Company NameEXO Investing Limited
Company StatusActive
Company Number10094765
CategoryPrivate Limited Company
Incorporation Date31 March 2016(8 years ago)
Previous NameFinhub Technologies Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jose Maria Carbajo Aguilera
Date of BirthDecember 1975 (Born 48 years ago)
NationalitySpanish
StatusCurrent
Appointed31 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressWework, Building 2 4 Minster Court
London
EC3R 7BB
Director NameMr Lennart Asshoff
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityGerman
StatusCurrent
Appointed31 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressWework, Building 2 4 Minster Court
London
EC3R 7BB
Director NameMr Hugo AndrÉ Kowalewski Ferreira
Date of BirthMay 1989 (Born 35 years ago)
NationalityPortuguese
StatusCurrent
Appointed16 November 2017(1 year, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressWework, Building 2 4 Minster Court
London
EC3R 7BB
Director NameMr Nikolai Hack
Date of BirthNovember 1984 (Born 39 years ago)
NationalityGerman
StatusCurrent
Appointed25 February 2019(2 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressWework, Building 2 4 Minster Court
London
EC3R 7BB
Director NameMr Ambrogio Lualdi
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed22 April 2020(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address168 Via Clerici
Marcallo Con Casone
Lombardy
20010
Director NameMr Ghislain Jeremie Albert Wallier
Date of BirthJanuary 1972 (Born 52 years ago)
NationalitySwiss,French
StatusResigned
Appointed22 April 2020(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 08 July 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address15a Chemin Rieu
Geneva 1208
Switzerland

Location

Registered AddressWework
2 Minster Court
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

3 February 2021Registered office address changed from Wework, Building 2 Minster Court London EC3R 7BB England to Wework, Building 2 4 Minster Court London EC3R 7BB on 3 February 2021 (1 page)
25 January 2021Registered office address changed from Spaces, Citypoint Exo Investing 1 Ropemaker Street London EC2Y 9HT United Kingdom to Wework, Building 2 Minster Court London EC3R 7BB on 25 January 2021 (1 page)
11 December 2020Full accounts made up to 31 December 2019 (26 pages)
4 November 2020Statement of capital following an allotment of shares on 29 October 2020
  • GBP 3,900,641
(3 pages)
14 August 2020Director's details changed for Mr Ghislain Jeremie Albert Wallier on 1 August 2020 (2 pages)
14 August 2020Director's details changed for Mr Hugo André Kowalewski Ferreira on 1 August 2020 (2 pages)
14 August 2020Director's details changed for Mr Ambrogio Lualdi on 1 August 2020 (2 pages)
30 June 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 3,721,689
(3 pages)
27 May 2020Change of details for Nucoro Holdings Limited as a person with significant control on 27 May 2020 (2 pages)
5 May 2020Appointment of Mr Ghislain Jeremie Albert Wallier as a director on 22 April 2020 (2 pages)
4 May 2020Appointment of Mr Ambrogio Lualdi as a director on 22 April 2020 (2 pages)
15 April 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
3 February 2020Notification of Nucoro Holdings Limited as a person with significant control on 20 December 2019 (2 pages)
30 January 2020Cessation of Finhub S.A. as a person with significant control on 20 December 2019 (1 page)
20 December 2019Statement of capital following an allotment of shares on 19 December 2019
  • GBP 3,621,689
(3 pages)
30 April 2019Director's details changed for Mr Hugo Andre Kowalewski on 30 April 2019 (2 pages)
5 April 2019Full accounts made up to 31 December 2018 (22 pages)
4 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
26 February 2019Appointment of Mr. Nikolai Hack as a director on 25 February 2019 (2 pages)
26 February 2019Change of details for Finhub S.A.R.L as a person with significant control on 1 January 2019 (2 pages)
29 January 2019Resolutions
  • RES13 ‐ Director appointed 01/01/2019
(1 page)
25 January 2019Resolutions
  • RES13 ‐ Comapny business 18/12/2018
(2 pages)
3 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 2,880,001
(3 pages)
21 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-21
(3 pages)
4 September 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
8 August 2018Full accounts made up to 31 March 2018 (20 pages)
12 April 2018Appointment of Mr Hugo Andre Kowalewski as a director on 16 November 2017 (2 pages)
11 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
31 January 2018Registered office address changed from 1 Primrose Street London EC2A 2EX England to Spaces, Citypoint Exo Investing 1 Ropemaker Street London EC2Y 9HT on 31 January 2018 (1 page)
18 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 1,880,001
(4 pages)
16 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 1,100,001
(4 pages)
7 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 1,100,001
(4 pages)
25 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
5 December 2016Registered office address changed from 125 London Wall London EC2Y 5AL United Kingdom to 1 Primrose Street London EC2A 2EX on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 125 London Wall London EC2Y 5AL United Kingdom to 1 Primrose Street London EC2A 2EX on 5 December 2016 (1 page)
31 March 2016Incorporation
Statement of capital on 2016-03-31
  • GBP 1
(34 pages)
31 March 2016Incorporation
Statement of capital on 2016-03-31
  • GBP 1
(34 pages)