Company NameExelvia Overseas Limited
Company StatusDissolved
Company Number03442796
CategoryPrivate Limited Company
Incorporation Date1 October 1997(26 years, 7 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NamesMawlaw 363 Limited and Exelvia Overseas Holdings Limited

Business Activity

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

Directors

Director NameGuy Rostron
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(15 years after company formation)
Appointment Duration7 years, 12 months (closed 22 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameEileen Annabelle Raperport
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(15 years after company formation)
Appointment Duration7 years, 12 months (closed 22 September 2020)
RolePensions Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address45 Arden Road
London
N3 3AD
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2019(22 years after company formation)
Appointment Duration11 months, 3 weeks (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Nigel Edward Robson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2001)
RoleFinance Director Charter Plc
Country of ResidenceUnited Kingdom
Correspondence AddressFar Rockaway
Upper Durford Wood
Petersfield
Hampshire
GU31 5AW
Director NamePeter Maguire Thwaite
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 10 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
Appointed13 November 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 21 December 2002)
RoleChartered Accountant
Correspondence AddressAbbotts House High Street
Seal
Sevenoaks
Kent
TN15 0AJ
Secretary NamePeter Maguire Thwaite
NationalityBritish
StatusResigned
Appointed13 November 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 10 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 NameMr David Maurice Eilbeck
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(3 years, 9 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(4 years after company formation)
Appointment Duration4 years, 3 months (resigned 27 January 2006)
RoleSolicitor
Correspondence Address19 Southfield Park
North Harrow
Middlesex
HA2 6HF
Secretary NameAlison Yapp
NationalityBritish
StatusResigned
Appointed01 October 2001(4 years after company formation)
Appointment Duration4 years, 3 months (resigned 27 January 2006)
RoleSolicitor
Correspondence Address19 Southfield Park
North Harrow
Middlesex
HA2 6HF
Director NameJohn Leonard Avery
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(5 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameRobert Arthur Careless
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(6 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameMr Nicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed27 January 2006(8 years, 4 months after company formation)
Appointment Duration3 years (resigned 06 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 East Street
Kimbolton
Huntingdon
Cambridgeshire
PE28 0HJ
Director NameMr James Richard Deeley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(9 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 17 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Michael George Foster
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameMorven Gow
NationalityBritish
StatusResigned
Appointed06 February 2009(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2011)
RoleCompany Director
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Charles Scott Brannan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2012(14 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMs Anne Lynne Puckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2012(14 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(14 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 05 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameWilliam (Bill) Flexon
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2012(14 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 February 2020)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address10751 Telegraph Road
Suite 201
Glen Allen
Virginia
23059
Director NameMr Mark Paul Lehman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2012(14 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 October 2019)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(14 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
322 High Holborn
London
WC1V 7PB
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(14 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Robin Hurst Clark
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(15 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed02 April 2014(16 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 March 2017)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websitecharter.ie

Location

Registered Address6th Floor 322 High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

13k at £1Hobart Overseas Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,571,000
Current Liabilities£4,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

30 April 2012Delivered on: 10 May 2012
Satisfied on: 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Share pledge dated 26 april 2012
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the shares and in the related rights see image for full details.
Fully Satisfied
30 April 2012Delivered on: 4 May 2012
Satisfied on: 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

