Company NameEXCO International Limited
Company StatusDissolved
Company Number01280142
CategoryPrivate Limited Company
Incorporation Date5 October 1976(47 years, 6 months ago)
Dissolution Date13 March 2023 (1 year, 1 month ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Andrew Ren-Yiing Chen
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2019(43 years after company formation)
Appointment Duration3 years, 4 months (closed 13 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameRichard Clifford Lacy
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(15 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 20 May 1993)
RoleCompany Director
Correspondence AddressFreshfield Manor
Scaynes Hill
West Sussex
RH17 7NR
Director NameGeoffrey Dunn
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(15 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 October 1992)
RoleCompany Director
Correspondence Address10 Carlisle Road
London
NW6 6TJ
Secretary NameVanessa Elaine Cruwys
NationalityBritish
StatusResigned
Appointed25 July 1992(15 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 1994)
RoleCompany Director
Correspondence Address25 Brand Street
Greenwich
London
SE10 8SP
Director NamePeter John Edge
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(16 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 1998)
RoleMoneybroker
Correspondence AddressFlat 5
35 Queens Gate Gardens Kensington
London
SW7 5RS
Director NamePaul William Burnand
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(16 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 September 1995)
RoleMoneybroker
Correspondence Address7 Cambridge Place
London
W8 5PB
Director NameKazuo Fujii
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed25 March 1994(17 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 December 1998)
RoleBanker
Correspondence Address787-19
Nase-Cho
Totsuka-Ku
Yokohama
245
Director NameSay Jim Goh
Date of BirthApril 1949 (Born 75 years ago)
NationalitySingaporean
StatusResigned
Appointed25 March 1994(17 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 December 2000)
RoleMoneybroker
Correspondence Address11 Gallop Walk
Singapore
258935
Director NameClive Cooke
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(17 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 September 1999)
RoleStockbroker
Correspondence Address721 Fifth Avenue
Apartment 63h
New York
Ny 10022
United States
Secretary NameDr Edward Charles Pank
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(17 years, 5 months after company formation)
Appointment Duration5 years (resigned 24 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Director NameWilliam Henry George Kissack
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(17 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 December 1995)
RoleStockport
Correspondence AddressLaxey 66 Windsor Drive
Chelsfield
Orpington
Kent
BR6 6HD
Director NameJohn Kramer
Date of BirthJanuary 1946 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed03 October 1995(19 years after company formation)
Appointment Duration2 years, 10 months (resigned 07 August 1998)
RoleMoneybroker
Correspondence AddressWeidelacher 27
Ch-8143 Sellenbueren Zurich
Director NameJohn Mackay Kinnear
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(19 years after company formation)
Appointment Duration2 years, 10 months (resigned 10 August 1998)
RoleMoneybroker
Correspondence AddressFortescue House
Ferry Lane
Medmenham
Buckinghamshire
SL7 2EZ
Secretary NameKrista Mary Burwood
NationalityBritish
StatusResigned
Appointed24 March 1999(22 years, 5 months after company formation)
Appointment Duration9 months (resigned 22 December 1999)
RoleCompany Director
Correspondence Address45 Esmond Road
Queens Park
London
NW6 7HF
Secretary NameJeanette Eggleton
NationalityBritish
StatusResigned
Appointed22 December 1999(23 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressRidgeway Ashurst Drive
Boxhill
Tadworth
Surrey
KT20 7LW
Secretary NameDr Edward Charles Pank
NationalityBritish
StatusResigned
Appointed29 September 2000(24 years after company formation)
Appointment Duration2 months (resigned 04 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Secretary NameHelen Frances Broomfield
NationalityBritish
StatusResigned
Appointed04 December 2000(24 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2004)
RoleCompany Director
Correspondence Address68 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XU
Director NameMr David Gelber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed05 December 2000(24 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clorane Gardens
London
NW3 7IR
