Company NameExova Group Limited
Company StatusActive
Company Number08907086
CategoryPrivate Limited Company
Incorporation Date21 February 2014(10 years, 2 months ago)
Previous NameExova 2014 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Thomas William Fountain
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(7 years after company formation)
Appointment Duration3 years, 1 month
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMrs Sheena Isobel Cantley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2023(9 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland
Director NameMs Claire Rose Collins
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(9 years, 7 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Ian Derek Power
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way Centenary Park
Eccles
Salford
Manchester
M50 1RE
Director NameMs Anne Thorburn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(2 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way Centenary Park
Eccles
Salford
Manchester
M50 1RE
Director NameWilliam Spencer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(2 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 2017)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way Centenary Park
Eccles
Salford
Manchester
M50 1RE
Director NameAndrew Henry Simon
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(2 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 2017)
RoleNon-Executive Director
Country of ResidenceSwitzerland
Correspondence Address6 Coronet Way Centenary Park
Eccles
Salford
Manchester
M50 1RE
Director NameChristian Pierre Rochat
Date of BirthJune 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed12 March 2014(2 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 2017)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way Centenary Park
Eccles
Salford
Manchester
M50 1RE
Director NameManfred Kindle
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed12 March 2014(2 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 2017)
RoleNon-Executive Director
Country of ResidenceLiechtenstein
Correspondence Address6 Coronet Way Centenary Park
Eccles
Salford
Manchester
M50 1RE
Director NameDr Helmut Ludwig Eschwey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed12 March 2014(2 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 2017)
RoleNon-Executive Director
Country of ResidenceGermany
Correspondence Address6 Coronet Way Centenary Park
Eccles
Salford
Manchester
M50 1RE
Director NameMr Ian Ramsey Safwat El-Mokadem
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(2 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Coronet Way Centenary Park
Eccles
Salford
Manchester
M50 1RE
Secretary NameMr Neil Conway Maclennan
NationalityBritish
StatusResigned
Appointed12 March 2014(2 weeks, 5 days after company formation)
Appointment Duration8 years, 11 months (resigned 23 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMrs Vanda Murray
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 2017)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address6 Coronet Way Centenary Park
Eccles
Salford
Manchester
M50 1RE
Director NameMr Allister Gordon Langlands
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 2017)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address6 Coronet Way Centenary Park
Eccles
Salford
Manchester
M50 1RE
Director NameMr Philip Antony Marshall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way Centenary Park
Eccles
Salford
Manchester
M50 1RE
Director NameMr Neil Conway Maclennan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(3 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 October 2017)
RoleGeneral Counsel & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way Centenary Park
Eccles
Salford
Manchester
M50 1RE
Director NameMr Paul Barry
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(3 years, 4 months after company formation)
Appointment Duration3 months (resigned 29 September 2017)
RoleGroup Managing Director, Industries
Country of ResidenceEngland
Correspondence Address6 Coronet Way Centenary Park
Eccles
Salford
Manchester
M50 1RE
Director NameMr William Thomas Edward Winter
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(3 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 October 2017)
RoleDirector Of Group Finance
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way Centenary Park
Eccles
Salford
Manchester
M50 1RE
Director NameMr Charles Arthur Noall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Joseph Daniel Wetz
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 28 October 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Niall John McCallum
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(5 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMrs Ruth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(6 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Neil Conway Maclennan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland

Contact

Websiteexova.com/
Telephone07 210000000
Telephone regionMobile

Location

Registered Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£279,000,000
Net Worth-£464,300,000
Cash£32,000,000
Current Liabilities£48,900,000

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 Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

6 May 2022Delivered 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 2021Delivered 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 2018Delivered on: 21 December 2018
Persons entitled: Ing Bank N.V., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
10 November 2017Delivered 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 2017Delivered 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

