EXOTIX HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
EXOTIX HOLDINGS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
EXOTIX HOLDINGS LIMITED was incorporated 17 years ago on 16/02/2007 and has the registered number: 06112861. The accounts status is FULL and accounts are next due on 31/03/2024.
EXOTIX HOLDINGS LIMITED was incorporated 17 years ago on 16/02/2007 and has the registered number: 06112861. The accounts status is FULL and accounts are next due on 31/03/2024.
EXOTIX HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
3RD FLOOR
LONDON
SW1X 9LP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/04/2023 | 22/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DUNCAN JOHN RICHARDSON WALES | Jun 1970 | British | Director | 2018-09-26 | CURRENT |
MR BART GERARD TURTELBOOM | Jun 1966 | Belgian | Director | 2018-09-26 | CURRENT |
MR DAVID GELBER | Nov 1947 | Canadian | Director | 2020-06-10 | CURRENT |
MR PETER JOHN O'TOOLE | Mar 1963 | Irish | Director | 2007-03-30 UNTIL 2010-10-21 | RESIGNED |
DEBORAH ANNE ABREHART | Jul 1957 | British | Secretary | 2007-03-27 UNTIL 2007-05-22 | RESIGNED |
MRS TERI-ANNE CAVANAGH | Aug 1978 | South African | Secretary | 2007-05-22 UNTIL 2009-07-22 | RESIGNED |
MR MARTIN ROBERT HENDERSON | Sep 1969 | British | Secretary | 2007-02-16 UNTIL 2007-03-27 | RESIGNED |
MS TINA MAREE KILMISTER-BLUE | Feb 1976 | Icelandic | Director | 2015-10-22 UNTIL 2016-07-04 | RESIGNED |
MATTHEW THOMAS YARDLEY WREFORD | Feb 1975 | British | Director | 2007-03-30 UNTIL 2014-03-31 | RESIGNED |
MR STEPHEN MARK ROBERTS | Feb 1981 | British | Director | 2018-09-26 UNTIL 2020-05-31 | RESIGNED |
MR MARK WILLIAM LANE RICHARDS | Jan 1966 | British | Director | 2016-07-04 UNTIL 2018-09-30 | RESIGNED |
SAMANTHA ANNE WREN | Nov 1966 | British | Director | 2010-10-21 UNTIL 2012-05-31 | RESIGNED |
MR SERGE ROBITAILLE MARSTON | Apr 1969 | British | Director | 2018-09-26 UNTIL 2019-07-17 | RESIGNED |
MR ANDREW THOMAS ROBERT CHAPPELL | Mar 1969 | British | Director | 2007-03-27 UNTIL 2015-03-18 | RESIGNED |
MR DAVID GELBER | Nov 1947 | Canadian | Director | 2007-03-27 UNTIL 2019-08-14 | RESIGNED |
PETER JAMES BARTLETT | Jul 1964 | British | Director | 2007-03-27 UNTIL 2015-03-19 | RESIGNED |
BIBI RAHIMA ALLY | Jan 1960 | British | Director | 2007-02-16 UNTIL 2007-03-27 | RESIGNED |
CML SECRETARIES LIMITED | Corporate Secretary | 2009-07-27 UNTIL 2011-10-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ipgl No.4 Ltd | 2019-02-15 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ipgl No.4 Ltd | 2016-04-06 - 2019-02-15 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Pbac Limited | 2016-04-06 - 2018-09-28 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |