Company NameEximius 2.0 Limited
Company StatusActive
Company Number10101428
CategoryPrivate Limited Company
Incorporation Date4 April 2016(8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Nicky James Harrington
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5th Floor 107 Leadenhall Street
London
EC3A 4AA
Director NameMr Matthew Rowe
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(3 weeks, 4 days after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 107 Leadenhall Street
London
EC3A 4AA
Director NameMr Edward Richard Stevens
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(3 weeks, 4 days after company formation)
Appointment Duration8 years
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address5th Floor 107 Leadenhall Street
London
EC3A 4AA
Director NameMr Nicholas Henry Stevens
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(3 weeks, 4 days after company formation)
Appointment Duration8 years
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 107 Leadenhall Street
London
EC3A 4AA
Director NameMr Thomas Stoddart
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(3 weeks, 4 days after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 107 Leadenhall Street
London
EC3A 4AA
Director NameMr James Thompson
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(3 weeks, 4 days after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 107 Leadenhall Street
London
EC3A 4AA
Director NameMs Miriam Warburton
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(3 weeks, 4 days after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 107 Leadenhall Street
London
EC3A 4AA
Director NameMr Nathan Smith
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(3 weeks, 4 days after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address50 Mark Lane
London
EC3R 7QR

Location

Registered Address5th Floor 107 Leadenhall Street
London
EC3A 4AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due29 March 2025 (10 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End29 June

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Charges

8 June 2021Delivered on: 11 June 2021
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 3 May 2016
Persons entitled:
Edward Stevens
Nicholas Stevens

Classification: A registered charge
Particulars: Legal mortgage on all freehold and leasehold land now vested in the company.. Fixed charge over intellectual property rights.
Outstanding

Filing History

21 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
21 November 2023Registered office address changed from 50 Mark Lane London EC3R 7QR England to 5th Floor 107 Leadenhall Street London EC3A 4AA on 21 November 2023 (1 page)
31 March 2023Group of companies' accounts made up to 30 June 2022 (31 pages)
21 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
17 November 2022Group of companies' accounts made up to 30 June 2021 (32 pages)
28 June 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
25 June 2021Group of companies' accounts made up to 30 June 2020 (31 pages)
11 June 2021Registration of charge 101014280002, created on 8 June 2021 (42 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
4 May 2020Group of companies' accounts made up to 30 June 2019 (31 pages)
26 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
24 February 2020Statement of capital following an allotment of shares on 29 April 2016
  • GBP 100.00
(4 pages)
24 February 2020Statement of capital following an allotment of shares on 29 April 2016
  • GBP 53.50
(4 pages)
24 February 2020Statement of capital following an allotment of shares on 29 April 2016
  • GBP 43.50
(4 pages)
21 February 2020Change of details for Mr Nicky Harrington as a person with significant control on 29 April 2016 (2 pages)
7 February 2020Sub-division of shares on 29 April 2016
  • ANNOTATION Clarification This document is a second filing of the form SH02 registered on 25/05/2016
(5 pages)
7 February 2020Change of share class name or designation
  • ANNOTATION Clarification This document is a second filing of the form SH08 registered on 26/05/2016
(3 pages)
27 January 2020Change of details for Mr Nicky Harrington as a person with significant control on 29 April 2016 (2 pages)
23 January 2020Director's details changed for Mr Nicky James Harrington on 10 January 2020 (2 pages)
23 January 2020Director's details changed for Mr Nicky James Harrington on 4 April 2016 (2 pages)
24 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
2 April 2019Group of companies' accounts made up to 30 June 2018 (32 pages)
22 November 2018Termination of appointment of Nathan Smith as a director on 1 October 2018 (1 page)
5 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
27 March 2018Group of companies' accounts made up to 30 June 2017 (31 pages)
19 July 2017Registered office address changed from 155 Fenchurch Street Fenchurch Street London EC3M 6AL United Kingdom to 50 Mark Lane London EC3R 7QR on 19 July 2017 (1 page)
19 July 2017Registered office address changed from 155 Fenchurch Street Fenchurch Street London EC3M 6AL United Kingdom to 50 Mark Lane London EC3R 7QR on 19 July 2017 (1 page)
9 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
9 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
29 July 2016Current accounting period extended from 30 June 2016 to 30 June 2017 (1 page)
29 July 2016Current accounting period extended from 30 June 2016 to 30 June 2017 (1 page)
26 May 2016Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 07/02/2020
(3 pages)
26 May 2016Change of share class name or designation (2 pages)
25 May 2016Memorandum and Articles of Association (30 pages)
25 May 2016Memorandum and Articles of Association (30 pages)
25 May 2016Resolutions
  • RES13 ‐ Section 172(1) of the companies act 2006 29/04/2016
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
25 May 2016Sub-division of shares on 29 April 2016 (5 pages)
25 May 2016Sub-division of shares on 29 April 2016
  • ANNOTATION Clarification a second filed SH02 was registered on 07/02/2020
(6 pages)
25 May 2016Resolutions
  • RES13 ‐ Section 172(1) of the companies act 2006 29/04/2016
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
11 May 2016Appointment of Ms Miriam Warburton as a director on 29 April 2016 (2 pages)
11 May 2016Appointment of Ms Miriam Warburton as a director on 29 April 2016 (2 pages)
9 May 2016Appointment of Mr Thomas Stoddart as a director on 29 April 2016 (2 pages)
9 May 2016Director's details changed for Mr Nicky James Harrington on 29 April 2016 (2 pages)
9 May 2016Appointment of Mr Nicholas Henry Stevens as a director on 29 April 2016 (2 pages)
9 May 2016Appointment of Mr Matthew Rowe as a director on 29 April 2016 (2 pages)
9 May 2016Appointment of Mr Nathan Smith as a director on 29 April 2016 (2 pages)
9 May 2016Appointment of Mr Nathan Smith as a director on 29 April 2016 (2 pages)
9 May 2016Appointment of Mr Nicholas Henry Stevens as a director on 29 April 2016 (2 pages)
9 May 2016Appointment of Mr Edward Richard Stevens as a director on 29 April 2016 (2 pages)
9 May 2016Appointment of Mr Matthew Rowe as a director on 29 April 2016 (2 pages)
9 May 2016Current accounting period shortened from 30 April 2017 to 30 June 2016 (1 page)
9 May 2016Appointment of Mr James Thompson as a director on 29 April 2016 (2 pages)
9 May 2016Appointment of Mr James Thompson as a director on 29 April 2016 (2 pages)
9 May 2016Current accounting period shortened from 30 April 2017 to 30 June 2016 (1 page)
9 May 2016Appointment of Mr Edward Richard Stevens as a director on 29 April 2016 (2 pages)
9 May 2016Appointment of Mr Thomas Stoddart as a director on 29 April 2016 (2 pages)
9 May 2016Director's details changed for Mr Nicky James Harrington on 29 April 2016 (2 pages)
3 May 2016Registration of charge 101014280001, created on 29 April 2016 (21 pages)
3 May 2016Registration of charge 101014280001, created on 29 April 2016 (21 pages)
4 April 2016Incorporation
Statement of capital on 2016-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 April 2016Incorporation
Statement of capital on 2016-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)