Filing History

10 January 2024Audit exemption subsidiary accounts made up to 31 December 2022 (25 pages)
28 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages)
28 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
27 September 2023Appointment of Ms Claire Rose Collins as a director on 27 September 2023 (2 pages)
24 July 2023Appointment of Mrs Sheena Isobel Cantley as a director on 10 July 2023 (2 pages)
20 July 2023Accounts for a small company made up to 31 December 2021 (27 pages)
28 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
27 February 2023Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page)
27 February 2023Termination of appointment of Neil Conway Maclennan as a director on 23 February 2023 (1 page)
28 July 2022Satisfaction of charge 089070860003 in full (1 page)
28 July 2022Satisfaction of charge 089070860004 in full (1 page)
28 July 2022Satisfaction of charge 089070860001 in full (1 page)
28 July 2022Satisfaction of charge 089070860002 in full (1 page)
28 July 2022Satisfaction of charge 089070860005 in full (1 page)
9 May 2022Registration of charge 089070860005, created on 6 May 2022 (106 pages)
18 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
6 January 2022Accounts for a small company made up to 31 December 2020 (27 pages)
24 November 2021Change of details for Greenrock Bidco Limited as a person with significant control on 1 October 2021 (2 pages)
1 October 2021Registered 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 2021Registration of charge 089070860004, created on 20 August 2021 (104 pages)
19 March 2021Appointment of Mr Thomas William Fountain as a director on 16 March 2021 (2 pages)
19 March 2021Termination of appointment of Ruth Catherine Prior as a director on 16 March 2021 (1 page)
1 March 2021Confirmation statement made on 21 February 2021 with updates (3 pages)
20 February 2021Full accounts made up to 31 December 2019 (24 pages)
3 November 2020Appointment of Mrs Ruth Catherine Prior as a director on 28 October 2020 (2 pages)
2 November 2020Appointment of Mr Neil Conway Maclennan as a director on 28 October 2020 (2 pages)
2 November 2020Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page)
12 October 2020Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
19 December 2019Appointment of Mr Niall John Mccallum as a director on 16 December 2019 (2 pages)
19 December 2019Termination of appointment of Charles Arthur Noall as a director on 16 December 2019 (1 page)
21 October 2019Full accounts made up to 31 December 2018 (31 pages)
1 March 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
21 December 2018Registration of charge 089070860003, created on 14 December 2018 (119 pages)
5 December 2018Change of details for Greenrock Bidco Limited as a person with significant control on 5 July 2018 (2 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (24 pages)
12 March 2018Registered 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 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
17 November 2017Registration of charge 089070860001, created on 10 November 2017 (67 pages)
17 November 2017Registration of charge 089070860002, created on 10 November 2017 (66 pages)
17 November 2017Registration of charge 089070860002, created on 10 November 2017 (66 pages)
17 November 2017Registration of charge 089070860001, created on 10 November 2017 (67 pages)
13 October 2017Termination of appointment of Neil Conway Maclennan as a director on 13 October 2017 (1 page)
13 October 2017Termination of appointment of Paul Barry as a director on 29 September 2017 (1 page)
13 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
13 October 2017Appointment of Mr Charles Arthur Noall as a director on 13 October 2017 (2 pages)
13 October 2017Termination of appointment of Neil Conway Maclennan as a director on 13 October 2017 (1 page)
13 October 2017Appointment of Mr Charles Arthur Noall as a director on 13 October 2017 (2 pages)
13 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
13 October 2017Termination of appointment of William Thomas Edward Winter as a director on 13 October 2017 (1 page)
13 October 2017Appointment of Mr Joseph Daniel Wetz as a director on 13 October 2017 (2 pages)
13 October 2017Termination of appointment of Paul Barry as a director on 29 September 2017 (1 page)
13 October 2017Appointment of Mr Joseph Daniel Wetz as a director on 13 October 2017 (2 pages)
13 October 2017Termination of appointment of William Thomas Edward Winter as a director on 13 October 2017 (1 page)
1 August 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 2,547,776.85
(8 pages)
1 August 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 2,547,776.85
(8 pages)
24 July 2017Notification of Greenrock Bidco Limited as a person with significant control on 29 June 2017 (2 pages)
24 July 2017Notification of Greenrock Bidco Limited as a person with significant control on 29 June 2017 (2 pages)
19 July 2017Re-registration of Memorandum and Articles (53 pages)
19 July 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
19 July 2017Re-registration from a public company to a private limited company (1 page)
19 July 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
19 July 2017Certificate of re-registration from Public Limited Company to Private (1 page)
19 July 2017Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(1 page)
3 July 2017Termination of appointment of Ian Ramsey Safwat El-Mokadem as a director on 29 June 2017 (1 page)
3 July 2017Appointment of Mr Paul Barry as a director on 29 June 2017 (2 pages)
3 July 2017Termination of appointment of Ian Ramsey Safwat El-Mokadem as a director on 29 June 2017 (1 page)
3 July 2017Appointment of Mr Paul Barry as a director on 29 June 2017 (2 pages)
3 July 2017Appointment of Mr William Thomas Edward Winter as a director on 30 June 2017 (2 pages)
3 July 2017Scheme of arrangement (10 pages)
3 July 2017Scheme of arrangement (10 pages)
