5 Southampton Street
London
WC2E 7HA
Director Name | Mrs Sheena Isobel Cantley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2023(9 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge EH28 8QJ Scotland |
Director Name | Ms Claire Rose Collins |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(9 years, 7 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Ian Derek Power |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Salford Manchester M50 1RE |
Director Name | Ms Anne Thorburn |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Salford Manchester M50 1RE |
Director Name | William Spencer |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 June 2017) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Salford Manchester M50 1RE |
Director Name | Andrew Henry Simon |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 June 2017) |
Role | Non-Executive Director |
Country of Residence | Switzerland |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Salford Manchester M50 1RE |
Director Name | Christian Pierre Rochat |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 March 2014(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 June 2017) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Salford Manchester M50 1RE |
Director Name | Manfred Kindle |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 March 2014(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 June 2017) |
Role | Non-Executive Director |
Country of Residence | Liechtenstein |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Salford Manchester M50 1RE |
Director Name | Dr Helmut Ludwig Eschwey |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 March 2014(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 June 2017) |
Role | Non-Executive Director |
Country of Residence | Germany |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Salford Manchester M50 1RE |
Director Name | Mr Ian Ramsey Safwat El-Mokadem |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Salford Manchester M50 1RE |
Secretary Name | Mr Neil Conway Maclennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mrs Vanda Murray |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 2017) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Salford Manchester M50 1RE |
Director Name | Mr Allister Gordon Langlands |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 2017) |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Salford Manchester M50 1RE |
Director Name | Mr Philip Antony Marshall |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Salford Manchester M50 1RE |
Director Name | Mr Neil Conway Maclennan |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 October 2017) |
Role | General Counsel & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Salford Manchester M50 1RE |
Director Name | Mr Paul Barry |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(3 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 29 September 2017) |
Role | Group Managing Director, Industries |
Country of Residence | England |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Salford Manchester M50 1RE |
Director Name | Mr William Thomas Edward Winter |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 October 2017) |
Role | Director Of Group Finance |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Salford Manchester M50 1RE |
Director Name | Mr Charles Arthur Noall |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 December 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Joseph Daniel Wetz |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 28 October 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Niall John McCallum |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2019(5 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mrs Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(6 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Neil Conway Maclennan |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 February 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge EH28 8QJ Scotland |
Website | exova.com/ |
---|---|
Telephone | 07 210000000 |
Telephone region | Mobile |
Registered Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £279,000,000 |
Net Worth | -£464,300,000 |
Cash | £32,000,000 |
Current Liabilities | £48,900,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
6 May 2022 | Delivered on: 9 May 2022 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Particulars: The intellectual property described with the title 'exova' with registration number 830.416.854 and the other intellectual property specified in the instrument. For more details, please refer to the instrument. Outstanding |
