EXA INFRASTRUCTURE UK LIMITED
Overview
| Company Name | EXA INFRASTRUCTURE UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04472687 |
| 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 EXA INFRASTRUCTURE UK LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is EXA INFRASTRUCTURE UK LIMITED located?
| Registered Office Address | 5th Floor 40 Strand WC2N 5RW London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EXA INFRASTRUCTURE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTEROUTE COMMUNICATIONS LIMITED | Dec 18, 2002 | Dec 18, 2002 |
| MAWLAW 584 LIMITED | Jun 28, 2002 | Jun 28, 2002 |
What are the latest accounts for EXA INFRASTRUCTURE UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 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 EXA INFRASTRUCTURE UK LIMITED?
| Last Confirmation Statement Made Up To | Jun 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 28, 2025 |
| Overdue | No |
What are the latest filings for EXA INFRASTRUCTURE UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 40 pages | AA | ||
legacy | 83 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Statement of capital following an allotment of shares on Jun 10, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on May 01, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Dec 20, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Aug 27, 2024
| 3 pages | SH01 | ||
Satisfaction of charge 044726870061 in full | 1 pages | MR04 | ||
Satisfaction of charge 044726870062 in full | 1 pages | MR04 | ||
Satisfaction of charge 044726870063 in full | 1 pages | MR04 | ||
Satisfaction of charge 044726870064 in full | 1 pages | MR04 | ||
Satisfaction of charge 044726870065 in full | 1 pages | MR04 | ||
Satisfaction of charge 044726870066 in full | 1 pages | MR04 | ||
Satisfaction of charge 044726870067 in full | 1 pages | MR04 | ||
Satisfaction of charge 044726870069 in full | 1 pages | MR04 | ||
Satisfaction of charge 044726870071 in full | 1 pages | MR04 | ||
Satisfaction of charge 044726870070 in full | 1 pages | MR04 | ||
Satisfaction of charge 044726870068 in full | 1 pages | MR04 | ||
Satisfaction of charge 044726870060 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 28, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Adeel Ahmad as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Appointment of Ms Kate Eleanor Maria Hennessy as a director on Jan 23, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Simon Collins as a director on Jan 09, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 59 pages | AA | ||
Who are the officers of EXA INFRASTRUCTURE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENNESSY, Kate Eleanor Maria | Director | 40 Strand WC2N 5RW London 5th Floor United Kingdom | England | British | 147649040002 | |||||
| READ, Nicholas Jonathan | Director | 40 Strand WC2N 5RW London 5th Floor United Kingdom | England | British | 316107920001 | |||||
| ABOGADO NOMINEES LIMITED | Secretary | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||
| AHMAD, Adeel | Director | 40 Strand WC2N 5RW London 5th Floor United Kingdom | England | British,Canadian | 295294100001 | |||||
| BIRKETT, Catherine | Director | 25 Canada Square Canary Wharf E14 5LQ London 31st Floor England | England | British | 201977420002 | |||||
| BISCHOFF, Victor | Director | 20 Chemin Des Rayes 1222 Vesenaz Switzerland | Swiss | 91376690001 | ||||||
| BLANKEN, Martijn | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | Dutch | 287635670002 | |||||
| COLLINS, Nicholas Simon | Director | 40 Strand WC2N 5RW London 5th Floor United Kingdom | England | British | 300430750001 | |||||
| FRASER, Daniel Macfarlane | Director | Castle Boulevard NG7 1FT Nottingham Third Floor, New Castle House England | United States | American | 262344110001 | |||||
| GRANATO, Donna Marie | Director | Castle Boulevard NG7 1FT Nottingham Third Floor, New Castle House England | United States | American | 280865840001 | |||||
| HANSEL, Anthony | Director | 40 Strand WC2N 5RW London 5th Floor United Kingdom | United States | American | 262344640001 | |||||
| HAYNES, Andrew John | Director | 40 Strand WC2N 5RW London 5th Floor United Kingdom | England | English | 284142790001 | |||||
| KAMAN, Jessica Anne | Director | Castle Boulevard NG7 1FT Nottingham Third Floor, New Castle House England | United States | American | 247161660001 | |||||
| KINSELLA, James Michael | Director | Walbrook Building 195 Marsh Wall E14 9SG London | United Kingdom | American | 87632550003 | |||||
| MACNEIL, Donald Peter | Director | Castle Boulevard NG7 1FT Nottingham Third Floor, New Castle House England | United States | American | 280951730001 | |||||
| MCKEE, Christopher Turing | Director | 40 Strand WC2N 5RW London 5th Floor United Kingdom | United States | American | 161500200001 | |||||
| MCKEE, Christopher Turing | Director | Castle Boulevard NG7 1FT Nottingham Third Floor, New Castle House England | United States | American | 161500200001 | |||||
| MCNEAL, Robert Kirk | Director | Walbrook Building 195 Marsh Wall E14 9SG London | United Kingdom | American | 87187990002 | |||||
| ORTEGA, Ernest | Director | Castle Boulevard NG7 1FT Nottingham Third Floor, New Castle House England | United States | American | 280867010001 | |||||
| PRETRE, Gabriel Marie Denis | Director | Avenue Du Temple 31 FOREIGN Lausanne Ch-1012 Switzerland | Switzerland | Swiss | 210249200001 | |||||
| SICOLI, Michael Thomas | Director | Castle Boulevard NG7 1FT Nottingham Third Floor, New Castle House England | United States | American | 246875620001 | |||||
| WILLIAMS, Gareth John | Director | 25 Canada Square Canary Wharf E14 5LQ London 31st Floor England | United Kingdom | British | 126668950001 | |||||
| WINSTON, Michael Paul | Director | Castle Boulevard NG7 1FT Nottingham Third Floor, New Castle House England | United States | American | 262381510001 | |||||
| WOOLF, Maurice Mark | Director | 25 Canada Square Canary Wharf E14 5LQ London 31st Floor England | England | British | 85279890001 | |||||
| MAWLAW CORPORATE SERVICES LIMITED | Director | Black Friars Lane EC4V 6HD London 20 | 51680800001 |
Who are the persons with significant control of EXA INFRASTRUCTURE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Exa Infrastructure Holdings Uk Limited | Apr 06, 2016 | 40 Strand WC2N 5RW London 5th Floor 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