3 July 2017Appointment of Mr William Thomas Edward Winter as a director on 30 June 2017 (2 pages)
30 June 2017Termination of appointment of Allister Gordon Langlands as a director on 29 June 2017 (1 page)
30 June 2017Appointment of Mr Neil Conway Maclennan as a director on 29 June 2017 (2 pages)
30 June 2017Termination of appointment of Philip Antony Marshall as a director on 29 June 2017 (1 page)
30 June 2017Termination of appointment of Philip Antony Marshall as a director on 29 June 2017 (1 page)
30 June 2017Appointment of Mr Neil Conway Maclennan as a director on 29 June 2017 (2 pages)
30 June 2017Termination of appointment of William Spencer as a director on 29 June 2017 (1 page)
30 June 2017Termination of appointment of Andrew Henry Simon as a director on 29 June 2017 (1 page)
30 June 2017Termination of appointment of Manfred Kindle as a director on 29 June 2017 (1 page)
30 June 2017Termination of appointment of Helmut Ludwig Eschwey as a director on 29 June 2017 (1 page)
30 June 2017Termination of appointment of Andrew Henry Simon as a director on 29 June 2017 (1 page)
30 June 2017Termination of appointment of Manfred Kindle as a director on 29 June 2017 (1 page)
30 June 2017Termination of appointment of Vanda Murray as a director on 29 June 2017 (1 page)
30 June 2017Termination of appointment of Allister Gordon Langlands as a director on 29 June 2017 (1 page)
30 June 2017Termination of appointment of Christian Pierre Rochat as a director on 29 June 2017 (1 page)
30 June 2017Termination of appointment of Vanda Murray as a director on 29 June 2017 (1 page)
30 June 2017Termination of appointment of Helmut Ludwig Eschwey as a director on 29 June 2017 (1 page)
30 June 2017Termination of appointment of William Spencer as a director on 29 June 2017 (1 page)
30 June 2017Termination of appointment of Christian Pierre Rochat as a director on 29 June 2017 (1 page)
21 June 2017Memorandum and Articles of Association (53 pages)
21 June 2017Resolutions
  • RES13 ‐ Re scheme of arrangement 09/06/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
21 June 2017Memorandum and Articles of Association (53 pages)
21 June 2017Resolutions
  • RES13 ‐ Re scheme of arrangement 09/06/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
6 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 May 2017Group of companies' accounts made up to 31 December 2016 (153 pages)
24 May 2017Group of companies' accounts made up to 31 December 2016 (153 pages)
22 February 2017Confirmation statement made on 21 February 2017 with no updates (3 pages)
22 February 2017Confirmation statement made on 21 February 2017 with no updates (3 pages)
24 November 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 2,504,903.74
(3 pages)
24 November 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 2,504,903.74
(3 pages)
30 September 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 2,504,315.5
(3 pages)
30 September 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 2,504,315.5
(3 pages)
1 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 May 2016Group of companies' accounts made up to 31 December 2015 (137 pages)
6 May 2016Group of companies' accounts made up to 31 December 2015 (137 pages)
2 March 2016Annual return made up to 21 February 2016 no member list
Statement of capital on 2016-03-02
  • GBP 2,503,727.27
(8 pages)
2 March 2016Director's details changed for Mr Philip Antony Marshall on 1 January 2016 (2 pages)
2 March 2016Director's details changed for Mr Philip Antony Marshall on 1 January 2016 (2 pages)
2 March 2016Annual return made up to 21 February 2016 no member list
Statement of capital on 2016-03-02
  • GBP 2,503,727.27
(8 pages)
1 March 2016Director's details changed for Manfred Kindle on 16 December 2015 (2 pages)
1 March 2016Director's details changed for Mr Philip Antony Marshall on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Mr Allister Gordon Langlands on 1 January 2016 (2 pages)
1 March 2016Director's details changed for Ian Ramsey Safwat El-Mokadem on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Manfred Kindle on 16 December 2015 (2 pages)
1 March 2016Director's details changed for Ian Ramsey Safwat El-Mokadem on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Mr Philip Antony Marshall on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Manfred Kindle on 1 January 2016 (2 pages)
1 March 2016Director's details changed for Manfred Kindle on 1 January 2016 (2 pages)
1 March 2016Director's details changed for Mr Allister Gordon Langlands on 1 January 2016 (2 pages)
8 February 2016Second filing of AR01 previously delivered to Companies House made up to 21 February 2015 (26 pages)
8 February 2016Second filing of AR01 previously delivered to Companies House made up to 21 February 2015 (26 pages)
21 December 2015Director's details changed for Manfred Kindle on 16 December 2015 (2 pages)
21 December 2015Director's details changed for Manfred Kindle on 16 December 2015 (2 pages)
4 December 2015Appointment of Mr Philip Antony Marshall as a director on 30 November 2015 (2 pages)
4 December 2015Appointment of Mr Philip Antony Marshall as a director on 30 November 2015 (2 pages)
4 December 2015Termination of appointment of Anne Thorburn as a director on 30 November 2015 (1 page)
4 December 2015Termination of appointment of Anne Thorburn as a director on 30 November 2015 (1 page)
19 June 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 April 2015Interim accounts made up to 28 February 2015 (7 pages)
28 April 2015Interim accounts made up to 28 February 2015 (7 pages)
23 April 2015Group of companies' accounts made up to 31 December 2014 (128 pages)
23 April 2015Group of companies' accounts made up to 31 December 2014 (128 pages)
20 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 04/09/2014
(6 pages)
20 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 04/09/2014
(6 pages)
13 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2,503,727.27

