EXA INFRASTRUCTURE ATLANTIC UK LIMITED

EXA INFRASTRUCTURE ATLANTIC UK LIMITED

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

    Company NameEXA INFRASTRUCTURE ATLANTIC UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04513136
    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 EXA INFRASTRUCTURE ATLANTIC UK LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is EXA INFRASTRUCTURE ATLANTIC UK LIMITED located?

    Registered Office Address
    5th Floor, 40 Strand
    WC2N 5RW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EXA INFRASTRUCTURE ATLANTIC UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIBERNIA ATLANTIC (UK) LIMITEDJun 21, 2005Jun 21, 2005
    CVC ACQUISITION COMPANY (UK) LIMITEDSep 23, 2002Sep 23, 2002
    BROOMCO (2976) LIMITEDAug 16, 2002Aug 16, 2002

    What are the latest accounts for EXA INFRASTRUCTURE ATLANTIC UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 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 EXA INFRASTRUCTURE ATLANTIC UK LIMITED?

    Last Confirmation Statement Made Up ToAug 16, 2026
    Next Confirmation Statement DueAug 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 16, 2025
    OverdueNo

    What are the latest filings for EXA INFRASTRUCTURE ATLANTIC UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    20 pagesAA

    legacy

    83 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Satisfaction of charge 045131360016 in full

    1 pagesMR04

    Confirmation statement made on Aug 16, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Adeel Ahmad as a director on Jan 31, 2025

    1 pagesTM01

    Appointment of Ms Kate Eleanor Maria Hennessy as a director on Jan 23, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    21 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Aug 16, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Andrew John Haynes as a director on Jan 26, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    20 pagesAA

    legacy

    73 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 16, 2023 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed hibernia atlantic (uk) LIMITED\certificate issued on 27/06/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 27, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 27, 2023

