London
EC3A 7QX
Director Name | Michael Braun |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | German |
Status | Current |
Appointed | 10 January 2018(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | Mr Jon Dyar Boles |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 March 2019(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | Mr Georg Christoph Paridam Von Kriegsheim |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 90 Chancery Lane London WC2A 1EU |
Director Name | Mr Joseph Muthu |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Website | www.exterracapital.com |
---|
Registered Address | 29/30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Michael Schwartz 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
27 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
---|---|
27 September 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
28 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
29 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
27 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with updates (5 pages) |
11 July 2019 | Cancellation of shares. Statement of capital on 1 May 2019
|
24 June 2019 | Purchase of own shares. (3 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
27 March 2019 | Confirmation statement made on 26 March 2019 with updates (5 pages) |
8 March 2019 | Termination of appointment of Joseph Muthu as a director on 6 March 2019 (1 page) |
8 March 2019 | Appointment of Mr Jon Dyar Boles as a director on 6 March 2019 (2 pages) |
14 August 2018 | Statement of capital following an allotment of shares on 17 July 2018
|
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
27 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
11 January 2018 | Appointment of Michael Braun as a director on 10 January 2018 (2 pages) |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
5 April 2017 | Appointment of Mr Joseph Muthu as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Joseph Muthu as a director on 1 April 2017 (2 pages) |
17 March 2017 | Registered office address changed from 1st Floor 90 Chancery Lane London WC2A 1EU to 29/30 Fitzroy Square London W1T 6LQ on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from 1st Floor 90 Chancery Lane London WC2A 1EU to 29/30 Fitzroy Square London W1T 6LQ on 17 March 2017 (1 page) |
22 November 2016 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
22 November 2016 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
5 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 November 2013 | Termination of appointment of Georg Von Kriegsheim as a director (1 page) |
26 November 2013 | Termination of appointment of Georg Von Kriegsheim as a director (1 page) |
30 September 2013 | Registered office address changed from 7Th Floor 88 Kingsway Holborn London WC2B 6AA United Kingdom on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from 7Th Floor 88 Kingsway Holborn London WC2B 6AA United Kingdom on 30 September 2013 (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 September 2013 | Appointment of Dr Magnus Ulrich Sedlmayr as a director (2 pages) |
10 September 2013 | Appointment of Dr Magnus Ulrich Sedlmayr as a director (2 pages) |
3 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
28 March 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
28 March 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
26 March 2012 | Incorporation (23 pages) |
26 March 2012 | Incorporation (23 pages) |