Company NameEXA Infrastructure Hm UK Limited
Company StatusActive
Company Number08097331
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 11 months ago)
Previous NameHibernia Media (UK) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAnthony Hansel
Date of BirthApril 1968 (Born 56 years ago)
NationalityCanadian
StatusCurrent
Appointed11 October 2019(7 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor, 40 Strand
London
WC2N 5RW
Director NameMr Gurpal Singh Atwal
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleHead Of Tax
Country of ResidenceEngland
Correspondence Address5th Floor, 40 Strand
London
WC2N 5RW
Director NameMr Adeel Ahmad
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5th Floor, 40 Strand
London
WC2N 5RW
Director NameMr Kenneth Peterson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Bjarni Kristian Thorvardarson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIcelandic
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameJames Prenetta
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Richard Darnell Calder, Jr
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2017(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 April 2018)
RolePresident
Country of ResidenceUnited States
Correspondence AddressGround Floor, One George Yard
London
EC3V 9DF
Director NameMr Christopher Turing McKee
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2017(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 October 2019)
RoleSecretary And General Counsel
Country of ResidenceUnited States
Correspondence AddressGround Floor, One George Yard
London
EC3V 9DF
Director NameMr Michael Thomas Sicoli
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2017(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 October 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressGround Floor, One George Yard
London
EC3V 9DF
Director NameMs Jessica Anne Kaman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2018(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 October 2019)
RoleVice President, Finance & Treasurer
Country of ResidenceUnited States
Correspondence AddressGround Floor, One George Yard
London
EC3V 9DF
Director NameDaniel Macfarlane Fraser
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed11 October 2019(7 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor, One George Yard
London
EC3V 9DF
Director NameMichael Paul Winston
Date of BirthDecember 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2019(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor, One George Yard
London
EC3V 9DF
Director NameMr Christopher Turing McKee
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2020(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 September 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor, 40 Strand
London
WC2N 5RW
Director NameMr Donald Peter Macneil
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2021(8 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 September 2021)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressGround Floor, One George Yard
London
EC3V 9DF
Director NameMr Ernest Ortega
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2021(8 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 September 2021)
RoleChief Revenue Officer
Country of ResidenceUnited States
Correspondence AddressGround Floor, One George Yard
London
EC3V 9DF
Director NameMrs Donna Marie Granato
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2021(8 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 September 2021)
RoleSvp Finance
Country of ResidenceUnited States
Correspondence AddressGround Floor, One George Yard
London
EC3V 9DF
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2012(same day as company formation)
Correspondence AddressGround Floor, 32 Park Cross Street
Leeds
West Yorkshire
LS1 2QH

Contact

Telephone01704 322300
Telephone regionSouthport

Location

Registered Address5th Floor, 40
Strand
London
WC2N 5RW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hibernia Ngs LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,787,339
Gross Profit£4,925,820
Net Worth-£941,117
Cash£349,644
Current Liabilities£1,989,633

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Charges

28 December 2020Delivered on: 12 January 2021
Persons entitled: Delaware Trust Company as Administrative Agent and Security Trustee

Classification: A registered charge
Particulars: Unregistered trademark regarding the design/logo of hibernia media with respect to which hibernia media (UK) limited is a grantor.
Outstanding
15 August 2018Delivered on: 24 August 2018
Persons entitled: Keybank National Association, as Administrative Agent (As Security Trustee for the Secured Parties).

Classification: A registered charge
Outstanding
18 May 2017Delivered on: 31 May 2017
Persons entitled: Keybank National Association

Classification: A registered charge
Outstanding
9 January 2017Delivered on: 30 January 2017
Persons entitled: Keybank National Association

Classification: A registered charge
Outstanding
31 May 2016Delivered on: 6 June 2016
Persons entitled: Mufg Union Bank, N.A.

Classification: A registered charge
Outstanding
31 May 2016Delivered on: 6 June 2016
Persons entitled: Mufg Union Bank, N.A.

Classification: A registered charge
Outstanding
16 March 2015Delivered on: 24 March 2015
Persons entitled: Fortress Credit Corp.

