Company NameExova 2014 Limited
DirectorsThomas William Fountain and Sheena Isobel Cantley
Company StatusActive
Company Number06720350
CategoryPrivate Limited Company
Incorporation Date10 October 2008(15 years, 6 months ago)
Previous NamesCDR Tabasco Parentco Limited and Exova Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Thomas William Fountain
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(12 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMrs Sheena Isobel Cantley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(14 years, 9 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland
Director NameMr Huw David Phillips
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(same day as company formation)
RolePartner, Clayton, Dubilier & Rice
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Place Villas
London
W2 1SP
Director NameMr Christian Pierre Rochat
Date of BirthJune 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed10 October 2008(same day as company formation)
RolePartner, Clayton, Dubilier & Rice
Country of ResidenceEngland
Correspondence Address82 Palace Gardens Terrace
London
W8 4RS
Director NameAndrew Henry Simon
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressLodge Way House
Lodge Way
Northampton
NN5 7UG
Director NameMr Fred Kindle
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed27 November 2008(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 16 May 2014)
RolePartner
Country of ResidenceSwitzerland
Correspondence AddressThe Zurich Centre 3000 Parkway
Whiteley
Fareham
Hampshire
PO15 7JZ
Director NameDr Helmut Ludwig Eschwey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed27 November 2008(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 10 April 2014)
RoleNon Executive Director
Country of ResidenceGermany
Correspondence AddressSchulstrasse 15
Aschau Im Chiemgau
D 83229
Germany
Director NameMr Grant Rumbles
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(3 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Coronet Way
Centenary Park, Eccles
Manchester
M50 1RE
Director NameMs Anne Thorburn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(12 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way
Centenary Park, Eccles
Manchester
M50 1RE
Director NameEric Rouzier
Date of BirthJuly 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed23 March 2011(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way, Centenary Park
Eccles, Manchester
Manchester
M50 1RE
Director NameMr Ian Ramsey Safwat El-Mokadem
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 June 2016)
RoleCEO
Country of ResidenceEngland
Correspondence Address6 Coronet Way, Centenary Park
Eccles, Manchester
Manchester
M50 1RE
Director NameMr William Spencer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 April 2014)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address6 Coronet Way, Centenary Park
Eccles, Manchester
Manchester
M50 1RE
Director NameMr Ian Derek Power
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way, Centenary Park
Eccles, Manchester
Manchester
M50 1RE
Director NameMrs Alison Leonie Stevenson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish And South Af
StatusResigned
Appointed23 June 2016(7 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 February 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Coronet Way, Centenary Park
Eccles, Manchester
Manchester
M50 1RE
Director NameMr Philip Antony Marshall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 June 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way, Centenary Park
Eccles, Manchester
Manchester
M50 1RE
Director NameMrs Anne Bailey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way, Centenary Park
Eccles, Manchester
Manchester
M50 1RE
Director NameMr William Thomas Edward Winter
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 2019)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Joseph Daniel Wetz
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(9 years after company formation)
Appointment Duration3 years (resigned 28 October 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Secretary NameMr Neil Conway Maclennan
NationalityBritish
StatusResigned
Appointed12 March 2018(9 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland
Director NameMr Niall John McCallum
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(10 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 July 2020)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMrs Ruth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(12 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Neil Conway Maclennan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(12 years after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRosewell House Harvest Drive
