EXURBAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEXURBAN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12981405
    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 EXURBAN LIMITED?

    • Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities

    Where is EXURBAN LIMITED located?

    Registered Office Address
    C/O Arch Law Huckletree Bishopsgate
    8 Bishopsgate
    EC2N 4BQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EXURBAN 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 EXURBAN LIMITED?

    Last Confirmation Statement Made Up ToNov 04, 2026
    Next Confirmation Statement DueNov 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 04, 2025
    OverdueNo

    What are the latest filings for EXURBAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 04, 2025 with updates

    7 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Registered office address changed from Shakespeare Martineau Llp 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to C/O Arch Law Huckletree Bishopsgate 8 Bishopsgate London EC2N 4BQ on Jun 02, 2025

    1 pagesAD01

    Statement of capital following an allotment of shares on Feb 26, 2025

    • Capital: GBP 86,475
    3 pagesSH01

    Appointment of Simon Pelletier as a director on Feb 25, 2025

    2 pagesAP01

    Director's details changed for Mr David George Plumer Lilley on Apr 03, 2025

    2 pagesCH01

    Memorandum and Articles of Association

    36 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Oct 27, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Oct 27, 2023 with updates

    7 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Tatsuya Inoue as a director on Mar 14, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on Mar 14, 2023

    • Capital: GBP 75,341
    3 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Oct 27, 2022 with updates

    7 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Ian Scarlett as a person with significant control on Mar 23, 2021

    1 pagesPSC07

    Statement of capital following an allotment of shares on Oct 21, 2022

    • Capital: GBP 57,666
    3 pagesSH01

    Appointment of Mr Nicolaos Paraskevas as a director on May 04, 2022

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2021

    4 pagesAA

    Statement of capital following an allotment of shares on May 04, 2022

    • Capital: GBP 52,666
    3 pagesSH01

    Current accounting period extended from Oct 31, 2021 to Dec 31, 2021

    1 pagesAA01

    Who are the officers of EXURBAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARBER, Ben
    Huckletree Bishopsgate
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law
    United Kingdom
    Secretary
    Huckletree Bishopsgate
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law
    United Kingdom
    278741660001
    BOEL, Stefan
    9220 Hamme
    Hoogstraat 18
    Belgium
    Director
    9220 Hamme
    Hoogstraat 18
    Belgium
    BelgiumBelgian282346210001
    INOUE, Tatsuya
    Sekimachi-Higashi , Nerima-Ku
    Marunouchi, Chiyoda-Ku
    100-8117 Tokyo
    1-22-3-102
    Japan
    Director
    Sekimachi-Higashi , Nerima-Ku
    Marunouchi, Chiyoda-Ku
    100-8117 Tokyo
    1-22-3-102
    Japan
    JapanJapanese306890000001
    KICKHAM, Robert Joseph
    Christchurch Road
    SO23 9SY Winchester
    41
    Hampshire
    United Kingdom
    Director
    Christchurch Road
    SO23 9SY Winchester
    41
    Hampshire
    United Kingdom
    EnglandBritish194782420001
    LILLEY, David George Plumer
    St Marys Court
    The Broadway
    HP7 0UT Amersham
    Regus
    United Kingdom
    Director
    St Marys Court
    The Broadway
    HP7 0UT Amersham
    Regus
    United Kingdom
    EnglandBritish97427090010
    PARASKEVAS, Nicolaos
    6319 Allenwinden 6319
    Albisblick 37
    Switzerland
    Director
    6319 Allenwinden 6319
    Albisblick 37
    Switzerland
    SwitzerlandGreek300595750001
    PELLETIER, Simon
    Av. Des Canadiens-De-Montreal
    Montreal
    H3C 1B3 Quebec
    1190
    Canada
    Director
    Av. Des Canadiens-De-Montreal
    Montreal
    H3C 1B3 Quebec
    1190
    Canada
    CanadaCanadian335028010001
    ROGIERS, Jos Lucien
    2860 Sint-Katelijne-Waver
    Borgersteinlei 168
    Belgium
    Director
    2860 Sint-Katelijne-Waver
    Borgersteinlei 168
    Belgium
    BelgiumBelgian273752960001
    SCARLETT, Ian
    3090 Overijse
    Frankrijklaan 21
    Belgium
    Director
    3090 Overijse
    Frankrijklaan 21
    Belgium
    BelgiumBritish275889800001
    WATKIN, Timothy John
    Felmersham Road
    MK43 7HR Radwell
    Dropshot Cottage
    Bedfordshire
    England
    Director
    Felmersham Road
    MK43 7HR Radwell
    Dropshot Cottage
    Bedfordshire
    England
    EnglandBritish277504720001

    Who are the persons with significant control of EXURBAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Scarlett
    3090 Overijse
    Frankrijklaan 21
    Belgium
    Oct 28, 2020
    3090 Overijse
    Frankrijklaan 21
    Belgium
    Yes
    Nationality: British
    Country of Residence: Belgium
    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.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 23, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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