EXOTIX HOLDINGS LIMITED

EXOTIX HOLDINGS LIMITED

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

    Company NameEXOTIX HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06112861
    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 EXOTIX HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is EXOTIX HOLDINGS LIMITED located?

    Registered Office Address
    3rd Floor 39 Sloane Street
    SW1X 9LP London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EXOTIX HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for EXOTIX HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 08, 2026
    Next Confirmation Statement DueApr 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 08, 2025
    OverdueNo

    What are the latest filings for EXOTIX HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    13 pagesAA

    Confirmation statement made on Apr 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    13 pagesAA

    Confirmation statement made on Apr 08, 2024 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2023

    13 pagesAA

    Registered office address changed from 34-37 Liverpool Street London EC2M 7PP England to 3rd Floor 39 Sloane Street London SW1X 9LP on Dec 21, 2023

    1 pagesAD01

    Confirmation statement made on Apr 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    13 pagesAA

    Registered office address changed from 1 Long Lane London SE1 4PG England to 34-37 Liverpool Street London EC2M 7PP on Sep 26, 2022

    1 pagesAD01

    Confirmation statement made on Apr 08, 2022 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2021

    14 pagesAA

    Confirmation statement made on Apr 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    16 pagesAA

    Registered office address changed from 42-46 Princelet Street London E1 5LP England to 1 Long Lane London SE1 4PG on Oct 28, 2020

    1 pagesAD01

    Full accounts made up to Mar 31, 2019

    16 pagesAA

    Appointment of Mr David Gelber as a director on Jun 10, 2020

    2 pagesAP01

    Termination of appointment of Steve Mark Roberts as a director on May 31, 2020

    1 pagesTM01

    Director's details changed for Mr Bart Gerard Turtelboom on May 13, 2020

    2 pagesCH01

    Confirmation statement made on Apr 08, 2020 with updates

    4 pagesCS01

    Director's details changed for Mr Steve Mark Roberts on Oct 14, 2019

    2 pagesCH01

    Statement of capital following an allotment of shares on Nov 14, 2019

    • Capital: GBP 31,854.3784
    3 pagesSH01

    Registered office address changed from 1st Floor, Watson House 54 Baker Street London W1U 7BU England to 42-46 Princelet Street London E1 5LP on Oct 14, 2019

    1 pagesAD01

    Registration of charge 061128610001, created on Oct 07, 2019

    34 pagesMR01

    Statement of capital following an allotment of shares on Jul 31, 2019

    • Capital: GBP 23,008.4128
    3 pagesSH01

    Termination of appointment of Serge Robitaille Marston as a director on Jul 17, 2019