Newbridge
EH28 8QJ
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 2015(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 March 2018)
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websiteexova.com
Telephone07 210000000
Telephone regionMobile

Location

Registered Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

11.6m at £0.1Exova Group PLC
89.51%
Ordinary
1.4m at £0.1Exova Group PLC
10.49%
Deferred

Financials

Year2014
Net Worth£385,100,000
Current Liabilities£1,600,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Charges

6 May 2022Delivered 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 2021Delivered 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 2018Delivered 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 2017Delivered 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 2017Delivered 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

Filing History

10 January 2024Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages)
26 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (111 pages)
26 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
9 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
4 August 2023Appointment of Mrs Sheena Isobel Cantley as a director on 27 July 2023 (2 pages)
17 April 2023Audit exemption subsidiary accounts made up to 31 December 2021 (23 pages)
27 February 2023Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page)
27 February 2023Termination of appointment of Neil Conway Maclennan as a director on 23 February 2023 (1 page)
4 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (165 pages)
13 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
3 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
29 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
28 July 2022Satisfaction of charge 067203500002 in full (1 page)
28 July 2022Satisfaction of charge 067203500004 in full (1 page)
28 July 2022Satisfaction of charge 067203500001 in full (1 page)
28 July 2022Satisfaction of charge 067203500003 in full (1 page)
28 July 2022Satisfaction of charge 067203500005 in full (1 page)
9 May 2022Registration of charge 067203500005, created on 6 May 2022 (106 pages)
6 January 2022Accounts for a small company made up to 31 December 2020 (26 pages)
22 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
14 October 2021Change of details for Exova Group Limited as a person with significant control on 1 October 2021 (2 pages)
1 October 2021Registered 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 2021Registration of charge 067203500004, created on 20 August 2021 (104 pages)
19 March 2021Termination of appointment of Ruth Catherine Prior as a director on 16 March 2021 (1 page)
19 March 2021Appointment of Mr Thomas William Fountain as a director on 16 March 2021 (2 pages)
19 February 2021Full accounts made up to 31 December 2019 (25 pages)
3 November 2020Appointment of Mrs Ruth Catherine Prior as a director on 28 October 2020 (2 pages)
2 November 2020Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page)
2 November 2020Appointment of Mr Neil Conway Maclennan as a director on 28 October 2020 (2 pages)
21 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
12 October 2020Termination of appointment of Niall John Mccallum as a director on 9 July 2020 (1 page)
1 November 2019Full accounts made up to 31 December 2018 (25 pages)
25 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
2 August 2019Appointment of Mr Niall John Mccallum as a director on 30 July 2019 (2 pages)
2 August 2019Termination of appointment of William Thomas Edward Winter as a director on 30 July 2019 (1 page)
24 December 2018Registration of charge 067203500003, created on 14 December 2018 (119 pages)
4 December 2018Change of details for Exova Group Limited as a person with significant control on 12 March 2018 (2 pages)
23 October 2018Confirmation statement made on 13 October 2018 with updates (5 pages)
2 October 2018Full accounts made up to 31 December 2017 (18 pages)
12 March 2018Appointment of Mr Neil Conway Maclennan as a secretary on 12 March 2018 (2 pages)
12 March 2018Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 March 2018 (1 page)
12 March 2018Registered 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 2017Registration of charge 067203500001, created on 10 November 2017 (67 pages)
