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)
28 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 2
30 Dec 2019 CS01 Confirmation statement made on 30 December 2019 with updates
03 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2019 AP01 Appointment of Mr Andrew Ren-Yiing Chen as a director on 23 October 2019
25 Oct 2019 TM01 Termination of appointment of Paul James Ashley as a director on 27 September 2019
08 Oct 2019 AA Full accounts made up to 31 December 2018
25 Jul 2019 SH20 Statement by Directors
25 Jul 2019 SH19 Statement of capital on 25 July 2019
  • GBP 1.00
25 Jul 2019 CAP-SS Solvency Statement dated 23/07/19
25 Jul 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the share premium account 23/07/2019
24 Jul 2019 SH01 Statement of capital following an allotment of shares on 23 July 2019
  • GBP 2,576,530
03 Jan 2019 PSC05 Change of details for Exco International Ltd as a person with significant control on 31 December 2018
31 Dec 2018 AD01 Registered office address changed from Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018
27 Dec 2018 CS01 Confirmation statement made on 27 December 2018 with updates
27 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 76,530
10 Dec 2018 AP01 Appointment of Paul James Ashley as a director on 6 December 2018
10 Dec 2018 TM01 Termination of appointment of Jack Scard-Morgan as a director on 6 December 2018
10 Dec 2018 AP01 Appointment of Mr Richard Cordeschi as a director on 6 December 2018
10 Dec 2018 TM01 Termination of appointment of David Anthony Casterton as a director on 6 December 2018
09 Aug 2018 TM01 Termination of appointment of John Patrick Phizackerley as a director on 8 August 2018
24 Jul 2018 AA Full accounts made up to 31 December 2017
26 Feb 2018 TM01 Termination of appointment of Andrew Martin Baddeley as a director on 21 December 2017
27 Dec 2017 CS01 Confirmation statement made on 27 December 2017 with updates
20 Oct 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
10 Oct 2017 AA Full accounts made up to 31 March 2017