Company NameExigent Group Limited
DirectorShahzad Bashir
Company StatusActive
Company Number04633925
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Shahzad Bashir
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed26 October 2023(20 years, 9 months after company formation)
Appointment Duration6 months
RolePresident And Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address6th Floor, Hasilwood House, 60 Bishopsgate
London
EC2N 4AW
Secretary NameDavid Boswell
StatusCurrent
Appointed01 March 2024(21 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Correspondence Address6th Floor, Hasilwood House, 60 Bishopsgate
London
EC2N 4AW
Director NameMr Stephen John Maynard
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrightleigh Farm House
Millers Lane
Outwood
Surrey
RH1 5PZ
Director NameMr David Nicholas Holme
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor, Hasilwood House, 60 Bishopsgate
London
EC2N 4AW
Director NameMs Nicola Anne Stott
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(2 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 26 October 2023)
RoleGlobal Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Bayview Road
Whitstable
CT5 4NP
Secretary NameChristopher Holme
StatusResigned
Appointed28 May 2012(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 August 2014)
RoleCompany Director
Correspondence AddressChancery House 3 Hatchlands Road
Redhill
Surrey
RH1 6AA
Secretary NameMr Christopher Holme
StatusResigned
Appointed30 June 2017(14 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 October 2023)
RoleCompany Director
Correspondence Address6th Floor, Hasilwood House, 60 Bishopsgate
London
EC2N 4AW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTarlo Lyons Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence AddressWatchmaker Court
33 St Johns Lane
London
EC1M 4DB
Secretary NameBrachers Limited (Corporation)
StatusResigned
Appointed02 February 2005(2 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 April 2005)
Correspondence AddressSomerfield House, 59 London Road
Maidstone
Kent
ME16 8JH
Secretary NameRawlison & Butler Nominees Limited (Corporation)
StatusResigned
Appointed01 May 2005(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 2007)
Correspondence AddressGriffin House
135 High Street
Crawley
West Sussex
RH10 1DQ
Secretary NameBishop & Sewell Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2007(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2008)
Correspondence Address46 Bedford Square
London
WC1B 3DP
Secretary NameChancery House Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2014(11 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 May 2017)
Correspondence AddressChancery House 3 Hatchlands Road
Redhill
RH1 6AA

Contact

Websitewww.exigentlpo.com/

Location

Registered Address6th Floor, Hasilwood House, 60
Bishopsgate
London
EC2N 4AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

475 at £1David Holme
42.04%
Ordinary
475 at £1Stephen John Maynard
42.04%
Ordinary
180 at £1Nicola Anne Stott
15.93%
Ordinary

Financials

Year2014
Net Worth£68,629
Cash£996

Accounts

Latest Accounts25 June 2022 (1 year, 10 months ago)
Next Accounts Due25 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End25 December

