EXOVA (UK) LIMITED

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

    Company NameEXOVA (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC070429
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of EXOVA (UK) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EXOVA (UK) LIMITED located?

    Registered Office Address
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of EXOVA (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BODYCOTE TESTING LIMITEDFeb 13, 2006Feb 13, 2006
    BODYCOTE MATERIALS TESTING LIMITEDJan 01, 1997Jan 01, 1997
    MTS SCOTLAND LIMITEDMay 25, 1990May 25, 1990
    METALLURGICAL TESTING SERVICES (SCOTLAND) LIMITEDJan 17, 1980Jan 17, 1980

    What are the latest accounts for EXOVA (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 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 (UK) LIMITED?

    Last Confirmation Statement Made Up ToJun 12, 2026
    Next Confirmation Statement DueJun 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025
    OverdueNo

    What are the latest filings for EXOVA (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    28 pagesAA

    Confirmation statement made on Jun 12, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Jun 12, 2024 with updates

    4 pagesCS01

    Registered office address changed from Lochend Industrial Estate Queen Anne Drive Newbridge Midlothian EH28 8LP to Atria One 144 Morrison Street Edinburgh EH3 8EX on Jun 12, 2024

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2022

    33 pagesAA

    Confirmation statement made on Jun 12, 2023 with no updates

    3 pagesCS01

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

    32 pagesAA

    Notification of Exova Treasury Limited as a person with significant control on Jun 13, 2022

    2 pagesPSC02

    Cessation of Exova Group (Uk) Limited as a person with significant control on Jun 13, 2022

    1 pagesPSC07

    Termination of appointment of William Thomas Edward Winter as a director on Jul 13, 2022

    1 pagesTM01

    Appointment of Mr Christopher William Pillar as a director on Jul 06, 2022

    2 pagesAP01

    Confirmation statement made on Jun 12, 2022 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    34 pagesAA

    Satisfaction of charge SC0704290023 in full

    4 pagesMR04

    Satisfaction of charge SC0704290022 in full

    4 pagesMR04

    Satisfaction of charge SC0704290024 in full

    4 pagesMR04

    Satisfaction of charge SC0704290027 in full

    4 pagesMR04

    Satisfaction of charge SC0704290021 in full

    4 pagesMR04

    Satisfaction of charge SC0704290020 in full

    4 pagesMR04

    Satisfaction of charge SC0704290025 in full

    4 pagesMR04

    Satisfaction of charge SC0704290026 in full

    4 pagesMR04

    Change of details for Exova Group (Uk) Limited as a person with significant control on Mar 29, 2022

    2 pagesPSC05

    Cessation of Ing Bank N.V. (Acting Through Its London Branch) as a person with significant control on Mar 29, 2022