---|---|
20 August 2021 | Delivered on: 28 August 2021 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Particulars: The intellectual property described with the title 'exova' with registration number 830.416.854 and the other intellectual property specified in the instrument. For more details, please refer to the instrument. Outstanding |
14 December 2018 | Delivered on: 21 December 2018 Persons entitled: Ing Bank N.V., London Branch (As Security Agent) Classification: A registered charge Outstanding |
10 November 2017 | Delivered on: 17 November 2017 Persons entitled: Ing Bank N.V., London Branch, 8-10 Moorgate, London, EC2R 6DA as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
10 November 2017 | Delivered on: 17 November 2017 Persons entitled: Ing Bank N.V., London Branch, 8-10 Moorgate, London, EC2R 6DA as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
10 January 2024 | Audit exemption subsidiary accounts made up to 31 December 2022 (25 pages) |
---|---|
28 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
28 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages) |
28 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
27 September 2023 | Appointment of Ms Claire Rose Collins as a director on 27 September 2023 (2 pages) |
24 July 2023 | Appointment of Mrs Sheena Isobel Cantley as a director on 10 July 2023 (2 pages) |
20 July 2023 | Accounts for a small company made up to 31 December 2021 (27 pages) |
28 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
27 February 2023 | Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page) |
27 February 2023 | Termination of appointment of Neil Conway Maclennan as a director on 23 February 2023 (1 page) |
28 July 2022 | Satisfaction of charge 089070860003 in full (1 page) |
28 July 2022 | Satisfaction of charge 089070860004 in full (1 page) |
28 July 2022 | Satisfaction of charge 089070860001 in full (1 page) |
28 July 2022 | Satisfaction of charge 089070860002 in full (1 page) |
28 July 2022 | Satisfaction of charge 089070860005 in full (1 page) |
9 May 2022 | Registration of charge 089070860005, created on 6 May 2022 (106 pages) |
18 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
6 January 2022 | Accounts for a small company made up to 31 December 2020 (27 pages) |
24 November 2021 | Change of details for Greenrock Bidco Limited as a person with significant control on 1 October 2021 (2 pages) |
1 October 2021 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN England to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 October 2021 (1 page) |
28 August 2021 | Registration of charge 089070860004, created on 20 August 2021 (104 pages) |
19 March 2021 | Appointment of Mr Thomas William Fountain as a director on 16 March 2021 (2 pages) |
19 March 2021 | Termination of appointment of Ruth Catherine Prior as a director on 16 March 2021 (1 page) |
1 March 2021 | Confirmation statement made on 21 February 2021 with updates (3 pages) |
20 February 2021 | Full accounts made up to 31 December 2019 (24 pages) |
3 November 2020 | Appointment of Mrs Ruth Catherine Prior as a director on 28 October 2020 (2 pages) |
2 November 2020 | Appointment of Mr Neil Conway Maclennan as a director on 28 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page) |
12 October 2020 | Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page) |
24 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
19 December 2019 | Appointment of Mr Niall John Mccallum as a director on 16 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Charles Arthur Noall as a director on 16 December 2019 (1 page) |
21 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
1 March 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
21 December 2018 | Registration of charge 089070860003, created on 14 December 2018 (119 pages) |
5 December 2018 | Change of details for Greenrock Bidco Limited as a person with significant control on 5 July 2018 (2 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (24 pages) |
12 March 2018 | Registered office address changed from 6 Coronet Way Centenary Park Eccles Salford Manchester M50 1RE to 10 Lower Grosvenor Place London SW1W 0EN on 12 March 2018 (1 page) |
21 February 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
17 November 2017 | Registration of charge 089070860001, created on 10 November 2017 (67 pages) |
17 November 2017 | Registration of charge 089070860002, created on 10 November 2017 (66 pages) |
17 November 2017 | Registration of charge 089070860002, created on 10 November 2017 (66 pages) |
17 November 2017 | Registration of charge 089070860001, created on 10 November 2017 (67 pages) |