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Charges

5 October 2016Delivered on: 6 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 December 2013Delivered on: 16 December 2013
Satisfied on: 12 February 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
14 August 2005Delivered on: 27 August 2005
Satisfied on: 28 March 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 January 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 December 2023Registration of charge 046339250004, created on 8 December 2023 (16 pages)
8 November 2023Termination of appointment of Nicola Anne Stott as a director on 26 October 2023 (1 page)
8 November 2023Cessation of David Holme as a person with significant control on 26 October 2023 (1 page)
8 November 2023Notification of Phoenix Business Solutions (Uk) Limited as a person with significant control on 26 October 2023 (2 pages)
8 November 2023Registered office address changed from 32 Marmion Way Ashford TN23 5HY England to 6th Floor, Hasilwood House, 60 Bishopsgate London EC2N 4AW on 8 November 2023 (1 page)
8 November 2023Termination of appointment of Christopher Holme as a secretary on 26 October 2023 (1 page)
8 November 2023Cessation of Nicola Ann Stott as a person with significant control on 26 October 2023 (1 page)
8 November 2023Appointment of Mr Shahzad Bashir as a director on 26 October 2023 (2 pages)
8 November 2023Termination of appointment of David Nicholas Holme as a director on 26 October 2023 (1 page)
31 July 2023Change of details for Mr David Holme as a person with significant control on 31 May 2023 (2 pages)
31 July 2023Notification of Nicola Ann Stott as a person with significant control on 12 May 2023 (2 pages)
31 July 2023Director's details changed for Mr David Holme on 31 July 2023 (2 pages)
13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
23 March 2023Micro company accounts made up to 25 June 2022 (3 pages)
27 February 2023Cancellation of shares. Statement of capital on 14 July 2018
  • GBP 835
(4 pages)
12 January 2023Satisfaction of charge 046339250003 in full (1 page)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
18 March 2022Micro company accounts made up to 25 June 2021 (3 pages)
14 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
7 May 2021Secretary's details changed for Mr Christopher Holme on 6 May 2021 (1 page)
7 May 2021Secretary's details changed for Mr Christopher Holme on 6 May 2021 (1 page)
6 May 2021Registered office address changed from Trosley House 6 the Willows Shadoxhurst Ashford TN26 1nd England to 32 Marmion Way Ashford TN23 5HY on 6 May 2021 (1 page)
6 May 2021Change of details for Mr David Holme as a person with significant control on 6 May 2021 (2 pages)
4 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
19 March 2021Change of details for Mr David Holme as a person with significant control on 1 March 2021 (2 pages)
24 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
16 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
13 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
10 May 2019Director's details changed for Miss Nicola Anne Stott on 9 May 2019 (2 pages)
24 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
7 March 2019Cessation of Stephen John Maynard as a person with significant control on 29 January 2019 (1 page)
29 January 2019Purchase of own shares. (3 pages)
17 January 2019Registered office address changed from 8 st. James's Square London SW1Y 4JU England to Trosley House 6 the Willows Shadoxhurst Ashford TN26 1nd on 17 January 2019 (1 page)
23 October 2018Secretary's details changed for Mr Christopher Holme on 22 October 2018 (1 page)
23 October 2018Director's details changed for Nicola Anne Stott on 22 October 2018 (2 pages)
26 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018Micro company accounts made up to 30 June 2017 (2 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
25 September 2017Registered office address changed from 8 8 st. James's Square St James's London SW1Y 4JU England to 8 st. James's Square London SW1Y 4JU on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 8 8 st. James's Square St James's London SW1Y 4JU England to 8 st. James's Square London SW1Y 4JU on 25 September 2017 (1 page)
3 July 2017Appointment of Mr Christopher Holme as a secretary on 30 June 2017 (2 pages)
3 July 2017Appointment of Mr Christopher Holme as a secretary on 30 June 2017 (2 pages)
30 June 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 June 2017Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA to 8 8 st. James's Square St James's London SW1Y 4JU on 30 June 2017 (1 page)
30 June 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 June 2017Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA to 8 8 st. James's Square St James's London SW1Y 4JU on 30 June 2017 (1 page)
13 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
13 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
22 May 2017Termination of appointment of Chancery House Secretaries Limited as a secretary on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Chancery House Secretaries Limited as a secretary on 22 May 2017 (1 page)
19 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
6 October 2016Registration of charge 046339250003, created on 5 October 2016 (42 pages)
6 October 2016Registration of charge 046339250003, created on 5 October 2016 (42 pages)
9 August 2016Micro company accounts made up to 30 June 2015 (5 pages)
9 August 2016Micro company accounts made up to 30 June 2015 (5 pages)
20 June 2016Previous accounting period shortened from 26 June 2015 to 25 June 2015 (1 page)
20 June 2016Previous accounting period shortened from 26 June 2015 to 25 June 2015 (1 page)
22 March 2016Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page)
22 March 2016Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page)
27 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,130
(4 pages)
27 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,130
(4 pages)
28 October 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 October 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 July 2015Director's details changed for David Holme on 17 September 2014 (2 pages)
2 July 2015Director's details changed for David Holme on 17 September 2014 (2 pages)
12 June 2015Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page)
12 June 2015Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page)
27 March 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
27 March 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
29 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,130
(5 pages)
29 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,130
(5 pages)
29 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,130
(5 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 August 2014Appointment of Chancery House Secretaries Limited as a secretary on 7 August 2014 (2 pages)
7 August 2014Termination of appointment of Christopher Holme as a secretary on 7 August 2014 (1 page)
7 August 2014Termination of appointment of Christopher Holme as a secretary on 7 August 2014 (1 page)
7 August 2014Appointment of Chancery House Secretaries Limited as a secretary on 7 August 2014 (2 pages)
7 August 2014Termination of appointment of Christopher Holme as a secretary on 7 August 2014 (1 page)
7 August 2014Appointment of Chancery House Secretaries Limited as a secretary on 7 August 2014 (2 pages)
28 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
28 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