    1 pagesTM01

    Who are the officers of EXOTIX HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GELBER, David
    39 Sloane Street
    SW1X 9LP London
    3rd Floor
    England
    Director
    39 Sloane Street
    SW1X 9LP London
    3rd Floor
    England
    United KingdomCanadian9565460001
    TURTELBOOM, Bart Gerard
    39 Sloane Street
    SW1X 9LP London
    3rd Floor
    England
    Director
    39 Sloane Street
    SW1X 9LP London
    3rd Floor
    England
    SwitzerlandBelgian250901580002
    WALES, Duncan John Richardson
    39 Sloane Street
    SW1X 9LP London
    3rd Floor
    England
    Director
    39 Sloane Street
    SW1X 9LP London
    3rd Floor
    England
    EnglandBritish147646190002
    ABREHART, Deborah Anne
    37a Lavender Gardens
    SW11 1DJ London
    Secretary
    37a Lavender Gardens
    SW11 1DJ London
    British3219400007
    CAVANAGH, Teri Anne
    14 Roy Grove
    TW12 3DN Hampton
    Suite Flat 2,
    England
    Secretary
    14 Roy Grove
    TW12 3DN Hampton
    Suite Flat 2,
    England
    South African98738710002
    HENDERSON, Martin Robert
    4 Belmont Close
    SS12 0HR Wickford
    Essex
    Secretary
    4 Belmont Close
    SS12 0HR Wickford
    Essex
    British104390120001
    CML SECRETARIES LIMITED
    Piries Place
    RH12 1EH Horsham
    2
    West Sussex
    Great Britain
    Secretary
    Piries Place
    RH12 1EH Horsham
    2
    West Sussex
    Great Britain
    Identification TypeEuropean Economic Area
    Registration Number4144708
    140106790001
    ALLY, Bibi Rahima
    Norwich Street
    EC4A 1BD London
    10
    Director
    Norwich Street
    EC4A 1BD London
    10
    United KingdomBritish38963210007
    BARTLETT, Peter James
    First Floor
    54 Baker Street
    W1U 7BU London
    Watson House
    Director
    First Floor
    54 Baker Street
    W1U 7BU London
    Watson House
    EnglandBritish61086910002
    CHAPPELL, Andrew Thomas Robert
    First Floor
    54 Baker Street
    W1U 7BU London
    Watson House
    Director
    First Floor
    54 Baker Street
    W1U 7BU London
    Watson House
    United KingdomBritish123342890002
    GELBER, David
    54 Baker Street
    W1U 7BU London
    1st Floor, Watson House
    England
    Director
    54 Baker Street
    W1U 7BU London
    1st Floor, Watson House
    England
    United KingdomCanadian9565460001
    KILMISTER-BLUE, Tina Maree
    Hamm Court
    KT13 8YB Weybridge
    Small Pines
    Surrey
    England
    Director
    Hamm Court
    KT13 8YB Weybridge
    Small Pines
    Surrey
    England
    EnglandIcelandic185122190001
    MARSTON, Serge Robitaille
    54 Baker Street
    W1U 7BU London
    1st Floor, Watson House
    England
    Director
    54 Baker Street
    W1U 7BU London
    1st Floor, Watson House
    England
    United KingdomBritish294500750001
    O'TOOLE, Peter John
    Old Farm
    Winkfield Row
    RG42 6NG Winkfield
    Berkshire
    Director
    Old Farm
    Winkfield Row
    RG42 6NG Winkfield
    Berkshire
    EnglandIrish163526970001
    RICHARDS, Mark William Lane
    54 Baker Street
    W1U 7BU London
    1st Floor, Watson House
    England
    Director
    54 Baker Street
    W1U 7BU London
    1st Floor, Watson House
    England
    EnglandBritish210415400001
    ROBERTS, Stephen Mark
    Princelet Street
    E1 5LP London
    42-46
    England
    Director
    Princelet Street
    E1 5LP London
    42-46
    England
    EnglandBritish277697630001
    WREFORD, Matthew Thomas Yardley
    Finsbury Circus
    EC2M 7EB London
    16
    United Kingdom
    Director
    Finsbury Circus
    EC2M 7EB London
    16
    United Kingdom
    EnglandBritish77586800003
    WREN, Samantha Anne
    Broadgate
    EC2M 7UR London
    2
    United Kingdom
    Director
    Broadgate
    EC2M 7UR London
    2
    United Kingdom
    EnglandBritish155853230001

    Who are the persons with significant control of EXOTIX HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ipgl No.4 Ltd
    Sloane Street
    3rd Floor
    SW1X 9LP London
    39
    England
    Feb 15, 2019
    Sloane Street
    3rd Floor
    SW1X 9LP London
    39
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredLondon
    Registration Number06315700
    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.
    Ipgl No.4 Ltd
    39 Sloane Street
    3rd Floor
    SW1X 9LP London
    3rd Floor
    England
    Apr 06, 2016
    39 Sloane Street
    3rd Floor
    SW1X 9LP London
    3rd Floor
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredLondon
    Registration Number06315700
    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.
    Pbac Limited
    Old Burlington Street
    W1S 2JJ London
    22-23
    England
    Apr 06, 2016
    Old Burlington Street
    W1S 2JJ London
    22-23
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredLondon
    Registration Number06020501
    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