Company NameEXA Infrastructure Express UK Limited
DirectorsAdeel Ahmad and Ciaran Patrick Delaney
Company StatusActive
Company Number08257476
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 6 months ago)
Previous NameHibernia Express (UK) Limited

Business Activity

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

Directors

Director NameMr Adeel Ahmad
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 40 Strand
London
WC2N 5RW
Director NameMr Ciaran Patrick Delaney
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Operating Officer
Country of ResidenceIreland
Correspondence Address5th Floor, 40 Strand
London
WC2N 5RW
Director NameMr Kenneth Peterson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 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
Appointed17 October 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameJames Prenetta
StatusResigned
Appointed17 October 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 2016(3 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 09 January 2016)
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, 2 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, 2 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, 6 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(6 years, 12 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(6 years, 12 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 NameAnthony Hansel
Date of BirthApril 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed11 October 2019(6 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 December 2022)
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 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 NameMrs Donna Marie Granato
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2021(8 years, 4 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
Director NameMr Ernest Ortega
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2021(8 years, 4 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 NameMr Donald Peter Macneil
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2021(8 years, 4 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 Andrew John Haynes
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed25 September 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 2024)
RoleSvp Product And Technology
Country of ResidenceEngland
Correspondence Address5th Floor, 40 Strand
London
WC2N 5RW
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2012(same day as company formation)
Correspondence AddressGround Floor, 32 Park Cross Street
Leeds
West Yorkshire
LS1 2QH

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 Express Ireland LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,739
Cash£995
Current Liabilities£5,863,816

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 Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (5 months, 4 weeks from now)

Charges

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

Classification: A registered charge
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
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
15 September 2015Delivered on: 23 September 2015
Persons entitled: The Royal Bank of Scotland PLC

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

Classification: A registered charge
Outstanding
1 July 2014Delivered on: 21 July 2014
Satisfied on: 12 October 2015
Persons entitled: Tyco Electronics Subsea Communication Llc

Classification: A registered charge
Fully Satisfied

Filing History

17 March 2021Appointment of Mrs Donna Marie Granato as a director on 9 March 2021 (2 pages)
17 March 2021Appointment of Mr Ernest Ortega 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 082574760008, created on 28 December 2020 (72 pages)
12 January 2021Registration of charge 082574760007, created on 28 December 2020 (108 pages)
14 December 2020Director's details changed for Anthony Hansel on 11 October 2019 (2 pages)
14 December 2020Confirmation statement made on 17 October 2020 with no updates (3 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)
29 July 2020Secretary's details changed for York Place Company Secretaries Limited on 17 April 2020 (1 page)
7 February 2020Accounts for a small company made up to 31 December 2018 (25 pages)
25 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
17 October 2019Appointment of Daniel Macfarlane Fraser 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)
17 October 2019Appointment of Anthony Hansel 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 Jessica Anne Kaman 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)
25 June 2019Full accounts made up to 31 December 2017 (23 pages)
9 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
24 August 2018Registration of charge 082574760006, created on 15 August 2018 (72 pages)
10 May 2018Appointment of Jessica Anne Kaman as a director on 4 May 2018 (2 pages)
2 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 (25 pages)
24 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
20 October 2017Cessation of Kenneth Peterson as a person with significant control on 9 January 2017 (1 page)
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 2017Cessation of Kenneth Peterson as a person with significant control on 9 January 2017 (1 page)
3 March 2017Appointment of Mr Richard Darnell Calder, Jr as a director on 9 January 2017 (2 pages)
3 March 2017Appointment of Mr Richard Darnell Calder, Jr as a director on 9 January 2017 (2 pages)
2 March 2017Termination of appointment of Richard Darnell Calder, Jr as a director on 9 January 2016 (1 page)
2 March 2017Termination of appointment of Richard Darnell Calder, Jr as a director on 9 January 2016 (1 page)
24 February 2017Registered office address changed from 41 Chalton Street 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 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 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 2017Termination of appointment of Kenneth Peterson as a director 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 2017Appointment of Richard Darnell Calder, Jr as a director on 9 January 2016 (2 pages)
9 February 2017Appointment of Christopher Turing Mckee 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 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 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 2017Appointment of Michael Thomas Sicoli as a director on 9 January 2017 (2 pages)
9 February 2017Termination of appointment of Bjarni Kristian Thorvardarson as a director on 9 January 2017 (1 page)
9 February 2017Appointment of Richard Darnell Calder, Jr as a director on 9 January 2016 (2 pages)
9 February 2017Appointment of Michael Thomas Sicoli as a director on 9 January 2017 (2 pages)
12 January 2017Satisfaction of charge 082574760004 in full (1 page)
12 January 2017Satisfaction of charge 082574760005 in full (1 page)
12 January 2017Satisfaction of charge 082574760005 in full (1 page)
12 January 2017Satisfaction of charge 082574760004 in full (1 page)
10 January 2017Full accounts made up to 31 December 2015 (27 pages)
10 January 2017Full accounts made up to 31 December 2015 (27 pages)
28 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
26 August 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 6,500,000
(4 pages)
26 August 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 6,500,000
(4 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 082574760005, created on 31 May 2016 (83 pages)
6 June 2016Registration of charge 082574760005, created on 31 May 2016 (83 pages)
6 June 2016Registration of charge 082574760004, created on 31 May 2016 (49 pages)
6 June 2016Registration of charge 082574760004, created on 31 May 2016 (49 pages)
1 June 2016Satisfaction of charge 082574760002 in full (1 page)
1 June 2016Satisfaction of charge 082574760002 in full (1 page)
5 January 2016Statement of capital following an allotment of shares on 15 September 2015
  • GBP 3,500,000
(4 pages)
5 January 2016Statement of capital following an allotment of shares on 15 September 2015
  • GBP 3,500,000
(4 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(5 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(5 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 October 2015Satisfaction of charge 082574760001 in full (1 page)
12 October 2015Satisfaction of charge 082574760001 in full (1 page)
23 September 2015Registration of charge 082574760003, created on 15 September 2015 (4 pages)
23 September 2015Registration of charge 082574760003, created on 15 September 2015 (4 pages)
15 April 2015Resolutions
  • RES13 ‐ 13/03/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ 13/03/2015
(33 pages)
15 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 13/03/2015
(33 pages)
24 March 2015Registration of charge 082574760002, created on 16 March 2015 (36 pages)
24 March 2015Registration of charge 082574760002, created on 16 March 2015 (36 pages)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(5 pages)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(5 pages)
21 July 2014Registration of charge 082574760001, created on 1 July 2014 (26 pages)
21 July 2014Registration of charge 082574760001, created on 1 July 2014 (26 pages)
21 July 2014Registration of charge 082574760001, created on 1 July 2014 (26 pages)
8 April 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(5 pages)
8 April 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(5 pages)
20 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 January 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
20 January 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
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)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)