Statement of capital on 2015-03-20
  • GBP 2,503,727.27
  • ANNOTATION Clarification a second filed AR01 was registered on 08/02/2016
(10 pages)
13 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2,503,727.27
(9 pages)
13 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2,503,727.27

Statement of capital on 2015-03-20
  • GBP 2,503,727.27
  • ANNOTATION Clarification a second filed AR01 was registered on 08/02/2016
(10 pages)
2 March 2015Statement of capital following an allotment of shares on 4 September 2014
  • GBP 2,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 20/03/2015
(4 pages)
2 March 2015Statement of capital following an allotment of shares on 16 April 2014
  • GBP 2,000,000
(3 pages)
2 March 2015Statement of capital following an allotment of shares on 4 September 2014
  • GBP 2,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 20/03/2015
(4 pages)
2 March 2015Statement of capital following an allotment of shares on 16 April 2014
  • GBP 2,000,000
(3 pages)
2 March 2015Statement of capital following an allotment of shares on 4 September 2014
  • GBP 2,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 20/03/2015
(4 pages)
21 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divide, redeem redeemable pref shares, repurchase deferred shares, approve share plans and company business 10/04/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(60 pages)
21 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divide, redeem redeemable pref shares, repurchase deferred shares, approve share plans and company business 10/04/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(60 pages)
20 May 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 2,500,000.00
(4 pages)
20 May 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 2,500,000.00
(4 pages)
19 May 2014Resolutions
  • 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
  • RES13 ‐ Repurchase agreement 10/04/2014
  • RES10 ‐ Resolution of allotment of securities
(53 pages)
19 May 2014Resolutions
  • 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
  • RES13 ‐ Repurchase agreement 10/04/2014
  • RES10 ‐ Resolution of allotment of securities
(53 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares dub-divided, political donations, share plan approved 10/04/2014
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(62 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares dub-divided, political donations, share plan approved 10/04/2014
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(62 pages)
1 May 2014Appointment of Mrs Vanda Murray as a director (3 pages)
1 May 2014Appointment of Mrs Vanda Murray as a director (3 pages)
29 April 2014Sub-division of shares on 15 April 2014 (9 pages)
29 April 2014Purchase of own shares. (3 pages)
29 April 2014Purchase of own shares. (3 pages)
29 April 2014Sub-division of shares Statement of capital on 13 April 2014
  • GBP 1
(7 pages)
29 April 2014Cancellation of shares. Statement of capital on 29 April 2014
  • GBP 2,000,000
(6 pages)
29 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 2,234,445.95
(12 pages)
29 April 2014Sub-division of shares Statement of capital on 13 April 2014
  • GBP 1
(7 pages)
29 April 2014Change of share class name or designation (2 pages)
29 April 2014Cancellation of shares. Statement of capital on 29 April 2014
  • GBP 2,000,000
(6 pages)
29 April 2014Change of share class name or designation (2 pages)
29 April 2014Particulars of variation of rights attached to shares (4 pages)
29 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 2,234,445.95
(12 pages)
29 April 2014Particulars of variation of rights attached to shares (4 pages)
29 April 2014Sub-division of shares on 15 April 2014 (9 pages)
25 April 2014Appointment of Mr Allister Gordon Langlands as a director (3 pages)
25 April 2014Appointment of Mr Allister Gordon Langlands as a director (3 pages)
3 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 50,001
(4 pages)
3 April 2014Certificate of re-registration from Private to Public Limited Company (1 page)
3 April 2014Auditor's report (2 pages)
3 April 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
