulworth
    Orpington Road
    BR7 6RA Chislehurst
    Kent
    BritishStockbroker46063360001
    MACDONALD, George
    15 Sydney Street
    SW3 6PN London
    Director
    15 Sydney Street
    SW3 6PN London
    AustraliaBritishChief Executive Officer77644060002
    MANSFIELD, Graham
    Riverside Cottage
    Wisley Lane
    GU23 6QJ Wisley
    Surrey
    Director
    Riverside Cottage
    Wisley Lane
    GU23 6QJ Wisley
    Surrey
    United KingdomBritishMoneybroker8538000002
    MANSFIELD, Graham
    Riverside Cottage
    Wisley Lane
    GU23 6QJ Wisley
    Surrey
    Director
    Riverside Cottage
    Wisley Lane
    GU23 6QJ Wisley
    Surrey
    United KingdomBritishMoneybroker8538000002
    MANSFIELD, Graham
    Rostellan Aviary Road
    Pyrford
    GU22 8TH Woking
    Surrey
    Director
    Rostellan Aviary Road
    Pyrford
    GU22 8TH Woking
    Surrey
    BritishMoney Broker8538000001
    OTOOLE, Peter
    Woodlands
    Chieveley High Street, Chieveley
    RG20 8UR Newbury
    Berkshire
    Director
    Woodlands
    Chieveley High Street, Chieveley
    RG20 8UR Newbury
    Berkshire
    IrishBroker53599760003
    PETTIGREW, James Neilson, Mr.
    Park Avenue South
    AL5 2EA Harpenden
    6
    Hertfordshire
    Director
    Park Avenue South
    AL5 2EA Harpenden
    6
    Hertfordshire
    EnglandBritishDir (Finance)62408210001
    ROBERTS, Simon Leslie
    8 Quay Side
    Westferry Road
    E14 8JT London
    Director
    8 Quay Side
    Westferry Road
    E14 8JT London
    BritishBroker54809270001
    ROBERTS, Stephen Mark
    Long Lane
    SE1 4PG London
    1
    England
    Director
    Long Lane
    SE1 4PG London
    1
    England
    EnglandBritishDirector277697630001
    ROBLIN, Gareth David
    8 Wood Vale
    N10 3DP London
    Director
    8 Wood Vale
    N10 3DP London
    BritishChartered Accountant41992640004
    ROBLIN, Gareth David
    8 Wood Vale
    N10 3DP London
    Director
    8 Wood Vale
    N10 3DP London
    BritishChartered Accountant41992640004
    ROSE, Timothy John
    Park Road
    Ardleigh
    CO7 7SP Colchester
    Ardleigh Park
    Essex
    Director
    Park Road
    Ardleigh
    CO7 7SP Colchester
    Ardleigh Park
    Essex
    EnglandBritishCompany Director135142240001
    SMITH, William Graham
    14 Freeman Way
    Emerson Park
    RM11 3PH Hornchurch
    Essex
    Director
    14 Freeman Way
    Emerson Park
    RM11 3PH Hornchurch
    Essex
    BritishMoneybroker43915690001
    THORNLEY-HALL, David James
    91 Wardo Avenue
    SW6 6RB London
    Director
    91 Wardo Avenue
    SW6 6RB London
    CanadianSecurities Broker65048520001
    THORP, Simon Austen
    Robeys Farmhouse Brown Candover
    SO24 9TN Alresford
    Hampshire
    Director
    Robeys Farmhouse Brown Candover
    SO24 9TN Alresford
    Hampshire
    BritishSecurities Broker52832370001
    TIETZE, Hans Michael
    Renteilichtung 92
    45134 Essen
    West Germany
    Director
    Renteilichtung 92
    45134 Essen
    West Germany
    GermanManaging Director48973770001

    Who are the persons with significant control of EXOTIX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Exotix Holdings Limited
    Princelet Street
    E1 5LP London
    42-46
    England
    Sep 28, 2018
    Princelet Street
    E1 5LP London
    42-46
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredLondon
    Registration Number06112861
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Exotix (1) Limited
    Baker Street
    W1U 7BU London
    1st Floor, Watson House
    England
    Apr 06, 2016
    Baker Street
    W1U 7BU London
    1st Floor, Watson House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredLondon
    Registration Number07214382
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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