13 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
10 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
10 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
15 August 2017Full accounts made up to 31 December 2016 (16 pages)
4 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 4 April 2017 (2 pages)
9 October 2016Full accounts made up to 31 December 2015 (19 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
30 September 2016Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016 (1 page)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 13,000
(11 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 13,000
(11 pages)
9 June 2015Satisfaction of charge 2 in full (4 pages)
9 June 2015Satisfaction of charge 1 in full (4 pages)
15 May 2015Full accounts made up to 31 December 2014 (13 pages)
2 December 2014Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 13,000
(12 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 13,000
(12 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
3 October 2014Director's details changed for Mr Daniel Alexis Pryor on 1 August 2014 (2 pages)
3 October 2014Director's details changed for Mr Daniel Alexis Pryor on 1 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
12 August 2014Director's details changed for Robin Clark on 11 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
9 July 2014Director's details changed for Robin Clark on 22 June 2014 (2 pages)
16 April 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
9 April 2014Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
13 November 2013Resolutions
  • RES13 ‐ Credit/facility agreement/section 175 06/11/2013
(4 pages)
5 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 13,000
(11 pages)
5 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 13,000
(11 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 April 2013Termination of appointment of Andrew Stockwell as a director (1 page)
14 March 2013Resolutions
  • RES13 ‐ Various facility agreements as listed 07/03/2013
(5 pages)
6 January 2013Auditor's resignation (2 pages)
16 October 2012Appointment of Eileen Annabelle Raperport as a director (2 pages)
11 October 2012Appointment of Robin Clark as a director (2 pages)
11 October 2012Appointment of Guy Rostron as a director (2 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
24 July 2012Full accounts made up to 31 December 2011 (12 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages)
4 July 2012Director's details changed for Ms Anne Lynne Puckett on 17 January 2012 (2 pages)
2 July 2012Termination of appointment of John Avery as a director (1 page)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
28 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
9 May 2012Resolutions
  • RES13 ‐ Secured credit documents and lc facility agreements section 175 25/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (22 pages)
1 May 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
1 May 2012Appointment of Mr Andrew James Stockwell as a director (2 pages)
14 March 2012Solvency statement dated 14/03/12 (4 pages)
14 March 2012Resolutions
  • RES13 ‐ Cancellation of share premium account 14/03/2012
(3 pages)
14 March 2012Statement by directors (3 pages)
14 March 2012Statement of capital on 14 March 2012
  • GBP 13,000.00
(4 pages)
13 March 2012Termination of appointment of Andrew Stockwell as a director (1 page)
9 March 2012Appointment of William (Bill) Flexon as a director (2 pages)
9 March 2012Appointment of Mark Paul Lehman as a director (2 pages)
9 March 2012Appointment of Mr Andrew James Stockwell as a director (2 pages)
23 January 2012Termination of appointment of Robert Careless as a director (1 page)
20 January 2012Termination of appointment of James Deeley as a director (1 page)
19 January 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
18 January 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
2 August 2011Termination of appointment of Morven Gow as a secretary (1 page)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
17 September 2010Full accounts made up to 31 December 2009 (13 pages)
12 August 2010Statement of company's objects (2 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
1 July 2010Termination of appointment of Andrew Stockwell as a director (1 page)
1 July 2010Termination of appointment of Michael Foster as a director (1 page)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for Morven Gow on 1 October 2009 (2 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for Morven Gow on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Michael George Foster on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Michael George Foster on 1 October 2009 (3 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
19 August 2009Director's change of particulars / james deelay / 20/11/2006 (2 pages)
19 March 2009Full accounts made up to 31 December 2008 (13 pages)
11 February 2009Secretary appointed morven gow (1 page)
11 February 2009Appointment terminated secretary nicholas giles (1 page)
28 October 2008Return made up to 01/10/08; full list of members (4 pages)
1 September 2008Secretary's change of particulars / nicholas giles / 21/07/2008 (1 page)
8 May 2008Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page)
14 April 2008Full accounts made up to 31 December 2007 (13 pages)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (2 pages)
25 October 2007Return made up to 01/10/07; full list of members (3 pages)
19 April 2007Full accounts made up to 31 December 2006 (13 pages)
28 February 2007New director appointed (5 pages)
24 November 2006Return made up to 01/10/06; full list of members (7 pages)
19 July 2006Full accounts made up to 31 December 2005 (12 pages)
24 February 2006New secretary appointed (2 pages)
24 February 2006Secretary resigned (1 page)
24 February 2006Director resigned (1 page)
8 November 2005Return made up to 01/10/05; no change of members (5 pages)
9 September 2005Director's particulars changed (1 page)
2 September 2005Full accounts made up to 31 December 2004 (10 pages)
3 November 2004Full accounts made up to 31 December 2003 (10 pages)
26 October 2004Return made up to 01/10/04; no change of members (5 pages)
10 May 2004New director appointed (4 pages)
10 May 2004Director resigned (1 page)
7 November 2003Registered office changed on 07/11/03 from: 7 hobart place london SW1W 0HH (1 page)
19 October 2003Return made up to 01/10/03; full list of members (7 pages)
11 August 2003Full accounts made up to 31 December 2002 (9 pages)
24 February 2003Auditor's resignation (2 pages)
16 January 2003New director appointed (3 pages)
10 January 2003Director resigned (1 page)
11 October 2002Return made up to 01/10/02; no change of members (5 pages)
5 May 2002Full accounts made up to 31 December 2001 (8 pages)
25 October 2001New secretary appointed;new director appointed (4 pages)
25 October 2001Secretary resigned;director resigned (1 page)
18 October 2001Return made up to 01/10/01; full list of members (6 pages)
16 July 2001New director appointed (6 pages)
12 July 2001Director resigned (1 page)
21 March 2001Full accounts made up to 31 December 2000 (8 pages)
6 October 2000Return made up to 01/10/00; full list of members (7 pages)
23 March 2000Full accounts made up to 31 December 1999 (8 pages)
5 October 1999Return made up to 01/10/99; change of members (10 pages)
2 August 1999Full accounts made up to 31 December 1998 (8 pages)
16 March 1999Statement of affairs (5 pages)
16 March 1999Statement of affairs (4 pages)
16 March 1999Ad 05/11/98--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
16 March 1999Ad 05/11/98--------- £ si 12000@1=12000 £ ic 1000/13000 (2 pages)
11 January 1999Statement of affairs (4 pages)
11 January 1999Ad 28/09/98--------- £ si 2@1 (2 pages)
20 October 1998Return made up to 01/10/98; full list of members (10 pages)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1998Ad 28/09/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1998Company name changed exelvia overseas holdings limite d\certificate issued on 02/09/98 (3 pages)
11 December 1997New director appointed (3 pages)
11 December 1997Secretary resigned (1 page)
11 December 1997Registered office changed on 11/12/97 from: 20 black friars lane london EC4V 6HD (1 page)
11 December 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
11 December 1997New secretary appointed;new director appointed (3 pages)
11 December 1997New director appointed (3 pages)
11 December 1997Director resigned (1 page)
25 November 1997Company name changed mawlaw 363 LIMITED\certificate issued on 26/11/97 (3 pages)
18 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 November 1997£ nc 100000/1000000 12/11/97 (1 page)
17 November 1997Memorandum and Articles of Association (8 pages)
17 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1997Incorporation (20 pages)