Advanced company searchLink opens in new window

EXEL UK LIMITED

Company number 00754103

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2015 TM02 Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015
03 Jul 2015 AA Full accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • CAD 12,000,000
  • GBP 42,257,020
09 Oct 2014 TM01 Termination of appointment of Martin Frank Cox as a director on 25 September 2014
28 Aug 2014 TM01 Termination of appointment of Michael Samuels as a director on 22 August 2014
20 Aug 2014 AP01 Appointment of Paul Robin Richardson as a director on 15 August 2014
20 Aug 2014 AP01 Appointment of Nicola Ellen Craig as a director on 15 August 2014
15 Aug 2014 AP01 Appointment of Mr Paul George Dyer as a director on 15 August 2014
15 Aug 2014 AP01 Appointment of Mr Simon Mark Lovell Stacey as a director on 15 August 2014
15 Aug 2014 AP01 Appointment of Mr Mark James Parsons as a director on 15 August 2014
15 Aug 2014 AP01 Appointment of Mr John Robert Boulter as a director on 15 August 2014
15 Aug 2014 AP01 Appointment of Mr Christopher Martin Sharp as a director on 15 August 2014
15 Aug 2014 TM01 Termination of appointment of Ewen Stephen Kinnear as a director on 15 August 2014
15 Aug 2014 TM01 Termination of appointment of Susan Robinson as a director on 15 August 2014
15 Aug 2014 TM01 Termination of appointment of Paul Taylor as a director on 15 August 2014
09 Jul 2014 AA Full accounts made up to 31 December 2013
09 May 2014 AP01 Appointment of Mr Timothy John Slater as a director
28 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • CAD 12,000,000
  • GBP 42,257,020
22 Jan 2014 TM01 Termination of appointment of Mark Seager as a director
12 Jul 2013 AA Full accounts made up to 31 December 2012
02 May 2013 CH01 Director's details changed for Mr Perry Frederick Watts on 1 May 2013
16 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
05 Jul 2012 AA Full accounts made up to 31 December 2011
26 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
23 Nov 2011 TM01 Termination of appointment of Exel Nominee No 2 Limited as a director