3 April 2014Re-registration from a private company to a public company (5 pages)
3 April 2014Balance Sheet (3 pages)
3 April 2014Auditor's statement (1 page)
3 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 50,001
(4 pages)
3 April 2014Certificate of re-registration from Private to Public Limited Company (1 page)
3 April 2014Auditor's statement (1 page)
3 April 2014Re-registration of Memorandum and Articles (44 pages)
3 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 50,001
(4 pages)
3 April 2014Auditor's report (2 pages)
3 April 2014Balance Sheet (3 pages)
3 April 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
3 April 2014Re-registration of Memorandum and Articles (44 pages)
3 April 2014Re-registration from a private company to a public company (5 pages)
2 April 2014Appointment of Manfred Kindle as a director (3 pages)
2 April 2014Appointment of Manfred Kindle as a director (3 pages)
2 April 2014Appointment of Andrew Henry Simon as a director (3 pages)
2 April 2014Appointment of Andrew Henry Simon as a director (3 pages)
1 April 2014Appointment of Mr William Spencer as a director on 12 March 2014
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 19/03/2014
(3 pages)
1 April 2014Appointment of Mr William Spencer as a director on 12 March 2014
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 19/03/2014
(3 pages)
1 April 2014Appointment of Mr William Spencer as a director (3 pages)
1 April 2014Appointment of Dr Helmut Ludwig Eschwey as a director (3 pages)
1 April 2014Appointment of Ian Ramsey Safwat El-Mokadem as a director (3 pages)
1 April 2014Appointment of Mr Christian Pierre Rochat as a director on 12 March 2014
  • ANNOTATION Clarification this document is duplicate of the AP01 registered on 19/03/2014
(3 pages)
1 April 2014Appointment of Anne Thorburn as a director (3 pages)
1 April 2014Appointment of Ian Ramsey Safwat El-Mokadem as a director on 12 March 2014
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 19/03/2014
(3 pages)
1 April 2014Appointment of Anne Thorburn as a director (3 pages)
1 April 2014Appointment of Mr Christian Pierre Rochat as a director on 12 March 2014
  • ANNOTATION Clarification this document is duplicate of the AP01 registered on 19/03/2014
(3 pages)
1 April 2014Appointment of Mr Christian Pierre Rochat as a director (3 pages)
1 April 2014Appointment of Ian Ramsey Safwat El-Mokadem as a director on 12 March 2014
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 19/03/2014
(3 pages)
1 April 2014Appointment of Dr Helmut Ludwig Eschwey as a director (3 pages)
27 March 2014Appointment of Dr Helmut Ludwig Eschwey as a director (3 pages)
27 March 2014Company name changed exova 2014 LIMITED\certificate issued on 27/03/14
  • CONNOT ‐
(3 pages)
27 March 2014Appointment of Andrew Henry Simon as a director (4 pages)
27 March 2014Appointment of Dr Helmut Ludwig Eschwey as a director (3 pages)
27 March 2014Appointment of Andrew Henry Simon as a director (4 pages)
27 March 2014Company name changed exova 2014 LIMITED\certificate issued on 27/03/14
  • CONNOT ‐
(3 pages)
19 March 2014Appointment of Neil Conway Maclennan as a secretary (3 pages)
19 March 2014Appointment of Christian Pierre Rochat as a director (3 pages)
19 March 2014Termination of appointment of Ian Power as a director (2 pages)
19 March 2014Appointment of William Spencer as a director (3 pages)
19 March 2014Appointment of William Spencer as a director (3 pages)
19 March 2014Appointment of Ian Ramsey Safwat El-Mokadem as a director (3 pages)
19 March 2014Appointment of Neil Conway Maclennan as a secretary (3 pages)
19 March 2014Appointment of Anne Thorburn as a director (3 pages)
19 March 2014Appointment of Ian Ramsey Safwat El-Mokadem as a director (3 pages)
19 March 2014Appointment of Christian Pierre Rochat as a director (3 pages)
19 March 2014Termination of appointment of Ian Power as a director (2 pages)
19 March 2014Appointment of Anne Thorburn as a director (3 pages)
21 February 2014Incorporation (34 pages)
21 February 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
21 February 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
21 February 2014Incorporation (34 pages)