EXOVA 2014 LIMITED
Overview
| Company Name | EXOVA 2014 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06720350 |
| 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 EXOVA 2014 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is EXOVA 2014 LIMITED located?
| Registered Office Address | 3rd Floor Davidson Building 5 Southampton Street WC2E 7HA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EXOVA 2014 LIMITED?
| Company Name | From | Until |
|---|---|---|
| EXOVA GROUP LIMITED | Aug 07, 2009 | Aug 07, 2009 |
| CDR TABASCO PARENTCO LIMITED | Oct 10, 2008 | Oct 10, 2008 |
What are the latest accounts for EXOVA 2014 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 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 EXOVA 2014 LIMITED?
| Last Confirmation Statement Made Up To | Oct 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 16, 2025 |
| Overdue | No |
What are the latest filings for EXOVA 2014 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||
legacy | 118 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Sheena Isobel Cantley as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
legacy | 154 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Oct 04, 2024 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mrs Sheena Isobel Cantley on Jul 11, 2024 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
legacy | 111 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Oct 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Sheena Isobel Cantley as a director on Jul 27, 2023 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Termination of appointment of Neil Conway Maclennan as a secretary on Feb 23, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Neil Conway Maclennan as a director on Feb 23, 2023 | 1 pages | TM01 | ||||||||||
legacy | 165 pages | PARENT_ACC | ||||||||||
Confirmation statement made on Oct 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Who are the officers of EXOVA 2014 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FOUNTAIN, Thomas William | Director | Davidson Building 5 Southampton Street WC2E 7HA London 3rd Floor United Kingdom | United Kingdom | British | 136880590001 | |||||||||
| MACLENNAN, Neil Conway | Secretary | 2a (1f) Harvest Drive EH28 8QJ Newbridge Rosewell House Scotland | British | 234633510001 | ||||||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | 125 Princes Street EH2 4AD Edinburgh 5th Floor United Kingdom |
| 133157900001 | ||||||||||
| BAILEY, Anne | Director | Coronet Way, Centenary Park Eccles, Manchester M50 1RE Manchester 6 Manchester | United Kingdom | British | 211417930001 | |||||||||
| CANTLEY, Sheena Isobel | Director | 1 New Park Square Airborne Place, Edinburgh Park EH12 9GR Edinburgh 2nd Floor A United Kingdom | Scotland | British | 276094860001 | |||||||||
| EL-MOKADEM, Ian Ramsey Safwat | Director | Coronet Way, Centenary Park Eccles, Manchester M50 1RE Manchester 6 Manchester United Kingdom | England | British | 129903270001 | |||||||||
| ESCHWEY, Helmut Ludwig, Dr | Director | Aschau Im Chiemgau Schulstrasse 15 D 83229 Germany | Germany | German | 186338930001 | |||||||||
| KINDLE, Fred | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | Switzerland | Swiss | 135282260002 | |||||||||
| MACLENNAN, Neil Conway | Director | Harvest Drive EH28 8QJ Newbridge Rosewell House Scotland United Kingdom | United Kingdom | British | 234633510002 | |||||||||
| MARSHALL, Philip Antony | Director | Coronet Way, Centenary Park Eccles, Manchester M50 1RE Manchester 6 Manchester | United Kingdom | British | 203262690001 | |||||||||
| MCCALLUM, Niall John | Director | Lower Grosvenor Place SW1W 0EN London 10 England | United Kingdom | British | 319738220001 | |||||||||
| PHILLIPS, Huw David | Director | Park Place Villas W2 1SP London 4 England | United Kingdom | British | 132568190001 | |||||||||
| POWER, Ian Derek | Director | Coronet Way, Centenary Park Eccles, Manchester M50 1RE Manchester 6 Manchester | United Kingdom | British | 107471150001 | |||||||||
| PRIOR, Ruth Catherine | Director | Lower Grosvenor Place SW1W 0EN London 10 England | United Kingdom | British | 272029420001 | |||||||||
| ROCHAT, Christian Pierre | Director | 82 Palace Gardens Terrace W8 4RS London | England | Swiss | 70017700001 | |||||||||
| ROUZIER, Eric | Director | Coronet Way, Centenary Park Eccles, Manchester M50 1RE Manchester 6 Manchester United Kingdom | United Kingdom | French | 142779750001 | |||||||||
| RUMBLES, Grant | Director | Coronet Way Centenary Park, Eccles M50 1RE Manchester 6 | Scotland | British | 134863980001 | |||||||||
| SIMON, Andrew Henry | Director | Lodge Way House Lodge Way NN5 7UG Northampton | Switzerland | British | 64444330002 | |||||||||
| SPENCER, William | Director | Coronet Way, Centenary Park Eccles, Manchester M50 1RE Manchester 6 Manchester United Kingdom | England | British | 44974830004 | |||||||||
| STEVENSON, Alison Leonie | Director | Coronet Way, Centenary Park Eccles, Manchester M50 1RE Manchester 6 Manchester | Scotland | British And South African | 197853070001 | |||||||||
| THORBURN, Anne | Director | Coronet Way Centenary Park, Eccles M50 1RE Manchester 6 | Scotland | British | 87960850001 | |||||||||
| WETZ, Joseph Daniel | Director | Lower Grosvenor Place SW1W 0EN London 10 England | United Kingdom | British | 238994700001 | |||||||||
| WINTER, William Thomas Edward | Director | Lower Grosvenor Place SW1W 0EN London 10 England | United Kingdom | British | 225874260001 |
Who are the persons with significant control of EXOVA 2014 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Donald Gogel | Apr 06, 2016 | 375 Park Avenue, 18th Floor NY 10152 New York City C/O Clayton, Dubilier & Rice Llc Ny Usa | Yes | ||||||||||
Nationality: American Country of Residence: Usa | |||||||||||||
Natures of Control
| |||||||||||||
| Exova Group Limited | Apr 06, 2016 | Davidson Building 5 Southampton Street WC2E 7HA London 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
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