Director NameHelen Frances Broomfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(26 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 January 2006)
RoleChartered Secretary
Correspondence Address68 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XU
Secretary NameKathryn Dickinson
NationalityBritish
StatusResigned
Appointed05 January 2004(27 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2006)
RoleCompany Director
Correspondence Address31 Jasmine Court
Woodyates Road
London
SE12 9HP
Director NameDeborah Anne Abrehart
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(29 years, 3 months after company formation)
Appointment Duration1 year (resigned 23 January 2007)
RoleChartered Secretary
Correspondence Address37a Lavender Gardens
London
SW11 1DJ
Secretary NameMrs Deborah Anne Abrehart
NationalityBritish
StatusResigned
Appointed02 June 2006(29 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 September 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate 2 Broadgate
London
EC2M 7UR
Director NameMrs Deborah Anne Abrehart
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(31 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 September 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate 2 Broadgate
London
EC2M 7UR
Secretary NameMrs Teri-Anne Cavanagh
StatusResigned
Appointed18 September 2008(31 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 September 2016)
RoleCompany Director
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr David Charles Ireland
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(35 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMrs Lorraine Emma Barclay
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(35 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Stephen Gerard Caplen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(36 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2015)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameNicholas James Dargan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(39 years, 11 months after company formation)
Appointment Duration4 months (resigned 30 December 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Secretary NameMiss Virginia Duncan
StatusResigned
Appointed01 September 2016(39 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 April 2017)
RoleCompany Director
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr David Anthony Casterton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(40 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameMrs Tiffany Fern Brill
StatusResigned
Appointed06 April 2017(40 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 July 2017)
RoleCompany Director
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NamePaul James Ashley
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(41 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFloor 2
155 Bishopsgate
London
EC2M 3TQ
Director NameMr Richard Cordeschi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(42 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2022)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameEXCO Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1999(22 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 June 2012)
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameGarban Nominees Limited (Corporation)
StatusResigned
Appointed23 January 2007(30 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 September 2008)
Correspondence Address2 Broadgate
London
EC2M 7UR

Contact

Websiteicap.com
Email address[email protected]
Telephone020 76234040
Telephone regionLondon

Location

Registered Address135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

879.8k at £1Intercapital LTD
100.00%
Ordinary
1 at £1Exco Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

30 August 1978Delivered on: 4 September 1978
Persons entitled: Coutts & Co.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed annd floating charge on undetaking and all property and assets present and future including goodwill, bookdebts and uncalled capital.
Fully Satisfied

Filing History

18 December 2020Full accounts made up to 31 December 2019 (20 pages)
4 December 2020Statement of capital on 4 December 2020
  • GBP 1
(3 pages)
10 August 2020Confirmation statement made on 10 August 2020 with updates (5 pages)
4 May 2020Statement by Directors (1 page)
4 May 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 22/04/2020
(1 page)
4 May 2020Solvency Statement dated 22/04/20 (1 page)
28 February 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 2
(3 pages)
3 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