13 October 2017 | Termination of appointment of Neil Conway Maclennan as a director on 13 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Paul Barry as a director on 29 September 2017 (1 page) |
13 October 2017 | Resolutions
|
13 October 2017 | Appointment of Mr Charles Arthur Noall as a director on 13 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Neil Conway Maclennan as a director on 13 October 2017 (1 page) |
13 October 2017 | Appointment of Mr Charles Arthur Noall as a director on 13 October 2017 (2 pages) |
13 October 2017 | Resolutions
|
13 October 2017 | Termination of appointment of William Thomas Edward Winter as a director on 13 October 2017 (1 page) |
13 October 2017 | Appointment of Mr Joseph Daniel Wetz as a director on 13 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Paul Barry as a director on 29 September 2017 (1 page) |
13 October 2017 | Appointment of Mr Joseph Daniel Wetz as a director on 13 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of William Thomas Edward Winter as a director on 13 October 2017 (1 page) |
1 August 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
1 August 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
24 July 2017 | Notification of Greenrock Bidco Limited as a person with significant control on 29 June 2017 (2 pages) |
24 July 2017 | Notification of Greenrock Bidco Limited as a person with significant control on 29 June 2017 (2 pages) |
19 July 2017 | Re-registration of Memorandum and Articles (53 pages) |
19 July 2017 | Resolutions
|
19 July 2017 | Re-registration from a public company to a private limited company (1 page) |
19 July 2017 | Resolutions
|
19 July 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 July 2017 | Re-registration from a public company to a private limited company
|
3 July 2017 | Termination of appointment of Ian Ramsey Safwat El-Mokadem as a director on 29 June 2017 (1 page) |
3 July 2017 | Appointment of Mr Paul Barry as a director on 29 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Ian Ramsey Safwat El-Mokadem as a director on 29 June 2017 (1 page) |
3 July 2017 | Appointment of Mr Paul Barry as a director on 29 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr William Thomas Edward Winter as a director on 30 June 2017 (2 pages) |
3 July 2017 | Scheme of arrangement (10 pages) |
3 July 2017 | Scheme of arrangement (10 pages) |
3 July 2017 | Appointment of Mr William Thomas Edward Winter as a director on 30 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of Allister Gordon Langlands as a director on 29 June 2017 (1 page) |
30 June 2017 | Appointment of Mr Neil Conway Maclennan as a director on 29 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of Philip Antony Marshall as a director on 29 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Philip Antony Marshall as a director on 29 June 2017 (1 page) |
30 June 2017 | Appointment of Mr Neil Conway Maclennan as a director on 29 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of William Spencer as a director on 29 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Andrew Henry Simon as a director on 29 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Manfred Kindle as a director on 29 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Helmut Ludwig Eschwey as a director on 29 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Andrew Henry Simon as a director on 29 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Manfred Kindle as a director on 29 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Vanda Murray as a director on 29 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Allister Gordon Langlands as a director on 29 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Christian Pierre Rochat as a director on 29 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Vanda Murray as a director on 29 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Helmut Ludwig Eschwey as a director on 29 June 2017 (1 page) |
30 June 2017 | Termination of appointment of William Spencer as a director on 29 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Christian Pierre Rochat as a director on 29 June 2017 (1 page) |
21 June 2017 | Memorandum and Articles of Association (53 pages) |
21 June 2017 | Resolutions
|
21 June 2017 | Memorandum and Articles of Association (53 pages) |
21 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
24 May 2017 | Group of companies' accounts made up to 31 December 2016 (153 pages) |
24 May 2017 | Group of companies' accounts made up to 31 December 2016 (153 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with no updates (3 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with no updates (3 pages) |
