5 Southampton Street
London
WC2E 7HA
Director Name | Mrs Sheena Isobel Cantley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(14 years, 9 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge EH28 8QJ Scotland |
Director Name | Mr Huw David Phillips |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | Partner, Clayton, Dubilier & Rice |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Place Villas London W2 1SP |
Director Name | Mr Christian Pierre Rochat |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | Partner, Clayton, Dubilier & Rice |
Country of Residence | England |
Correspondence Address | 82 Palace Gardens Terrace London W8 4RS |
Director Name | Andrew Henry Simon |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Lodge Way House Lodge Way Northampton NN5 7UG |
Director Name | Mr Fred Kindle |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 November 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 May 2014) |
Role | Partner |
Country of Residence | Switzerland |
Correspondence Address | The Zurich Centre 3000 Parkway Whiteley Fareham Hampshire PO15 7JZ |
Director Name | Dr Helmut Ludwig Eschwey |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 November 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 April 2014) |
Role | Non Executive Director |
Country of Residence | Germany |
Correspondence Address | Schulstrasse 15 Aschau Im Chiemgau D 83229 Germany |
Director Name | Mr Grant Rumbles |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Coronet Way Centenary Park, Eccles Manchester M50 1RE |
Director Name | Ms Anne Thorburn |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park, Eccles Manchester M50 1RE |
Director Name | Eric Rouzier |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 March 2011(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way, Centenary Park Eccles, Manchester Manchester M50 1RE |
Director Name | Mr Ian Ramsey Safwat El-Mokadem |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 June 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 6 Coronet Way, Centenary Park Eccles, Manchester Manchester M50 1RE |
Director Name | Mr William Spencer |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 April 2014) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 6 Coronet Way, Centenary Park Eccles, Manchester Manchester M50 1RE |
Director Name | Mr Ian Derek Power |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way, Centenary Park Eccles, Manchester Manchester M50 1RE |
Director Name | Mrs Alison Leonie Stevenson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British And South Af |
Status | Resigned |
Appointed | 23 June 2016(7 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 February 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Coronet Way, Centenary Park Eccles, Manchester Manchester M50 1RE |
Director Name | Mr Philip Antony Marshall |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way, Centenary Park Eccles, Manchester Manchester M50 1RE |
Director Name | Mrs Anne Bailey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way, Centenary Park Eccles, Manchester Manchester M50 1RE |
Director Name | Mr William Thomas Edward Winter |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 2019) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Joseph Daniel Wetz |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(9 years after company formation) |
Appointment Duration | 3 years (resigned 28 October 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | Mr Neil Conway Maclennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge EH28 8QJ Scotland |
Director Name | Mr Niall John McCallum |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(10 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 July 2020) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mrs Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(12 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Neil Conway Maclennan |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(12 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 February 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rosewell House Harvest Drive Newbridge EH28 8QJ Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2015(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 March 2018) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | exova.com |
---|---|
Telephone | 07 210000000 |
Telephone region | Mobile |
Registered Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
11.6m at £0.1 | Exova Group PLC 89.51% Ordinary |
---|---|
1.4m at £0.1 | Exova Group PLC 10.49% Deferred |
