Company NameExterra Capital Limited
Company StatusActive
Company Number08006413
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Magnus Ulrich Sedlmayr
Date of BirthOctober 1960 (Born 63 years ago)
NationalityGerman
StatusCurrent
Appointed29 August 2013(1 year, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7QX
Director NameMichael Braun
Date of BirthJuly 1959 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed10 January 2018(5 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Jon Dyar Boles
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed06 March 2019(6 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Georg Christoph Paridam Von Kriegsheim
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
90 Chancery Lane
London
WC2A 1EU
Director NameMr Joseph Muthu
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 06 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ

Contact

Websitewww.exterracapital.com

Location

Registered Address29/30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Michael Schwartz
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

27 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
28 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
29 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
27 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
26 March 2020Confirmation statement made on 26 March 2020 with updates (5 pages)
11 July 2019Cancellation of shares. Statement of capital on 1 May 2019
  • GBP 335
(4 pages)
24 June 2019Purchase of own shares. (3 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
27 March 2019Confirmation statement made on 26 March 2019 with updates (5 pages)
8 March 2019Termination of appointment of Joseph Muthu as a director on 6 March 2019 (1 page)
8 March 2019Appointment of Mr Jon Dyar Boles as a director on 6 March 2019 (2 pages)
14 August 2018Statement of capital following an allotment of shares on 17 July 2018
  • GBP 1,335
(3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
27 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
11 January 2018Appointment of Michael Braun as a director on 10 January 2018 (2 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
5 April 2017Appointment of Mr Joseph Muthu as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr Joseph Muthu as a director on 1 April 2017 (2 pages)
17 March 2017Registered 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 2017Registered 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 2016Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
22 November 2016Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(3 pages)
27 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(3 pages)
5 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(3 pages)
5 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(3 pages)
5 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(3 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(3 pages)
26 November 2013Termination of appointment of Georg Von Kriegsheim as a director (1 page)
26 November 2013Termination of appointment of Georg Von Kriegsheim as a director (1 page)
30 September 2013Registered office address changed from 7Th Floor 88 Kingsway Holborn London WC2B 6AA United Kingdom on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 7Th Floor 88 Kingsway Holborn London WC2B 6AA United Kingdom on 30 September 2013 (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 September 2013Appointment of Dr Magnus Ulrich Sedlmayr as a director (2 pages)
10 September 2013Appointment of Dr Magnus Ulrich Sedlmayr as a director (2 pages)
3 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
28 March 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
28 March 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
26 March 2012Incorporation (23 pages)
26 March 2012Incorporation (23 pages)