24 November 2016 | Statement of capital following an allotment of shares on 23 November 2016
|
24 November 2016 | Statement of capital following an allotment of shares on 23 November 2016
|
30 September 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
30 September 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
1 June 2016 | Resolutions
|
1 June 2016 | Resolutions
|
6 May 2016 | Group of companies' accounts made up to 31 December 2015 (137 pages) |
6 May 2016 | Group of companies' accounts made up to 31 December 2015 (137 pages) |
2 March 2016 | Annual return made up to 21 February 2016 no member list Statement of capital on 2016-03-02
|
2 March 2016 | Director's details changed for Mr Philip Antony Marshall on 1 January 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr Philip Antony Marshall on 1 January 2016 (2 pages) |
2 March 2016 | Annual return made up to 21 February 2016 no member list Statement of capital on 2016-03-02
|
1 March 2016 | Director's details changed for Manfred Kindle on 16 December 2015 (2 pages) |
1 March 2016 | Director's details changed for Mr Philip Antony Marshall on 1 March 2016 (2 pages) |
1 March 2016 | Director's details changed for Mr Allister Gordon Langlands on 1 January 2016 (2 pages) |
1 March 2016 | Director's details changed for Ian Ramsey Safwat El-Mokadem on 1 March 2016 (2 pages) |
1 March 2016 | Director's details changed for Manfred Kindle on 16 December 2015 (2 pages) |
1 March 2016 | Director's details changed for Ian Ramsey Safwat El-Mokadem on 1 March 2016 (2 pages) |
1 March 2016 | Director's details changed for Mr Philip Antony Marshall on 1 March 2016 (2 pages) |
1 March 2016 | Director's details changed for Manfred Kindle on 1 January 2016 (2 pages) |
1 March 2016 | Director's details changed for Manfred Kindle on 1 January 2016 (2 pages) |
1 March 2016 | Director's details changed for Mr Allister Gordon Langlands on 1 January 2016 (2 pages) |
8 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 21 February 2015 (26 pages) |
8 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 21 February 2015 (26 pages) |
21 December 2015 | Director's details changed for Manfred Kindle on 16 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Manfred Kindle on 16 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Philip Antony Marshall as a director on 30 November 2015 (2 pages) |
4 December 2015 | Appointment of Mr Philip Antony Marshall as a director on 30 November 2015 (2 pages) |
4 December 2015 | Termination of appointment of Anne Thorburn as a director on 30 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Anne Thorburn as a director on 30 November 2015 (1 page) |
19 June 2015 | Resolutions
|
28 April 2015 | Interim accounts made up to 28 February 2015 (7 pages) |
28 April 2015 | Interim accounts made up to 28 February 2015 (7 pages) |
23 April 2015 | Group of companies' accounts made up to 31 December 2014 (128 pages) |
23 April 2015 | Group of companies' accounts made up to 31 December 2014 (128 pages) |
20 March 2015 | Second filing of SH01 previously delivered to Companies House
|
20 March 2015 | Second filing of SH01 previously delivered to Companies House
|
13 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
Statement of capital on 2015-03-20
|
13 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
Statement of capital on 2015-03-20
|
2 March 2015 | Statement of capital following an allotment of shares on 4 September 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 16 April 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 4 September 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 16 April 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 4 September 2014
|
21 May 2014 | Resolutions
|
21 May 2014 | Resolutions
|
20 May 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
19 May 2014 | Resolutions
|
19 May 2014 | Resolutions
|
8 May 2014 | Resolutions
|
8 May 2014 | Resolutions
|
1 May 2014 | Appointment of Mrs Vanda Murray as a director (3 pages) |
1 May 2014 | Appointment of Mrs Vanda Murray as a director (3 pages) |
29 April 2014 | Sub-division of shares on 15 April 2014 (9 pages) |
29 April 2014 | Purchase of own shares. (3 pages) |
29 April 2014 | Purchase of own shares. (3 pages) |
29 April 2014 | Sub-division of shares Statement of capital on 13 April 2014
|
29 April 2014 | Cancellation of shares. Statement of capital on 29 April 2014
|
29 April 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
29 April 2014 | Sub-division of shares Statement of capital on 13 April 2014