17 November 2017Registration of charge 067203500002, created on 10 November 2017 (66 pages)
17 November 2017Registration of charge 067203500001, created on 10 November 2017 (67 pages)
17 November 2017Registration of charge 067203500002, created on 10 November 2017 (66 pages)
14 November 2017Particulars of variation of rights attached to shares (2 pages)
14 November 2017Particulars of variation of rights attached to shares (2 pages)
14 November 2017Change of share class name or designation (2 pages)
14 November 2017Change of share class name or designation (2 pages)
13 November 2017Resolutions
  • RES13 ‐ Consent of shareholders to every variation, modification and abrogration of rights,privliges and restrictions attached to the deferred shares 01/11/2017
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 November 2017Resolutions
  • RES13 ‐ Consent of shareholders to every variation, modification and abrogration of rights,privliges and restrictions attached to the deferred shares 01/11/2017
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
7 November 2017Change of details for Exova Group Plc as a person with significant control on 19 July 2017 (2 pages)
7 November 2017Change of details for Exova Group Plc as a person with significant control on 19 July 2017 (2 pages)
19 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
19 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
17 October 2017Appointment of Mr Joseph Daniel Wetz as a director on 13 October 2017 (2 pages)
17 October 2017Termination of appointment of Anne Bailey as a director on 13 October 2017 (1 page)
17 October 2017Appointment of Mr Joseph Daniel Wetz as a director on 13 October 2017 (2 pages)
17 October 2017Termination of appointment of Anne Bailey as a director on 13 October 2017 (1 page)
13 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
13 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
2 October 2017Full accounts made up to 31 December 2016 (15 pages)
2 October 2017Full accounts made up to 31 December 2016 (15 pages)
11 July 2017Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page)
11 July 2017Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page)
30 June 2017Termination of appointment of Philip Antony Marshall as a director on 29 June 2017 (1 page)
30 June 2017Termination of appointment of Philip Antony Marshall as a director on 29 June 2017 (1 page)
2 March 2017Termination of appointment of Alison Leonie Stevenson as a director on 28 February 2017 (1 page)
2 March 2017Appointment of Mr William Thomas Edward Winter as a director on 28 February 2017 (2 pages)
2 March 2017Termination of appointment of Alison Leonie Stevenson as a director on 28 February 2017 (1 page)
2 March 2017Appointment of Mr William Thomas Edward Winter as a director on 28 February 2017 (2 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
3 October 2016Full accounts made up to 31 December 2015 (16 pages)
3 October 2016Full accounts made up to 31 December 2015 (16 pages)
2 August 2016Appointment of Mrs Anne Bailey as a director on 29 July 2016 (2 pages)
2 August 2016Appointment of Mrs Anne Bailey as a director on 29 July 2016 (2 pages)
29 June 2016Appointment of Mr Philip Antony Marshall as a director on 23 June 2016 (2 pages)
29 June 2016Appointment of Alison Leonie Stevenson as a director on 23 June 2016 (2 pages)
29 June 2016Appointment of Alison Leonie Stevenson as a director on 23 June 2016 (2 pages)
29 June 2016Termination of appointment of Ian Derek Power as a director on 23 June 2016 (1 page)
29 June 2016Termination of appointment of Ian Ramsey Safwat El-Mokadem as a director on 23 June 2016 (1 page)
29 June 2016Termination of appointment of Ian Ramsey Safwat El-Mokadem as a director on 23 June 2016 (1 page)
29 June 2016Appointment of Mr Philip Antony Marshall as a director on 23 June 2016 (2 pages)
29 June 2016Termination of appointment of Ian Derek Power as a director on 23 June 2016 (1 page)
27 November 2015Termination of appointment of Anne Thorburn as a director on 19 November 2015 (1 page)
27 November 2015Termination of appointment of Anne Thorburn as a director on 19 November 2015 (1 page)
20 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,295,321.3
(7 pages)
20 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,295,321.3
(7 pages)
21 July 2015Consolidation of shares on 9 July 2014
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 21/07/2014
(7 pages)
21 July 2015Consolidation of shares on 9 July 2014
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 21/07/2014
(7 pages)
21 July 2015Consolidation of shares on 9 July 2014
