Advanced company searchLink opens in new window

EXOLUM TERMINALS LTD

Company number 03795352

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)
16 Oct 2023 AA Full accounts made up to 31 December 2022
30 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
11 Oct 2022 AA Full accounts made up to 31 December 2021
28 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
03 May 2022 AD01 Registered office address changed from Priory House 60 Station Road Redhill Surrey RH1 1PE to 1st Floor 55 King William Street London EC4R 9AD on 3 May 2022
07 Apr 2022 AA Full accounts made up to 31 December 2020
27 Nov 2021 SH01 Statement of capital following an allotment of shares on 25 November 2021
  • GBP 50,712,187.47
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with updates
11 Mar 2021 MR01 Registration of charge 037953520006, created on 9 March 2021
08 Mar 2021 AA Full accounts made up to 31 December 2019
02 Mar 2021 PSC05 Change of details for Clh-Ts Limited as a person with significant control on 11 February 2021
01 Mar 2021 AP01 Appointment of Mr David Folgado Delgado as a director on 26 February 2021
01 Mar 2021 TM02 Termination of appointment of Nicholas Charles Coldrey as a secretary on 26 February 2021
01 Mar 2021 TM01 Termination of appointment of Peter Brian Channing as a director on 26 February 2021
01 Mar 2021 TM01 Termination of appointment of Paul William Oseland as a director on 26 February 2021
01 Mar 2021 AP01 Appointment of Mr Ignacio Jose Casajus Lopez as a director on 26 February 2021
25 Feb 2021 MA Memorandum and Articles of Association
25 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2021 CC04 Statement of company's objects
11 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-11
18 Dec 2020 TM01 Termination of appointment of Martyn Joseph Augustine Lyons as a director on 18 December 2020
18 Nov 2020 PSC05 Change of details for Inter Pipeline Europe Limited as a person with significant control on 18 November 2020
12 Oct 2020 SH20 Statement by Directors
12 Oct 2020 SH19 Statement of capital on 12 October 2020
  • GBP 50,712,187.26
12 Oct 2020 CAP-SS Solvency Statement dated 05/10/20