    RES15

    Accounts for a small company made up to Dec 31, 2021

    27 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021

    1 pagesAA01

    Termination of appointment of Anthony Hansel as a director on Dec 20, 2022

    1 pagesTM01

    Who are the officers of EXA INFRASTRUCTURE ATLANTIC UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DELANEY, Ciaran Patrick
    Strand
    WC2N 5RW London
    5th Floor, 40
    United Kingdom
    Director
    Strand
    WC2N 5RW London
    5th Floor, 40
    United Kingdom
    IrelandBritish300438080001
    HENNESSY, Kate Eleanor Maria
    Strand
    WC2N 5RW London
    5th Floor, 40
    United Kingdom
    Director
    Strand
    WC2N 5RW London
    5th Floor, 40
    United Kingdom
    EnglandBritish147649040002
    KELLIHER, Micheal
    Waverley Avenue
    Fairview
    DUBLIN 3 Dublin
    1
    Ireland
    Secretary
    Waverley Avenue
    Fairview
    DUBLIN 3 Dublin
    1
    Ireland
    Other135571920001
    MCKENNA, Fiona
    2 Pairc An Chosaire
    IRISH Dungarbhan
    Co. Waterford
    Irealnd
    Secretary
    2 Pairc An Chosaire
    IRISH Dungarbhan
    Co. Waterford
    Irealnd
    Irish108398110002
    PRENETTA, James
    75 Tanbark Road
    Sudbury Ma
    01776
    Usa
    Secretary
    75 Tanbark Road
    Sudbury Ma
    01776
    Usa
    Us Citizen96195530001
    ROMAN, Richard
    1984 Sw16th Avenue
    Portland
    Oregon 97201
    U S A
    Secretary
    1984 Sw16th Avenue
    Portland
    Oregon 97201
    U S A
    American86171540001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    YORK PLACE COMPANY SECRETARIES LIMITED
    Park Cross Street
    LS1 2QH Leeds
    Ground Floor, 32
    West Yorkshire
    England
    Secretary
    Park Cross Street
    LS1 2QH Leeds
    Ground Floor, 32
    West Yorkshire
    England
    51066720001
    AHMAD, Adeel
    Strand
    WC2N 5RW London
    5th Floor, 40
    United Kingdom
    Director
    Strand
    WC2N 5RW London
    5th Floor, 40
    United Kingdom
    EnglandBritish,Canadian295294100001
    CALDER, JR, Richard Darnell
    George Yard
    EC3V 9DF London
    Ground Floor, One
    England
    Director
    George Yard
    EC3V 9DF London
    Ground Floor, One
    England
    United StatesAmerican224322180001
    FRASER, Daniel Macfarlane
    George Yard
    EC3V 9DF London
    Ground Floor, One
    England
    Director
    George Yard
    EC3V 9DF London
    Ground Floor, One
    England
    United StatesSouth African263482910001
    GRANATO, Donna Marie
    George Yard
    EC3V 9DF London
    Ground Floor, One
    England
    Director
    George Yard
    EC3V 9DF London
    Ground Floor, One
    England
    United StatesAmerican280865840001
    HANSEL, Anthony
    Strand
    WC2N 5RW London
    5th Floor, 40
    United Kingdom
    Director
    Strand
    WC2N 5RW London
    5th Floor, 40
    United Kingdom
    United StatesCanadian263484110001
    HAYNES, Andrew John
    Strand
    WC2N 5RW London
    5th Floor, 40
    United Kingdom
    Director
    Strand
    WC2N 5RW London
    5th Floor, 40
    United Kingdom
    EnglandEnglish284142790001
    KAMAN, Jessica Anne
    George Yard
    EC3V 9DF London
    Ground Floor, One
    England
    Director
    George Yard
    EC3V 9DF London
    Ground Floor, One
    England
    United StatesAmerican247161660001
    MACNEIL, Donald Peter
    George Yard
    EC3V 9DF London
    Ground Floor, One
    England
    Director
    George Yard
    EC3V 9DF London
    Ground Floor, One
    England
    United StatesAmerican280951730001
    MCKEE, Christopher Turing
    Strand
    WC2N 5RW London
    5th Floor, 40
    United Kingdom
    Director
    Strand
    WC2N 5RW London
    5th Floor, 40
    United Kingdom
    United StatesAmerican161500200002
    MCKEE, Christopher Turing
    George Yard
    EC3V 9DF London
    Ground Floor, One
    England
    Director
    George Yard
    EC3V 9DF London
    Ground Floor, One
    England
    United StatesAmerican161500200001
    ORTEGA, Ernest
    George Yard
    EC3V 9DF London
    Ground Floor, One
    England
    Director
    George Yard
    EC3V 9DF London
    Ground Floor, One
    England
    United StatesAmerican280867010001
    PETERSON, Kenneth
    2401 Nw Walden Drive
    98607 Camas
    Wa98607
    U S A
    Director
    2401 Nw Walden Drive
    98607 Camas
    Wa98607
    U S A
    United StatesAmerican86171570001
    PRINCE, Jonathan Edward
    Awbrook Old Farm
    Ham Lane
    RH17 7PR Scaynes Hill
    West Sussex
    Director
    Awbrook Old Farm
    Ham Lane
    RH17 7PR Scaynes Hill
    West Sussex
    United KingdomBritish99147320001
    SICOLI, Michael Thomas
    George Yard
    EC3V 9DF London
    Ground Floor, One
    England
    Director
    George Yard
    EC3V 9DF London
    Ground Floor, One
    England
    United StatesAmerican224342290001
    THORVARDARSON, Bjarni Kristian
    Chalton Street
    NW1 1JD London
    41
    Uk
    Director
    Chalton Street
    NW1 1JD London
    41
    Uk
    UsaIcelandic99926850004
    WINSTON, Michael Paul
    George Yard
    EC3V 9DF London
    Ground Floor, One
    England
    Director
    George Yard
    EC3V 9DF London
    Ground Floor, One
    England
    United StatesAmerican263484240001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of EXA INFRASTRUCTURE ATLANTIC UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Sep 16, 2021
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12936974
    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.
    Gtt Communications, Inc
    Tysons One Place
    Suite 1450
    22102 Mclean
    7900
    Virginia
    United States
    Jan 09, 2017
    Tysons One Place
    Suite 1450
    22102 Mclean
    7900
    Virginia
    United States
    Yes
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityDelaware State Law
    Place RegisteredDelaware State Register
    Registration Number3903078
    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.
    Mr Kenneth Peterson
    N.W. Walden Drive
    WA98607 Camas
    2401
    Usa
    Apr 06, 2016
    N.W. Walden Drive
    WA98607 Camas
    2401
    Usa
    Yes
    Nationality: American
    Country of Residence: Usa
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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