EXOLUM TERMINALS LTD
Overview
| Company Name | EXOLUM TERMINALS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03795352 |
| 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 EXOLUM TERMINALS LTD?
- Operation of warehousing and storage facilities for water transport activities (52101) / Transportation and storage
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
Where is EXOLUM TERMINALS LTD located?
| Registered Office Address | 1st Floor 55 King William Street EC4R 9AD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EXOLUM TERMINALS LTD?
| Company Name | From | Until |
|---|---|---|
| INTER TERMINALS LIMITED | Jan 05, 2015 | Jan 05, 2015 |
| SIMON STORAGE LIMITED | Dec 23, 1999 | Dec 23, 1999 |
| SIMON PORT SERVICES LIMITED | Jul 14, 1999 | Jul 14, 1999 |
| PRECIS (1769) LIMITED | Jun 24, 1999 | Jun 24, 1999 |
What are the latest accounts for EXOLUM TERMINALS LTD?
| 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 EXOLUM TERMINALS LTD?
| Last Confirmation Statement Made Up To | Jun 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 24, 2025 |
| Overdue | No |
What are the latest filings for EXOLUM TERMINALS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||
Confirmation statement made on Jun 24, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Appointment of Ms Yufan Cai as a director on Sep 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ignacio Jose Casajus Lopez as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 24, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 037953520006 in full | 1 pages | MR04 | ||
Appointment of Mr Stephen David Land as a director on May 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Folgado Delgado as a director on May 10, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Confirmation statement made on Jun 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||
Confirmation statement made on Jun 24, 2022 with updates | 4 pages | CS01 | ||
Registered office address changed from Priory House 60 Station Road Redhill Surrey RH1 1PE to 1st Floor 55 King William Street London EC4R 9AD on May 03, 2022 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||
Statement of capital following an allotment of shares on Nov 25, 2021
| 3 pages | SH01 | ||
Confirmation statement made on Jun 24, 2021 with updates | 4 pages | CS01 | ||
Registration of charge 037953520006, created on Mar 09, 2021 | 17 pages | MR01 | ||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||
Change of details for Clh-Ts Limited as a person with significant control on Feb 11, 2021 | 2 pages | PSC05 | ||
Appointment of Mr David Folgado Delgado as a director on Feb 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Charles Coldrey as a secretary on Feb 26, 2021 | 1 pages | TM02 | ||
Termination of appointment of Peter Brian Channing as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Termination of appointment of Paul William Oseland as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Appointment of Mr Ignacio Jose Casajus Lopez as a director on Feb 26, 2021 | 2 pages | AP01 | ||
Who are the officers of EXOLUM TERMINALS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAI, Yufan | Director | 55 King William Street EC4R 9AD London 1st Floor England | England | English | 326287390002 | |||||
| LAND, Stephen David | Director | 55 King William Street EC4R 9AD London 1st Floor England | England | British | 181339810001 | |||||
| COLDREY, Nicholas Charles | Secretary | Priory House 60 Station Road Redhill RH1 1PE Surrey | British | 50037980002 | ||||||
| HOLLOWAY, Mark Adrian | Secretary | 79 Cassiobury Drive WD1 3AG Watford Hertfordshire | British | 60953190001 | ||||||
| SAMMONS, Richard Douglas | Secretary | 12 Hengist Way BR2 0NS Bromley Kent | British | 5956070002 | ||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BETTS, Philip Roger | Director | Prospect House 156 Celeborn Street CM3 7AW South Woodham Ferrers Chelmsford Essex | British | 87323320001 | ||||||
| CASAJUS LOPEZ, Ignacio Jose | Director | 55 King William Street EC4R 9AD London 1st Floor England | England | Spanish | 280276580001 | |||||
| CATT, Richard John | Director | Avenings School Lane RH17 7JE Danehill West Sussex | England | British | 1367810004 | |||||
| CHANNING, Peter Brian | Director | Priory House 60 Station Road Redhill RH1 1PE Surrey | United Kingdom | British | 163141110001 | |||||
| DIXSON, Maurice Christopher Scott, Dr | Director | The Pound House Middle Common SN15 5NW Kington Langley Wiltshire | England | British | 92711120001 | |||||
| FOLGADO DELGADO, David | Director | 55 King William Street EC4R 9AD London 1st Floor England | Spain | Spanish | 280298290001 | |||||
| HARTLESS, Roger Evelyn | Director | Bramblewood Sussex Gardens Lewes Road RH17 7SU Haywoods Heath West Sussex | British | 88961340001 | ||||||
| LYONS, Martyn Joseph Augustine | Director | Priory House 60 Station Road Redhill RH1 1PE Surrey | England | British | 87081440001 | |||||
| OSELAND, Paul William | Director | Priory House 60 Station Road Redhill RH1 1PE Surrey | England | British | 253108110001 | |||||
| PARSONS, James | Director | Priory House 60 Station Road Redhill RH1 1PE Surrey | United Kingdom | British | 117679090002 | |||||
| PENFOLD, Diane June | Director | 43 Eagle Court Hermon Hill E11 1PD London | United Kingdom | British | 59962430002 | |||||
| REDBURN, Timothy John | Director | Little Abbotts Snower Hill Road RH3 7AQ Betchworth Surrey | England | British | 22018030002 | |||||
| RENDALL, Peter | Director | 5 Abberbury Avenue OX4 4EU Oxford Oxfordshire | British | 27952370002 | ||||||
| SAMMONS, Richard Douglas | Director | Priory House 60 Station Road Redhill RH1 1PE Surrey | England | British | 5956070002 | |||||
| WILLIAMSON, Mark David | Director | The Old Coach House Wierton Hill ME17 4JS Boughton Monchelsea Kent | British | 50785820002 | ||||||
| WILSON, Clare Alice | Director | 75 Ifield Road SW10 9AU London | British | 47611200001 |
Who are the persons with significant control of EXOLUM TERMINALS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Exolum-Ts Limited | Apr 06, 2016 | Station Road RH1 1PE Redhill Priory House England | 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