EXCEEDRA HOLDINGS LIMITED

EXCEEDRA HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameEXCEEDRA HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07079159
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EXCEEDRA HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is EXCEEDRA HOLDINGS LIMITED located?

    Registered Office Address
    54 Portland Place
    W1B 1DY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EXCEEDRA HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXCEEDRA LIMITEDNov 17, 2009Nov 17, 2009

    What are the latest accounts for EXCEEDRA HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for EXCEEDRA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of John Raines as a director on Dec 31, 2023

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr John Raines on May 30, 2023

    2 pagesCH01

    Termination of appointment of Ruth Elisabeth Margaret Johnstone as a director on May 22, 2023

    1 pagesTM01

    Appointment of Mr Charles Jeremy Pile as a director on May 22, 2023

    2 pagesAP01

    Confirmation statement made on Mar 29, 2023 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    15 pagesAA

    Statement of capital on Dec 21, 2022

    • Capital: GBP 5,400.12
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 070791590003 in full

    1 pagesMR04

    Satisfaction of charge 070791590002 in full

    1 pagesMR04

    Second filing of Confirmation Statement dated May 08, 2021

    3 pagesRP04CS01

    Appointment of Mr Andrew Robert Jones Banks as a director on Jun 08, 2022

    2 pagesAP01

    Appointment of Mrs Ruth Elisabeth Margaret Johnstone as a director on Jun 08, 2022

    2 pagesAP01

    Termination of appointment of Jonathan Alfred Evans as a director on Jun 08, 2022

    1 pagesTM01

    Termination of appointment of Michael Creasey as a director on Jun 08, 2022

    1 pagesTM01

    Director's details changed for Mr Jonathan Alfred Evans on Apr 27, 2022

    2 pagesCH01

    Registered office address changed from China Works (Suite 270) 100 Black Prince Road London SE1 7SJ England to 54 Portland Place London W1B 1DY on Apr 28, 2022

    1 pagesAD01

    Appointment of Broughton Secretaries Limited as a secretary on Apr 25, 2022

    2 pagesAP04

    Director's details changed for Mr Michael Creasey on Apr 27, 2022

    2 pagesCH01

    Who are the officers of EXCEEDRA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROUGHTON SECRETARIES LIMITED
    Portland Place
    W1B 1DY London
    54
    England
    Secretary
    Portland Place
    W1B 1DY London
    54
    England
    Identification TypeUK Limited Company
    Registration Number04569914
    86181860001
    BANKS, Andrew Robert Jones
    China Works
    100 Black Prince Road
    SE1 7SJ London
    Suite 270
    United Kingdom
    Director
    China Works
    100 Black Prince Road
    SE1 7SJ London
    Suite 270
    United Kingdom
    United KingdomBritish65558110003
    PILE, Charles Jeremy
    Ross-On-Wye
    HR9 7XU Hertfordshire
    Phocle Green
    England
    Director
    Ross-On-Wye
    HR9 7XU Hertfordshire
    Phocle Green
    England
    EnglandBritish45549090004
    ZYWICKI, Daniel
    North
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Emstrey House
    United Kingdom
    Secretary
    North
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Emstrey House
    United Kingdom
    146995640001
    BELLINI, Joseph Mark
    E Highland Ave
    Phoenix
    2141
    Az 85016
    United States
    Director
    E Highland Ave
    Phoenix
    2141
    Az 85016
    United States
    United StatesAmerican203641590001
    CHISHOLM, William Francis
    University Avenue
    Palo Alto
    428
    Ca 94301
    United States
    Director
    University Avenue
    Palo Alto
    428
    Ca 94301
    United States
    United StatesAmerican285803140001
    CREASEY, Michael
    China Works
    100 Black Prince Road
    SE1 7SJ London
    Suite 270
    England
    Director
    China Works
    100 Black Prince Road
    SE1 7SJ London
    Suite 270
    England
    United KingdomBritish294739840001
    EVANS, Jonathan Alfred
    Ross On Wye
    HR9 7XU Herefordshire
    Phocle Green
    England
    Director
    Ross On Wye
    HR9 7XU Herefordshire
    Phocle Green
    England
    EnglandBritish220978900001
    GRATTON, Francois
    W. Georgia St. 7th Floor
    Vancouver
    510
    British Columbia V6b0m3
    Canada
    Director
    W. Georgia St. 7th Floor
    Vancouver
    510
    British Columbia V6b0m3
    Canada
    CanadaCanadian277898530001
    JOHNSTONE, Ruth Elisabeth Margaret
    Phocle Green
    HR9 7XU Ross-On-Wye
    .
    Herefordshire
    United Kingdom
    Director
    Phocle Green
    HR9 7XU Ross-On-Wye
    .
    Herefordshire
    United Kingdom
    United KingdomBritish297018260001
    KULKARNI, Rushikesh Anand
    University Avenue
    Palo Alto
    428
    Ca 94301
    United States
    Director
    University Avenue
    Palo Alto
    428
    Ca 94301
    United States
    United StatesIndian256738270001
    NICHOLAS, Richard John Robert
    Unit 270
    100 Black Prince Road
    SE1 7SJ London
    Exceedra - China Works
    United Kingdom
    Director
    Unit 270
    100 Black Prince Road
    SE1 7SJ London
    Exceedra - China Works
    United Kingdom
    United KingdomBritish276696540001
    NICHOLAS, Richard John
    North
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Emstrey House
    Director
    North
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Emstrey House
    EnglandBritish149622050001
    PATEL, Dilip
    100 Black Prince Road
    SE1 7SJ London
    China Works (Suite 270)
    England
    Director
    100 Black Prince Road
    SE1 7SJ London
    China Works (Suite 270)
    England
    EnglandBritish281004910001
    RAINES, John
    1 Union Street
    Lawrence
    Ma
    5th Fl
    01840
    United States
    Director
    1 Union Street
    Lawrence
    Ma
    5th Fl
    01840
    United States
    United StatesAmerican294740750001
    STANLEY, Robert Joseph
    California Street
    Suite 3300
    San Francisco
    345
    Ca 94104
    United States
    Director
    California Street
    Suite 3300
    San Francisco
    345
    Ca 94104
    United States
    United StatesAmerican256739280001
    ZYWICKI, Daniel
    North
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Emstrey House
    Director
    North
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Emstrey House
    United StatesBritish146995650003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Daniel Zywicki
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Emstrey House ( North)
    United Kingdom
    Sep 15, 2017
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Emstrey House ( North)
    United Kingdom
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Richard John Nicholas
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Emstrey House ( North)
    United Kingdom
    Apr 06, 2016
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Emstrey House ( North)
    United Kingdom
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Daniel Antoni Zywicki
    TW2 5DU Twickenham
    38 Third Cross Road
    London
    England
    Apr 06, 2016
    TW2 5DU Twickenham
    38 Third Cross Road
    London
    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.

    What are the latest statements on persons with significant control for EXCEEDRA HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 25, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does EXCEEDRA HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 25, 2019
    Delivered On May 08, 2019
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Tpg Specialty Lending, Inc (As Security Agent)
    Transactions
    • May 08, 2019Registration of a charge (MR01)
    • Dec 20, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 11, 2019
    Delivered On Mar 22, 2019
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Tpg Specialty Lending, Inc.
    Transactions
    • Mar 22, 2019Registration of a charge (MR01)
    • Dec 20, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 25, 2013
    Delivered On Nov 27, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 27, 2013Registration of a charge (MR01)
    • Mar 06, 2019Satisfaction of a charge (MR04)

    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