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 21/07/2014
(7 pages)
21 July 2015Sub-division of shares on 13 April 2014
  • ANNOTATION Clarification This document is a second filing of the SH02 registered on 29/04/2014
(9 pages)
21 July 2015Sub-division of shares on 13 April 2014
  • ANNOTATION Clarification This document is a second filing of the SH02 registered on 29/04/2014
(9 pages)
25 June 2015Full accounts made up to 31 December 2014 (12 pages)
25 June 2015Full accounts made up to 31 December 2014 (12 pages)
28 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages)
28 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages)
28 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages)
18 May 2015Consolidation of shares on 13 April 2014
  • ANNOTATION Clarification this document is a second filing of the SH02 registered on 29/04/2014
(16 pages)
18 May 2015Particulars of variation of rights attached to shares
  • ANNOTATION Clarification this document is a second filing of the SH10 registered on 29/04/2014
(5 pages)
18 May 2015Change of share class name or designation
  • ANNOTATION Clarification this document is a second filing of the SH08 registered on 29/04/2014
(3 pages)
18 May 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 13/04/2014
(18 pages)
18 May 2015Sub-division of shares on 13 April 2014
  • ANNOTATION Clarification this document is a second filing of SH02 registered on 29/04/2014
(12 pages)
18 May 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 13/04/2014
(18 pages)
18 May 2015Consolidation of shares on 9 July 2014
  • ANNOTATION Clarification this document is a second filing of the SH02 registered on 21/07/2014
(10 pages)
18 May 2015Sub-division of shares on 13 April 2014
  • ANNOTATION Clarification this document is a second filing of SH02 registered on 29/04/2014
(6 pages)
18 May 2015Sub-division of shares on 9 July 2014
  • ANNOTATION Clarification this document is a second filing of SH02 registered on 21/07/2014
(10 pages)
18 May 2015Sub-division of shares on 9 July 2014
  • ANNOTATION Clarification this document is a second filing of SH02 registered on 21/07/2014
(10 pages)
18 May 2015Change of share class name or designation
  • ANNOTATION Clarification this document is a second filing of the SH08 registered on 29/04/2014
(3 pages)
18 May 2015Sub-division of shares on 13 April 2014
  • ANNOTATION Clarification this document is a second filing of SH02 registered on 29/04/2014
(12 pages)
18 May 2015Sub-division of shares on 9 July 2014
  • ANNOTATION Clarification this document is a second filing of SH02 registered on 21/07/2014
(10 pages)
18 May 2015Sub-division of shares on 13 April 2014
  • ANNOTATION Clarification this document is a second filing of the SH02 registered on 29/04/2014
(12 pages)
18 May 2015Consolidation of shares on 9 July 2014
  • ANNOTATION Clarification this document is a second filing of the SH02 registered on 21/07/2014
(10 pages)
18 May 2015Particulars of variation of rights attached to shares
  • ANNOTATION Clarification this document is a second filing of the SH10 registered on 29/04/2014
(5 pages)
18 May 2015Consolidation of shares on 9 July 2014
  • ANNOTATION Clarification this document is a second filing of the SH02 registered on 21/07/2014
(10 pages)
18 May 2015Sub-division of shares on 13 April 2014
  • ANNOTATION Clarification this document is a second filing of SH02 registered on 29/04/2014
(6 pages)
18 May 2015Sub-division of shares on 13 April 2014
  • ANNOTATION Clarification this document is a second filing of the SH02 registered on 29/04/2014
(12 pages)
18 May 2015Consolidation of shares on 13 April 2014
  • ANNOTATION Clarification this document is a second filing of the SH02 registered on 29/04/2014
(16 pages)
7 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,295,321.3
(11 pages)
7 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,295,321.3
(11 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(29 pages)
21 July 2014Particulars of variation of rights attached to shares (3 pages)
21 July 2014Particulars of variation of rights attached to shares (3 pages)
21 July 2014Sub-division of shares on 9 July 2014
  • ANNOTATION Clarification a second filed SH02 was registered on 18/05/2015
(9 pages)
21 July 2014Consolidation of shares on 9 July 2014
  • ANNOTATION Clarification a second filed SH02 was registered on 18/05/2015
  • ANNOTATION Clarification a second filed SH02 was registered on 18/05/2015 and again on 21/07/2015
(10 pages)
21 July 2014Sub-division of shares on 9 July 2014
