EXCEEDRA HOLDINGS LIMITED
Overview
| Company Name | EXCEEDRA HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07079159 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EXCEEDRA HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EXCEEDRA LIMITED | Nov 17, 2009 | Nov 17, 2009 |
What are the latest accounts for EXCEEDRA HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for EXCEEDRA HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of John Raines as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr John Raines on May 30, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Ruth Elisabeth Margaret Johnstone as a director on May 22, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Charles Jeremy Pile as a director on May 22, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 29, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 15 pages | AA | ||||||||||
Statement of capital on Dec 21, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 070791590003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 070791590002 in full | 1 pages | MR04 | ||||||||||
Second filing of Confirmation Statement dated May 08, 2021 | 3 pages | RP04CS01 | ||||||||||
Appointment of Mr Andrew Robert Jones Banks as a director on Jun 08, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Ruth Elisabeth Margaret Johnstone as a director on Jun 08, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Alfred Evans as a director on Jun 08, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Creasey as a director on Jun 08, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Jonathan Alfred Evans on Apr 27, 2022 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Broughton Secretaries Limited as a secretary on Apr 25, 2022 | 2 pages | AP04 | ||||||||||
Director's details changed for Mr Michael Creasey on Apr 27, 2022 | 2 pages | CH01 | ||||||||||
Who are the officers of EXCEEDRA HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BROUGHTON SECRETARIES LIMITED | Secretary | Portland Place W1B 1DY London 54 England |
| 86181860001 | ||||||||||
| BANKS, Andrew Robert Jones | Director | China Works 100 Black Prince Road SE1 7SJ London Suite 270 United Kingdom | United Kingdom | British | 65558110003 | |||||||||
| PILE, Charles Jeremy | Director | Ross-On-Wye HR9 7XU Hertfordshire Phocle Green England | England | British | 45549090004 | |||||||||
| ZYWICKI, Daniel | Secretary | North Shrewsbury Business Park SY2 6LG Shrewsbury Emstrey House United Kingdom | 146995640001 | |||||||||||
| BELLINI, Joseph Mark | Director | E Highland Ave Phoenix 2141 Az 85016 United States | United States | American | 203641590001 | |||||||||
| CHISHOLM, William Francis | Director | University Avenue Palo Alto 428 Ca 94301 United States | United States | American | 285803140001 | |||||||||
| CREASEY, Michael | Director | China Works 100 Black Prince Road SE1 7SJ London Suite 270 England | United Kingdom | British | 294739840001 | |||||||||
| EVANS, Jonathan Alfred | Director | Ross On Wye HR9 7XU Herefordshire Phocle Green England | England | British | 220978900001 | |||||||||
| GRATTON, Francois | Director | W. Georgia St. 7th Floor Vancouver 510 British Columbia V6b0m3 Canada | Canada | Canadian | 277898530001 | |||||||||
| JOHNSTONE, Ruth Elisabeth Margaret | Director | Phocle Green HR9 7XU Ross-On-Wye . Herefordshire United Kingdom | United Kingdom | British | 297018260001 | |||||||||
| KULKARNI, Rushikesh Anand | Director | University Avenue Palo Alto 428 Ca 94301 United States | United States | Indian | 256738270001 | |||||||||
| NICHOLAS, Richard John Robert | Director | Unit 270 100 Black Prince Road SE1 7SJ London Exceedra - China Works United Kingdom | United Kingdom | British | 276696540001 | |||||||||
| NICHOLAS, Richard John | Director | North Shrewsbury Business Park SY2 6LG Shrewsbury Emstrey House | England | British | 149622050001 | |||||||||
| PATEL, Dilip | Director | 100 Black Prince Road SE1 7SJ London China Works (Suite 270) England | England | British | 281004910001 | |||||||||
| RAINES, John | Director | 1 Union Street Lawrence Ma 5th Fl 01840 United States | United States | American | 294740750001 | |||||||||
| STANLEY, Robert Joseph | Director | California Street Suite 3300 San Francisco 345 Ca 94104 United States | United States | American | 256739280001 | |||||||||
| ZYWICKI, Daniel | Director | North Shrewsbury Business Park SY2 6LG Shrewsbury Emstrey House | United States | British | 146995650003 |
Who are the persons with significant control of EXCEEDRA HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Daniel Zywicki | Sep 15, 2017 | Shrewsbury Business Park SY2 6LG Shrewsbury Emstrey House ( North) United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Richard John Nicholas | Apr 06, 2016 | Shrewsbury Business Park SY2 6LG Shrewsbury Emstrey House ( North) United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Daniel Antoni Zywicki | Apr 06, 2016 | TW2 5DU Twickenham 38 Third Cross Road London England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for EXCEEDRA HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 25, 2019 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 11, 2019 Delivered On Mar 22, 2019 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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