EXOVA GROUP (UK) LIMITED
Overview
| Company Name | EXOVA GROUP (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02463815 |
| 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 EXOVA GROUP (UK) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is EXOVA GROUP (UK) LIMITED located?
| Registered Office Address | 3rd Floor Davidson Building 5 Southampton Street WC2E 7HA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EXOVA GROUP (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| EXOVA GROUP LIMITED | Apr 09, 2009 | Apr 09, 2009 |
| BODYCOTE TESTING GROUP LIMITED | Feb 13, 2006 | Feb 13, 2006 |
| BODYCOTE MATERIALS TESTING GROUP LIMITED | Jan 01, 1997 | Jan 01, 1997 |
| MTS INTERNATIONAL LIMITED | May 11, 1990 | May 11, 1990 |
| GREENBLEND LIMITED | Jan 26, 1990 | Jan 26, 1990 |
What are the latest accounts for EXOVA GROUP (UK) 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 EXOVA GROUP (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jun 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
| Overdue | No |
What are the latest filings for EXOVA GROUP (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||||||
legacy | 118 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
legacy | 154 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Ruth Catherine Prior as a director on Aug 23, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Appointment of Mr Thomas William Fountain as a director on Nov 03, 2023 | 2 pages | AP01 | ||||||||||
legacy | 113 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||
legacy | 165 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Neil Conway Maclennan as a secretary on Feb 23, 2023 | 1 pages | TM02 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Satisfaction of charge 024638150021 in full | 1 pages | MR04 | ||||||||||
Who are the officers of EXOVA GROUP (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COLLINS, Claire Rose | Director | Davidson Building 5 Southampton Street WC2E 7HA London 3rd Floor United Kingdom | United Kingdom | British | 282609470001 | |||||||||
| FOUNTAIN, Thomas William | Director | Davidson Building 5 Southampton Street WC2E 7HA London 3rd Floor United Kingdom | United Kingdom | British | 136880590001 | |||||||||
| BURNETT, Aileen Ethra Murray | Secretary | Petersmuir Road East Saltoun EH34 5EB Edinburgh Farragon East Lothian | British | 135320140001 | ||||||||||
| GRIFFITHS, Clair | Secretary | 2 Robins Close Rainow SK10 5UG Macclesfield Cheshire | British | 3199740008 | ||||||||||
| GRIME, John Roland | Secretary | Cerne Abbas 247 Bramhall Lane South Bramhall SK7 3DP Stockport Cheshire | British | 39112420001 | ||||||||||
| MACLENNAN, Neil Conway | Secretary | 2a (1f) Harvest Drive EH28 8QJ Newbridge Rosewell House Scotland | British | 234633510001 | ||||||||||
| POWER, Ian Derek | Secretary | Coronet Way Centenary Park M50 1RE Eccles 6 Manchester | 152601410001 | |||||||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | 125 Princes Street EH2 4AD Edinburgh 5th Floor United Kingdom |
| 133157900001 | ||||||||||
| BAILEY, Anne | Director | Coronet Way Centenary Park M50 1RE Eccles 6 Manchester | United Kingdom | British | 211417930001 | |||||||||
| BAILEY, Richard Malcolm | Director | Addiston Mains EH28 8NT Ratho Midlothian | United Kingdom | British | 42291050001 | |||||||||
| BURNETT, Aileen Ethra Murray | Director | Petersmuir Road East Saltoun EH34 5EB Edinburgh Farragon East Lothian | Scotland | British | 135320140001 | |||||||||
| CHESWORTH, John | Director | Oulton Farm Rushton Spencer SK11 0RS Macclesfield Cheshire | British | 2884660001 | ||||||||||
| EL-MOKADEM, Ian Ramsey Safwat | Director | Coronet Way Centenary Park M50 1RE Eccles 6 Manchester | England | British | 129903270001 | |||||||||
| GREEN, Roger Michael | Director | 16 Green Lane SK12 1TJ Poynton Stockport Cheshire | United Kingdom | British | 904310002 | |||||||||
| HIGGINS, Gerald Andrew, Mr. | Director | Burlington House Perth Road FK15 0HA Dunblane Perthshire | Scotland | British | 1027010003 | |||||||||
| HUBBARD, John Dale | Director | 5838 Mapleshade Dallas Texas Tx 75252 United States | American | 78348430001 | ||||||||||
| LANDLESS, David Farrington | Director | Marlpool 60 Heybridge Lane Prestbury SK10 4ER Macclesfield Cheshire | United Kingdom | British | 67432350001 | |||||||||
| MARSHALL, Philip Antony | Director | Coronet Way Centenary Park M50 1RE Eccles 6 Manchester | United Kingdom | British | 203262690001 | |||||||||
| MCCALLUM, Niall John | Director | Lower Grosvenor Place SW1W 0EN London 10 United Kingdom | United Kingdom | British | 319738220001 | |||||||||
| POWER, Ian Derek | Director | Coronet Way Centenary Park M50 1RE Eccles 6 Manchester | United Kingdom | British | 152198910001 | |||||||||
| PRIOR, Ruth Catherine | Director | Davidson Building 5 Southampton Street WC2E 7HA London 3rd Floor United Kingdom | United Kingdom | British | 272029420001 | |||||||||
| RUMBLES, Grant | Director | Coronet Way Centenary Park, Eccles M50 1RE Manchester 6 | Scotland | British | 134863980001 | |||||||||
| SHIPLEY, Thomas David | Director | Manor House 8 Church Street Haxey DN9 2HY Doncaster South Yorkshire | United Kingdom | British | 35839200001 | |||||||||
| SLEIGHT, Derek Robson | Director | 23 Moncrieff Avenue Lenzie G66 4NL Glasgow Lanarkshire | British | 409510001 | ||||||||||
| SLEIGHT, Derek Robson | Director | 23 Moncrieff Avenue Lenzie G66 4NL Glasgow Lanarkshire | British | 409510001 | ||||||||||
| STEVENSON, Alison Leonie | Director | Coronet Way Centenary Park M50 1RE Eccles 6 Manchester | Scotland | British And South African | 197853070001 | |||||||||
| THORBURN, Anne | Director | Coronet Way Centenary Park, Eccles M50 1RE Manchester 6 England | Scotland | British | 87960850001 | |||||||||
| WETZ, Joseph Daniel | Director | Lower Grosvenor Place SW1W 0EN London 10 United Kingdom | United Kingdom | British | 238994700001 | |||||||||
| WINTER, William Thomas Edward | Director | Lower Grosvenor Place SW1W 0EN London 10 United Kingdom | United Kingdom | British | 225874260001 |
Who are the persons with significant control of EXOVA GROUP (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Donald J. Gogel | Apr 06, 2016 | 375 Park Avenue, 18th Floor 10152 New York City C/O Clayton, Dubilier & Rice, Llc Ny Usa | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Exova Treasury Limited | Apr 06, 2016 | Davidson Building 5 Southampton Street WC2E 7HA London 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
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