  • ANNOTATION Clarification a second filed SH02 was registered on 18/05/2015
(9 pages)
21 July 2014Change of share class name or designation (2 pages)
21 July 2014Sub-division of shares on 9 July 2014
  • ANNOTATION Clarification a second filed SH02 was registered on 18/05/2015
(9 pages)
21 July 2014Consolidation of shares on 9 July 2014
  • ANNOTATION Clarification a second filed SH02 was registered on 18/05/2015
  • ANNOTATION Clarification a second filed SH02 was registered on 18/05/2015 and again on 21/07/2015
(10 pages)
21 July 2014Change of share class name or designation (2 pages)
21 July 2014Consolidation of shares on 9 July 2014
  • ANNOTATION Clarification a second filed SH02 was registered on 18/05/2015
  • ANNOTATION Clarification a second filed SH02 was registered on 18/05/2015 and again on 21/07/2015
(10 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(29 pages)
27 May 2014Appointment of Mr Ian Derek Power as a director (3 pages)
27 May 2014Termination of appointment of Fred Kindle as a director (2 pages)
27 May 2014Termination of appointment of Eric Rouzier as a director (2 pages)
27 May 2014Termination of appointment of Christian Rochat as a director (2 pages)
27 May 2014Appointment of Mr Ian Derek Power as a director (3 pages)
27 May 2014Termination of appointment of Christian Rochat as a director (2 pages)
27 May 2014Termination of appointment of Fred Kindle as a director (2 pages)
27 May 2014Termination of appointment of Eric Rouzier as a director (2 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub divided 11/04/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(24 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub divided 11/04/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(24 pages)
29 April 2014Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 18/05/2015
(2 pages)
29 April 2014Resolutions
  • RES13 ‐ Reduce share prem a/c/ sub div 13/04/2014
(9 pages)
29 April 2014Cancellation of shares. Statement of capital on 29 April 2014
  • GBP 1,295,321.30
(8 pages)
29 April 2014Change of share class name or designation (2 pages)
29 April 2014Sub-division of shares on 13 April 2014
  • ANNOTATION Clarification a second filed SH02 was registered on 18/05/2015
(5 pages)
29 April 2014Sub-division of shares on 13 April 2014
  • ANNOTATION Clarification a second filed SH02 was registered on 18/05/2015
(15 pages)
29 April 2014Statement by directors (3 pages)
29 April 2014Statement of capital on 29 April 2014
  • GBP 4,427,961
(8 pages)
29 April 2014Statement by directors (3 pages)
29 April 2014Change of share class name or designation (2 pages)
29 April 2014Particulars of variation of rights attached to shares (4 pages)
29 April 2014Particulars of variation of rights attached to shares (4 pages)
29 April 2014Consolidation of shares on 13 April 2014
  • ANNOTATION Clarification a second filed SH02 was registered on 18/05/2015
(12 pages)
29 April 2014Particulars of variation of rights attached to shares (4 pages)
29 April 2014Particulars of variation of rights attached to shares
  • ANNOTATION Clarification a second filed SH10 was registered on 18/05/2015
(4 pages)
29 April 2014Cancellation of shares. Statement of capital on 29 April 2014
  • GBP 1,295,321.30
(8 pages)
29 April 2014Sub-division of shares on 13 April 2014 (14 pages)
29 April 2014Termination of appointment of Andrew Simon as a director (2 pages)
29 April 2014Solvency statement dated 11/04/14 (3 pages)
29 April 2014Sub-division of shares on 13 April 2014
  • ANNOTATION Clarification a second filed SH02 was registered on 18/05/2015
  • ANNOTATION Clarification a second filed SH02 was registered on 18/05/2015 and again on 21/07/2015
(11 pages)
29 April 2014Purchase of own shares. (3 pages)
29 April 2014Change of share class name or designation (2 pages)
29 April 2014Particulars of variation of rights attached to shares (4 pages)
29 April 2014Sub-division of shares on 13 April 2014
  • ANNOTATION Clarification a second filed SH02 was registered on 18/05/2015
(5 pages)
29 April 2014Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 18/05/2015
(2 pages)
29 April 2014Statement of capital on 29 April 2014
  • GBP 4,427,961
(8 pages)
29 April 2014Consolidation of shares on 13 April 2014
  • ANNOTATION Clarification a second filed SH02 was registered on 18/05/2015
(12 pages)
29 April 2014Sub-division of shares on 13 April 2014
  • ANNOTATION Clarification a second filed SH02 was registered on 18/05/2015
  • ANNOTATION Clarification a second filed SH02 was registered on 18/05/2015 and again on 21/07/2015
(11 pages)