    1 pagesPSC07

    Memorandum and Articles of Association

    12 pagesMA

    Who are the officers of EXOVA (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MADDISON, Stuart David
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Scotland
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Scotland
    United KingdomBritish293153800001
    PILLAR, Christopher William
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Scotland
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Scotland
    United KingdomBritish204233620001
    BURNETT, Aileen Ethra Murray
    Petersmuir Road
    East Saltoun
    EH34 5EB Edinburgh
    Farragon
    East Lothian
    Secretary
    Petersmuir Road
    East Saltoun
    EH34 5EB Edinburgh
    Farragon
    East Lothian
    British135320140001
    GRIME, John Roland
    Cerne Abbas 247 Bramhall Lane South
    Bramhall
    SK7 3DP Stockport
    Cheshire
    Secretary
    Cerne Abbas 247 Bramhall Lane South
    Bramhall
    SK7 3DP Stockport
    Cheshire
    British39112420001
    POWER, Ian Derek
    Queen Anne Drive
    EH28 8LP Newbridge
    Lochend Industrial Estate
    Midlothian
    Secretary
    Queen Anne Drive
    EH28 8LP Newbridge
    Lochend Industrial Estate
    Midlothian
    152596010001
    SLEIGHT, Derek Robson
    23 Moncrieff Avenue
    Lenzie
    G66 4NL Glasgow
    Lanarkshire
    Secretary
    23 Moncrieff Avenue
    Lenzie
    G66 4NL Glasgow
    Lanarkshire
    British409510001
    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
    ARCHIBALD, Robert Connon Stewart
    2 Carnockhill
    Carnock
    Dunfermline
    Fife
    Director
    2 Carnockhill
    Carnock
    Dunfermline
    Fife
    British837320001
    BAILEY, Richard Malcolm
    Addiston Mains
    EH28 8NT Ratho
    Midlothian
    Director
    Addiston Mains
    EH28 8NT Ratho
    Midlothian
    United KingdomBritish42291050001
    BARRY, Paul
    Queen Anne Drive
    EH28 8LP Newbridge
    Lochend Industrial Estate
    Midlothian
    Director
    Queen Anne Drive
    EH28 8LP Newbridge
    Lochend Industrial Estate
    Midlothian
    EnglandBritish149341540001
    BHOGAITA, Rajesh Prabhashanker
    Stocking Lane
    Hughenden Valley
    HP14 4ND High Wycombe
    Chiltern House
    Buckinghamshire
    United Kingdom
    Director
    Stocking Lane
    Hughenden Valley
    HP14 4ND High Wycombe
    Chiltern House
    Buckinghamshire
    United Kingdom
    EnglandBritish206731300001
    BURNETT, Aileen Ethra Murray
    Petersmuir Road
    East Saltoun
    EH34 5EB Edinburgh
    Farragon
    East Lothian
    Director
    Petersmuir Road
    East Saltoun
    EH34 5EB Edinburgh
    Farragon
    East Lothian
    ScotlandBritish135320140001
    CARTWRIGHT, Cielo Bicol
    Lochend Industrial Estate
    Queen Anne Drive
    EH28 8PL Newbridge
    Exova (Uk) Limited
    Midlothian
    Scotland
    Director
    Lochend Industrial Estate
    Queen Anne Drive
    EH28 8PL Newbridge
    Exova (Uk) Limited
    Midlothian
    Scotland
    United KingdomBritish117316240001
    CLAPPERTON, David James Ross, Mr.
    Chevin St Margarets Drive
    FK15 0DP Dunblane
    Perthshire
    Director
    Chevin St Margarets Drive
    FK15 0DP Dunblane
    Perthshire
    ScotlandBritish901350002
    DAVIES, Matthew Gordon Philip
    Queen Anne Drive
    EH28 8LP Newbridge
    Lochend Industrial Estate
    Midlothian
    Director
    Queen Anne Drive
    EH28 8LP Newbridge
    Lochend Industrial Estate
    Midlothian
    United Arab EmiratesBritish213564480001
    DENT, Philip Nigel
    46 Glendale Close
    Finchfield
    WV3 8EN Wolverhampton
    Director
    46 Glendale Close
    Finchfield
    WV3 8EN Wolverhampton
    British45912700001
    DOUGLAS, Angus
    Queen Anne Drive
    EH28 8LP Newbridge
    Lochend Industrial Estate
    Midlothian
    Director
    Queen Anne Drive
    EH28 8LP Newbridge
    Lochend Industrial Estate
    Midlothian
    ScotlandBritish229734130001
    FOWLER, Christopher Mark
    3 Sandpit Lane
    Hilton
    WV15 5PH Bridgnorth
    Salop
    Director
    3 Sandpit Lane
    Hilton
    WV15 5PH Bridgnorth
    Salop
    British67768390001
    GARNER, Lorraine
    86 Coppice Lane
    DY5 1AU Quarry Bank
    West Midlands
    Director
    86 Coppice Lane
    DY5 1AU Quarry Bank
    West Midlands
    British54652030001
    GILDER, Murray
    Queen Anne Drive
    EH28 8LP Newbridge
    Lochend Industrial Estate
    Midlothian
    Director
    Queen Anne Drive
    EH28 8LP Newbridge
    Lochend Industrial Estate
    Midlothian
    ScotlandBritish153339480001
    HARDIE, Alexander
    86 Shawhill Road