28 October 2019Appointment of Mr Andrew Ren-Yiing Chen as a director on 23 October 2019 (2 pages)
25 October 2019Termination of appointment of Paul James Ashley as a director on 27 September 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (21 pages)
1 August 2019Confirmation statement made on 1 August 2019 with updates (5 pages)
25 July 2019Statement by Directors (1 page)
25 July 2019Statement of capital on 25 July 2019
  • GBP 1.00
(5 pages)
25 July 2019Solvency Statement dated 23/07/19 (1 page)
25 July 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the share premium account 23/07/2019
(1 page)
3 January 2019Change of details for Icap Global Broking Holdings Limited as a person with significant control on 31 December 2018 (2 pages)
31 December 2018Registered 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 (1 page)
27 December 2018Statement of capital following an allotment of shares on 30 November 2018
  • GBP 879,821
(3 pages)
10 December 2018Termination of appointment of David Anthony Casterton as a director on 6 December 2018 (1 page)
10 December 2018Appointment of Mr Richard Cordeschi as a director on 6 December 2018 (2 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
31 July 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
9 April 2018Termination of appointment of Donald Stuart Mcclumpha as a director on 2 March 2018 (1 page)
9 April 2018Appointment of Paul James Ashley as a director on 5 March 2018 (2 pages)
20 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
20 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
11 October 2017Full accounts made up to 31 March 2017 (16 pages)
11 October 2017Full accounts made up to 31 March 2017 (16 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
26 July 2017Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page)
26 July 2017Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page)
18 July 2017Notification of Icap Global Broking Holdings Limited as a person with significant control on 29 July 2016 (1 page)
18 July 2017Cessation of Intercapital Limited as a person with significant control on 29 July 2016 (1 page)
18 July 2017Cessation of Intercapital Limited as a person with significant control on 29 July 2016 (1 page)
18 July 2017Notification of Icap Global Broking Holdings Limited as a person with significant control on 29 July 2016 (1 page)
7 April 2017Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages)
7 April 2017Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages)
6 April 2017Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page)
16 February 2017Auditor's resignation (9 pages)
16 February 2017Auditor's resignation (9 pages)
9 January 2017Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 9 January 2017 (1 page)
9 January 2017Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 9 January 2017 (1 page)
30 December 2016Appointment of Mr David Casterton as a director on 30 December 2016 (2 pages)
30 December 2016Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page)
30 December 2016Appointment of Mr David Casterton as a director on 30 December 2016 (2 pages)
30 December 2016Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page)
21 December 2016Full accounts made up to 31 March 2016 (19 pages)
21 December 2016Full accounts made up to 31 March 2016 (19 pages)
2 September 2016Termination of appointment of Teri-Anne Cavanagh as a secretary on 1 September 2016 (1 page)
2 September 2016Appointment of Mr Donald Stuart Mcclumpha as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr Donald Stuart Mcclumpha as a director on 1 September 2016 (2 pages)
2 September 2016Termination of appointment of Deborah Anne Abrehart as a director on 1 September 2016 (1 page)
2 September 2016Termination of appointment of Teri-Anne Cavanagh as a secretary on 1 September 2016 (1 page)
2 September 2016Termination of appointment of David Charles Ireland as a director on 1 September 2016 (1 page)
2 September 2016Termination of appointment of Deborah Anne Abrehart as a director on 1 September 2016 (1 page)
2 September 2016Termination of appointment of David Charles Ireland as a director on 1 September 2016 (1 page)
2 September 2016Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages)
2 September 2016Appointment of Nicholas James Dargan as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Nicholas James Dargan as a director on 1 September 2016 (2 pages)
29 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (11 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (11 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 879,820
(5 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 879,820
(5 pages)