29 April 2014Termination of appointment of Helmut Eschwey as a director (2 pages)
29 April 2014Termination of appointment of Andrew Simon as a director (2 pages)
29 April 2014Termination of appointment of William Spencer as a director (2 pages)
29 April 2014Statement of capital following an allotment of shares on 13 April 2014
  • GBP 39,377,505.70
  • ANNOTATION Clarification a second filed SH01 was registered on 18/05/2015
(24 pages)
29 April 2014Termination of appointment of Helmut Eschwey as a director (2 pages)
29 April 2014Particulars of variation of rights attached to shares
  • ANNOTATION Clarification a second filed SH10 was registered on 18/05/2015
(4 pages)
29 April 2014Purchase of own shares. (3 pages)
29 April 2014Resolutions
  • RES13 ‐ Reduce share prem a/c/ sub div 13/04/2014
(9 pages)
29 April 2014Sub-division of shares on 13 April 2014 (14 pages)
29 April 2014Solvency statement dated 11/04/14 (3 pages)
29 April 2014Statement of capital following an allotment of shares on 13 April 2014
  • GBP 39,377,505.70
  • ANNOTATION Clarification a second filed SH01 was registered on 18/05/2015
(24 pages)
29 April 2014Termination of appointment of William Spencer as a director (2 pages)
29 April 2014Sub-division of shares on 13 April 2014
  • ANNOTATION Clarification a second filed SH02 was registered on 18/05/2015
(15 pages)
29 April 2014Change of share class name or designation (2 pages)
28 April 2014Group of companies' accounts made up to 31 December 2013 (66 pages)
28 April 2014Group of companies' accounts made up to 31 December 2013 (66 pages)
27 March 2014Company name changed exova group LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-26
(9 pages)
27 March 2014Change of name notice (2 pages)
27 March 2014Change of name notice (2 pages)
27 March 2014Company name changed exova group LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-26
(9 pages)
11 December 2013Annual return made up to 10 October 2013 with a full list of shareholders (28 pages)
11 December 2013Annual return made up to 10 October 2013 with a full list of shareholders (28 pages)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
7 November 2013Annual return made up to 10 October 2013 with a full list of shareholders (18 pages)
7 November 2013Annual return made up to 10 October 2013 with a full list of shareholders (18 pages)
6 November 2013Register(s) moved to registered office address (1 page)
6 November 2013Register(s) moved to registered office address (1 page)
2 July 2013Group of companies' accounts made up to 31 December 2012 (55 pages)
2 July 2013Group of companies' accounts made up to 31 December 2012 (55 pages)
20 June 2013Director's details changed for Anne Thorburn on 19 June 2013 (2 pages)
20 June 2013Director's details changed for Anne Thorburn on 19 June 2013 (2 pages)
2 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (18 pages)
2 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (18 pages)
14 June 2012Group of companies' accounts made up to 31 December 2011 (58 pages)
14 June 2012Group of companies' accounts made up to 31 December 2011 (58 pages)
29 February 2012Appointment of Mr William Spencer as a director (2 pages)
29 February 2012Appointment of Mr William Spencer as a director (2 pages)
23 January 2012Statement of capital following an allotment of shares on 17 November 2011
  • GBP 38,644,420
(10 pages)
23 January 2012Statement of capital following an allotment of shares on 17 November 2011
  • GBP 38,644,420
(10 pages)
28 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
28 November 2011Statement of company's objects (2 pages)
28 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
28 November 2011Particulars of variation of rights attached to shares (6 pages)
28 November 2011Particulars of variation of rights attached to shares (6 pages)
28 November 2011Statement of company's objects (2 pages)
4 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (12 pages)
4 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (12 pages)
4 November 2011Register 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 2011Register 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 2011Group of companies' accounts made up to 31 December 2010 (55 pages)
29 June 2011Group of companies' accounts made up to 31 December 2010 (55 pages)
20 April 2011Appointment of Ian Ramsey Safwat El-Mokadem as a director (2 pages)
20 April 2011Appointment of Ian Ramsey Safwat El-Mokadem as a director (2 pages)
19 April 2011Termination of appointment of Grant Rumbles as a director (1 page)
19 April 2011Termination of appointment of Grant Rumbles as a director (1 page)
