London
EC3A 4AA
Director Name | Ms Miriam Warburton |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 107 Leadenhall Street London EC3A 4AA |
Director Name | Mr Nicholas Henry Stevens |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Fenchurch Street London EC3M 6AL |
Director Name | Mr Stephen Thomas Pillinger |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 November 2012) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 463 Fulham Palace Road London SW6 6SU |
Director Name | Mr Edward Richard Stevens |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(1 day after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 April 2016) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 155 Fenchurch Street London EC3M 6AL |
Website | eximiusgroup.com |
---|---|
Telephone | 020 76486990 |
Telephone region | London |
Registered Address | 5th Floor 107 Leadenhall Street London EC3A 4AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
1.5k at £1 | Eximius Management Holdings LTD 33.31% Front Office Sell Side |
---|---|
1.5k at £1 | Eximius Management Holdings LTD 33.31% Law |
1.5k at £1 | Eximius Management Holdings LTD 33.31% Operations |
3 at £1 | Eximius Management Holdings LTD 0.07% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,508,622 |
Gross Profit | £5,566,061 |
Net Worth | £1,251,836 |
Cash | £201,179 |
Current Liabilities | £2,810,159 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 29 June |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
8 June 2021 | Delivered on: 11 June 2021 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
29 April 2016 | Delivered 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 2015 | Delivered on: 3 February 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
14 January 2015 | Delivered 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 2015 | Delivered on: 14 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
25 August 2010 | Delivered 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 |
21 December 2023 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
21 November 2023 | Change of details for Eximius Management Holdings Limited as a person with significant control on 2 November 2023 (2 pages) |
21 November 2023 | Registered 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 2023 | Full accounts made up to 30 June 2022 (26 pages) |
21 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
17 November 2022 | Full accounts made up to 30 June 2021 (26 pages) |
28 June 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
21 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
25 June 2021 | Satisfaction of charge 066594090003 in full (1 page) |
25 June 2021 | Satisfaction of charge 066594090004 in full (1 page) |
25 June 2021 | Satisfaction of charge 066594090002 in full (1 page) |
24 June 2021 | Full accounts made up to 30 June 2020 (24 pages) |
11 June 2021 | Registration of charge 066594090006, created on 8 June 2021 (38 pages) |
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
4 May 2020 | Full accounts made up to 30 June 2019 (24 pages) |
19 March 2020 | Appointment of Ms Miriam Warburton as a director on 10 March 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
23 January 2020 | Notification of Eximius Management Holdings Limited as a person with significant control on 29 April 2016 (2 pages) |
23 January 2020 | Cessation of Nicky James Harrington as a person with significant control on 29 April 2016 (1 page) |
30 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (25 pages) |
9 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
27 March 2018 | Full accounts made up to 30 June 2017 (25 pages) |
4 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
19 July 2017 | Registered 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 2017 | Registered 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 2017 | Group of companies' accounts made up to 30 June 2016 (31 pages) |
6 April 2017 | Group of companies' accounts made up to 30 June 2016 (31 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
9 May 2016 | Termination of appointment of Nicholas Henry Stevens as a director on 29 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Edward Richard Stevens as a director on 29 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Edward Richard Stevens as a director on 29 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Nicholas Henry Stevens as a director on 29 April 2016 (1 page) |
4 May 2016 | Registration of charge 066594090005, created on 29 April 2016 (21 pages) |
4 May 2016 | Registration of charge 066594090005, created on 29 April 2016 (21 pages) |
18 April 2016 | Group of companies' accounts made up to 30 June 2015 (25 pages) |
18 April 2016 | Group of companies' accounts made up to 30 June 2015 (25 pages) |
1 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
15 April 2015 | Group of companies' accounts made up to 30 June 2014 (25 pages) |
15 April 2015 | Group of companies' accounts made up to 30 June 2014 (25 pages) |
28 February 2015 | Satisfaction of charge 1 in full (1 page) |
28 February 2015 | Satisfaction of charge 1 in full (1 page) |
9 February 2015 | Appointment of Mr Nicky James Harrington as a director on 17 December 2014 (2 pages) |