3 February 2015Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page)
3 February 2015Termination of appointment of Stephen Gerard Caplen as a director on 26 January 2015 (1 page)
20 October 2014Accounts for a dormant company made up to 31 March 2014 (11 pages)
20 October 2014Accounts for a dormant company made up to 31 March 2014 (11 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 879,820
(5 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 879,820
(5 pages)
19 November 2013Full accounts made up to 31 March 2013 (15 pages)
19 November 2013Full accounts made up to 31 March 2013 (15 pages)
7 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
23 November 2012Termination of appointment of Lorraine Barclay as a director (1 page)
23 November 2012Appointment of Mr Stephen Gerard Caplen as a director (2 pages)
23 November 2012Appointment of Mr Stephen Gerard Caplen as a director (2 pages)
23 November 2012Termination of appointment of Lorraine Barclay as a director (1 page)
11 October 2012Full accounts made up to 31 March 2012 (18 pages)
11 October 2012Full accounts made up to 31 March 2012 (18 pages)
10 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
13 June 2012Appointment of Mr David Charles Ireland as a director (2 pages)
13 June 2012Appointment of Mr David Charles Ireland as a director (2 pages)
12 June 2012Appointment of Mrs Lorraine Barclay as a director (2 pages)
12 June 2012Appointment of Mrs Lorraine Barclay as a director (2 pages)
12 June 2012Termination of appointment of Exco Nominees Limited as a director (1 page)
12 June 2012Termination of appointment of Exco Nominees Limited as a director (1 page)
25 January 2012Statement of company's objects (2 pages)
25 January 2012Statement of company's objects (2 pages)
25 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
25 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
12 October 2011Full accounts made up to 31 March 2011 (17 pages)
12 October 2011Full accounts made up to 31 March 2011 (17 pages)
11 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
30 March 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 879,820
(3 pages)
30 March 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 879,820
(3 pages)
12 October 2010Full accounts made up to 31 March 2010 (14 pages)
12 October 2010Full accounts made up to 31 March 2010 (14 pages)
16 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
13 October 2009Secretary's details changed for Mrs Teri-Anne Cavanagh on 12 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Teri-Anne Cavanagh on 12 October 2009 (1 page)
7 October 2009Full accounts made up to 31 March 2009 (15 pages)
7 October 2009Full accounts made up to 31 March 2009 (15 pages)
7 October 2009Director's details changed for Deborah Anne Abrehart on 6 October 2009 (1 page)
7 October 2009Director's details changed for Deborah Anne Abrehart on 6 October 2009 (1 page)
7 October 2009Director's details changed for Deborah Anne Abrehart on 6 October 2009 (1 page)
3 August 2009Return made up to 25/07/09; full list of members (4 pages)
3 August 2009Return made up to 25/07/09; full list of members (4 pages)
13 February 2009Application for reregistration from PLC to private (1 page)
13 February 2009Re-registration of Memorandum and Articles (13 pages)
13 February 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
13 February 2009Application for reregistration from PLC to private (1 page)
13 February 2009Certificate of re-registration from Public Limited Company to Private (1 page)
13 February 2009Re-registration of Memorandum and Articles (13 pages)
13 February 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
13 February 2009Certificate of re-registration from Public Limited Company to Private (1 page)
1 November 2008Full accounts made up to 31 March 2008 (15 pages)
1 November 2008Full accounts made up to 31 March 2008 (15 pages)
2 October 2008Director appointed mrs deborah anne abrehart (3 pages)
2 October 2008Appointment terminated (1 page)
2 October 2008Appointment terminated (1 page)
2 October 2008Director appointed mrs deborah anne abrehart (3 pages)
1 October 2008Appointment terminated secretary deborah abrehart (1 page)
1 October 2008Appointment terminated secretary deborah abrehart (1 page)
25 September 2008Appointment terminated director garban nominees LIMITED (1 page)
25 September 2008Secretary appointed mrs teri-anne cavanagh (1 page)
25 September 2008Appointment terminated director garban nominees LIMITED (1 page)
25 September 2008Secretary appointed mrs teri-anne cavanagh (1 page)
4 August 2008Return made up to 25/07/08; full list of members (4 pages)
4 August 2008Return made up to 25/07/08; full list of members (4 pages)
