EXOVA GROUP (UK) LIMITED

EXOVA GROUP (UK) LIMITED

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

    Company NameEXOVA GROUP (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02463815
    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 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 AddressNo

    What were the previous names of EXOVA GROUP (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXOVA GROUP LIMITEDApr 09, 2009Apr 09, 2009
    BODYCOTE TESTING GROUP LIMITEDFeb 13, 2006Feb 13, 2006
    BODYCOTE MATERIALS TESTING GROUP LIMITEDJan 01, 1997Jan 01, 1997
    MTS INTERNATIONAL LIMITEDMay 11, 1990May 11, 1990
    GREENBLEND LIMITEDJan 26, 1990Jan 26, 1990

    What are the latest accounts for EXOVA GROUP (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EXOVA GROUP (UK) LIMITED?

    Last Confirmation Statement Made Up ToJun 19, 2026
    Next Confirmation Statement DueJul 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2025
    OverdueNo

    What are the latest filings for EXOVA GROUP (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    26 pagesAA

    legacy

    118 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 19, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    26 pagesAA

    legacy

    154 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Ruth Catherine Prior as a director on Aug 23, 2024

    1 pagesTM01

    Confirmation statement made on Jun 13, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    26 pagesAA

    Appointment of Mr Thomas William Fountain as a director on Nov 03, 2023

    2 pagesAP01

    legacy

    113 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    27 pagesAA

    legacy

    165 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Neil Conway Maclennan as a secretary on Feb 23, 2023

    1 pagesTM02

    legacy

    3 pagesGUARANTEE2

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Audit exemption re accounts 08/03/2022
    RES13

    legacy

    1 pagesAGREEMENT2

    Satisfaction of charge 024638150021 in full

    1 pagesMR04

    Who are the officers of EXOVA GROUP (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINS, Claire Rose
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    Director
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    United KingdomBritish282609470001
    FOUNTAIN, Thomas William
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    Director
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    United KingdomBritish136880590001
    BURNETT, Aileen Ethra Murray
    Petersmuir Road
    East Saltoun
    EH34 5EB Edinburgh
    Farragon
    East Lothian
    Secretary
    Petersmuir Road
    East Saltoun
    EH34 5EB Edinburgh
    Farragon
    East Lothian
    British135320140001
    GRIFFITHS, Clair
    2 Robins Close
    Rainow
    SK10 5UG Macclesfield
    Cheshire
    Secretary
    2 Robins Close
    Rainow
    SK10 5UG Macclesfield
    Cheshire
    British3199740008
    GRIME, John Roland
    Cerne Abbas 247 Bramhall Lane South
    Bramhall
    SK7 3DP Stockport
    Cheshire
    Secretary
    Cerne Abbas 247 Bramhall Lane South
    Bramhall
    SK7 3DP Stockport
    Cheshire
    British39112420001
    MACLENNAN, Neil Conway
    2a (1f) Harvest Drive
    EH28 8QJ Newbridge
    Rosewell House
    Scotland
    Secretary
    2a (1f) Harvest Drive
    EH28 8QJ Newbridge
    Rosewell House
    Scotland
    British234633510001
    POWER, Ian Derek
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    Secretary
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    152601410001
    MBM SECRETARIAL SERVICES LIMITED
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    Secretary
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC156630
    133157900001
    BAILEY, Anne
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    Director
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    United KingdomBritish211417930001
    BAILEY, Richard Malcolm
    Addiston Mains
    EH28 8NT Ratho
    Midlothian
    Director
    Addiston Mains
    EH28 8NT Ratho
    Midlothian
    United KingdomBritish42291050001
    BURNETT, Aileen Ethra Murray
    Petersmuir Road
    East Saltoun
    EH34 5EB Edinburgh
    Farragon
    East Lothian
    Director
    Petersmuir Road
    East Saltoun
    EH34 5EB Edinburgh
    Farragon
    East Lothian
    ScotlandBritish135320140001
    CHESWORTH, John
    Oulton Farm
    Rushton Spencer
    SK11 0RS Macclesfield
    Cheshire
    Director
    Oulton Farm
    Rushton Spencer
    SK11 0RS Macclesfield
    Cheshire
    British2884660001
    EL-MOKADEM, Ian Ramsey Safwat
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    Director
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    EnglandBritish129903270001
    GREEN, Roger Michael
    16 Green Lane
    SK12 1TJ Poynton Stockport
    Cheshire
    Director
    16 Green Lane
    SK12 1TJ Poynton Stockport
    Cheshire
    United KingdomBritish904310002
    HIGGINS, Gerald Andrew, Mr.
    Burlington House
    Perth Road
    FK15 0HA Dunblane
    Perthshire
    Director
    Burlington House
    Perth Road
    FK15 0HA Dunblane
    Perthshire
    ScotlandBritish1027010003
    HUBBARD, John Dale
    5838 Mapleshade
    Dallas
    Texas Tx 75252
    United States
    Director
    5838 Mapleshade
    Dallas
    Texas Tx 75252
    United States
    American78348430001
    LANDLESS, David Farrington
    Marlpool 60 Heybridge Lane
    Prestbury
    SK10 4ER Macclesfield
    Cheshire
    Director
    Marlpool 60 Heybridge Lane
    Prestbury
    SK10 4ER Macclesfield
    Cheshire
    United KingdomBritish67432350001
    MARSHALL, Philip Antony
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    Director
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    United KingdomBritish203262690001
    MCCALLUM, Niall John
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    United KingdomBritish319738220001
    POWER, Ian Derek
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    Director
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    United KingdomBritish152198910001
    PRIOR, Ruth Catherine
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    Director
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    United KingdomBritish272029420001
    RUMBLES, Grant
    Coronet Way
    Centenary Park, Eccles
    M50 1RE Manchester
    6
    Director
    Coronet Way
    Centenary Park, Eccles
    M50 1RE Manchester
    6
    ScotlandBritish134863980001
    SHIPLEY, Thomas David
    Manor House
    8 Church Street Haxey
    DN9 2HY Doncaster
    South Yorkshire
    Director
    Manor House
    8 Church Street Haxey
    DN9 2HY Doncaster
    South Yorkshire
    United KingdomBritish35839200001
    SLEIGHT, Derek Robson
    23 Moncrieff Avenue
    Lenzie
    G66 4NL Glasgow
    Lanarkshire
    Director
    23 Moncrieff Avenue
    Lenzie
    G66 4NL Glasgow
    Lanarkshire
    British409510001
    SLEIGHT, Derek Robson
    23 Moncrieff Avenue
    Lenzie
    G66 4NL Glasgow
    Lanarkshire
    Director
    23 Moncrieff Avenue
    Lenzie
    G66 4NL Glasgow
    Lanarkshire
    British409510001
    STEVENSON, Alison Leonie
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    Director
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    ScotlandBritish And South African197853070001
    THORBURN, Anne
    Coronet Way
    Centenary Park, Eccles
    M50 1RE Manchester
    6
    England
    Director
    Coronet Way
    Centenary Park, Eccles
    M50 1RE Manchester
    6
    England
    ScotlandBritish87960850001
    WETZ, Joseph Daniel
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    United KingdomBritish238994700001
    WINTER, William Thomas Edward
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    United KingdomBritish225874260001

    Who are the persons with significant control of EXOVA GROUP (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Donald J. Gogel
    375 Park Avenue, 18th Floor
    10152 New York City
    C/O Clayton, Dubilier & Rice, Llc
    Ny
    Usa
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06674383
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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