Year | 2014 |
---|---|
Net Worth | £385,100,000 |
Current Liabilities | £1,600,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
6 May 2022 | Delivered on: 9 May 2022 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Particulars: The intellectual property described with title 'exova' with registration number UK009008227365 and the other intellectual property specified in the instrument. For more details, please refer to the instrument. Outstanding |
---|---|
20 August 2021 | Delivered on: 28 August 2021 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Particulars: The intellectual property described with title 'exova' with registration number UK009008227365 and the other intellectual property specified in the instrument. For more details, please refer to the instrument. Outstanding |
14 December 2018 | Delivered on: 24 December 2018 Persons entitled: Ing Bank N.V., London Branch (As Security Agent) Classification: A registered charge Particulars: The intellectual property described with title exova bars device (trademark) having registration number 00003206506 (UK) and the other intellectual property specified in the instrument. For more details, please refer to the instrument. Outstanding |
10 November 2017 | Delivered on: 17 November 2017 Persons entitled: Ing Bank N.V., London Branch, 8-10 Moorgate, London, EC2R 6DA as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: The intellectual property being exova bars device (trademark), registration number 00003206506. for further details, please refer to the instrument. Outstanding |
10 November 2017 | Delivered on: 17 November 2017 Persons entitled: Ing Bank N.V., London Branch, 8-10 Moorgate, London, EC2R 6DA as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: The intellectual propery being exova bars device (trademark), registration number 00003206506. for further details, please refer to the instrument. Outstanding |
10 January 2024 | Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages) |
---|---|
26 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
26 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (111 pages) |
26 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
9 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
4 August 2023 | Appointment of Mrs Sheena Isobel Cantley as a director on 27 July 2023 (2 pages) |
17 April 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (23 pages) |
27 February 2023 | Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page) |
27 February 2023 | Termination of appointment of Neil Conway Maclennan as a director on 23 February 2023 (1 page) |
4 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (165 pages) |
13 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
3 October 2022 | Resolutions
|
29 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
29 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
28 July 2022 | Satisfaction of charge 067203500002 in full (1 page) |
28 July 2022 | Satisfaction of charge 067203500004 in full (1 page) |
28 July 2022 | Satisfaction of charge 067203500001 in full (1 page) |
28 July 2022 | Satisfaction of charge 067203500003 in full (1 page) |
28 July 2022 | Satisfaction of charge 067203500005 in full (1 page) |
9 May 2022 | Registration of charge 067203500005, created on 6 May 2022 (106 pages) |
6 January 2022 | Accounts for a small company made up to 31 December 2020 (26 pages) |
22 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
14 October 2021 | Change of details for Exova Group Limited as a person with significant control on 1 October 2021 (2 pages) |
1 October 2021 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN England to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 October 2021 (1 page) |
28 August 2021 | Registration of charge 067203500004, created on 20 August 2021 (104 pages) |
19 March 2021 | Termination of appointment of Ruth Catherine Prior as a director on 16 March 2021 (1 page) |
19 March 2021 | Appointment of Mr Thomas William Fountain as a director on 16 March 2021 (2 pages) |
19 February 2021 | Full accounts made up to 31 December 2019 (25 pages) |
3 November 2020 | Appointment of Mrs Ruth Catherine Prior as a director on 28 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page) |
2 November 2020 | Appointment of Mr Neil Conway Maclennan as a director on 28 October 2020 (2 pages) |
21 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
12 October 2020 | Termination of appointment of Niall John Mccallum as a director on 9 July 2020 (1 page) |
1 November 2019 | Full accounts made up to 31 December 2018 (25 pages) |
