EXPERIOR GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
EXPERIOR GROUP LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
EXPERIOR GROUP LIMITED was incorporated 19 years ago on 08/04/2005 and has the registered number: 05419369. The accounts status is AUDIT EXEMPTION SUBSI.
EXPERIOR GROUP LIMITED was incorporated 19 years ago on 08/04/2005 and has the registered number: 05419369. The accounts status is AUDIT EXEMPTION SUBSI.
EXPERIOR GROUP LIMITED - LONDON
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 31/12/2018 |
Registered Office
2ND FLOOR REGIS HOUSE
LONDON
EC4R 9AN
This Company Originates in : United Kingdom
Previous trading names include:
EXPERIOR V2 LIMITED (until 24/05/2005)
EXPERIOR V2 LIMITED (until 24/05/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/04/2021 | 22/04/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER JOHN WILMOT | Jun 1973 | British | Director | 2018-05-08 | CURRENT |
CHRISTIAN MALONEY | May 1973 | British | Director | 2007-06-14 UNTIL 2020-07-06 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2005-04-08 UNTIL 2005-04-08 | RESIGNED | ||
DEBORAH TRACEY BURTON | Feb 1970 | British | Secretary | 2005-12-02 UNTIL 2015-02-17 | RESIGNED |
MR DARREN ADRIAN TAYLOR | Nov 1965 | British | Director | 2015-05-01 UNTIL 2016-02-11 | RESIGNED |
ANTHONY DAVID WADE | Dec 1975 | British | Secretary | 2005-04-08 UNTIL 2005-11-21 | RESIGNED |
MS RUTH STAFFORD | Jun 1978 | Irish | Director | 2018-07-09 UNTIL 2020-07-06 | RESIGNED |
MS RUTH STAFFORD | Jun 1978 | Irish | Director | 2018-05-24 UNTIL 2018-05-24 | RESIGNED |
MR BRIAN EDWIN FRANCIS SHEA | Apr 1964 | British | Director | 2018-05-24 UNTIL 2019-11-29 | RESIGNED |
ISAAC OSULA | Jul 1961 | British | Director | 2005-08-02 UNTIL 2010-06-25 | RESIGNED |
ANTHONY DAVID WADE | Dec 1975 | British | Director | 2005-04-08 UNTIL 2005-11-21 | RESIGNED |
MARTIN MACKAY | Aug 1964 | British | Director | 2014-09-30 UNTIL 2015-12-24 | RESIGNED |
MR SANJAY JAWA | Jun 1965 | British | Director | 2017-06-30 UNTIL 2018-05-08 | RESIGNED |
MR YARON KOTTLER | Jul 1977 | American | Director | 2017-06-30 UNTIL 2020-03-16 | RESIGNED |
COLIN GALBRAITH | Aug 1963 | British | Director | 2005-08-02 UNTIL 2016-10-13 | RESIGNED |
SIMON JOHN EVANS | Jul 1976 | British | Director | 2005-08-02 UNTIL 2020-07-06 | RESIGNED |
DEBORAH TRACEY BURTON | Feb 1970 | British | Director | 2005-04-08 UNTIL 2018-06-30 | RESIGNED |
MR JOHN BLAKEY | Jan 1964 | British | Director | 2005-08-02 UNTIL 2006-01-29 | RESIGNED |
MR CHRISTOPHER JAMES BARKER | Oct 1976 | British | Director | 2017-12-01 UNTIL 2018-05-24 | RESIGNED |
KAREN DAWN ANDERSON | Jun 1967 | British | Director | 2017-06-30 UNTIL 2017-12-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jupiter Holdco Limited | 2017-06-30 | Staines-Upon-Thames Middlesex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Miss Deborah Tracey Burton | 2016-05-01 - 2017-06-30 | 2/1970 | Staines-Upon-Thames Middlesex | Voting rights 25 to 50 percent |
Mr Simon John Evans | 2016-05-01 - 2017-06-30 | 7/1976 | Staines-Upon-Thames Middlesex |
Ownership of shares 50 to 75 percent Voting rights 25 to 50 percent |
Mr Christian Terence Maloney | 2016-05-01 - 2017-06-30 | 5/1973 | Staines-Upon-Thames Middlesex | Voting rights 25 to 50 percent |