Company NameEximius Management Holdings Limited
DirectorsNicky James Harrington and Miriam Warburton
Company StatusActive
Company Number08187242
CategoryPrivate Limited Company
Incorporation Date21 August 2012(11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Nicky James Harrington
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2014(2 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5th Floor 107 Leadenhall Street
London
EC3A 4AA
Director NameMs Miriam Warburton
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(7 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 107 Leadenhall Street
London
EC3A 4AA
Director NameMr Edward Richard Stevens
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address155 Fenchurch Street
London
EC3M 6AL
Director NameMr Nicholas Henry Stevens
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Fenchurch Street
London
EC3M 6AL

Contact

Websitewww.eximius.com/
Email address[email protected]
Telephone020 76486990
Telephone regionLondon

Location

Registered Address5th Floor 107 Leadenhall Street
London
EC3A 4AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Edward Richard Stevens
50.00%
Ordinary
2 at £1Nicholas Henry Stevens
50.00%
Ordinary

Financials

Year2014
Turnover£18,508,622
Gross Profit£5,566,061
Net Worth£543,838
Cash£201,179
Current Liabilities£3,037,972

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End29 June

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

8 June 2021Delivered on: 14 June 2021
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
8 June 2021Delivered on: 11 June 2021
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 3 May 2016
Persons entitled:
Edward Stevens
Nicholas Stevens

Classification: A registered charge
Particulars: Legal mortgage on all freehold and leasehold land now vested in the company.. Fixed charge over intellectual property rights.
Outstanding

Filing History

21 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
21 November 2023Change of details for Eximius 2.0 Limited as a person with significant control on 2 November 2023 (2 pages)
21 November 2023Registered office address changed from 50 Mark Lane London EC3R 7QR England to 5th Floor 107 Leadenhall Street London EC3A 4AA on 21 November 2023 (1 page)
31 March 2023Full accounts made up to 30 June 2022 (19 pages)
21 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
17 November 2022Full accounts made up to 30 June 2021 (19 pages)
28 June 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
24 June 2021Full accounts made up to 30 June 2020 (18 pages)
14 June 2021Registration of charge 081872420003, created on 8 June 2021 (42 pages)
11 June 2021Registration of charge 081872420002, created on 8 June 2021 (42 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
4 May 2020Full accounts made up to 30 June 2019 (18 pages)
19 March 2020Appointment of Ms Miriam Warburton as a director on 10 March 2020 (2 pages)
23 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
23 January 2020Notification of Eximius 2.0 Limited as a person with significant control on 29 April 2016 (2 pages)
23 January 2020Cessation of Nicky James Harrington as a person with significant control on 29 April 2016 (1 page)
3 April 2019Full accounts made up to 30 June 2018 (17 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
28 March 2018Full accounts made up to 30 June 2017 (17 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
19 July 2017Registered office address changed from 155 Fenchurch Street London EC3M 6AL to 50 Mark Lane London EC3R 7QR on 19 July 2017 (1 page)
19 July 2017Registered office address changed from 155 Fenchurch Street London EC3M 6AL to 50 Mark Lane London EC3R 7QR on 19 July 2017 (1 page)
5 April 2017Group of companies' accounts made up to 30 June 2016 (31 pages)
5 April 2017Group of companies' accounts made up to 30 June 2016 (31 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
9 May 2016Termination of appointment of Nicholas Henry Stevens as a director on 29 April 2016 (1 page)
9 May 2016Termination of appointment of Edward Richard Stevens as a director on 29 April 2016 (1 page)
9 May 2016Termination of appointment of Edward Richard Stevens as a director on 29 April 2016 (1 page)
9 May 2016Termination of appointment of Nicholas Henry Stevens as a director on 29 April 2016 (1 page)
3 May 2016Registration of charge 081872420001, created on 29 April 2016 (21 pages)
3 May 2016Registration of charge 081872420001, created on 29 April 2016 (21 pages)
18 April 2016Group of companies' accounts made up to 30 June 2015 (25 pages)
18 April 2016Group of companies' accounts made up to 30 June 2015 (25 pages)
1 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 4
(4 pages)
1 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 4
(4 pages)
15 April 2015Group of companies' accounts made up to 30 June 2014 (25 pages)
15 April 2015Group of companies' accounts made up to 30 June 2014 (25 pages)
9 February 2015Appointment of Mr Nicky James Harrington as a director on 17 December 2014 (2 pages)
9 February 2015Appointment of Mr Nicky James Harrington as a director on 17 December 2014 (2 pages)
5 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 4
(3 pages)
5 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 4
(3 pages)
22 August 2014Group of companies' accounts made up to 31 August 2013 (24 pages)
22 August 2014Group of companies' accounts made up to 31 August 2013 (24 pages)
17 July 2014Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
17 July 2014Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
23 August 2013Director's details changed for Mr Nicholas Henry Stevens on 26 July 2013 (2 pages)
23 August 2013Director's details changed for Mr Nicholas Henry Stevens on 26 July 2013 (2 pages)
23 August 2013Director's details changed for Mr Edward Richard Stevens on 26 July 2013 (2 pages)
23 August 2013Director's details changed for Mr Edward Richard Stevens on 26 July 2013 (2 pages)
23 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 4
(3 pages)
23 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 4
(3 pages)
22 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 4.00
(4 pages)
22 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 4.00
(4 pages)
22 July 2013Resolutions
  • RES13 ‐ By provisions of SEC190(1) of CA2006 acquisition of 1 ordinary share of £1 from eximius group LTD from e r stevens and also n h stevens in consideration of 1 ordinary share of £1 fully paid approved 10/07/2013
(1 page)
22 July 2013Resolutions
  • RES13 ‐ By provisions of SEC190(1) of CA2006 acquisition of 1 ordinary share of £1 from eximius group LTD from e r stevens and also n h stevens in consideration of 1 ordinary share of £1 fully paid approved 10/07/2013
(1 page)
21 August 2012Incorporation (41 pages)
21 August 2012Incorporation (41 pages)