25 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
2 August 2019 | Appointment of Mr Niall John Mccallum as a director on 30 July 2019 (2 pages) |
2 August 2019 | Termination of appointment of William Thomas Edward Winter as a director on 30 July 2019 (1 page) |
24 December 2018 | Registration of charge 067203500003, created on 14 December 2018 (119 pages) |
4 December 2018 | Change of details for Exova Group Limited as a person with significant control on 12 March 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 13 October 2018 with updates (5 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
12 March 2018 | Appointment of Mr Neil Conway Maclennan as a secretary on 12 March 2018 (2 pages) |
12 March 2018 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 March 2018 (1 page) |
12 March 2018 | Registered office address changed from 6 Coronet Way, Centenary Park Eccles, Manchester Manchester Manchester M50 1RE to 10 Lower Grosvenor Place London SW1W 0EN on 12 March 2018 (1 page) |
17 November 2017 | Registration of charge 067203500001, created on 10 November 2017 (67 pages) |
17 November 2017 | Registration of charge 067203500002, created on 10 November 2017 (66 pages) |
17 November 2017 | Registration of charge 067203500001, created on 10 November 2017 (67 pages) |
17 November 2017 | Registration of charge 067203500002, created on 10 November 2017 (66 pages) |
14 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
14 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
14 November 2017 | Change of share class name or designation (2 pages) |
14 November 2017 | Change of share class name or designation (2 pages) |
13 November 2017 | Resolutions
|
13 November 2017 | Resolutions
|
7 November 2017 | Change of details for Exova Group Plc as a person with significant control on 19 July 2017 (2 pages) |
7 November 2017 | Change of details for Exova Group Plc as a person with significant control on 19 July 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
19 October 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
17 October 2017 | Appointment of Mr Joseph Daniel Wetz as a director on 13 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Anne Bailey as a director on 13 October 2017 (1 page) |
17 October 2017 | Appointment of Mr Joseph Daniel Wetz as a director on 13 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Anne Bailey as a director on 13 October 2017 (1 page) |
13 October 2017 | Resolutions
|
13 October 2017 | Resolutions
|
2 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
11 July 2017 | Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page) |
11 July 2017 | Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Philip Antony Marshall as a director on 29 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Philip Antony Marshall as a director on 29 June 2017 (1 page) |
2 March 2017 | Termination of appointment of Alison Leonie Stevenson as a director on 28 February 2017 (1 page) |
2 March 2017 | Appointment of Mr William Thomas Edward Winter as a director on 28 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Alison Leonie Stevenson as a director on 28 February 2017 (1 page) |
2 March 2017 | Appointment of Mr William Thomas Edward Winter as a director on 28 February 2017 (2 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
2 August 2016 | Appointment of Mrs Anne Bailey as a director on 29 July 2016 (2 pages) |
2 August 2016 | Appointment of Mrs Anne Bailey as a director on 29 July 2016 (2 pages) |
29 June 2016 | Appointment of Mr Philip Antony Marshall as a director on 23 June 2016 (2 pages) |
29 June 2016 | Appointment of Alison Leonie Stevenson as a director on 23 June 2016 (2 pages) |
29 June 2016 | Appointment of Alison Leonie Stevenson as a director on 23 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Ian Derek Power as a director on 23 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Ian Ramsey Safwat El-Mokadem as a director on 23 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Ian Ramsey Safwat El-Mokadem as a director on 23 June 2016 (1 page) |
29 June 2016 | Appointment of Mr Philip Antony Marshall as a director on 23 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Ian Derek Power as a director on 23 June 2016 (1 page) |
27 November 2015 | Termination of appointment of Anne Thorburn as a director on 19 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Anne Thorburn as a director on 19 November 2015 (1 page) |
20 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
21 July 2015 | Consolidation of shares on 9 July 2014
|
