EXA INFRASTRUCTURE ATLANTIC UK LIMITED
Overview
| Company Name | EXA INFRASTRUCTURE ATLANTIC UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04513136 |
| 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 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 Address | No |
What were the previous names of EXA INFRASTRUCTURE ATLANTIC UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| HIBERNIA ATLANTIC (UK) LIMITED | Jun 21, 2005 | Jun 21, 2005 |
| CVC ACQUISITION COMPANY (UK) LIMITED | Sep 23, 2002 | Sep 23, 2002 |
| BROOMCO (2976) LIMITED | Aug 16, 2002 | Aug 16, 2002 |
What are the latest accounts for EXA INFRASTRUCTURE ATLANTIC 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 ATLANTIC UK LIMITED?
| Last Confirmation Statement Made Up To | Aug 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 16, 2025 |
| Overdue | No |
What are the latest filings for EXA INFRASTRUCTURE ATLANTIC UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||||
legacy | 83 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Satisfaction of charge 045131360016 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 16, 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 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
legacy | 72 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Aug 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew John Haynes as a director on Jan 26, 2024 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
legacy | 73 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Aug 16, 2023 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed hibernia atlantic (uk) LIMITED\certificate issued on 27/06/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 27 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||||||||||
Termination of appointment of Anthony Hansel as a director on Dec 20, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of EXA INFRASTRUCTURE ATLANTIC UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DELANEY, Ciaran Patrick | Director | Strand WC2N 5RW London 5th Floor, 40 United Kingdom | Ireland | British | 300438080001 | |||||
| HENNESSY, Kate Eleanor Maria | Director | Strand WC2N 5RW London 5th Floor, 40 United Kingdom | England | British | 147649040002 | |||||
| KELLIHER, Micheal | Secretary | Waverley Avenue Fairview DUBLIN 3 Dublin 1 Ireland | Other | 135571920001 | ||||||
| MCKENNA, Fiona | Secretary | 2 Pairc An Chosaire IRISH Dungarbhan Co. Waterford Irealnd | Irish | 108398110002 | ||||||
| PRENETTA, James | Secretary | 75 Tanbark Road Sudbury Ma 01776 Usa | Us Citizen | 96195530001 | ||||||
| ROMAN, Richard | Secretary | 1984 Sw16th Avenue Portland Oregon 97201 U S A | American | 86171540001 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Secretary | Park Cross Street LS1 2QH Leeds Ground Floor, 32 West Yorkshire England | 51066720001 | |||||||
| AHMAD, Adeel | Director | Strand WC2N 5RW London 5th Floor, 40 United Kingdom | England | British,Canadian | 295294100001 | |||||
| CALDER, JR, Richard Darnell | Director | George Yard EC3V 9DF London Ground Floor, One England | United States | American | 224322180001 | |||||
| FRASER, Daniel Macfarlane | Director | George Yard EC3V 9DF London Ground Floor, One England | United States | South African | 263482910001 | |||||
| GRANATO, Donna Marie | Director | George Yard EC3V 9DF London Ground Floor, One England | United States | American | 280865840001 | |||||
| HANSEL, Anthony | Director | Strand WC2N 5RW London 5th Floor, 40 United Kingdom | United States | Canadian | 263484110001 | |||||
| HAYNES, Andrew John | Director | Strand WC2N 5RW London 5th Floor, 40 United Kingdom | England | English | 284142790001 | |||||
| KAMAN, Jessica Anne | Director | George Yard EC3V 9DF London Ground Floor, One England | United States | American | 247161660001 | |||||
| MACNEIL, Donald Peter | Director | George Yard EC3V 9DF London Ground Floor, One England | United States | American | 280951730001 | |||||
| MCKEE, Christopher Turing | Director | Strand WC2N 5RW London 5th Floor, 40 United Kingdom | United States | American | 161500200002 | |||||
| MCKEE, Christopher Turing | Director | George Yard EC3V 9DF London Ground Floor, One England | United States | American | 161500200001 | |||||
| ORTEGA, Ernest | Director | George Yard EC3V 9DF London Ground Floor, One England | United States | American | 280867010001 | |||||
| PETERSON, Kenneth | Director | 2401 Nw Walden Drive 98607 Camas Wa98607 U S A | United States | American | 86171570001 | |||||
| PRINCE, Jonathan Edward | Director | Awbrook Old Farm Ham Lane RH17 7PR Scaynes Hill West Sussex | United Kingdom | British | 99147320001 | |||||
| SICOLI, Michael Thomas | Director | George Yard EC3V 9DF London Ground Floor, One England | United States | American | 224342290001 | |||||
| THORVARDARSON, Bjarni Kristian | Director | Chalton Street NW1 1JD London 41 Uk | Usa | Icelandic | 99926850004 | |||||
| WINSTON, Michael Paul | Director | George Yard EC3V 9DF London Ground Floor, One England | United States | American | 263484240001 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of EXA INFRASTRUCTURE ATLANTIC UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cube Telecom Europe Bidco Limited | Sep 16, 2021 | Bartholomew Lane EC2N 2AX London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gtt Communications, Inc | Jan 09, 2017 | Tysons One Place Suite 1450 22102 Mclean 7900 Virginia United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kenneth Peterson | Apr 06, 2016 | N.W. Walden Drive WA98607 Camas 2401 Usa | Yes | ||||||||||
Nationality: American Country of Residence: Usa | |||||||||||||
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