EXOVA (UK) LIMITED
Overview
| Company Name | EXOVA (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC070429 |
| Jurisdiction | Scotland |
| 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 (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 Address | No |
What were the previous names of EXOVA (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BODYCOTE TESTING LIMITED | Feb 13, 2006 | Feb 13, 2006 |
| BODYCOTE MATERIALS TESTING LIMITED | Jan 01, 1997 | Jan 01, 1997 |
| MTS SCOTLAND LIMITED | May 25, 1990 | May 25, 1990 |
| METALLURGICAL TESTING SERVICES (SCOTLAND) LIMITED | Jan 17, 1980 | Jan 17, 1980 |
What are the latest accounts for EXOVA (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 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 (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jun 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 12, 2025 |
| Overdue | No |
What are the latest filings for EXOVA (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 28 pages | AA | ||
Confirmation statement made on Jun 12, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Jun 12, 2024 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2022 | 33 pages | AA | ||
Confirmation statement made on Jun 12, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 32 pages | AA | ||
Notification of Exova Treasury Limited as a person with significant control on Jun 13, 2022 | 2 pages | PSC02 | ||
Cessation of Exova Group (Uk) Limited as a person with significant control on Jun 13, 2022 | 1 pages | PSC07 | ||
Termination of appointment of William Thomas Edward Winter as a director on Jul 13, 2022 | 1 pages | TM01 | ||
Appointment of Mr Christopher William Pillar as a director on Jul 06, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 12, 2022 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 34 pages | AA | ||
Satisfaction of charge SC0704290023 in full | 4 pages | MR04 | ||
Satisfaction of charge SC0704290022 in full | 4 pages | MR04 | ||
Satisfaction of charge SC0704290024 in full | 4 pages | MR04 | ||
Satisfaction of charge SC0704290027 in full | 4 pages | MR04 | ||
Satisfaction of charge SC0704290021 in full | 4 pages | MR04 | ||
Satisfaction of charge SC0704290020 in full | 4 pages | MR04 | ||
Satisfaction of charge SC0704290025 in full | 4 pages | MR04 | ||
Satisfaction of charge SC0704290026 in full | 4 pages | MR04 | ||
Change of details for Exova Group (Uk) Limited as a person with significant control on Mar 29, 2022 | 2 pages | PSC05 | ||
Cessation of Ing Bank N.V. (Acting Through Its London Branch) as a person with significant control on Mar 29, 2022 | 1 pages | PSC07 | ||
Memorandum and Articles of Association | 12 pages | MA | ||
Who are the officers of EXOVA (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MADDISON, Stuart David | Director | 144 Morrison Street EH3 8EX Edinburgh Atria One Scotland | United Kingdom | British | 293153800001 | |||||||||
| PILLAR, Christopher William | Director | 144 Morrison Street EH3 8EX Edinburgh Atria One Scotland | United Kingdom | British | 204233620001 | |||||||||
| BURNETT, Aileen Ethra Murray | Secretary | Petersmuir Road East Saltoun EH34 5EB Edinburgh Farragon East Lothian | British | 135320140001 | ||||||||||
| GRIME, John Roland | Secretary | Cerne Abbas 247 Bramhall Lane South Bramhall SK7 3DP Stockport Cheshire | British | 39112420001 | ||||||||||
| POWER, Ian Derek | Secretary | Queen Anne Drive EH28 8LP Newbridge Lochend Industrial Estate Midlothian | 152596010001 | |||||||||||
| SLEIGHT, Derek Robson | Secretary | 23 Moncrieff Avenue Lenzie G66 4NL Glasgow Lanarkshire | British | 409510001 | ||||||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | 125 Princes Street EH2 4AD Edinburgh 5th Floor United Kingdom |
| 133157900001 | ||||||||||
| ARCHIBALD, Robert Connon Stewart | Director | 2 Carnockhill Carnock Dunfermline Fife | British | 837320001 | ||||||||||
| BAILEY, Richard Malcolm | Director | Addiston Mains EH28 8NT Ratho Midlothian | United Kingdom | British | 42291050001 | |||||||||
| BARRY, Paul | Director | Queen Anne Drive EH28 8LP Newbridge Lochend Industrial Estate Midlothian | England | British | 149341540001 | |||||||||
| BHOGAITA, Rajesh Prabhashanker | Director | Stocking Lane Hughenden Valley HP14 4ND High Wycombe Chiltern House Buckinghamshire United Kingdom | England | British | 206731300001 | |||||||||