21 July 2015 | Consolidation of shares on 9 July 2014
|
21 July 2015 | Consolidation of shares on 9 July 2014
|
21 July 2015 | Sub-division of shares on 13 April 2014
|
21 July 2015 | Sub-division of shares on 13 April 2014
|
25 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
28 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages) |
28 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages) |
28 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages) |
18 May 2015 | Consolidation of shares on 13 April 2014
|
18 May 2015 | Particulars of variation of rights attached to shares
|
18 May 2015 | Change of share class name or designation
|
18 May 2015 | Second filing of SH01 previously delivered to Companies House
|
18 May 2015 | Sub-division of shares on 13 April 2014
|
18 May 2015 | Second filing of SH01 previously delivered to Companies House
|
18 May 2015 | Consolidation of shares on 9 July 2014
|
18 May 2015 | Sub-division of shares on 13 April 2014
|
18 May 2015 | Sub-division of shares on 9 July 2014
|
18 May 2015 | Sub-division of shares on 9 July 2014
|
18 May 2015 | Change of share class name or designation
|
18 May 2015 | Sub-division of shares on 13 April 2014
|
18 May 2015 | Sub-division of shares on 9 July 2014
|
18 May 2015 | Sub-division of shares on 13 April 2014
|
18 May 2015 | Consolidation of shares on 9 July 2014
|
18 May 2015 | Particulars of variation of rights attached to shares
|
18 May 2015 | Consolidation of shares on 9 July 2014
|
18 May 2015 | Sub-division of shares on 13 April 2014
|
18 May 2015 | Sub-division of shares on 13 April 2014
|
18 May 2015 | Consolidation of shares on 13 April 2014
|
7 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
21 July 2014 | Resolutions
|
21 July 2014 | Particulars of variation of rights attached to shares (3 pages) |
21 July 2014 | Particulars of variation of rights attached to shares (3 pages) |
21 July 2014 | Sub-division of shares on 9 July 2014
|
21 July 2014 | Consolidation of shares on 9 July 2014
|
21 July 2014 | Sub-division of shares on 9 July 2014
|
21 July 2014 | Change of share class name or designation (2 pages) |
21 July 2014 | Sub-division of shares on 9 July 2014
|
21 July 2014 | Consolidation of shares on 9 July 2014
|
21 July 2014 | Change of share class name or designation (2 pages) |
21 July 2014 | Consolidation of shares on 9 July 2014
|
21 July 2014 | Resolutions
|
27 May 2014 | Appointment of Mr Ian Derek Power as a director (3 pages) |
27 May 2014 | Termination of appointment of Fred Kindle as a director (2 pages) |
27 May 2014 | Termination of appointment of Eric Rouzier as a director (2 pages) |
27 May 2014 | Termination of appointment of Christian Rochat as a director (2 pages) |
27 May 2014 | Appointment of Mr Ian Derek Power as a director (3 pages) |
27 May 2014 | Termination of appointment of Christian Rochat as a director (2 pages) |
27 May 2014 | Termination of appointment of Fred Kindle as a director (2 pages) |
27 May 2014 | Termination of appointment of Eric Rouzier as a director (2 pages) |
8 May 2014 | Resolutions
|
8 May 2014 | Resolutions
|
29 April 2014 | Change of share class name or designation
|
29 April 2014 | Resolutions
|
29 April 2014 | Cancellation of shares. Statement of capital on 29 April 2014
|
29 April 2014 | Change of share class name or designation (2 pages) |
29 April 2014 | Sub-division of shares on 13 April 2014
|
29 April 2014 | Sub-division of shares on 13 April 2014
|
29 April 2014 | Statement by directors (3 pages) |
29 April 2014 | Statement of capital on 29 April 2014
|
29 April 2014 | Statement by directors (3 pages) |
29 April 2014 | Change of share class name or designation (2 pages) |
29 April 2014 | Particulars of variation of rights attached to shares (4 pages) |
29 April 2014 | Particulars of variation of rights attached to shares (4 pages) |
29 April 2014 | Consolidation of shares on 13 April 2014
|
29 April 2014 | Particulars of variation of rights attached to shares (4 pages) |
29 April 2014 | Particulars of variation of rights attached to shares
|
29 April 2014 | Cancellation of shares. Statement of capital on 29 April 2014
|
29 April 2014 | Sub-division of shares on 13 April 2014 (14 pages) |
29 April 2014 | Termination of appointment of Andrew Simon as a director (2 pages) |
29 April 2014 | Solvency statement dated 11/04/14 (3 pages) |
29 April 2014 | Sub-division of shares on 13 April 2014
|
29 April 2014 | Purchase of own shares. (3 pages) |
29 April 2014 | Change of share class name or designation (2 pages) |
29 April 2014 | Particulars of variation of rights attached to shares (4 pages) |
