Company NameExigent Ims Limited
DirectorShahzad Bashir
Company StatusActive
Company Number11176050
CategoryPrivate Limited Company
Incorporation Date29 January 2018(6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Shahzad Bashir
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed26 October 2023(5 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RolePresident And Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address6th Floor, Hasilwood House, 60 Bishopsgate
London
EC2N 4AW
Secretary NameDavid Boswell
StatusCurrent
Appointed01 March 2024(6 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence Address6th Floor, Hasilwood House, 60 Bishopsgate
London
EC2N 4AW
Director NameMr David Nicholas Holme
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor, Hasilwood House, 60 Bishopsgate
London
EC2N 4AW
Director NameMs Nicola Anne Stott
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Bayview Road
Whitstable
CT5 4NP
Secretary NameMr Christopher Holme
StatusResigned
Appointed14 October 2019(1 year, 8 months after company formation)
Appointment Duration4 years (resigned 26 October 2023)
RoleCompany Director
Correspondence Address6th Floor, Hasilwood House, 60 Bishopsgate
London
EC2N 4AW

Location

Registered Address6th Floor, Hasilwood House, 60
Bishopsgate
London
EC2N 4AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return28 January 2023 (1 year, 2 months ago)
Next Return Due11 February 2024 (overdue)

Filing History

7 March 2024Appointment of David Boswell as a secretary on 1 March 2024 (2 pages)
13 January 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 December 2023Registration of charge 111760500001, created on 8 December 2023 (16 pages)
8 November 2023Termination of appointment of David Nicholas Holme as a director on 26 October 2023 (1 page)
8 November 2023Appointment of Mr Shahzad Bashir as a director on 26 October 2023 (2 pages)
8 November 2023Registered office address changed from 32 Marmion Way Ashford TN23 5HY England to 6th Floor, Hasilwood House, 60 Bishopsgate London EC2N 4AW on 8 November 2023 (1 page)
8 November 2023Termination of appointment of Nicola Anne Stott as a director on 26 October 2023 (1 page)
8 November 2023Termination of appointment of Christopher Holme as a secretary on 26 October 2023 (1 page)
8 November 2023Cessation of David Nicholas Holme as a person with significant control on 26 October 2023 (1 page)
8 November 2023Registered office address changed from 6th Floor, Hasilwood House, 60 Bishopsgate London EC2N 4AW England to 6th Floor, Hasilwood House, 60 Bishopsgate London EC2N 4AW on 8 November 2023 (1 page)
31 July 2023Notification of Exigent Group Ltd as a person with significant control on 29 January 2018 (2 pages)
31 July 2023Director's details changed for Mr David Nicholas Holme on 30 July 2023 (2 pages)
31 July 2023Change of details for Mr David Nicholas Holme as a person with significant control on 31 May 2023 (2 pages)
23 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
15 February 2023Change of details for Exigent Group Limited as a person with significant control on 1 February 2023 (2 pages)
15 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
15 February 2023Change of details for Mr David Nicholas Holme as a person with significant control on 1 February 2023 (2 pages)
18 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
3 March 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
6 May 2021Registered office address changed from Trosley House the Willows Shadoxhurst TN26 1nd England to 32 Marmion Way Ashford TN23 5HY on 6 May 2021 (1 page)
6 May 2021Notification of David Nicholas Holme as a person with significant control on 1 May 2021 (2 pages)
4 May 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
12 April 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
2 July 2020Amended total exemption full accounts made up to 30 June 2019 (8 pages)
4 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
29 October 2019Unaudited abridged accounts made up to 30 June 2019 (7 pages)
17 October 2019Previous accounting period extended from 31 January 2019 to 30 June 2019 (1 page)
14 October 2019Appointment of Mr Christopher Holme as a secretary on 14 October 2019 (2 pages)
13 May 2019Director's details changed for Miss Nicola Anne Stott on 10 May 2019 (2 pages)
27 March 2019Director's details changed for Miss Nicola Anne Stott on 26 March 2019 (2 pages)
27 March 2019Registered office address changed from Trosley House the Wilows Shadoxhurst TN26 1nd England to Trosley House the Willows Shadoxhurst TN26 1nd on 27 March 2019 (1 page)
27 March 2019Registered office address changed from 118 Pall Mall 118 Pall Mall London Sw1Ty 5Ed United Kingdom to Trosley House the Wilows Shadoxhurst TN26 1nd on 27 March 2019 (1 page)
8 March 2019Registered office address changed from 118 Pall Mall London; Sw1Ty 5Ed United Kingdom to 118 Pall Mall 118 Pall Mall London Sw1Ty 5Ed on 8 March 2019 (1 page)
8 March 2019Registered office address changed from 8 st James Square London England SW1Y 4JU United Kingdom to 118 Pall Mall London; Sw1Ty 5Ed on 8 March 2019 (1 page)
7 March 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
29 January 2018Incorporation
Statement of capital on 2018-01-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
29 January 2018Incorporation
Statement of capital on 2018-01-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)