EXIGENT GROUP LIMITED
Overview
| Company Name | EXIGENT GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04633925 |
| 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 EXIGENT GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is EXIGENT GROUP LIMITED located?
| Registered Office Address | 77 Cornhill EC3V 3QQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EXIGENT GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 25, 2024 |
| Next Accounts Due On | Sep 25, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EXIGENT GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 13, 2025 |
| Overdue | No |
What are the latest filings for EXIGENT GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 44 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 046339250005, created on May 07, 2025 | 66 pages | MR01 | ||||||||||
Registered office address changed from 6th Floor, Hasilwood House, 60 Bishopsgate London EC2N 4AW England to 77 Cornhill London EC3V 3QQ on Jul 31, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 13, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of David Boswell as a secretary on Mar 01, 2024 | 2 pages | AP03 | ||||||||||
Previous accounting period extended from Jun 25, 2023 to Dec 25, 2023 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 046339250004, created on Dec 08, 2023 | 16 pages | MR01 | ||||||||||
Notification of Phoenix Business Solutions (Uk) Limited as a person with significant control on Oct 26, 2023 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Christopher Holme as a secretary on Oct 26, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Nicola Anne Stott as a director on Oct 26, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Nicholas Holme as a director on Oct 26, 2023 | 1 pages | TM01 | ||||||||||
Cessation of Nicola Ann Stott as a person with significant control on Oct 26, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of David Holme as a person with significant control on Oct 26, 2023 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Shahzad Bashir as a director on Oct 26, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from 32 Marmion Way Ashford TN23 5HY England to 6th Floor, Hasilwood House, 60 Bishopsgate London EC2N 4AW on Nov 08, 2023 | 1 pages | AD01 | ||||||||||
Change of details for Mr David Holme as a person with significant control on May 31, 2023 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr David Holme on Jul 31, 2023 | 2 pages | CH01 | ||||||||||
Notification of Nicola Ann Stott as a person with significant control on May 12, 2023 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 25, 2022 | 3 pages | AA | ||||||||||
Cancellation of shares. Statement of capital on Jul 14, 2018
| 4 pages | SH06 | ||||||||||
Satisfaction of charge 046339250003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of EXIGENT GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOSWELL, David | Secretary | Cornhill EC3V 3QQ London 77 England | 320263690001 | |||||||||||
| BASHIR, Shahzad | Director | Cornhill EC3V 3QQ London 77 England | United States | American | 315711650001 | |||||||||
| HOLME, Christopher | Secretary | Bishopsgate EC2N 4AW London 6th Floor, Hasilwood House, 60 England | 234726530001 | |||||||||||
| HOLME, Christopher | Secretary | 3 Hatchlands Road RH1 6AA Redhill Chancery House Surrey | 169483880001 | |||||||||||
| BISHOP & SEWELL SECRETARIES LIMITED | Secretary | 46 Bedford Square WC1B 3DP London | 105751830001 | |||||||||||
| BRACHERS LIMITED | Secretary | Somerfield House, 59 London Road ME16 8JH Maidstone Kent | 80957680001 | |||||||||||
| CHANCERY HOUSE SECRETARIES LIMITED | Secretary | 3 Hatchlands Road RH1 6AA Redhill Chancery House England |
| 121684980001 | ||||||||||
| CHANCERY HOUSE SECRETARIES LIMITED | Secretary | 3 Hatchlands Road RH1 6AA Redhill Chancery House Surrey United Kingdom |
| 121684980001 | ||||||||||
| RAWLISON & BUTLER NOMINEES LIMITED | Secretary | Griffin House 135 High Street RH10 1DQ Crawley West Sussex | 171421520001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| TARLO LYONS SECRETARIES LIMITED | Secretary | Watchmaker Court 33 St Johns Lane EC1M 4DB London | 106974360001 | |||||||||||
| HOLME, David Nicholas | Director | Bishopsgate EC2N 4AW London 6th Floor, Hasilwood House, 60 England | United States | British | 86713380005 | |||||||||
| MAYNARD, Stephen John | Director | Brightleigh Farm House Millers Lane RH1 5PZ Outwood Surrey | United Kingdom | British | 79014160001 | |||||||||
| STOTT, Nicola Anne | Director | Bayview Road CT5 4NP Whitstable 46 England | United Kingdom | British | 242575840003 |
Who are the persons with significant control of EXIGENT GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Phoenix Business Solutions (Uk) Limited | Oct 26, 2023 | Bishopsgate EC2N 4AW London 6th Floor, Hasilwood House, 60 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Miss Nicola Ann Stott | May 12, 2023 | Bishopsgate EC2N 4AW London 6th Floor, Hasilwood House, 60 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Holme | Apr 06, 2016 | Bishopsgate EC2N 4AW London 6th Floor, Hasilwood House, 60 England | Yes | ||||||||||
Nationality: British Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen John Maynard | Apr 06, 2016 | 6 The Willows Shadoxhurst TN26 1ND Ashford Trosley House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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