29 April 2014 | Sub-division of shares on 13 April 2014
|
29 April 2014 | Change of share class name or designation
|
29 April 2014 | Statement of capital on 29 April 2014
|
29 April 2014 | Consolidation of shares on 13 April 2014
|
29 April 2014 | Sub-division of shares on 13 April 2014
|
29 April 2014 | Termination of appointment of Helmut Eschwey as a director (2 pages) |
29 April 2014 | Termination of appointment of Andrew Simon as a director (2 pages) |
29 April 2014 | Termination of appointment of William Spencer as a director (2 pages) |
29 April 2014 | Statement of capital following an allotment of shares on 13 April 2014
|
29 April 2014 | Termination of appointment of Helmut Eschwey as a director (2 pages) |
29 April 2014 | Particulars of variation of rights attached to shares
|
29 April 2014 | Purchase of own shares. (3 pages) |
29 April 2014 | Resolutions
|
29 April 2014 | Sub-division of shares on 13 April 2014 (14 pages) |
29 April 2014 | Solvency statement dated 11/04/14 (3 pages) |
29 April 2014 | Statement of capital following an allotment of shares on 13 April 2014
|
29 April 2014 | Termination of appointment of William Spencer as a director (2 pages) |
29 April 2014 | Sub-division of shares on 13 April 2014
|
29 April 2014 | Change of share class name or designation (2 pages) |
28 April 2014 | Group of companies' accounts made up to 31 December 2013 (66 pages) |
28 April 2014 | Group of companies' accounts made up to 31 December 2013 (66 pages) |
27 March 2014 | Company name changed exova group LIMITED\certificate issued on 27/03/14
|
27 March 2014 | Change of name notice (2 pages) |
27 March 2014 | Change of name notice (2 pages) |
27 March 2014 | Company name changed exova group LIMITED\certificate issued on 27/03/14
|
11 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (28 pages) |
11 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (28 pages) |
25 November 2013 | Resolutions
|
25 November 2013 | Resolutions
|
7 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (18 pages) |
7 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (18 pages) |
6 November 2013 | Register(s) moved to registered office address (1 page) |
6 November 2013 | Register(s) moved to registered office address (1 page) |
2 July 2013 | Group of companies' accounts made up to 31 December 2012 (55 pages) |
2 July 2013 | Group of companies' accounts made up to 31 December 2012 (55 pages) |
20 June 2013 | Director's details changed for Anne Thorburn on 19 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Anne Thorburn on 19 June 2013 (2 pages) |
2 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (18 pages) |
2 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (18 pages) |
14 June 2012 | Group of companies' accounts made up to 31 December 2011 (58 pages) |
14 June 2012 | Group of companies' accounts made up to 31 December 2011 (58 pages) |
29 February 2012 | Appointment of Mr William Spencer as a director (2 pages) |
29 February 2012 | Appointment of Mr William Spencer as a director (2 pages) |
23 January 2012 | Statement of capital following an allotment of shares on 17 November 2011
|
23 January 2012 | Statement of capital following an allotment of shares on 17 November 2011
|
28 November 2011 | Resolutions
|
28 November 2011 | Statement of company's objects (2 pages) |
28 November 2011 | Resolutions
|
28 November 2011 | Particulars of variation of rights attached to shares (6 pages) |
28 November 2011 | Particulars of variation of rights attached to shares (6 pages) |
28 November 2011 | Statement of company's objects (2 pages) |
4 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (12 pages) |
4 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (12 pages) |
4 November 2011 | Register inspection address has been changed from C/O Morton Fraser Llp St Martin's House 16 St. Martin's Le Grand London EC1A 4EN United Kingdom (1 page) |
4 November 2011 | Register inspection address has been changed from C/O Morton Fraser Llp St Martin's House 16 St. Martin's Le Grand London EC1A 4EN United Kingdom (1 page) |
29 June 2011 | Group of companies' accounts made up to 31 December 2010 (55 pages) |
29 June 2011 | Group of companies' accounts made up to 31 December 2010 (55 pages) |
20 April 2011 | Appointment of Ian Ramsey Safwat El-Mokadem as a director (2 pages) |
20 April 2011 | Appointment of Ian Ramsey Safwat El-Mokadem as a director (2 pages) |
19 April 2011 | Termination of appointment of Grant Rumbles as a director (1 page) |
19 April 2011 | Termination of appointment of Grant Rumbles as a director (1 page) |