    G41 3RW Glasgow
    Lanarkshire
    Director
    86 Shawhill Road
    G41 3RW Glasgow
    Lanarkshire
    British297110002
    HIGGINS, Gerald Andrew, Mr.
    Burlington House
    Perth Road
    FK15 0HA Dunblane
    Perthshire
    Director
    Burlington House
    Perth Road
    FK15 0HA Dunblane
    Perthshire
    ScotlandBritish1027010003
    HOLD, Neil Edward
    First Bungalow Cottage Close
    DN20 9DY Hibaldstow
    North Lincolnshire
    Director
    First Bungalow Cottage Close
    DN20 9DY Hibaldstow
    North Lincolnshire
    British45892720002
    KEENAN, Gary
    Queen Anne Drive
    EH28 8LP Newbridge
    Lochend Industrial Estate
    Midlothian
    Director
    Queen Anne Drive
    EH28 8LP Newbridge
    Lochend Industrial Estate
    Midlothian
    United Arab EmiratesBritish213556460001
    KERR, Sean Alexander
    20 Grant Drive
    FK15 9HU Dunblane
    Perthshire
    Director
    20 Grant Drive
    FK15 9HU Dunblane
    Perthshire
    ScotlandBritish116404080001
    KIPPEN, Robert
    Andersfield
    Goathurst
    TA5 2DL Bridgwater
    Somerset
    Director
    Andersfield
    Goathurst
    TA5 2DL Bridgwater
    Somerset
    British34867250001
    LEWIS, Rupert Peter Awdas
    Queen Anne Drive
    EH28 8LP Newbridge
    Lochend Industrial Estate
    Midlothian
    Director
    Queen Anne Drive
    EH28 8LP Newbridge
    Lochend Industrial Estate
    Midlothian
    United KingdomBritish131940350002
    MCCALLUM, William John
    24 Osprey Drive
    Welton Lodge Park, Welton Road
    NN11 5XP Daventry
    Northamptonshire
    Director
    24 Osprey Drive
    Welton Lodge Park, Welton Road
    NN11 5XP Daventry
    Northamptonshire
    British45565980002
    MURRAY, David Edward, Sir
    8a Easter Belmont Road
    EH12 6EX Edinburgh
    Director
    8a Easter Belmont Road
    EH12 6EX Edinburgh
    ScotlandBritish34535230001
    NADKARNI, Abhay Shripad
    19 Roeburn Drive
    LA3 3RY Morecambe
    Lancashire
    Director
    19 Roeburn Drive
    LA3 3RY Morecambe
    Lancashire
    British70038370001
    PITCHFORD, Terrance Michael
    54 Woodvale
    Coulby Newham
    TS8 0SJ Middlesbrough
    Cleveland
    Director
    54 Woodvale
    Coulby Newham
    TS8 0SJ Middlesbrough
    Cleveland
    British50883600002
    POOLEY, Mike
    Lochend Industrial Estate
    Queen Anne Drive
    EH28 8PL Newbridge
    Exova (Uk) Limited
    Midlothian
    Scotland
    Director
    Lochend Industrial Estate
    Queen Anne Drive
    EH28 8PL Newbridge
    Exova (Uk) Limited
    Midlothian
    Scotland
    ScotlandBritish178661050001
    POWER, Ian Derek
    Queen Anne Drive
    EH28 8LP Newbridge
    Lochend Industrial Estate
    Midlothian
    Director
    Queen Anne Drive
    EH28 8LP Newbridge
    Lochend Industrial Estate
    Midlothian
    United KingdomBritish152198910001
    REYNOLDS, Brian
    Queen Anne Drive
    EH28 8LP Newbridge
    Lochend Industrial Estate
    Midlothian
    Director
    Queen Anne Drive
    EH28 8LP Newbridge
    Lochend Industrial Estate
    Midlothian
    United KingdomBritish122348410001
    RUMBLES, Grant
    Coronet Way
    Centenary Park, Eccles
    M50 1RE Manchester
    6
    Director
    Coronet Way
    Centenary Park, Eccles
    M50 1RE Manchester
    6
    ScotlandBritish134863980001

    Who are the persons with significant control of EXOVA (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Exova Treasury Limited
    5 Southampton Street
    WC2E 7HA London
    3rd Floor Davidson Building
    England
    United Kingdom
    Jun 13, 2022
    5 Southampton Street
    WC2E 7HA London
    3rd Floor Davidson Building
    England
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number06674383
    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.
    Ing Bank N.V. (Acting Through Its London Branch)
    Moorgate
    EC2R 6DA London
    8-10
    United Kingdom
    Nov 10, 2017
    Moorgate
    EC2R 6DA London
    8-10
    United Kingdom
    Yes
    Legal FormCorporate
    Legal AuthorityNetherlands
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02463815
    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.
    Mr Donald J. Gogel
    375 Park Avenue, 18th Floor
    10152 New York City
    C/O Clayton, Dubilier & Rice, Llc
    Ny
    Usa
    Apr 06, 2016
    375 Park Avenue, 18th Floor
    10152 New York City
    C/O Clayton, Dubilier & Rice, Llc
    Ny
    Usa
    Yes
    Nationality: American
    Country of Residence: United States
    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.

    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