12 February 2014Satisfaction of charge 046339250002 in full (3 pages)
12 February 2014Satisfaction of charge 046339250002 in full (3 pages)
2 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 1,130
(4 pages)
2 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 1,130
(4 pages)
2 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 1,130
(4 pages)
16 December 2013Registration of charge 046339250002 (26 pages)
16 December 2013Registration of charge 046339250002 (26 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 July 2013Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
29 July 2013Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
12 July 2013Cancellation of shares. Statement of capital on 12 July 2013
  • GBP 1,130
(4 pages)
12 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 July 2013Purchase of own shares. (3 pages)
12 July 2013Cancellation of shares. Statement of capital on 12 July 2013
  • GBP 1,130
(4 pages)
12 July 2013Purchase of own shares. (3 pages)
12 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 July 2012Resolutions
  • RES13 ‐ Increase no cap ienter into service agreeements approce compromise agremenet powers to directors 10/05/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 July 2012Resolutions
  • RES13 ‐ Increase no cap ienter into service agreeements approce compromise agremenet powers to directors 10/05/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 May 2012Appointment of Christopher Holme as a secretary (1 page)
28 May 2012Appointment of Christopher Holme as a secretary (1 page)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
22 September 2011Termination of appointment of Stephen Maynard as a director (1 page)
22 September 2011Termination of appointment of Stephen Maynard as a director (1 page)
2 June 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (2 pages)
2 June 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (2 pages)
20 May 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
20 May 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
21 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
17 August 2010Termination of appointment of Chancery House Secretaries Limited as a secretary (1 page)
17 August 2010Termination of appointment of Chancery House Secretaries Limited as a secretary (1 page)
5 May 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
5 May 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
17 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for David Holme on 5 January 2010 (2 pages)
17 February 2010Director's details changed for Stephen John Maynard on 25 January 2010 (2 pages)
17 February 2010Secretary's details changed for Chancery House Secretaries Limited on 5 January 2010 (2 pages)
17 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for David Holme on 5 January 2010 (2 pages)
17 February 2010Secretary's details changed for Chancery House Secretaries Limited on 5 January 2010 (2 pages)
17 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
17 February 2010Secretary's details changed for Chancery House Secretaries Limited on 5 January 2010 (2 pages)
17 February 2010Director's details changed for David Holme on 5 January 2010 (2 pages)
17 February 2010Director's details changed for Stephen John Maynard on 25 January 2010 (2 pages)
17 February 2010Director's details changed for Nicola Anne Stott on 25 January 2010 (2 pages)
17 February 2010Director's details changed for Nicola Anne Stott on 25 January 2010 (2 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 January 2009Accounts for a dormant company made up to 31 January 2008 (6 pages)
16 January 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
16 January 2009Accounts for a dormant company made up to 31 January 2008 (6 pages)
16 January 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
14 January 2009Return made up to 05/01/09; full list of members (4 pages)
14 January 2009Return made up to 05/01/09; full list of members (4 pages)
17 November 2008Secretary appointed chancery house secretaries LIMITED (1 page)
17 November 2008Appointment terminated secretary bishop & sewell secretaries LIMITED (1 page)
17 November 2008Registered office changed on 17/11/2008 from 46 bedford square london WC1B 3DP (1 page)
17 November 2008Appointment terminated secretary bishop & sewell secretaries LIMITED (1 page)
17 November 2008Secretary appointed chancery house secretaries LIMITED (1 page)
17 November 2008Registered office changed on 17/11/2008 from 46 bedford square london WC1B 3DP (1 page)
29 January 2008Return made up to 05/01/08; full list of members (3 pages)
29 January 2008Return made up to 05/01/08; full list of members (3 pages)
16 January 2008Total exemption full accounts made up to 31 January 2007 (7 pages)
16 January 2008Total exemption full accounts made up to 31 January 2006 (7 pages)
16 January 2008Total exemption full accounts made up to 31 January 2007 (7 pages)
16 January 2008Total exemption full accounts made up to 31 January 2006 (7 pages)
13 April 2007Secretary resigned (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007New secretary appointed (2 pages)
13 April 2007Registered office changed on 13/04/07 from: griffin house 135 high street crawley west sussex RH10 1DQ (1 page)
13 April 2007New secretary appointed (2 pages)
13 April 2007Registered office changed on 13/04/07 from: griffin house 135 high street crawley west sussex RH10 1DQ (1 page)
7 March 2007Return made up to 05/01/07; full list of members (7 pages)
7 March 2007Return made up to 05/01/07; full list of members (7 pages)
16 January 2006Return made up to 05/01/06; full list of members (7 pages)
16 January 2006Return made up to 05/01/06; full list of members (7 pages)
2 December 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
2 December 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
30 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 August 2005Particulars of mortgage/charge (9 pages)
27 August 2005Particulars of mortgage/charge (9 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
27 May 2005New secretary appointed (2 pages)
27 May 2005Registered office changed on 27/05/05 from: brachers LTD somerfield house 59 london road maidstone kent ME16 8JH (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005New secretary appointed (2 pages)
27 May 2005Registered office changed on 27/05/05 from: brachers LTD somerfield house 59 london road maidstone kent ME16 8JH (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005Registered office changed on 09/02/05 from: c/o tarlo lyons, watchmaker court, 33 st john's lane london EC1M 4DB (1 page)
9 February 2005Return made up to 10/01/05; full list of members
  • 363(287) ‐ Registered office changed on 09/02/05
(7 pages)
9 February 2005Registered office changed on 09/02/05 from: c/o tarlo lyons, watchmaker court, 33 st john's lane london EC1M 4DB (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005Return made up to 10/01/05; full list of members
  • 363(287) ‐ Registered office changed on 09/02/05
(7 pages)
9 February 2005Secretary resigned (1 page)
27 January 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
27 January 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
15 March 2004Return made up to 10/01/04; full list of members (7 pages)
15 March 2004Return made up to 10/01/04; full list of members (7 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003Secretary resigned (1 page)
10 January 2003Incorporation (17 pages)
10 January 2003Incorporation (17 pages)