EXOVA GROUP LIMITED
Overview
| Company Name | EXOVA GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08907086 |
| 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 GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is EXOVA GROUP 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 GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| EXOVA GROUP PLC | Apr 03, 2014 | Apr 03, 2014 |
| EXOVA GROUP LIMITED | Mar 27, 2014 | Mar 27, 2014 |
| EXOVA 2014 LIMITED | Feb 21, 2014 | Feb 21, 2014 |
What are the latest accounts for EXOVA GROUP 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 GROUP LIMITED?
| Last Confirmation Statement Made Up To | Mar 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 13, 2026 |
| Overdue | No |
What are the latest filings for EXOVA GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 13, 2026 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 23 pages | AA | ||
legacy | 118 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 03, 2025 with no updates | 3 pages | CS01 | ||
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 | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 154 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mrs Sheena Isobel Cantley on Jul 11, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Feb 27, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 25 pages | AA | ||
legacy | 113 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Ms Claire Rose Collins as a director on Sep 27, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Sheena Isobel Cantley as a director on Jul 10, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Feb 17, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Neil Conway Maclennan as a director on Feb 23, 2023 | 1 pages | TM01 | ||
Who are the officers of EXOVA GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLINS, Claire Rose | Director | Davidson Building 5 Southampton Street WC2E 7HA London 3rd Floor United Kingdom | United Kingdom | British | 282609470001 | |||||
| FOUNTAIN, Thomas William | Director | Davidson Building 5 Southampton Street WC2E 7HA London 3rd Floor United Kingdom | United Kingdom | British | 136880590001 | |||||
| MACLENNAN, Neil Conway | Secretary | Davidson Building 5 Southampton Street WC2E 7HA London 3rd Floor United Kingdom | British | 234633510001 | ||||||
| BARRY, Paul | Director | Centenary Park Eccles M50 1RE Salford 6 Coronet Way Manchester | England | British | 149341540001 | |||||
| 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 | Centenary Park Eccles M50 1RE Salford 6 Coronet Way Manchester United Kingdom | England | British | 129903270001 | |||||
| ESCHWEY, Helmut Ludwig, Dr | Director | Centenary Park Eccles M50 1RE Salford 6 Coronet Way Manchester United Kingdom | Germany | German | 186338930001 | |||||
| KINDLE, Manfred | Director | Centenary Park Eccles M50 1RE Salford 6 Coronet Way Manchester | Liechtenstein | Swiss | 186522660002 | |||||
| LANGLANDS, Allister Gordon | Director | Centenary Park Eccles M50 1RE Salford 6 Coronet Way Manchester United Kingdom | Scotland | British | 34145910003 | |||||
| MACLENNAN, Neil Conway | Director | 2a (1f) Harvest Drive EH28 8QJ Newbridge Rosewell House Scotland United Kingdom | United Kingdom | British | 234633510002 | |||||
| MACLENNAN, Neil Conway | Director | Centenary Park Eccles M50 1RE Salford 6 Coronet Way Manchester | United Kingdom | British | 234633510001 | |||||
| MARSHALL, Philip Antony | Director | Centenary Park Eccles M50 1RE Salford 6 Coronet Way Manchester | United Kingdom | British | 203262690001 | |||||
| MCCALLUM, Niall John | Director | Lower Grosvenor Place SW1W 0EN London 10 England | United Kingdom | British | 319738220001 | |||||
| MURRAY, Vanda | Director | Centenary Park Eccles M50 1RE Salford 6 Coronet Way Manchester United Kingdom | England | British | 47527140005 | |||||
| NOALL, Charles Arthur | Director | Lower Grosvenor Place SW1W 0EN London 10 England | United Kingdom | British | 228277320001 | |||||
| POWER, Ian Derek | Director | Centenary Park Eccles M50 1RE Salford 6 Coronet Way Manchester United Kingdom | United Kingdom | British | 184075040001 | |||||
| PRIOR, Ruth Catherine | Director | Lower Grosvenor Place SW1W 0EN London 10 England | United Kingdom | British | 272029420001 | |||||
| ROCHAT, Christian Pierre | Director | Centenary Park Eccles M50 1RE Salford 6 Coronet Way Manchester United Kingdom | United Kingdom | Swiss | 186064140001 | |||||
| SIMON, Andrew Henry | Director | Centenary Park Eccles M50 1RE Salford 6 Coronet Way Manchester United Kingdom | Switzerland | British | 186338060001 | |||||
| SPENCER, William | Director | Centenary Park Eccles M50 1RE Salford 6 Coronet Way Manchester United Kingdom | United Kingdom | British | 186063660001 | |||||
| THORBURN, Anne | Director | Centenary Park Eccles M50 1RE Salford 6 Coronet Way Manchester United Kingdom | Scotland | British | 87960850001 | |||||
| WETZ, Joseph Daniel | Director | Lower Grosvenor Place SW1W 0EN London 10 England | United Kingdom | British | 238994700001 | |||||
| WINTER, William Thomas Edward | Director | Centenary Park Eccles M50 1RE Salford 6 Coronet Way Manchester | United Kingdom | British | 225874260001 |
Who are the persons with significant control of EXOVA GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Greenrock Bidco Limited | Jun 29, 2017 | 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