EXOLUM TERMINALS LTD

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

    Company NameEXOLUM TERMINALS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03795352
    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 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 AddressNo

    What were the previous names of EXOLUM TERMINALS LTD?

    Previous Company Names
    Company NameFromUntil
    INTER TERMINALS LIMITEDJan 05, 2015Jan 05, 2015
    SIMON STORAGE LIMITEDDec 23, 1999Dec 23, 1999
    SIMON PORT SERVICES LIMITEDJul 14, 1999Jul 14, 1999
    PRECIS (1769) LIMITEDJun 24, 1999Jun 24, 1999

    What are the latest accounts for EXOLUM TERMINALS LTD?

    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 EXOLUM TERMINALS LTD?

    Last Confirmation Statement Made Up ToJun 24, 2026
    Next Confirmation Statement DueJul 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2025
    OverdueNo

    What are the latest filings for EXOLUM TERMINALS LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Confirmation statement made on Jun 24, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Appointment of Ms Yufan Cai as a director on Sep 30, 2024

    2 pagesAP01

    Termination of appointment of Ignacio Jose Casajus Lopez as a director on Sep 30, 2024

    1 pagesTM01

    Confirmation statement made on Jun 24, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 037953520006 in full

    1 pagesMR04

    Appointment of Mr Stephen David Land as a director on May 10, 2024

    2 pagesAP01

    Termination of appointment of David Folgado Delgado as a director on May 10, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on Jun 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Confirmation statement made on Jun 24, 2022 with updates

    4 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Statement of capital following an allotment of shares on Nov 25, 2021

    • Capital: GBP 50,712,187.47
    3 pagesSH01

    Confirmation statement made on Jun 24, 2021 with updates

    4 pagesCS01

    Registration of charge 037953520006, created on Mar 09, 2021

    17 pagesMR01

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Change of details for Clh-Ts Limited as a person with significant control on Feb 11, 2021

    2 pagesPSC05

    Appointment of Mr David Folgado Delgado as a director on Feb 26, 2021

    2 pagesAP01

    Termination of appointment of Nicholas Charles Coldrey as a secretary on Feb 26, 2021

    1 pagesTM02

    Termination of appointment of Peter Brian Channing as a director on Feb 26, 2021

    1 pagesTM01

    Termination of appointment of Paul William Oseland as a director on Feb 26, 2021

    1 pagesTM01

    Appointment of Mr Ignacio Jose Casajus Lopez as a director on Feb 26, 2021

    2 pagesAP01

    Who are the officers of EXOLUM TERMINALS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAI, Yufan
    55 King William Street
    EC4R 9AD London
    1st Floor
    England
    Director
    55 King William Street
    EC4R 9AD London
    1st Floor
    England
    EnglandEnglish326287390002
    LAND, Stephen David
    55 King William Street
    EC4R 9AD London
    1st Floor
    England
    Director
    55 King William Street
    EC4R 9AD London
    1st Floor
    England
    EnglandBritish181339810001
    COLDREY, Nicholas Charles
    Priory House 60 Station Road
    Redhill
    RH1 1PE Surrey
    Secretary
    Priory House 60 Station Road
    Redhill
    RH1 1PE Surrey
    British50037980002
    HOLLOWAY, Mark Adrian
    79 Cassiobury Drive
    WD1 3AG Watford
    Hertfordshire
    Secretary
    79 Cassiobury Drive
    WD1 3AG Watford
    Hertfordshire
    British60953190001
    SAMMONS, Richard Douglas
    12 Hengist Way
    BR2 0NS Bromley
    Kent
    Secretary
    12 Hengist Way
    BR2 0NS Bromley
    Kent
    British5956070002
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BETTS, Philip Roger
    Prospect House
    156 Celeborn Street
    CM3 7AW South Woodham Ferrers Chelmsford
    Essex
    Director
    Prospect House
    156 Celeborn Street
    CM3 7AW South Woodham Ferrers Chelmsford
    Essex
    British87323320001
    CASAJUS LOPEZ, Ignacio Jose
    55 King William Street
    EC4R 9AD London
    1st Floor
    England
    Director
    55 King William Street
    EC4R 9AD London
    1st Floor
    England
    EnglandSpanish280276580001
    CATT, Richard John
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    Director
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    EnglandBritish1367810004
    CHANNING, Peter Brian
    Priory House 60 Station Road
    Redhill
    RH1 1PE Surrey
    Director
    Priory House 60 Station Road
    Redhill
    RH1 1PE Surrey
    United KingdomBritish163141110001
    DIXSON, Maurice Christopher Scott, Dr
    The Pound House
    Middle Common
    SN15 5NW Kington Langley
    Wiltshire
    Director
    The Pound House
    Middle Common
    SN15 5NW Kington Langley
    Wiltshire
    EnglandBritish92711120001
    FOLGADO DELGADO, David
    55 King William Street
    EC4R 9AD London
    1st Floor
    England
    Director
    55 King William Street
    EC4R 9AD London
    1st Floor
    England
    SpainSpanish280298290001
    HARTLESS, Roger Evelyn
    Bramblewood
    Sussex Gardens Lewes Road
    RH17 7SU Haywoods Heath
    West Sussex
    Director
    Bramblewood
    Sussex Gardens Lewes Road
    RH17 7SU Haywoods Heath
    West Sussex
    British88961340001
    LYONS, Martyn Joseph Augustine
    Priory House 60 Station Road
    Redhill
    RH1 1PE Surrey
    Director
    Priory House 60 Station Road
    Redhill
    RH1 1PE Surrey
    EnglandBritish87081440001
    OSELAND, Paul William
    Priory House 60 Station Road
    Redhill
    RH1 1PE Surrey
    Director
    Priory House 60 Station Road
    Redhill
    RH1 1PE Surrey
    EnglandBritish253108110001
    PARSONS, James
    Priory House 60 Station Road
    Redhill
    RH1 1PE Surrey
    Director
    Priory House 60 Station Road
    Redhill
    RH1 1PE Surrey
    United KingdomBritish117679090002
    PENFOLD, Diane June
    43 Eagle Court
    Hermon Hill
    E11 1PD London
    Director
    43 Eagle Court
    Hermon Hill
    E11 1PD London
    United KingdomBritish59962430002
    REDBURN, Timothy John
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    Director
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    EnglandBritish22018030002
    RENDALL, Peter
    5 Abberbury Avenue
    OX4 4EU Oxford
    Oxfordshire
    Director
    5 Abberbury Avenue
    OX4 4EU Oxford
    Oxfordshire
    British27952370002
    SAMMONS, Richard Douglas
    Priory House 60 Station Road
    Redhill
    RH1 1PE Surrey
    Director
    Priory House 60 Station Road
    Redhill
    RH1 1PE Surrey
    EnglandBritish5956070002
    WILLIAMSON, Mark David
    The Old Coach House
    Wierton Hill
    ME17 4JS Boughton Monchelsea
    Kent
    Director
    The Old Coach House
    Wierton Hill
    ME17 4JS Boughton Monchelsea
    Kent
    British50785820002
    WILSON, Clare Alice
    75 Ifield Road
    SW10 9AU London
    Director
    75 Ifield Road
    SW10 9AU London
    British47611200001

    Who are the persons with significant control of EXOLUM TERMINALS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Exolum-Ts Limited
    Station Road
    RH1 1PE Redhill
    Priory House
    England
    Apr 06, 2016
    Station Road
    RH1 1PE Redhill
    Priory House
    England
    No
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number05563759
    Natures of Control
    • The person holds, directly or indirectly, more than 75% 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