EXOVA GROUP (UK) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Appointment date: 2023-11-03. Officer name: Mr Thomas William Fountain. 2023-11-06 View Report
Accounts. Legacy. 2023-10-24 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-10-24 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-10-24 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-10-03 View Report
Accounts. Legacy. 2023-10-03 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2023-10-03 View Report
Confirmation statement. Statement with no updates. 2023-06-30 View Report
Officers. Officer name: Neil Conway Maclennan. Termination date: 2023-02-23. 2023-02-27 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-11-10 View Report
Resolution. Description: Resolutions. 2022-10-01 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-09-30 View Report
Mortgage. Charge number: 024638150021. 2022-07-28 View Report
Mortgage. Charge number: 024638150017. 2022-07-28 View Report
Mortgage. Charge number: 024638150019. 2022-07-28 View Report
Mortgage. Charge number: 024638150015. 2022-07-28 View Report
Mortgage. Charge number: 024638150018. 2022-07-28 View Report
Mortgage. Charge number: 024638150020. 2022-07-28 View Report
Mortgage. Charge number: 024638150016. 2022-07-28 View Report
Confirmation statement. Statement with no updates. 2022-06-27 View Report
Mortgage. Charge number: 024638150021. Charge creation date: 2022-05-06. 2022-05-09 View Report
Mortgage. Charge number: 024638150014. 2022-04-25 View Report
Accounts. Accounts type small. 2022-01-06 View Report
Officers. Officer name: Ms Claire Rose Collins. Change date: 2021-10-01. 2021-12-14 View Report
Persons with significant control. Psc name: Exova Treasury Limited. Change date: 2021-10-01. 2021-11-24 View Report
Address. Old address: 10 Lower Grosvenor Place London SW1W 0EN United Kingdom. New address: 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA. Change date: 2021-10-01. 2021-10-01 View Report
Mortgage. Charge number: 024638150020. Charge creation date: 2021-08-20. 2021-08-28 View Report
Confirmation statement. Statement with no updates. 2021-06-28 View Report
Officers. Appointment date: 2021-04-27. Officer name: Ms Claire Rose Collins. 2021-04-29 View Report
Accounts. Accounts type full. 2021-02-19 View Report
Officers. Termination date: 2020-12-02. Officer name: Joseph Daniel Wetz. 2020-12-04 View Report
Officers. Officer name: Mrs Ruth Catherine Prior. Appointment date: 2020-12-02. 2020-12-04 View Report
Officers. Officer name: Niall John Mccallum. Termination date: 2020-10-09. 2020-10-12 View Report
Confirmation statement. Statement with updates. 2020-06-26 View Report
Accounts. Accounts type full. 2019-10-21 View Report
Officers. Officer name: William Thomas Edward Winter. Termination date: 2019-07-30. 2019-08-02 View Report
Officers. Officer name: Mr Niall John Mccallum. Appointment date: 2019-07-30. 2019-08-02 View Report
Confirmation statement. Statement with no updates. 2019-06-26 View Report
Mortgage. Charge creation date: 2018-12-14. Charge number: 024638150019. 2018-12-21 View Report
Mortgage. Charge number: 024638150018. Charge creation date: 2018-12-14. 2018-12-20 View Report
Persons with significant control. Psc name: Exova Treasury Limited. Change date: 2018-03-12. 2018-12-04 View Report
Accounts. Accounts type full. 2018-10-10 View Report
Confirmation statement. Statement with no updates. 2018-06-27 View Report
Address. Change date: 2018-03-13. New address: 10 Lower Grosvenor Place London England SW1W 0EN. Old address: 6 Coronet Way Centenary Park Eccles Manchester M50 1RE. 2018-03-13 View Report
Officers. Officer name: Mr Neil Conway Maclennan. Appointment date: 2018-03-12. 2018-03-12 View Report
Officers. Termination date: 2018-03-12. Officer name: Mbm Secretarial Services Limited. 2018-03-12 View Report
Resolution. Description: Resolutions. 2017-11-20 View Report
Change of constitution. Statement of companys objects. 2017-11-20 View Report
Mortgage. Charge number: 024638150014. Charge creation date: 2017-11-10. 2017-11-17 View Report
Mortgage. Charge number: 024638150016. Charge creation date: 2017-11-10. 2017-11-17 View Report