Classification: A registered charge
Outstanding
24 December 2012Delivered on: 10 January 2013
Persons entitled: Bridge Bank National Association (As Agent for the Secured Parties)

Classification: Security agreement
Secured details: All monies due or to become due from any loan party to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 January 2022Delivered on: 13 January 2022
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
28 December 2020Delivered on: 12 January 2021
Persons entitled: Delaware Trust Company as Administrative Agent and Security Trustee

Classification: A registered charge
Outstanding
24 December 2012Delivered on: 10 January 2013
Persons entitled: Fortress Credit Corp. (As Agent for the Secured Parties)

Classification: Security agreement
Secured details: All monies due or to become due from any loan party to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

19 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
19 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (73 pages)
19 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages)
19 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
27 June 2023Company name changed hibernia media (uk) LIMITED\certificate issued on 27/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-27
(3 pages)
22 June 2023Confirmation statement made on 8 June 2023 with updates (4 pages)
30 May 2023Accounts for a small company made up to 31 December 2021 (27 pages)
28 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
28 December 2022Termination of appointment of Anthony Hansel as a director on 20 December 2022 (1 page)
2 November 2022Termination of appointment of York Place Company Secretaries Limited as a secretary on 31 October 2022 (1 page)
26 September 2022Termination of appointment of Christopher Turing Mckee as a director on 25 September 2022 (1 page)
26 September 2022Appointment of Mr Adeel Ahmad as a director on 25 September 2022 (2 pages)
26 September 2022Appointment of Mr Gurpal Singh Atwal as a director on 25 September 2022 (2 pages)
19 July 2022Accounts for a small company made up to 31 December 2020 (25 pages)
15 July 2022Director's details changed for Mr Christopher Turing Mckee on 1 December 2021 (2 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
18 January 2022Registered office address changed from Ground Floor, One George Yard London EC3V 9DF England to 5th Floor, 40 Strand London WC2N 5RW on 18 January 2022 (1 page)
13 January 2022Registration of charge 080973310011, created on 11 January 2022 (42 pages)
26 November 2021Satisfaction of charge 080973310009 in full (1 page)
26 November 2021Satisfaction of charge 080973310008 in full (1 page)
26 November 2021Satisfaction of charge 080973310010 in full (1 page)
24 September 2021Accounts for a small company made up to 31 December 2019 (29 pages)
22 September 2021Cessation of Gtt Communications, Inc as a person with significant control on 16 September 2021 (1 page)
22 September 2021Termination of appointment of Ernest Ortega as a director on 16 September 2021 (1 page)
22 September 2021Termination of appointment of Donald Peter Macneil as a director on 16 September 2021 (1 page)
22 September 2021Termination of appointment of Donna Marie Granato as a director on 16 September 2021 (1 page)
22 September 2021Notification of Cube Telecom Europe Bidco Limited as a person with significant control on 16 September 2021 (2 pages)
2 August 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
17 March 2021Appointment of Mr Ernest Ortega as a director on 9 March 2021 (2 pages)
17 March 2021Appointment of Mrs Donna Marie Granato as a director on 9 March 2021 (2 pages)
17 March 2021Appointment of Mr Donald Peter Macneil as a director on 9 March 2021 (2 pages)
12 January 2021Registration of charge 080973310009, created on 28 December 2020 (108 pages)
12 January 2021Registration of charge 080973310010, created on 28 December 2020 (72 pages)
26 November 2020Termination of appointment of Michael Paul Winston as a director on 30 October 2020 (1 page)
26 November 2020Appointment of Mr Christopher Turing Mckee as a director on 30 October 2020 (2 pages)
26 November 2020Termination of appointment of Daniel Macfarlane Fraser as a director on 22 September 2020 (1 page)
16 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
16 June 2020Secretary's details changed for York Place Company Secretaries Limited on 18 April 2020 (1 page)
7 February 2020Accounts for a small company made up to 31 December 2018 (29 pages)
25 January 2020Compulsory strike-off action has been discontinued (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
17 October 2019Appointment of Daniel Macfarlane Fraser as a director on 11 October 2019 (2 pages)
17 October 2019Appointment of Anthony Hansel as a director on 11 October 2019 (2 pages)
17 October 2019Appointment of Michael Paul Winston as a director on 11 October 2019 (2 pages)
16 October 2019Termination of appointment of Christopher Turing Mckee as a director on 11 October 2019 (1 page)
16 October 2019Termination of appointment of Michael Thomas Sicoli as a director on 3 October 2019 (1 page)
16 October 2019Termination of appointment of Jessica Anne Kaman as a director on 11 October 2019 (1 page)
25 June 2019Accounts for a small company made up to 31 December 2017 (29 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
24 August 2018Registration of charge 080973310008, created on 15 August 2018 (72 pages)
5 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
8 June 2018Satisfaction of charge 080973310007 in full (4 pages)
8 June 2018Satisfaction of charge 080973310006 in full (4 pages)
10 May 2018Appointment of Jessica Anne Kaman as a director on 4 May 2018 (2 pages)
