EXPANSYS LIMITED - MARLOW
Company Profile | Company Filings |
Overview
EXPANSYS LIMITED is a Private Limited Company from MARLOW and has the status: Active.
EXPANSYS LIMITED was incorporated 25 years ago on 06/07/1998 and has the registered number: 03593277. The accounts status is MICRO ENTITY and accounts are next due on 29/01/2025.
EXPANSYS LIMITED was incorporated 25 years ago on 06/07/1998 and has the registered number: 03593277. The accounts status is MICRO ENTITY and accounts are next due on 29/01/2025.
EXPANSYS LIMITED - MARLOW
This company is listed in the following categories:
64204 - Activities of distribution holding companies
64204 - Activities of distribution holding companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 4 | 29/04/2023 | 29/01/2025 |
Registered Office
NETWORK HOUSE
MARLOW
BUCKINGHAMSHIRE
SL7 1EY
This Company Originates in : United Kingdom
Previous trading names include:
EXPANSYS HOLDINGS LIMITED (until 11/05/2005)
EXPANSYS HOLDINGS LIMITED (until 11/05/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/06/2023 | 04/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES EDWARD PETER HOLDGATE | Secretary | 2014-09-26 | CURRENT | ||
MR MICHAEL JOHN PETTITT | Jul 1977 | British | Director | 2023-06-29 | CURRENT |
MR PETER DAVID JONES | Mar 1966 | British | Director | 2010-07-05 UNTIL 2014-09-26 | RESIGNED |
TIMOTHY HEINRICH ELTZE | Secretary | 2010-06-21 UNTIL 2011-05-16 | RESIGNED | ||
MR MATTHEW GRAHAM RAYMOND KYDD | Feb 1972 | British | Director | 1998-09-24 UNTIL 2007-03-12 | RESIGNED |
MR CHRISTOPHER ANTHONY KENYON | Jan 1948 | British | Secretary | 1998-09-24 UNTIL 1999-11-19 | RESIGNED |
ROBERT CHARLES MICHAEL WIGLEY | Feb 1961 | British | Director | 2010-07-05 UNTIL 2014-04-24 | RESIGNED |
MR NICHOLAS DAVID WILLCOX | May 1970 | British | Director | 2016-04-01 UNTIL 2021-06-30 | RESIGNED |
MR CHI WAN COLMAN HON | Jan 1964 | Chinese | Director | 2021-06-30 UNTIL 2023-06-29 | RESIGNED |
MR CHRISTOPHER JOHN RATHMELL OGLE | Secretary | 2011-05-16 UNTIL 2014-09-26 | RESIGNED | ||
MATTHEW MUSCROFT | Dec 1967 | British | Secretary | 1999-11-19 UNTIL 2005-03-30 | RESIGNED |
MR STEPHEN MARK VINCENT | Jul 1970 | British | Director | 2009-07-22 UNTIL 2014-09-26 | RESIGNED |
MR BARRY ARTHUR ROBERTS | Jun 1949 | British | Director | 2007-04-03 UNTIL 2008-10-21 | RESIGNED |
MR CHRISTOPHER JOHN RATHMELL OGLE | Mar 1962 | British | Director | 2011-05-16 UNTIL 2014-09-30 | RESIGNED |
STEPHEN MARK MUTTRAM | Jun 1965 | British | Director | 2006-12-13 UNTIL 2010-06-07 | RESIGNED |
MR CHRISTOPHER ANTHONY KENYON | Jan 1948 | British | Director | 1998-09-24 UNTIL 1999-11-19 | RESIGNED |
HALLIWELLS DIRECTORS LIMITED | Corporate Nominee Director | 1998-07-06 UNTIL 1998-09-24 | RESIGNED | ||
MISS CATE HULME | Apr 1973 | British | Director | 2006-01-03 UNTIL 2010-07-05 | RESIGNED |
MR FERGAL DONOVAN | Jun 1970 | Irish | Director | 2016-04-01 UNTIL 2019-09-11 | RESIGNED |
POWT FREDERIC | Oct 1966 | French | Director | 2006-12-13 UNTIL 2010-07-05 | RESIGNED |
MR ROGER BUTTERWORTH | Aug 1968 | British | Director | 2000-08-30 UNTIL 2010-01-28 | RESIGNED |
MR ANTHONY JAMES CHRISTOPHER CATTERSON | Jun 1968 | British | Director | 2010-01-29 UNTIL 2015-07-31 | RESIGNED |
MR BRIAN JOSEPH COLLIE | Aug 1954 | British | Director | 2010-11-01 UNTIL 2014-04-25 | RESIGNED |
MR RICHARD PAUL DALY | May 1964 | British | Director | 2015-07-01 UNTIL 2016-04-01 | RESIGNED |
GRAHAM DEREK DAWBER | Jul 1948 | British | Director | 2007-04-03 UNTIL 2014-04-24 | RESIGNED |
MR TIMOTHY HEINRICH ELTZE | Feb 1972 | British | Director | 2010-05-14 UNTIL 2012-01-18 | RESIGNED |
HALLIWELLS SECRETARIES LIMITED | Corporate Secretary | 2005-03-30 UNTIL 2010-06-21 | RESIGNED | ||
MR PETER AENEAS ALI | Jul 1974 | British | Director | 2014-09-26 UNTIL 2016-04-01 | RESIGNED |
HALLIWELLS SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-07-06 UNTIL 1998-09-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pj Investment Group Limited | 2020-02-20 | Jersey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Pj Capital Partners Limited | 2019-11-29 - 2020-02-20 | Marlow Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Pj Investment Group Limited | 2017-05-02 - 2019-11-29 | Jersey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Peter David Jones | 2016-04-06 - 2019-11-29 | 3/1966 | Marlow Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
EXPANSYS LIMITED Accounts | 2024-01-31 | 29-04-2023 | £105,125 equity |
Micro-entity Accounts - EXPANSYS LIMITED | 2022-09-22 | 29-04-2022 | £105,125 equity |
EXPANSYS LIMITED | 2022-08-20 | 29-04-2021 | £76 Cash £105,103 equity |