EXIMUS CAPITAL LIMITED

EXIMUS CAPITAL LIMITED

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

    Company NameEXIMUS CAPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02809191
    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 EXIMUS CAPITAL LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is EXIMUS CAPITAL LIMITED located?

    Registered Office Address
    Token House
    11/12 Tokenhouse Yard
    EC2R 7AS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EXIMUS CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRANDENBURG CONSULTING LIMITEDMar 01, 2000Mar 01, 2000
    BRANDENBURG CORPORATE FINANCE LIMITEDAug 07, 1996Aug 07, 1996
    BRANDENBURG BUSINESS PLANNING LIMITEDNov 26, 1993Nov 26, 1993
    BRANDENBURG CONSULTING LIMITEDApr 14, 1993Apr 14, 1993

    What are the latest accounts for EXIMUS CAPITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EXIMUS CAPITAL LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for EXIMUS CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Suite 4000 Thornton House Thornton Road London SW19 4NG to Token House 11/12 Tokenhouse Yard London EC2R 7AS on Nov 23, 2024

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Compulsory strike-off action has been discontinued

    pagesDISS40

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Jan 31, 2017 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2015

    2 pagesAA

    Director's details changed for Ms Naima Piya Murad Siddiqi on May 09, 2016

    2 pagesCH01

    Annual return made up to Jan 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 150
    SH01

    Micro company accounts made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Jan 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 150
    SH01

    Who are the officers of EXIMUS CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EXIMUS REGISTRARS LIMITED
    Thornton Road
    SW19 4NG London
    Suite 4000, Thornton House
    England
    Secretary
    Thornton Road
    SW19 4NG London
    Suite 4000, Thornton House
    England
    Identification TypeUK Limited Company
    Registration Number2763638
    42243260002
    BROOKS, William Anthony
    11/12 Tokenhouse Yard
    EC2R 7AS London
    Token House
    United Kingdom
    Director
    11/12 Tokenhouse Yard
    EC2R 7AS London
    Token House
    United Kingdom
    EnglandBritishChartered Accountant6418360001
    SIDDIQI, Naima Piya Murad
    11/12 Tokenhouse Yard
    EC2R 7AS London
    Token House
    United Kingdom
    Director
    11/12 Tokenhouse Yard
    EC2R 7AS London
    Token House
    United Kingdom
    EnglandBritishChartered Accountant116363190003
    BROOKS, Barbara Joan
    18 Bosman Drive
    GU20 6JW Windlesham
    Surrey
    Secretary
    18 Bosman Drive
    GU20 6JW Windlesham
    Surrey
    British5545820001
    BROOKS, William Anthony
    18 Bosman Drive
    GU20 6JW Windlesham
    Surrey
    Secretary
    18 Bosman Drive
    GU20 6JW Windlesham
    Surrey
    BritishChartered Accountant6418360001
    MOORE, Claire Lesley
    29 Radnor Road
    HA1 1SA Harrow
    Middlesex
    Secretary
    29 Radnor Road
    HA1 1SA Harrow
    Middlesex
    British43248360001
    SIDDIQI, Naima Piya Murad
    1 Alver Court 12 Riverdale Road
    TW1 2BS East Twickenham
    Secretary
    1 Alver Court 12 Riverdale Road
    TW1 2BS East Twickenham
    BritishChartered Accountant116363190002
    WATKINS, Margaret Mary
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    Nominee Secretary
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    British900006760001
    BROOKS, Barbara Joan
    18 Bosman Drive
    GU20 6JW Windlesham
    Surrey
    Director
    18 Bosman Drive
    GU20 6JW Windlesham
    Surrey
    EnglandBritishPersonal Assistant5545820001
    MCCOLLUM, Angela Jean
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    Nominee Director
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    British900006750001
    PRITCHARD, Michael John Oulton
    Rose Cottage
    Wickham Heath
    RG20 8PH Newbury
    Berkshire
    Director
    Rose Cottage
    Wickham Heath
    RG20 8PH Newbury
    Berkshire
    EnglandBritishCompany Director68932620001

    Who are the persons with significant control of EXIMUS CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William Anthony Brooks
    11/12 Tokenhouse Yard
    EC2R 7AS London
    Token House
    United Kingdom
    Apr 06, 2016
    11/12 Tokenhouse Yard
    EC2R 7AS London
    Token House
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Ms Naima Piya Murad Siddiqi
    11/12 Tokenhouse Yard
    EC2R 7AS London
    Token House
    United Kingdom
    Apr 06, 2016
    11/12 Tokenhouse Yard
    EC2R 7AS London
    Token House
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares 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