| BURNETT, Aileen Ethra Murray | Director | Petersmuir Road East Saltoun EH34 5EB Edinburgh Farragon East Lothian | Scotland | British | 135320140001 | |||||||||
| CARTWRIGHT, Cielo Bicol | Director | Lochend Industrial Estate Queen Anne Drive EH28 8PL Newbridge Exova (Uk) Limited Midlothian Scotland | United Kingdom | British | 117316240001 | |||||||||
| CLAPPERTON, David James Ross, Mr. | Director | Chevin St Margarets Drive FK15 0DP Dunblane Perthshire | Scotland | British | 901350002 | |||||||||
| DAVIES, Matthew Gordon Philip | Director | Queen Anne Drive EH28 8LP Newbridge Lochend Industrial Estate Midlothian | United Arab Emirates | British | 213564480001 | |||||||||
| DENT, Philip Nigel | Director | 46 Glendale Close Finchfield WV3 8EN Wolverhampton | British | 45912700001 | ||||||||||
| DOUGLAS, Angus | Director | Queen Anne Drive EH28 8LP Newbridge Lochend Industrial Estate Midlothian | Scotland | British | 229734130001 | |||||||||
| FOWLER, Christopher Mark | Director | 3 Sandpit Lane Hilton WV15 5PH Bridgnorth Salop | British | 67768390001 | ||||||||||
| GARNER, Lorraine | Director | 86 Coppice Lane DY5 1AU Quarry Bank West Midlands | British | 54652030001 | ||||||||||
| GILDER, Murray | Director | Queen Anne Drive EH28 8LP Newbridge Lochend Industrial Estate Midlothian | Scotland | British | 153339480001 | |||||||||
| HARDIE, Alexander | Director | 86 Shawhill Road G41 3RW Glasgow Lanarkshire | British | 297110002 | ||||||||||
| HIGGINS, Gerald Andrew, Mr. | Director | Burlington House Perth Road FK15 0HA Dunblane Perthshire | Scotland | British | 1027010003 | |||||||||
| HOLD, Neil Edward | Director | First Bungalow Cottage Close DN20 9DY Hibaldstow North Lincolnshire | British | 45892720002 | ||||||||||
| KEENAN, Gary | Director | Queen Anne Drive EH28 8LP Newbridge Lochend Industrial Estate Midlothian | United Arab Emirates | British | 213556460001 | |||||||||
| KERR, Sean Alexander | Director | 20 Grant Drive FK15 9HU Dunblane Perthshire | Scotland | British | 116404080001 | |||||||||
| KIPPEN, Robert | Director | Andersfield Goathurst TA5 2DL Bridgwater Somerset | British | 34867250001 | ||||||||||
| LEWIS, Rupert Peter Awdas | Director | Queen Anne Drive EH28 8LP Newbridge Lochend Industrial Estate Midlothian | United Kingdom | British | 131940350002 | |||||||||
| MCCALLUM, William John | Director | 24 Osprey Drive Welton Lodge Park, Welton Road NN11 5XP Daventry Northamptonshire | British | 45565980002 | ||||||||||
| MURRAY, David Edward, Sir | Director | 8a Easter Belmont Road EH12 6EX Edinburgh | Scotland | British | 34535230001 | |||||||||
| NADKARNI, Abhay Shripad | Director | 19 Roeburn Drive LA3 3RY Morecambe Lancashire | British | 70038370001 | ||||||||||
| PITCHFORD, Terrance Michael | Director | 54 Woodvale Coulby Newham TS8 0SJ Middlesbrough Cleveland | British | 50883600002 | ||||||||||
| POOLEY, Mike | Director | Lochend Industrial Estate Queen Anne Drive EH28 8PL Newbridge Exova (Uk) Limited Midlothian Scotland | Scotland | British | 178661050001 | |||||||||
| POWER, Ian Derek | Director | Queen Anne Drive EH28 8LP Newbridge Lochend Industrial Estate Midlothian | United Kingdom | British | 152198910001 | |||||||||
| REYNOLDS, Brian | Director | Queen Anne Drive EH28 8LP Newbridge Lochend Industrial Estate Midlothian | United Kingdom | British | 122348410001 | |||||||||
| RUMBLES, Grant | Director | Coronet Way Centenary Park, Eccles M50 1RE Manchester 6 | Scotland | British | 134863980001 |
Who are the persons with significant control of EXOVA (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Exova Treasury Limited | Jun 13, 2022 | 5 Southampton Street WC2E 7HA London 3rd Floor Davidson Building England United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ing Bank N.V. (Acting Through Its London Branch) | Nov 10, 2017 | Moorgate EC2R 6DA London 8-10 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Exova Group (Uk) Limited | Apr 06, 2016 | Davidson Building 5 Southampton Street WC2E 7HA London 3rd Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Donald J. Gogel | 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
| |||||||||||||
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