6 April 2011Termination of appointment of Huw Phillips as a director (2 pages)
6 April 2011Termination of appointment of Huw Phillips as a director (2 pages)
6 April 2011Appointment of Eric Rouzier as a director (3 pages)
6 April 2011Appointment of Eric Rouzier as a director (3 pages)
25 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (11 pages)
25 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (11 pages)
7 July 2010Group of companies' accounts made up to 31 December 2009 (44 pages)
7 July 2010Group of companies' accounts made up to 31 December 2009 (44 pages)
21 June 2010Register inspection address has been changed from C/O Debevoise & Plimpton Tower 42 Old Broad Street London EC2N 1HQ United Kingdom (1 page)
21 June 2010Register inspection address has been changed from C/O Debevoise & Plimpton Tower 42 Old Broad Street London EC2N 1HQ United Kingdom (1 page)
12 January 2010Appointment of Anne Thorburn as a director (3 pages)
12 January 2010Director's details changed for Mr Fred Kindle on 28 September 2009 (2 pages)
12 January 2010Director's details changed for Mr Fred Kindle on 28 September 2009 (2 pages)
12 January 2010Appointment of Anne Thorburn as a director (3 pages)
15 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (11 pages)
15 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (11 pages)
14 October 2009Director's details changed for Mr Huw David Phillips on 13 October 2009 (2 pages)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Director's details changed for Grant Rumbles on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Fred Kindle on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Christian Pierre Rochat on 13 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Director's details changed for Dr Helmut Ludwig Eschwey on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Andrew Henry Simon on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Andrew Henry Simon on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Grant Rumbles on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Huw David Phillips on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Fred Kindle on 13 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Director's details changed for Dr Helmut Ludwig Eschwey on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Christian Pierre Rochat on 13 October 2009 (2 pages)
14 October 2009Register(s) moved to registered inspection location (1 page)
10 August 2009Memorandum and Articles of Association (45 pages)
10 August 2009Memorandum and Articles of Association (45 pages)
10 August 2009Registered office changed on 10/08/2009 from, clayton, dubilier & rice cleveland house, 33 king street, london, SW1Y 6RJ (1 page)
10 August 2009Registered office changed on 10/08/2009 from, clayton, dubilier & rice cleveland house, 33 king street, london, SW1Y 6RJ (1 page)
7 August 2009Company name changed cdr tabasco parentco LIMITED\certificate issued on 07/08/09 (8 pages)
7 August 2009Company name changed cdr tabasco parentco LIMITED\certificate issued on 07/08/09 (8 pages)
25 March 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
25 March 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
20 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
20 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
11 February 2009Director appointed grant rumbles (4 pages)
11 February 2009Director appointed grant rumbles (4 pages)
5 January 2009Director appointed andrew simon (2 pages)
5 January 2009Director appointed andrew simon (2 pages)
18 December 2008Director appointed dr helmut ludwig eschwey (2 pages)
18 December 2008Director appointed fred kindle (2 pages)
18 December 2008Director appointed dr helmut ludwig eschwey (2 pages)
18 December 2008Director appointed fred kindle (2 pages)
3 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
3 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
3 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
3 November 2008Memorandum and Articles of Association (5 pages)
3 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
3 November 2008Memorandum and Articles of Association (5 pages)
31 October 2008Gbp nc 1000/65000000\17/10/08 (2 pages)
31 October 2008Ad 17/10/08\gbp si 38144420@1=38144420\gbp ic 1/38144421\ (4 pages)
31 October 2008Gbp nc 1000/65000000\17/10/08 (2 pages)
31 October 2008Ad 17/10/08\gbp si 38144420@1=38144420\gbp ic 1/38144421\ (4 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
10 October 2008Incorporation (36 pages)
10 October 2008Incorporation (36 pages)