Company NameEXAA Limited
Company StatusActive
Company Number08883420
CategoryPrivate Limited Company
Incorporation Date10 February 2014(10 years, 2 months ago)
Previous NameAcappella Agency Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Maelor Thomas
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(2 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Simon Elliott Tyler
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(6 years after company formation)
Appointment Duration4 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameMrs Angela Mary Tjay Mazuri
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Paul Anthony Owens
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameAlistair Peel
StatusResigned
Appointed10 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Jason Patrick Howard
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMrs Jennifer Elizabeth Imogen Hanlon
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(1 year, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 April 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Richard Geoffrey Hampton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameDr Jasvinder Singh Saggu
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Peter James Carter
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMrs Elizabeth Jean Ogilvie
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameMr Paul William Russell
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameWillis Corporate Director Services Limited (Corporation)
StatusResigned
Appointed10 February 2014(same day as company formation)
Correspondence Address51 Lime Street
London
EC3M 7DQ

Contact

Websitewillis.com
Telephone020 31246000
Telephone regionLondon

Location

Registered Address5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Acappella Group Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

26 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
23 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (42 pages)
23 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages)
11 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
14 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
22 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
8 January 2023Full accounts made up to 31 December 2021 (18 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
26 November 2021Appointment of Mr Stephen Grant as a secretary on 31 October 2021 (2 pages)
25 November 2021Change of details for Innovisk (Uk) Limited as a person with significant control on 31 October 2021 (2 pages)
25 November 2021Appointment of Corporation Service Company (Uk) Limited as a secretary on 31 October 2021 (2 pages)
11 November 2021Registered office address changed from 30 Fenchurch Avenue London EC3M 5AD England to 5 Churchill Place 10th Floor London E14 5HU on 11 November 2021 (1 page)
4 October 2021Full accounts made up to 31 December 2020 (20 pages)
28 September 2021Appointment of Mrs Angela Mary Tjay Mazuri as a director on 24 September 2021 (2 pages)
11 March 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
24 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 2
(3 pages)
28 August 2020Full accounts made up to 31 December 2019 (21 pages)
24 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
18 February 2020Termination of appointment of Elizabeth Jean Ogilvie as a director on 17 February 2020 (1 page)
18 February 2020Termination of appointment of Paul William Russell as a director on 17 February 2020 (1 page)
18 February 2020Change of details for Innovisk (Uk) Limited as a person with significant control on 17 February 2020 (2 pages)
17 February 2020Appointment of Mr Simon Elliott Tyler as a director on 17 February 2020 (2 pages)
17 February 2020Registered office address changed from 51 Lime Street London EC3M 7DQ to 30 Fenchurch Avenue London EC3M 5AD on 17 February 2020 (1 page)
17 February 2020Termination of appointment of Peter James Carter as a director on 17 February 2020 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (18 pages)
22 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
7 October 2018Full accounts made up to 31 December 2017 (20 pages)
22 June 2018Change of details for Acappella Group Holdings Limited as a person with significant control on 14 June 2018 (2 pages)
8 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-04
(3 pages)
21 February 2018Confirmation statement made on 10 February 2018 with updates (3 pages)
28 November 2017Termination of appointment of Jasvinder Singh Saggu as a director on 17 October 2017 (1 page)
28 November 2017Termination of appointment of Jasvinder Singh Saggu as a director on 17 October 2017 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (18 pages)
2 October 2017Full accounts made up to 31 December 2016 (18 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
9 February 2017Termination of appointment of Richard Geoffrey Hampton as a director on 5 January 2017 (1 page)
9 February 2017Termination of appointment of Richard Geoffrey Hampton as a director on 5 January 2017 (1 page)
6 December 2016Appointment of Mrs Elizabeth Jean Ogilvie as a director on 1 December 2016 (2 pages)
6 December 2016Appointment of Mrs Elizabeth Jean Ogilvie as a director on 1 December 2016 (2 pages)
6 December 2016Appointment of Mr Paul William Russell as a director on 1 December 2016 (2 pages)
6 December 2016Appointment of Mr Paul William Russell as a director on 1 December 2016 (2 pages)
18 September 2016Accounts for a dormant company made up to 31 December 2015 (14 pages)
18 September 2016Accounts for a dormant company made up to 31 December 2015 (14 pages)
28 July 2016Appointment of Mr Peter James Carter as a director on 27 April 2016 (2 pages)
28 July 2016Appointment of Mr Peter James Carter as a director on 27 April 2016 (2 pages)
27 July 2016Termination of appointment of Alistair Peel as a secretary on 22 July 2016 (1 page)
27 July 2016Termination of appointment of Alistair Peel as a secretary on 22 July 2016 (1 page)
9 June 2016Appointment of Mr David Maelor Thomas as a director on 27 April 2016 (2 pages)
9 June 2016Appointment of Mr David Maelor Thomas as a director on 27 April 2016 (2 pages)
13 May 2016Appointment of Dr Jasvinder Singh Saggu as a director on 27 April 2016 (2 pages)
13 May 2016Appointment of Dr Jasvinder Singh Saggu as a director on 27 April 2016 (2 pages)
13 May 2016Termination of appointment of Jennifer Elizabeth Imogen Hanlon as a director on 27 April 2016 (1 page)
13 May 2016Termination of appointment of Jennifer Elizabeth Imogen Hanlon as a director on 27 April 2016 (1 page)
17 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
17 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
26 November 2015Termination of appointment of Jason Patrick Howard as a director on 31 October 2015 (1 page)
26 November 2015Termination of appointment of Jason Patrick Howard as a director on 31 October 2015 (1 page)
29 May 2015Termination of appointment of Paul Anthony Owens as a director on 18 May 2015 (1 page)
29 May 2015Appointment of Mr Richard Geoffrey Hampton as a director on 15 May 2015 (2 pages)
29 May 2015Termination of appointment of Paul Anthony Owens as a director on 18 May 2015 (1 page)
29 May 2015Termination of appointment of Willis Corporate Director Services Limited as a director on 18 May 2015 (1 page)
29 May 2015Termination of appointment of Willis Corporate Director Services Limited as a director on 18 May 2015 (1 page)
29 May 2015Appointment of Mr Richard Geoffrey Hampton as a director on 15 May 2015 (2 pages)
26 May 2015Appointment of Mrs Jennifer Elizabeth Imogen Hanlon as a director on 15 May 2015 (2 pages)
26 May 2015Appointment of Mrs Jennifer Elizabeth Imogen Hanlon as a director on 15 May 2015 (2 pages)
22 May 2015Appointment of Mr Jason Patrick Howard as a director on 15 May 2015 (2 pages)
22 May 2015Appointment of Mr Jason Patrick Howard as a director on 15 May 2015 (2 pages)
7 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
7 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 April 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
24 April 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
23 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)