1 August 2008Secretary's change of particulars / deborah abrehart / 18/12/2007 (2 pages)
1 August 2008Secretary's change of particulars / deborah abrehart / 18/12/2007 (2 pages)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008Secretary's particulars changed (1 page)
4 October 2007Full accounts made up to 31 March 2007 (14 pages)
4 October 2007Full accounts made up to 31 March 2007 (14 pages)
21 August 2007Return made up to 25/07/07; full list of members (5 pages)
21 August 2007Return made up to 25/07/07; full list of members (5 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
27 October 2006Full accounts made up to 31 March 2006 (16 pages)
27 October 2006Full accounts made up to 31 March 2006 (16 pages)
17 August 2006Return made up to 25/07/06; full list of members (6 pages)
17 August 2006Return made up to 25/07/06; full list of members (6 pages)
7 July 2006New secretary appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (3 pages)
25 January 2006New director appointed (3 pages)
4 November 2005Full accounts made up to 31 March 2005 (10 pages)
4 November 2005Full accounts made up to 31 March 2005 (10 pages)
22 August 2005Return made up to 25/07/05; full list of members (6 pages)
22 August 2005Return made up to 25/07/05; full list of members (6 pages)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (3 pages)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (3 pages)
31 October 2004Full accounts made up to 31 March 2004 (10 pages)
31 October 2004Full accounts made up to 31 March 2004 (10 pages)
16 August 2004Director's particulars changed (1 page)
16 August 2004Return made up to 25/07/04; full list of members (6 pages)
16 August 2004Return made up to 25/07/04; full list of members (6 pages)
16 August 2004Director's particulars changed (1 page)
1 June 2004Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page)
1 June 2004Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page)
20 January 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
3 November 2003Full accounts made up to 31 March 2003 (8 pages)
3 November 2003Full accounts made up to 31 March 2003 (8 pages)
30 September 2003Auditor's resignation (1 page)
30 September 2003Auditor's resignation (1 page)
1 September 2003Return made up to 25/07/03; full list of members (6 pages)
1 September 2003Return made up to 25/07/03; full list of members (6 pages)
18 August 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
22 August 2002Full accounts made up to 31 March 2002 (9 pages)
22 August 2002Full accounts made up to 31 March 2002 (9 pages)
10 August 2002Return made up to 25/07/02; full list of members (6 pages)
10 August 2002Return made up to 25/07/02; full list of members (6 pages)
22 February 2002Ad 07/12/00--------- £ si 24245@1 (2 pages)
22 February 2002Ad 07/12/00--------- £ si 24245@1 (2 pages)
25 September 2001Full accounts made up to 31 March 2001 (10 pages)
25 September 2001Full accounts made up to 31 March 2001 (10 pages)
23 August 2001Return made up to 25/07/01; full list of members (6 pages)
23 August 2001Return made up to 25/07/01; full list of members (6 pages)
25 July 2001Company name changed icap PLC\certificate issued on 25/07/01 (2 pages)
25 July 2001Company name changed icap PLC\certificate issued on 25/07/01 (2 pages)
16 June 2001Secretary's particulars changed (1 page)
16 June 2001Secretary's particulars changed (1 page)
22 May 2001Company name changed exco international PLC\certificate issued on 22/05/01 (2 pages)
22 May 2001Company name changed exco international PLC\certificate issued on 22/05/01 (2 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000New secretary appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000New director appointed (3 pages)
14 December 2000Director resigned (1 page)
14 December 2000New director appointed (3 pages)
14 December 2000New director appointed (4 pages)
14 December 2000New director appointed (4 pages)
16 November 2000Full accounts made up to 31 March 2000 (11 pages)
16 November 2000Full accounts made up to 31 March 2000 (11 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
17 August 2000Return made up to 25/07/00; full list of members (6 pages)
17 August 2000Return made up to 25/07/00; full list of members (6 pages)
17 August 2000Location of register of members (1 page)
17 August 2000Location of register of members (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000Secretary resigned (1 page)
4 January 2000New secretary appointed (2 pages)
10 November 1999Secretary's particulars changed (1 page)
10 November 1999Secretary's particulars changed (1 page)
2 November 1999Full accounts made up to 31 March 1999 (15 pages)
