Company NameThe Exchange Lab Holdings Limited
Company StatusDissolved
Company Number08112958
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Steven Alan McCulloch
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2018(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 30 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed10 August 2016(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 30 March 2021)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameJames Douglas Aitken
Date of BirthDecember 1974 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleManaging Director
Country of ResidenceCanada
Correspondence AddressNeathouse Place 1 Neathouse Place
5th Floor
London
SW1V 1LH
Director NameTimothy John Webster
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMs Emma Louise Davison Loisel
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 April 2013(10 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeathouse Place 1 Neathouse Place
5th Floor
London
SW1V 1LH
Director NameMr Paul Oliver
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(10 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNeathouse Place 1 Neathouse Place
5th Floor
London
SW1V 1LH
Secretary NameMr Guy Jonathan Scurfield
StatusResigned
Appointed23 April 2013(10 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 17 December 2015)
RoleCompany Director
Correspondence AddressNeathouse Place 1 Neathouse Place
5th Floor
London
SW1V 1LH
Director NameMr Christopher James Hodges
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 17 December 2015)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Palmer Street
London
SW1H 0AD
Director NameMr Chris Dobson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2018)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Rudiger Wanck
Date of BirthJune 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed17 December 2015(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 2016)
RoleCeo Worldwide Groupm Connect
Country of ResidenceNetherlands
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameSascha Wittler
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed17 December 2015(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 February 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Dominic Charles Grainger
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(3 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 June 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Colin Barlow
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 June 2020)
RoleC.O.O.
Country of ResidenceUnited States
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Nadaraja Kanniappan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed07 June 2017(4 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 May 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websitetheexchangelab.com

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
20 July 2020Application to strike the company off the register (1 page)
17 July 2020Accounts for a dormant company made up to 30 June 2019 (12 pages)
25 June 2020Termination of appointment of Colin Barlow as a director on 24 June 2020 (1 page)
15 June 2020Termination of appointment of Dominic Charles Grainger as a director on 10 June 2020 (1 page)
9 June 2020Statement of capital following an allotment of shares on 2 June 2020
  • GBP 25,072.066
(3 pages)
18 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
3 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
14 June 2019Statement of capital following an allotment of shares on 7 June 2019
  • GBP 25,072.062
(3 pages)
7 January 2019Registered office address changed from 27 Farm Street London W1J 5RJ England to Sea Containers 18 Upper Ground London SE1 9GL on 7 January 2019 (1 page)
7 January 2019Full accounts made up to 31 December 2017 (22 pages)
31 December 2018Termination of appointment of Chris Dobson as a director on 31 December 2018 (1 page)
31 December 2018Termination of appointment of Timothy John Webster as a director on 31 December 2018 (1 page)
18 October 2018Appointment of Mr Steven Alan Mcculloch as a director on 18 October 2018 (2 pages)
18 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
18 July 2018Termination of appointment of Nadaraja Kanniappan as a director on 31 May 2018 (1 page)
14 November 2017Full accounts made up to 31 December 2016 (20 pages)
14 November 2017Full accounts made up to 31 December 2016 (20 pages)
11 July 2017Notification of Wpp Group (Uk) Ltd as a person with significant control on 11 July 2017 (1 page)
11 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
11 July 2017Notification of Wpp Group (Uk) Ltd as a person with significant control on 6 April 2016 (1 page)
11 July 2017Notification of Wpp Group (Uk) Ltd as a person with significant control on 6 April 2016 (1 page)
7 June 2017Appointment of Mr Nadaraja Kanniappan as a director on 7 June 2017 (2 pages)
7 June 2017Appointment of Mr Nadaraja Kanniappan as a director on 7 June 2017 (2 pages)