6 April 2011 | Termination of appointment of Huw Phillips as a director (2 pages) |
6 April 2011 | Termination of appointment of Huw Phillips as a director (2 pages) |
6 April 2011 | Appointment of Eric Rouzier as a director (3 pages) |
6 April 2011 | Appointment of Eric Rouzier as a director (3 pages) |
25 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (11 pages) |
25 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (11 pages) |
7 July 2010 | Group of companies' accounts made up to 31 December 2009 (44 pages) |
7 July 2010 | Group of companies' accounts made up to 31 December 2009 (44 pages) |
21 June 2010 | Register inspection address has been changed from C/O Debevoise & Plimpton Tower 42 Old Broad Street London EC2N 1HQ United Kingdom (1 page) |
21 June 2010 | Register inspection address has been changed from C/O Debevoise & Plimpton Tower 42 Old Broad Street London EC2N 1HQ United Kingdom (1 page) |
12 January 2010 | Appointment of Anne Thorburn as a director (3 pages) |
12 January 2010 | Director's details changed for Mr Fred Kindle on 28 September 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Fred Kindle on 28 September 2009 (2 pages) |
12 January 2010 | Appointment of Anne Thorburn as a director (3 pages) |
15 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (11 pages) |
15 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (11 pages) |
14 October 2009 | Director's details changed for Mr Huw David Phillips on 13 October 2009 (2 pages) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Director's details changed for Grant Rumbles on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Fred Kindle on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Christian Pierre Rochat on 13 October 2009 (2 pages) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Director's details changed for Dr Helmut Ludwig Eschwey on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Andrew Henry Simon on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Andrew Henry Simon on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Grant Rumbles on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Huw David Phillips on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Fred Kindle on 13 October 2009 (2 pages) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Director's details changed for Dr Helmut Ludwig Eschwey on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Christian Pierre Rochat on 13 October 2009 (2 pages) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
10 August 2009 | Memorandum and Articles of Association (45 pages) |
10 August 2009 | Memorandum and Articles of Association (45 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from, clayton, dubilier & rice cleveland house, 33 king street, london, SW1Y 6RJ (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from, clayton, dubilier & rice cleveland house, 33 king street, london, SW1Y 6RJ (1 page) |
7 August 2009 | Company name changed cdr tabasco parentco LIMITED\certificate issued on 07/08/09 (8 pages) |
7 August 2009 | Company name changed cdr tabasco parentco LIMITED\certificate issued on 07/08/09 (8 pages) |
25 March 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
25 March 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
20 February 2009 | Resolutions
|
20 February 2009 | Resolutions
|
11 February 2009 | Director appointed grant rumbles (4 pages) |
11 February 2009 | Director appointed grant rumbles (4 pages) |
5 January 2009 | Director appointed andrew simon (2 pages) |
5 January 2009 | Director appointed andrew simon (2 pages) |
18 December 2008 | Director appointed dr helmut ludwig eschwey (2 pages) |
18 December 2008 | Director appointed fred kindle (2 pages) |
18 December 2008 | Director appointed dr helmut ludwig eschwey (2 pages) |
18 December 2008 | Director appointed fred kindle (2 pages) |
3 November 2008 | Resolutions
|
3 November 2008 | Resolutions
|
3 November 2008 | Resolutions
|
3 November 2008 | Resolutions
|
3 November 2008 | Memorandum and Articles of Association (5 pages) |
3 November 2008 | Resolutions
|
3 November 2008 | Resolutions
|
3 November 2008 | Memorandum and Articles of Association (5 pages) |
31 October 2008 | Gbp nc 1000/65000000\17/10/08 (2 pages) |
31 October 2008 | Ad 17/10/08\gbp si 38144420@1=38144420\gbp ic 1/38144421\ (4 pages) |
31 October 2008 | Gbp nc 1000/65000000\17/10/08 (2 pages) |
31 October 2008 | Ad 17/10/08\gbp si 38144420@1=38144420\gbp ic 1/38144421\ (4 pages) |
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
10 October 2008 | Incorporation (36 pages) |
10 October 2008 | Incorporation (36 pages) |