Company NameExelvia Fund Management Limited
DirectorsJohn Leonard Avery and Robert Arthur Careless
Company StatusDissolved
Company Number00714237
CategoryPrivate Limited Company
Incorporation Date1 February 1962(62 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Leonard Avery
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2002(40 years, 11 months after company formation)
Appointment Duration21 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhill
Newton Blossomville
Bedford
Bedfordshire
MK43 8AS
Director NameRobert Arthur Careless
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2004(42 years, 3 months after company formation)
Appointment Duration20 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 George Street Mansions
147 George Street
London
W1H 5LB
Secretary NameCharter Central Services Limited (Corporation)
StatusCurrent
Appointed07 June 1992(30 years, 4 months after company formation)
Appointment Duration31 years, 10 months
Correspondence Address2nd Floor
52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr John Barry Kettel
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(30 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 February 1993)
RoleLitigation Manager Charter Consolidatedp L C
Correspondence Address43 Overhill Way
Park Langley
Beckenham
Kent
BR3 2SN
Director NamePeter Maguire Thwaite
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(30 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Lower Teddington Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HJ
Director NameMalcolm John Glasscock
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(31 years after company formation)
Appointment Duration9 years, 10 months (resigned 21 December 2002)
RoleChartered Accountant
Correspondence AddressAbbotts House High Street
Seal
Sevenoaks
Kent
TN15 0AJ
Director NameMr Jeffrey William Herbert
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(32 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 April 2001)
RoleNon Exexcutive Chairman Charte
Country of ResidenceEngland
Correspondence AddressBaytrees
Long Road West Dedham
Colchester
Essex
CO7 6EL
Director NameMr Nigel Edward Robson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(32 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2001)
RoleFinance Director Charter Plc
Country of ResidenceUnited Kingdom
Correspondence AddressFar Rockaway
Upper Durford Wood
Petersfield
Hampshire
GU31 5AW
Director NameMr David Maurice Eilbeck
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(39 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 April 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Windmill Road
Sevenoaks
Kent
TN13 1TN
Director NameAlison Yapp
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(39 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 January 2006)
RoleSolicitor
Correspondence Address19 Southfield Park
North Harrow
Middlesex
HA2 6HF

Location

Registered Address2nd Floor
52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£7,139,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 September 2007Dissolved (1 page)
3 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
17 November 2006Appointment of a voluntary liquidator (1 page)
6 November 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 November 2006Declaration of solvency (3 pages)
12 July 2006Return made up to 07/06/06; full list of members (5 pages)
24 February 2006Director resigned (1 page)
7 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 September 2005Director's particulars changed (1 page)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
7 July 2004Return made up to 07/06/04; no change of members (5 pages)
10 May 2004New director appointed (4 pages)
10 May 2004Director resigned (1 page)
7 November 2003Secretary's particulars changed (1 page)
7 November 2003Registered office changed on 07/11/03 from: 7 hobart place london SW1W 0HH (1 page)
11 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
28 June 2003Return made up to 07/06/03; full list of members (6 pages)
16 January 2003New director appointed (3 pages)
10 January 2003Director resigned (1 page)
5 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
2 November 2001New director appointed (3 pages)
18 October 2001Director resigned (1 page)
16 July 2001New director appointed (6 pages)
12 July 2001Director resigned (1 page)
14 June 2001Return made up to 07/06/01; no change of members (5 pages)
1 May 2001Director resigned (1 page)
28 January 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 June 2000Return made up to 07/06/00; full list of members (8 pages)
26 January 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
5 July 1999Return made up to 07/06/99; no change of members (7 pages)
13 January 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
15 January 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
28 August 1997Director's particulars changed (1 page)
27 July 1997Return made up to 07/06/96; full list of members; amend (7 pages)
27 July 1997Return made up to 07/06/95; full list of members; amend (7 pages)
27 July 1997Return made up to 07/06/97; full list of members (7 pages)
27 July 1997Director's particulars changed (1 page)
17 January 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
13 December 1996Director's particulars changed (1 page)
16 June 1996Return made up to 07/06/96; full list of members (5 pages)
5 July 1995Return made up to 07/06/95; full list of members (14 pages)
27 March 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)