7 June 2017Termination of appointment of Sascha Wittler as a director on 24 February 2017 (1 page)
7 June 2017Termination of appointment of Sascha Wittler as a director on 24 February 2017 (1 page)
29 March 2017Full accounts made up to 31 December 2015 (22 pages)
29 March 2017Full accounts made up to 31 December 2015 (22 pages)
3 February 2017Appointment of Mr Colin Barlow as a director on 10 January 2017 (2 pages)
3 February 2017Appointment of Mr Colin Barlow as a director on 10 January 2017 (2 pages)
2 February 2017Termination of appointment of Rudiger Wanck as a director on 31 December 2016 (1 page)
2 February 2017Termination of appointment of Rudiger Wanck as a director on 31 December 2016 (1 page)
2 September 2016Second filing of the annual return made up to 20 June 2016 (23 pages)
2 September 2016Second filing of the annual return made up to 20 June 2016 (23 pages)
10 August 2016Registered office address changed from , Neathouse Place 1 Neathouse Place, 5th Floor, London, SW1V 1LH to 27 Farm Street London W1J 5RJ on 10 August 2016 (1 page)
10 August 2016Registered office address changed from , Neathouse Place 1 Neathouse Place, 5th Floor, London, SW1V 1LH to 27 Farm Street London W1J 5RJ on 10 August 2016 (1 page)
10 August 2016Statement of capital following an allotment of shares on 11 December 2015
  • GBP 19,403.637
(3 pages)
10 August 2016Statement of capital following an allotment of shares on 11 December 2015
  • GBP 19,403.637
(3 pages)
10 August 2016Appointment of Wpp Group (Nominees) Limited as a secretary on 10 August 2016 (2 pages)
10 August 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 25,072.064
(3 pages)
10 August 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 25,072.064
(3 pages)
10 August 2016Appointment of Wpp Group (Nominees) Limited as a secretary on 10 August 2016 (2 pages)
20 July 2016Auditor's resignation (1 page)
20 July 2016Auditor's resignation (1 page)
18 July 2016Annual return
Statement of capital on 2016-07-18
  • GBP 18,953.637

Statement of capital on 2016-09-02
  • GBP 25,072.064
  • ANNOTATION Clarification a second filed AR01 was registered on 02/09/2016
(8 pages)
18 July 2016Annual return
Statement of capital on 2016-07-18
  • GBP 18,953.637

Statement of capital on 2016-09-02
  • GBP 25,072.064
  • ANNOTATION Clarification a second filed AR01 was registered on 02/09/2016
(8 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
31 December 2015Auditor's resignation (1 page)
31 December 2015Auditor's resignation (1 page)
21 December 2015Appointment of Mr Rudiger Wanck as a director on 17 December 2015 (2 pages)
21 December 2015Appointment of Mr Rudiger Wanck as a director on 17 December 2015 (2 pages)
21 December 2015Termination of appointment of Emma Louise Davison Loisel as a director on 17 December 2015 (1 page)
21 December 2015Termination of appointment of Emma Louise Davison Loisel as a director on 17 December 2015 (1 page)
21 December 2015Termination of appointment of James Douglas Aitken as a director on 17 December 2015 (1 page)
21 December 2015Termination of appointment of Chris James Hodges as a director on 17 December 2015 (1 page)
21 December 2015Termination of appointment of Paul Oliver as a director on 17 December 2015 (1 page)
21 December 2015Appointment of Sascha Wittler as a director on 17 December 2015 (2 pages)
21 December 2015Appointment of Mr Dominic Charles Grainger as a director on 17 December 2015 (2 pages)
21 December 2015Appointment of Sascha Wittler as a director on 17 December 2015 (2 pages)
21 December 2015Appointment of Mr Dominic Charles Grainger as a director on 17 December 2015 (2 pages)
21 December 2015Termination of appointment of Guy Jonathan Scurfield as a secretary on 17 December 2015 (1 page)
21 December 2015Termination of appointment of Paul Oliver as a director on 17 December 2015 (1 page)
21 December 2015Termination of appointment of Chris James Hodges as a director on 17 December 2015 (1 page)
21 December 2015Termination of appointment of Guy Jonathan Scurfield as a secretary on 17 December 2015 (1 page)
21 December 2015Termination of appointment of James Douglas Aitken as a director on 17 December 2015 (1 page)
27 July 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
27 July 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 18,953.637
(8 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 18,953.637
(8 pages)
5 June 2015Registered office address changed from 1 New Oxford Street Commonwealth House - 6th Floor London WC1A 1NU to Neathouse Place 1 Neathouse Place 5th Floor London SW1V 1LH on 5 June 2015 (1 page)
5 June 2015Registered office address changed from , 1 New Oxford Street, Commonwealth House - 6th Floor, London, WC1A 1NU to 27 Farm Street London W1J 5RJ on 5 June 2015 (1 page)
5 June 2015Registered office address changed from , 1 New Oxford Street, Commonwealth House - 6th Floor, London, WC1A 1NU to 27 Farm Street London W1J 5RJ on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 1 New Oxford Street Commonwealth House - 6th Floor London WC1A 1NU to Neathouse Place 1 Neathouse Place 5th Floor London SW1V 1LH on 5 June 2015 (1 page)
