EXIGENT GROUP LIMITED

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

    Company NameEXIGENT GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04633925
    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 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 AddressNo

    What are the latest accounts for EXIGENT GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 25, 2024
    Next Accounts Due OnSep 25, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EXIGENT GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 13, 2026
    Next Confirmation Statement DueJun 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2025
    OverdueNo

    What are the latest filings for EXIGENT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    44 pagesAA

    Confirmation statement made on Jun 13, 2025 with no updates

    3 pagesCS01

    Registration of charge 046339250005, created on May 07, 2025

    66 pagesMR01

    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 pagesAD01

    Confirmation statement made on Jun 13, 2024 with updates

    4 pagesCS01

    Appointment of David Boswell as a secretary on Mar 01, 2024

    2 pagesAP03

    Previous accounting period extended from Jun 25, 2023 to Dec 25, 2023

    1 pagesAA01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 046339250004, created on Dec 08, 2023

    16 pagesMR01

    Notification of Phoenix Business Solutions (Uk) Limited as a person with significant control on Oct 26, 2023

    2 pagesPSC02

    Termination of appointment of Christopher Holme as a secretary on Oct 26, 2023

    1 pagesTM02

    Termination of appointment of Nicola Anne Stott as a director on Oct 26, 2023

    1 pagesTM01

    Termination of appointment of David Nicholas Holme as a director on Oct 26, 2023

    1 pagesTM01

    Cessation of Nicola Ann Stott as a person with significant control on Oct 26, 2023

    1 pagesPSC07

    Cessation of David Holme as a person with significant control on Oct 26, 2023

    1 pagesPSC07

    Appointment of Mr Shahzad Bashir as a director on Oct 26, 2023

    2 pagesAP01

    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 pagesAD01

    Change of details for Mr David Holme as a person with significant control on May 31, 2023

    2 pagesPSC04

    Director's details changed for Mr David Holme on Jul 31, 2023

    2 pagesCH01

    Notification of Nicola Ann Stott as a person with significant control on May 12, 2023

    2 pagesPSC01

    Confirmation statement made on Jun 13, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 25, 2022

    3 pagesAA

    Cancellation of shares. Statement of capital on Jul 14, 2018

    • Capital: GBP 835
    4 pagesSH06

    Satisfaction of charge 046339250003 in full

    1 pagesMR04

    Confirmation statement made on Jun 13, 2022 with no updates

    3 pagesCS01

    Who are the officers of EXIGENT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOSWELL, David
    Cornhill
    EC3V 3QQ London
    77
    England
    Secretary
    Cornhill
    EC3V 3QQ London
    77
    England
    320263690001
    BASHIR, Shahzad
    Cornhill
    EC3V 3QQ London
    77
    England
    Director
    Cornhill
    EC3V 3QQ London
    77
    England
    United StatesAmerican315711650001
    HOLME, Christopher
    Bishopsgate
    EC2N 4AW London
    6th Floor, Hasilwood House, 60
    England
    Secretary
    Bishopsgate
    EC2N 4AW London
    6th Floor, Hasilwood House, 60
    England
    234726530001
    HOLME, Christopher
    3 Hatchlands Road
    RH1 6AA Redhill
    Chancery House
    Surrey
    Secretary
    3 Hatchlands Road
    RH1 6AA Redhill
    Chancery House
    Surrey
    169483880001
    BISHOP & SEWELL SECRETARIES LIMITED
    46 Bedford Square
    WC1B 3DP London
    Secretary
    46 Bedford Square
    WC1B 3DP London
    105751830001
    BRACHERS LIMITED
    Somerfield House, 59 London Road
    ME16 8JH Maidstone
    Kent
    Secretary
    Somerfield House, 59 London Road
    ME16 8JH Maidstone
    Kent
    80957680001
    CHANCERY HOUSE SECRETARIES LIMITED
    3 Hatchlands Road
    RH1 6AA Redhill
    Chancery House
    England
    Secretary
    3 Hatchlands Road
    RH1 6AA Redhill
    Chancery House
    England
    Identification TypeEuropean Economic Area
    Registration Number05446523
    121684980001
    CHANCERY HOUSE SECRETARIES LIMITED
    3 Hatchlands Road
    RH1 6AA Redhill
    Chancery House
    Surrey
    United Kingdom
    Secretary
    3 Hatchlands Road
    RH1 6AA Redhill
    Chancery House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5446523
    121684980001
    RAWLISON & BUTLER NOMINEES LIMITED
    Griffin House
    135 High Street
    RH10 1DQ Crawley
    West Sussex
    Secretary
    Griffin House
    135 High Street
    RH10 1DQ Crawley
    West Sussex
    171421520001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    TARLO LYONS SECRETARIES LIMITED
    Watchmaker Court
    33 St Johns Lane
    EC1M 4DB London
    Secretary
    Watchmaker Court
    33 St Johns Lane
    EC1M 4DB London
    106974360001
    HOLME, David Nicholas
    Bishopsgate
    EC2N 4AW London
    6th Floor, Hasilwood House, 60
    England
    Director
    Bishopsgate
    EC2N 4AW London
    6th Floor, Hasilwood House, 60
    England
    United StatesBritish86713380005
    MAYNARD, Stephen John
    Brightleigh Farm House
    Millers Lane
    RH1 5PZ Outwood
    Surrey
    Director
    Brightleigh Farm House
    Millers Lane
    RH1 5PZ Outwood
    Surrey
    United KingdomBritish79014160001
    STOTT, Nicola Anne
    Bayview Road
    CT5 4NP Whitstable
    46
    England
    Director
    Bayview Road
    CT5 4NP Whitstable
    46
    England
    United KingdomBritish242575840003

    Who are the persons with significant control of EXIGENT GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2N 4AW London
    6th Floor, Hasilwood House, 60
    England
    Oct 26, 2023
    Bishopsgate
    EC2N 4AW London
    6th Floor, Hasilwood House, 60
    England
    No
    Legal FormPrivate Limited Company Incorporated By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number04826350
    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.
    Miss Nicola Ann Stott
    Bishopsgate
    EC2N 4AW London
    6th Floor, Hasilwood House, 60
    England
    May 12, 2023
    Bishopsgate
    EC2N 4AW London
    6th Floor, Hasilwood House, 60
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David Holme
    Bishopsgate
    EC2N 4AW London
    6th Floor, Hasilwood House, 60
    England
    Apr 06, 2016
    Bishopsgate
    EC2N 4AW London
    6th Floor, Hasilwood House, 60
    England
    Yes
    Nationality: British
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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.
    Mr Stephen John Maynard
    6 The Willows
    Shadoxhurst
    TN26 1ND Ashford
    Trosley House
    England
    Apr 06, 2016
    6 The Willows
    Shadoxhurst
    TN26 1ND Ashford
    Trosley House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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