Company NameEximius Group Limited
DirectorsNicky James Harrington and Miriam Warburton
Company StatusActive
Company Number06659409
CategoryPrivate Limited Company
Incorporation Date29 July 2008(15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Nicky James Harrington
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2014(6 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5th Floor 107 Leadenhall Street
London
EC3A 4AA
Director NameMs Miriam Warburton
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(11 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 107 Leadenhall Street
London
EC3A 4AA
Director NameMr Nicholas Henry Stevens
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Fenchurch Street
London
EC3M 6AL
Director NameMr Stephen Thomas Pillinger
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(1 day after company formation)
Appointment Duration4 years, 3 months (resigned 21 November 2012)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address463 Fulham Palace Road
London
SW6 6SU
Director NameMr Edward Richard Stevens
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(1 day after company formation)
Appointment Duration7 years, 9 months (resigned 29 April 2016)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address155 Fenchurch Street
London
EC3M 6AL

Contact

Websiteeximiusgroup.com
Telephone020 76486990
Telephone regionLondon

Location

Registered Address5th Floor
107 Leadenhall Street
London
EC3A 4AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

1.5k at £1Eximius Management Holdings LTD
33.31%
Front Office Sell Side
1.5k at £1Eximius Management Holdings LTD
33.31%
Law
1.5k at £1Eximius Management Holdings LTD
33.31%
Operations
3 at £1Eximius Management Holdings LTD
0.07%
Ordinary

Financials

Year2014
Turnover£18,508,622
Gross Profit£5,566,061
Net Worth£1,251,836
Cash£201,179
Current Liabilities£2,810,159

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End29 June

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

8 June 2021Delivered on: 11 June 2021
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 4 May 2016
Persons entitled:
Edward Stevens
Nicholas Stevens

Classification: A registered charge
Particulars: Leasehold interest in 155 fenchurch street, london, EC3M 6AL.. Fixed charge over intellectual property rights.
Outstanding
3 February 2015Delivered on: 3 February 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
14 January 2015Delivered on: 14 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
14 January 2015Delivered on: 14 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
25 August 2010Delivered on: 28 August 2010
Satisfied on: 28 February 2015
Persons entitled: Hitachi Capital UK PLC T/a Hitachi Capital Invoice Finance