9 May 2018Termination of appointment of Richard Darnell Calder, Jr as a director on 16 April 2018 (1 page)
2 February 2018Full accounts made up to 31 December 2016 (27 pages)
20 October 2017Notification of Gtt Communications, Inc as a person with significant control on 9 January 2017 (2 pages)
20 October 2017Notification of Gtt Communications, Inc as a person with significant control on 9 January 2017 (2 pages)
20 October 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
31 May 2017Registration of charge 080973310007, created on 18 May 2017 (50 pages)
31 May 2017Registration of charge 080973310007, created on 18 May 2017 (50 pages)
24 February 2017Registered office address changed from 41 Chalton Street London London NW1 1JD to Ground Floor, One George Yard London EC3V 9DF on 24 February 2017 (1 page)
24 February 2017Registered office address changed from 41 Chalton Street London London NW1 1JD to Ground Floor, One George Yard London EC3V 9DF on 24 February 2017 (1 page)
9 February 2017Termination of appointment of Bjarni Kristian Thorvardarson as a director on 9 January 2017 (1 page)
9 February 2017Termination of appointment of James Prenetta as a secretary on 9 January 2017 (1 page)
9 February 2017Appointment of Richard Darnell Calder, Jr as a director on 9 January 2017 (2 pages)
9 February 2017Appointment of Christopher Turing Mckee as a director on 9 January 2017 (2 pages)
9 February 2017Appointment of Richard Darnell Calder, Jr as a director on 9 January 2017 (2 pages)
9 February 2017Appointment of Michael Thomas Sicoli as a director on 9 January 2017 (2 pages)
9 February 2017Appointment of Christopher Turing Mckee as a director on 9 January 2017 (2 pages)
9 February 2017Termination of appointment of James Prenetta as a secretary on 9 January 2017 (1 page)
9 February 2017Termination of appointment of Bjarni Kristian Thorvardarson as a director on 9 January 2017 (1 page)
9 February 2017Termination of appointment of Kenneth Peterson as a director on 9 January 2017 (1 page)
9 February 2017Appointment of Michael Thomas Sicoli as a director on 9 January 2017 (2 pages)
9 February 2017Termination of appointment of Kenneth Peterson as a director on 9 January 2017 (1 page)
30 January 2017Registration of charge 080973310006, created on 9 January 2017 (63 pages)
30 January 2017Registration of charge 080973310006, created on 9 January 2017 (63 pages)
13 January 2017Satisfaction of charge 080973310004 in full (1 page)
13 January 2017Satisfaction of charge 080973310005 in full (1 page)
13 January 2017Satisfaction of charge 080973310005 in full (1 page)
13 January 2017Satisfaction of charge 080973310004 in full (1 page)
10 January 2017Full accounts made up to 31 December 2015 (28 pages)
10 January 2017Full accounts made up to 31 December 2015 (28 pages)
22 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(7 pages)
22 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(7 pages)
18 July 2016Director's details changed for Bjarni Thorvardarson on 1 July 2016 (4 pages)
18 July 2016Director's details changed for Bjarni Thorvardarson on 1 July 2016 (4 pages)
6 June 2016Registration of charge 080973310004, created on 31 May 2016 (83 pages)
6 June 2016Registration of charge 080973310005, created on 31 May 2016 (49 pages)
6 June 2016Registration of charge 080973310004, created on 31 May 2016 (83 pages)
6 June 2016Registration of charge 080973310005, created on 31 May 2016 (49 pages)
1 June 2016Satisfaction of charge 1 in full (1 page)
1 June 2016Satisfaction of charge 2 in full (1 page)
1 June 2016Satisfaction of charge 2 in full (1 page)
1 June 2016Satisfaction of charge 080973310003 in full (1 page)
1 June 2016Satisfaction of charge 080973310003 in full (1 page)
1 June 2016Satisfaction of charge 1 in full (1 page)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(5 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(5 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(5 pages)
24 March 2015Registration of charge 080973310003, created on 16 March 2015 (38 pages)
24 March 2015Registration of charge 080973310003, created on 16 March 2015 (38 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(5 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(5 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(5 pages)
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
8 October 2013Full accounts made up to 31 December 2012 (20 pages)
8 October 2013Full accounts made up to 31 December 2012 (20 pages)
18 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
15 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter into various docs 20/12/2012
(5 pages)
15 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter into various docs 20/12/2012
(5 pages)
15 January 2013Memorandum and Articles of Association (27 pages)
15 January 2013Memorandum and Articles of Association (27 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 1 (12 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 1 (12 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 2 (12 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 2 (12 pages)
1 October 2012Director's details changed for Bjarni Thorvardson on 8 June 2012 (2 pages)
1 October 2012Director's details changed for Bjarni Thorvardson on 8 June 2012 (2 pages)
1 October 2012Director's details changed for Bjarni Thorvardson on 8 June 2012 (2 pages)
10 July 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
10 July 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
8 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
8 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
8 June 2012Director's details changed (2 pages)
8 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
8 June 2012Director's details changed (2 pages)