9 February 2015 | Appointment of Mr Nicky James Harrington as a director on 17 December 2014 (2 pages) |
3 February 2015 | Registration of charge 066594090004, created on 3 February 2015 (24 pages) |
3 February 2015 | Registration of charge 066594090004, created on 3 February 2015 (24 pages) |
3 February 2015 | Registration of charge 066594090004, created on 3 February 2015 (24 pages) |
14 January 2015 | Registration of charge 066594090002, created on 14 January 2015 (13 pages) |
14 January 2015 | Registration of charge 066594090002, created on 14 January 2015 (13 pages) |
14 January 2015 | Registration of charge 066594090003, created on 14 January 2015 (23 pages) |
14 January 2015 | Registration of charge 066594090003, created on 14 January 2015 (23 pages) |
19 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
31 March 2014 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
31 March 2014 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
29 August 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
29 August 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
22 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
26 July 2013 | Director's details changed for Edward Richard Stevens on 26 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Mr Nicholas Henry Stevens on 26 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Edward Richard Stevens on 26 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Mr Nicholas Henry Stevens on 26 July 2013 (2 pages) |
22 July 2013 | Resolutions
|
22 July 2013 | Resolutions
|
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (24 pages) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (24 pages) |
10 December 2012 | Termination of appointment of Stephen Pillinger as a director (1 page) |
10 December 2012 | Termination of appointment of Stephen Pillinger as a director (1 page) |
3 December 2012 | Resolutions
|
3 December 2012 | Resolutions
|
9 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Registered office address changed from 55 Old Broad Street London EC2M 1RX United Kingdom on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from 55 Old Broad Street London EC2M 1RX United Kingdom on 28 June 2012 (1 page) |
22 December 2011 | Registered office address changed from 60 Cannon Street London EC4N 6NP United Kingdom on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from 60 Cannon Street London EC4N 6NP United Kingdom on 22 December 2011 (1 page) |
3 October 2011 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
3 October 2011 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
31 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
8 August 2011 | Director's details changed for Edward Stephens on 8 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Edward Stephens on 8 August 2011 (2 pages) |
8 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Director's details changed for Edward Stephens on 8 August 2011 (2 pages) |
8 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Statement of capital following an allotment of shares on 13 July 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 13 July 2011
|
13 December 2010 | Resolutions
|
13 December 2010 | Resolutions
|
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 August 2010 | Director's details changed for Stephen Thomas Pillinger on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Stephen Thomas Pillinger on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Edward Stephens on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Stephen Thomas Pillinger on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Edward Stephens on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Edward Stephens on 1 October 2009 (2 pages) |
23 June 2010 | Registered office address changed from 107-111 Fleet Street London EC4A 2AB on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from 107-111 Fleet Street London EC4A 2AB on 23 June 2010 (1 page) |
19 March 2010 | Statement of company's objects (2 pages) |
19 March 2010 | Statement of company's objects (2 pages) |
3 February 2010 | Resolutions
|
3 February 2010 | Resolutions
|
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 30 binley road coventry west midlands CV3 1JA united kingdom (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 30 binley road coventry west midlands CV3 1JA united kingdom (1 page) |
22 August 2008 | Director appointed stephen thomas pillinger (2 pages) |
22 August 2008 | Resolutions
|
22 August 2008 | Director appointed stephen thomas pillinger (2 pages) |
22 August 2008 | Ad 31/07/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
22 August 2008 | Nc inc already adjusted 30/07/08 (1 page) |
22 August 2008 | Ad 31/07/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
22 August 2008 | Resolutions
|
22 August 2008 | Director appointed edward stephens (2 pages) |
22 August 2008 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
22 August 2008 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
22 August 2008 | Nc inc already adjusted 30/07/08 (1 page) |
22 August 2008 | Director appointed edward stephens (2 pages) |
29 July 2008 | Incorporation (17 pages) |
29 July 2008 | Incorporation (17 pages) |