Advanced company searchLink opens in new window

EXCO OVERSEAS LIMITED

Company number 01220459

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)
15 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
01 May 2023 TM01 Termination of appointment of Martin John Ryan as a director on 20 March 2023
29 Dec 2022 600 Appointment of a voluntary liquidator
29 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-16
29 Dec 2022 LIQ01 Declaration of solvency
17 Jun 2022 AP01 Appointment of Mr Martin John Ryan as a director on 27 May 2022
17 Jun 2022 TM01 Termination of appointment of Andrew David Eames as a director on 27 May 2022
21 Apr 2022 TM01 Termination of appointment of Philip Price as a director on 1 April 2022
12 Apr 2022 AP01 Appointment of Andrew David Eames as a director on 1 April 2022
12 Apr 2022 TM01 Termination of appointment of Richard Cordeschi as a director on 1 April 2022
11 Apr 2022 AA Full accounts made up to 31 December 2021
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
09 Dec 2021 PSC05 Change of details for Icap Global Broking Holdings Limited as a person with significant control on 3 November 2021
09 Dec 2021 PSC05 Change of details for Icap Global Broking Holdings Limited as a person with significant control on 7 May 2021
07 Oct 2021 AA Full accounts made up to 31 December 2020
15 Jun 2021 PSC07 Cessation of Exco International Ltd as a person with significant control on 31 December 2020
15 Jun 2021 PSC02 Notification of Icap Global Broking Holdings Limited as a person with significant control on 31 December 2020
07 May 2021 AD01 Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on 7 May 2021
10 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
18 Dec 2020 AA Full accounts made up to 31 December 2019
04 Dec 2020 SH19 Statement of capital on 4 December 2020
  • GBP 1
04 May 2020 SH20 Statement by Directors
04 May 2020 CAP-SS Solvency Statement dated 22/04/20
04 May 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 22/04/2020