EXOVA 2014 LIMITED

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

    Company NameEXOVA 2014 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06720350
    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 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 AddressNo

    What were the previous names of EXOVA 2014 LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXOVA GROUP LIMITEDAug 07, 2009Aug 07, 2009
    CDR TABASCO PARENTCO LIMITEDOct 10, 2008Oct 10, 2008

    What are the latest accounts for EXOVA 2014 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EXOVA 2014 LIMITED?

    Last Confirmation Statement Made Up ToOct 16, 2026
    Next Confirmation Statement DueOct 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 16, 2025
    OverdueNo

    What are the latest filings for EXOVA 2014 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 16, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    24 pagesAA

    legacy

    118 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Sheena Isobel Cantley as a director on Dec 31, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    23 pagesAA

    legacy

    154 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 04, 2024 with updates

    5 pagesCS01

    Director's details changed for Mrs Sheena Isobel Cantley on Jul 11, 2024

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    23 pagesAA

    legacy

    111 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 09, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Sheena Isobel Cantley as a director on Jul 27, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    23 pagesAA

    Termination of appointment of Neil Conway Maclennan as a secretary on Feb 23, 2023

    1 pagesTM02

    Termination of appointment of Neil Conway Maclennan as a director on Feb 23, 2023

    1 pagesTM01

    legacy

    165 pagesPARENT_ACC

    Confirmation statement made on Oct 13, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    3 pagesGUARANTEE2

    Who are the officers of EXOVA 2014 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOUNTAIN, Thomas William
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    Director
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    United KingdomBritish136880590001
    MACLENNAN, Neil Conway
    2a (1f) Harvest Drive
    EH28 8QJ Newbridge
    Rosewell House
    Scotland
    Secretary
    2a (1f) Harvest Drive
    EH28 8QJ Newbridge
    Rosewell House
    Scotland
    British234633510001
    MBM SECRETARIAL SERVICES LIMITED
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    Secretary
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC156630
    133157900001
    BAILEY, Anne
    Coronet Way, Centenary Park
    Eccles, Manchester
    M50 1RE Manchester
    6
    Manchester
    Director
    Coronet Way, Centenary Park
    Eccles, Manchester
    M50 1RE Manchester
    6
    Manchester
    United KingdomBritish211417930001
    CANTLEY, Sheena Isobel
    1 New Park Square
    Airborne Place, Edinburgh Park
    EH12 9GR Edinburgh
    2nd Floor A
    United Kingdom
    Director
    1 New Park Square
    Airborne Place, Edinburgh Park
    EH12 9GR Edinburgh
    2nd Floor A
    United Kingdom
    ScotlandBritish276094860001
    EL-MOKADEM, Ian Ramsey Safwat
    Coronet Way, Centenary Park
    Eccles, Manchester
    M50 1RE Manchester
    6
    Manchester
    United Kingdom
    Director
    Coronet Way, Centenary Park
    Eccles, Manchester
    M50 1RE Manchester
    6
    Manchester
    United Kingdom
    EnglandBritish129903270001
    ESCHWEY, Helmut Ludwig, Dr
    Aschau Im Chiemgau
    Schulstrasse 15
    D 83229
    Germany
    Director
    Aschau Im Chiemgau
    Schulstrasse 15
    D 83229
    Germany
    GermanyGerman186338930001
    KINDLE, Fred
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    SwitzerlandSwiss135282260002
    MACLENNAN, Neil Conway
    Harvest Drive
    EH28 8QJ Newbridge
    Rosewell House
    Scotland
    United Kingdom
    Director
    Harvest Drive
    EH28 8QJ Newbridge
    Rosewell House
    Scotland
    United Kingdom
    United KingdomBritish234633510002
    MARSHALL, Philip Antony
    Coronet Way, Centenary Park
    Eccles, Manchester
    M50 1RE Manchester
    6
    Manchester
    Director
    Coronet Way, Centenary Park
    Eccles, Manchester
    M50 1RE Manchester
    6
    Manchester
    United KingdomBritish203262690001
    MCCALLUM, Niall John
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United KingdomBritish319738220001
    PHILLIPS, Huw David
    Park Place Villas
    W2 1SP London
    4
    England
    Director
    Park Place Villas
    W2 1SP London
    4
    England
    United KingdomBritish132568190001
    POWER, Ian Derek
    Coronet Way, Centenary Park
    Eccles, Manchester
    M50 1RE Manchester
    6
    Manchester
    Director
    Coronet Way, Centenary Park
    Eccles, Manchester
    M50 1RE Manchester
    6
    Manchester
    United KingdomBritish107471150001
    PRIOR, Ruth Catherine
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United KingdomBritish272029420001
    ROCHAT, Christian Pierre
    82 Palace Gardens Terrace
    W8 4RS London
    Director
    82 Palace Gardens Terrace
    W8 4RS London
    EnglandSwiss70017700001
    ROUZIER, Eric
    Coronet Way, Centenary Park
    Eccles, Manchester
    M50 1RE Manchester
    6
    Manchester
    United Kingdom
    Director
    Coronet Way, Centenary Park
    Eccles, Manchester
    M50 1RE Manchester
    6
    Manchester
    United Kingdom
    United KingdomFrench142779750001
    RUMBLES, Grant
    Coronet Way
    Centenary Park, Eccles
    M50 1RE Manchester
    6
    Director
    Coronet Way
    Centenary Park, Eccles
    M50 1RE Manchester
    6
    ScotlandBritish134863980001
    SIMON, Andrew Henry
    Lodge Way House
    Lodge Way
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way
    NN5 7UG Northampton
    SwitzerlandBritish64444330002
    SPENCER, William
    Coronet Way, Centenary Park
    Eccles, Manchester
    M50 1RE Manchester
    6
    Manchester
    United Kingdom
    Director
    Coronet Way, Centenary Park
    Eccles, Manchester
    M50 1RE Manchester
    6
    Manchester
    United Kingdom
    EnglandBritish44974830004
    STEVENSON, Alison Leonie
    Coronet Way, Centenary Park
    Eccles, Manchester
    M50 1RE Manchester
    6
    Manchester
    Director
    Coronet Way, Centenary Park
    Eccles, Manchester
    M50 1RE Manchester
    6
    Manchester
    ScotlandBritish And South African197853070001
    THORBURN, Anne
    Coronet Way
    Centenary Park, Eccles
    M50 1RE Manchester
    6
    Director
    Coronet Way
    Centenary Park, Eccles
    M50 1RE Manchester
    6
    ScotlandBritish87960850001
    WETZ, Joseph Daniel
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United KingdomBritish238994700001
    WINTER, William Thomas Edward
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United KingdomBritish225874260001

    Who are the persons with significant control of EXOVA 2014 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Donald Gogel
    375 Park Avenue, 18th Floor
    NY 10152 New York City
    C/O Clayton, Dubilier & Rice Llc
    Ny
    Usa
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number8907086
    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.

    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