15 October 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 18,953.637
(4 pages)
15 October 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 October 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 18,953.637
(4 pages)
15 October 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 18,953.637
(4 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
3 October 2014Appointment of Mr Chris Dobson as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Chris Dobson as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Chris Dobson as a director on 1 October 2014 (2 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 18,900.646
(7 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 18,900.646
(7 pages)
1 April 2014Registered office address changed from 101-103 New Oxford Street Centrepoint - 26Th Floor London WC1A 1DD England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 101-103 New Oxford Street Centrepoint - 26Th Floor London WC1A 1DD England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from , 101-103 New Oxford Street, Centrepoint - 26th Floor, London, WC1A 1DD, England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from , 101-103 New Oxford Street, Centrepoint - 26th Floor, London, WC1A 1DD, England on 1 April 2014 (1 page)
23 January 2014Change of share class name or designation (2 pages)
23 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
23 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
23 January 2014Change of share class name or designation (2 pages)
23 January 2014Statement of capital following an allotment of shares on 28 November 2013
  • GBP 18,900.646
(4 pages)
23 January 2014Statement of capital following an allotment of shares on 28 November 2013
  • GBP 18,900.646
(4 pages)
21 January 2014Appointment of Christopher Hodges as a director (2 pages)
21 January 2014Appointment of Christopher Hodges as a director (2 pages)
1 October 2013Registered office address changed from , 1st Floor 8-9 Carlisle Street, London, W1D 3BP on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 1St Floor 8-9 Carlisle Street London W1D 3BP on 1 October 2013 (1 page)
1 October 2013Registered office address changed from , 1st Floor 8-9 Carlisle Street, London, W1D 3BP on 1 October 2013 (1 page)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
15 July 2013Sub-division of shares on 2 May 2013 (5 pages)
15 July 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 14,689.00
(4 pages)
15 July 2013Sub-division of shares on 2 May 2013 (5 pages)
15 July 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 14,689.00
(4 pages)
15 July 2013Sub-division of shares on 2 May 2013 (5 pages)
15 July 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 14,689.00
(4 pages)
13 May 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
13 May 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
8 May 2013Appointment of Mr Paul Oliver as a director (2 pages)
8 May 2013Appointment of Ms Emma Louise Davison Loisel as a director (2 pages)
8 May 2013Appointment of Ms Emma Louise Davison Loisel as a director (2 pages)
8 May 2013Appointment of Mr Paul Oliver as a director (2 pages)
3 May 2013Director's details changed for Timothy John Webster on 20 June 2012 (2 pages)
3 May 2013Director's details changed for James Douglas Aitken on 3 May 2013 (2 pages)
3 May 2013Appointment of Mr Guy Jonathan Scurfield as a secretary (1 page)
3 May 2013Director's details changed for James Douglas Aitken on 3 May 2013 (2 pages)
3 May 2013Director's details changed for Timothy John Webster on 20 June 2012 (2 pages)
3 May 2013Director's details changed for Timothy John Webster on 20 June 2012 (2 pages)
3 May 2013Director's details changed for Timothy John Webster on 20 June 2012 (2 pages)
3 May 2013Director's details changed for Timothy John Webster on 20 June 2012 (2 pages)
3 May 2013Appointment of Mr Guy Jonathan Scurfield as a secretary (1 page)
3 May 2013Director's details changed for Timothy John Webster on 20 June 2012 (2 pages)
3 May 2013Director's details changed for James Douglas Aitken on 3 May 2013 (2 pages)
29 April 2013Registered office address changed from 10 Norwich Street London EC4A 1BD on 29 April 2013 (2 pages)
29 April 2013Registered office address changed from , 10 Norwich Street, London, EC4A 1BD on 29 April 2013 (2 pages)
29 April 2013Registered office address changed from , 10 Norwich Street, London, EC4A 1BD on 29 April 2013 (2 pages)
8 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 10,430
(4 pages)
8 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 10,430
(4 pages)
8 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 7,002
(4 pages)
8 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 14,002
(4 pages)
8 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 7,002
(4 pages)
8 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 14,002
(4 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)