2 November 1999Full accounts made up to 31 March 1999 (15 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
29 September 1999Director's particulars changed (1 page)
29 September 1999Director's particulars changed (1 page)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
6 August 1999Return made up to 25/07/99; no change of members (8 pages)
6 August 1999Return made up to 25/07/99; no change of members (8 pages)
9 July 1999Director's particulars changed (1 page)
9 July 1999Director's particulars changed (1 page)
16 June 1999Registered office changed on 16/06/99 from: sherborne house 119 cannon street london EC4N 5AX (1 page)
16 June 1999Registered office changed on 16/06/99 from: sherborne house 119 cannon street london EC4N 5AX (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999New secretary appointed (2 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999Secretary resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
10 February 1999Director's particulars changed (1 page)
10 February 1999Director's particulars changed (1 page)
21 January 1999Auditor's resignation (1 page)
21 January 1999Auditor's resignation (1 page)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
16 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
16 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
31 July 1998Full accounts made up to 31 December 1997 (14 pages)
31 July 1998Full accounts made up to 31 December 1997 (14 pages)
29 July 1998Return made up to 25/07/98; no change of members (10 pages)
29 July 1998Return made up to 25/07/98; no change of members (10 pages)
6 March 1998Director's particulars changed (1 page)
6 March 1998Director's particulars changed (1 page)
8 October 1997Director resigned (2 pages)
8 October 1997Director resigned (2 pages)
29 July 1997Return made up to 25/07/97; full list of members (13 pages)
29 July 1997Return made up to 25/07/97; full list of members (13 pages)
13 June 1997Statement of affairs (8 pages)
13 June 1997Ad 14/10/96--------- £ si 83907@1 (2 pages)
13 June 1997Statement of affairs (8 pages)
13 June 1997Ad 14/10/96--------- £ si 83907@1 (2 pages)
30 May 1997Ad 14/10/96--------- £ si 83907@1=83907 £ ic 731668/815575 (2 pages)
30 May 1997Ad 14/10/96--------- £ si 83907@1=83907 £ ic 731668/815575 (2 pages)
14 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 November 1996£ nc 732000/1000000 14/10/96 (1 page)
7 November 1996£ nc 732000/1000000 14/10/96 (1 page)
8 September 1996Director's particulars changed (1 page)
8 September 1996Return made up to 25/07/96; no change of members (11 pages)
8 September 1996Director's particulars changed (1 page)
8 September 1996Return made up to 25/07/96; no change of members (11 pages)
15 August 1996Director's particulars changed (1 page)
15 August 1996Director's particulars changed (1 page)
25 July 1996Full accounts made up to 31 December 1995 (13 pages)
25 July 1996Full accounts made up to 31 December 1995 (13 pages)
20 March 1996Director resigned (2 pages)
20 March 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
17 October 1995New director appointed (4 pages)
17 October 1995New director appointed (4 pages)
11 October 1995New director appointed (4 pages)
11 October 1995New director appointed (4 pages)
11 October 1995New director appointed (4 pages)
11 October 1995New director appointed (4 pages)
6 October 1995New director appointed (4 pages)
6 October 1995New director appointed (4 pages)
25 September 1995Director resigned (4 pages)
25 September 1995Director resigned (4 pages)
31 July 1995Return made up to 25/07/95; no change of members (20 pages)
31 July 1995Return made up to 25/07/95; no change of members (20 pages)
7 July 1995Full accounts made up to 31 December 1994 (13 pages)
7 July 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (85 pages)
13 October 1994Full accounts made up to 31 December 1993 (12 pages)
13 October 1994Full accounts made up to 31 December 1993 (12 pages)
26 April 1994Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
26 April 1994Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
26 April 1994Re-registration of Memorandum and Articles (11 pages)
26 April 1994Re-registration of Memorandum and Articles (11 pages)
12 October 1993Full accounts made up to 31 December 1992 (12 pages)
12 October 1993Full accounts made up to 31 December 1992 (12 pages)
2 April 1985Company name changed\certificate issued on 02/04/85 (2 pages)
2 April 1985Company name changed\certificate issued on 02/04/85 (2 pages)
12 July 1982Accounts made up to 31 December 1981 (11 pages)
12 July 1982Accounts made up to 31 December 1981 (11 pages)
5 October 1976Incorporation (9 pages)
5 October 1976Incorporation (9 pages)