|
29 April 2014 | Change of share class name or designation (2 pages) |
29 April 2014 | Cancellation of shares. Statement of capital on 29 April 2014
|
29 April 2014 | Change of share class name or designation (2 pages) |
29 April 2014 | Particulars of variation of rights attached to shares (4 pages) |
29 April 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
29 April 2014 | Particulars of variation of rights attached to shares (4 pages) |
29 April 2014 | Sub-division of shares on 15 April 2014 (9 pages) |
25 April 2014 | Appointment of Mr Allister Gordon Langlands as a director (3 pages) |
25 April 2014 | Appointment of Mr Allister Gordon Langlands as a director (3 pages) |
3 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
3 April 2014 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 April 2014 | Auditor's report (2 pages) |
3 April 2014 | Resolutions
|
3 April 2014 | Re-registration from a private company to a public company (5 pages) |
3 April 2014 | Balance Sheet (3 pages) |
3 April 2014 | Auditor's statement (1 page) |
3 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
3 April 2014 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 April 2014 | Auditor's statement (1 page) |
3 April 2014 | Re-registration of Memorandum and Articles (44 pages) |
3 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
3 April 2014 | Auditor's report (2 pages) |
3 April 2014 | Balance Sheet (3 pages) |
3 April 2014 | Resolutions
|
3 April 2014 | Re-registration of Memorandum and Articles (44 pages) |
3 April 2014 | Re-registration from a private company to a public company (5 pages) |
2 April 2014 | Appointment of Manfred Kindle as a director (3 pages) |
2 April 2014 | Appointment of Manfred Kindle as a director (3 pages) |
2 April 2014 | Appointment of Andrew Henry Simon as a director (3 pages) |
2 April 2014 | Appointment of Andrew Henry Simon as a director (3 pages) |
1 April 2014 | Appointment of Mr William Spencer as a director on 12 March 2014
|
1 April 2014 | Appointment of Mr William Spencer as a director on 12 March 2014
|
1 April 2014 | Appointment of Mr William Spencer as a director (3 pages) |
1 April 2014 | Appointment of Dr Helmut Ludwig Eschwey as a director (3 pages) |
1 April 2014 | Appointment of Ian Ramsey Safwat El-Mokadem as a director (3 pages) |
1 April 2014 | Appointment of Mr Christian Pierre Rochat as a director on 12 March 2014
|
1 April 2014 | Appointment of Anne Thorburn as a director (3 pages) |
1 April 2014 | Appointment of Ian Ramsey Safwat El-Mokadem as a director on 12 March 2014
|
1 April 2014 | Appointment of Anne Thorburn as a director (3 pages) |
1 April 2014 | Appointment of Mr Christian Pierre Rochat as a director on 12 March 2014
|
1 April 2014 | Appointment of Mr Christian Pierre Rochat as a director (3 pages) |
1 April 2014 | Appointment of Ian Ramsey Safwat El-Mokadem as a director on 12 March 2014
|
1 April 2014 | Appointment of Dr Helmut Ludwig Eschwey as a director (3 pages) |
27 March 2014 | Appointment of Dr Helmut Ludwig Eschwey as a director (3 pages) |
27 March 2014 | Company name changed exova 2014 LIMITED\certificate issued on 27/03/14
|
27 March 2014 | Appointment of Andrew Henry Simon as a director (4 pages) |
27 March 2014 | Appointment of Dr Helmut Ludwig Eschwey as a director (3 pages) |
27 March 2014 | Appointment of Andrew Henry Simon as a director (4 pages) |
27 March 2014 | Company name changed exova 2014 LIMITED\certificate issued on 27/03/14
|
19 March 2014 | Appointment of Neil Conway Maclennan as a secretary (3 pages) |
19 March 2014 | Appointment of Christian Pierre Rochat as a director (3 pages) |
19 March 2014 | Termination of appointment of Ian Power as a director (2 pages) |
19 March 2014 | Appointment of William Spencer as a director (3 pages) |
19 March 2014 | Appointment of William Spencer as a director (3 pages) |
19 March 2014 | Appointment of Ian Ramsey Safwat El-Mokadem as a director (3 pages) |
19 March 2014 | Appointment of Neil Conway Maclennan as a secretary (3 pages) |
19 March 2014 | Appointment of Anne Thorburn as a director (3 pages) |
19 March 2014 | Appointment of Ian Ramsey Safwat El-Mokadem as a director (3 pages) |
19 March 2014 | Appointment of Christian Pierre Rochat as a director (3 pages) |
19 March 2014 | Termination of appointment of Ian Power as a director (2 pages) |
19 March 2014 | Appointment of Anne Thorburn as a director (3 pages) |
21 February 2014 | Incorporation (34 pages) |
21 February 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
21 February 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
21 February 2014 | Incorporation (34 pages) |