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

21 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
21 November 2023Change of details for Eximius Management Holdings Limited as a person with significant control on 2 November 2023 (2 pages)
21 November 2023Registered office address changed from 50 Mark Lane London EC3R 7QR England to 5th Floor 107 Leadenhall Street London EC3A 4AA on 21 November 2023 (1 page)
31 March 2023Full accounts made up to 30 June 2022 (26 pages)
21 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
17 November 2022Full accounts made up to 30 June 2021 (26 pages)
28 June 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
25 June 2021Satisfaction of charge 066594090003 in full (1 page)
25 June 2021Satisfaction of charge 066594090004 in full (1 page)
25 June 2021Satisfaction of charge 066594090002 in full (1 page)
24 June 2021Full accounts made up to 30 June 2020 (24 pages)
11 June 2021Registration of charge 066594090006, created on 8 June 2021 (38 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
4 May 2020Full accounts made up to 30 June 2019 (24 pages)
19 March 2020Appointment of Ms Miriam Warburton as a director on 10 March 2020 (2 pages)
26 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
23 January 2020Notification of Eximius Management Holdings Limited as a person with significant control on 29 April 2016 (2 pages)
23 January 2020Cessation of Nicky James Harrington as a person with significant control on 29 April 2016 (1 page)
30 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
2 April 2019Full accounts made up to 30 June 2018 (25 pages)
9 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
27 March 2018Full accounts made up to 30 June 2017 (25 pages)
4 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
19 July 2017Registered office address changed from 155 Fenchurch Street London EC3M 6AL to 50 Mark Lane London EC3R 7QR on 19 July 2017 (1 page)
19 July 2017Registered office address changed from 155 Fenchurch Street London EC3M 6AL to 50 Mark Lane London EC3R 7QR on 19 July 2017 (1 page)
6 April 2017Group of companies' accounts made up to 30 June 2016 (31 pages)
6 April 2017Group of companies' accounts made up to 30 June 2016 (31 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
9 May 2016Termination of appointment of Nicholas Henry Stevens as a director on 29 April 2016 (1 page)
9 May 2016Termination of appointment of Edward Richard Stevens as a director on 29 April 2016 (1 page)
9 May 2016Termination of appointment of Edward Richard Stevens as a director on 29 April 2016 (1 page)
9 May 2016Termination of appointment of Nicholas Henry Stevens as a director on 29 April 2016 (1 page)
4 May 2016Registration of charge 066594090005, created on 29 April 2016 (21 pages)
4 May 2016Registration of charge 066594090005, created on 29 April 2016 (21 pages)
18 April 2016Group of companies' accounts made up to 30 June 2015 (25 pages)
18 April 2016Group of companies' accounts made up to 30 June 2015 (25 pages)
1 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 4,503
(5 pages)
1 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 4,503
(5 pages)
15 April 2015Group of companies' accounts made up to 30 June 2014 (25 pages)
15 April 2015Group of companies' accounts made up to 30 June 2014 (25 pages)
28 February 2015Satisfaction of charge 1 in full (1 page)
28 February 2015Satisfaction of charge 1 in full (1 page)
9 February 2015Appointment of Mr Nicky James Harrington as a director on 17 December 2014 (2 pages)
9 February 2015Appointment of Mr Nicky James Harrington as a director on 17 December 2014 (2 pages)
3 February 2015Registration of charge 066594090004, created on 3 February 2015 (24 pages)
3 February 2015Registration of charge 066594090004, created on 3 February 2015 (24 pages)
3 February 2015Registration of charge 066594090004, created on 3 February 2015 (24 pages)
14 January 2015Registration of charge 066594090002, created on 14 January 2015 (13 pages)
14 January 2015Registration of charge 066594090002, created on 14 January 2015 (13 pages)
14 January 2015Registration of charge 066594090003, created on 14 January 2015 (23 pages)
14 January 2015Registration of charge 066594090003, created on 14 January 2015 (23 pages)
19 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 4,503
(5 pages)
19 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 4,503
(5 pages)
31 March 2014Group of companies' accounts made up to 30 June 2013 (25 pages)
31 March 2014Group of companies' accounts made up to 30 June 2013 (25 pages)
29 August 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 4,503
(9 pages)
29 August 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 4,503
(9 pages)
22 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 4,503
(5 pages)
22 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 4,503
(5 pages)
26 July 2013Director's details changed for Edward Richard Stevens on 26 July 2013 (2 pages)
26 July 2013Director's details changed for Mr Nicholas Henry Stevens on 26 July 2013 (2 pages)
26 July 2013Director's details changed for Edward Richard Stevens on 26 July 2013 (2 pages)
26 July 2013Director's details changed for Mr Nicholas Henry Stevens on 26 July 2013 (2 pages)
22 July 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 July 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (24 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (24 pages)
10 December 2012Termination of appointment of Stephen Pillinger as a director (1 page)
10 December 2012Termination of appointment of Stephen Pillinger as a director (1 page)
3 December 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 December 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (7 pages)
28 June 2012Registered office address changed from 55 Old Broad Street London EC2M 1RX United Kingdom on 28 June 2012 (1 page)
28 June 2012Registered office address changed from 55 Old Broad Street London EC2M 1RX United Kingdom on 28 June 2012 (1 page)
22 December 2011Registered office address changed from 60 Cannon Street London EC4N 6NP United Kingdom on 22 December 2011 (1 page)
22 December 2011Registered office address changed from 60 Cannon Street London EC4N 6NP United Kingdom on 22 December 2011 (1 page)
3 October 2011Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
3 October 2011Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
31 August 2011Full accounts made up to 31 December 2010 (20 pages)
31 August 2011Full accounts made up to 31 December 2010 (20 pages)
8 August 2011Director's details changed for Edward Stephens on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Edward Stephens on 8 August 2011 (2 pages)
8 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
8 August 2011Director's details changed for Edward Stephens on 8 August 2011 (2 pages)
8 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
20 July 2011Statement of capital following an allotment of shares on 13 July 2011
  • GBP 2,503
(11 pages)
20 July 2011Statement of capital following an allotment of shares on 13 July 2011
  • GBP 2,503
(11 pages)
13 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
13 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 August 2010Director's details changed for Stephen Thomas Pillinger on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Stephen Thomas Pillinger on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Edward Stephens on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Stephen Thomas Pillinger on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Edward Stephens on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Edward Stephens on 1 October 2009 (2 pages)
23 June 2010Registered office address changed from 107-111 Fleet Street London EC4A 2AB on 23 June 2010 (1 page)
23 June 2010Registered office address changed from 107-111 Fleet Street London EC4A 2AB on 23 June 2010 (1 page)
19 March 2010Statement of company's objects (2 pages)
19 March 2010Statement of company's objects (2 pages)
3 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 25/01/2010
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
3 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 25/01/2010
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 August 2009Return made up to 29/07/09; full list of members (4 pages)
6 August 2009Return made up to 29/07/09; full list of members (4 pages)
15 October 2008Registered office changed on 15/10/2008 from 30 binley road coventry west midlands CV3 1JA united kingdom (1 page)
15 October 2008Registered office changed on 15/10/2008 from 30 binley road coventry west midlands CV3 1JA united kingdom (1 page)
22 August 2008Director appointed stephen thomas pillinger (2 pages)
22 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2008Director appointed stephen thomas pillinger (2 pages)
22 August 2008Ad 31/07/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
22 August 2008Nc inc already adjusted 30/07/08 (1 page)
22 August 2008Ad 31/07/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
22 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2008Director appointed edward stephens (2 pages)
22 August 2008Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
22 August 2008Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
22 August 2008Nc inc already adjusted 30/07/08 (1 page)
22 August 2008Director appointed edward stephens (2 pages)
29 July 2008Incorporation (17 pages)
29 July 2008Incorporation (17 pages)