Company NameExchanger Industries UK Limited
Company StatusActive
Company Number13035862
CategoryPrivate Limited Company
Incorporation Date20 November 2020(3 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Thomas
Date of BirthMay 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed20 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Abloy House
Hatters Lane
Watford
Hertfordshire
WD18 8AJ
Director NameMr Mark El Baroudi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed20 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address3 Abloy House
Hatters Lane
Watford
Hertfordshire
WD18 8AJ
Director NameMr David Simon Williamson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(2 years, 4 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOctagon Point C/O Nova Capital Management Limited
5 Cheapside
London
EC2V 6AA

Location

Registered Address3 Abloy House
Hatters Lane
Watford
Hertfordshire
WD18 8AJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return19 November 2023 (4 months, 4 weeks ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Charges

20 September 2022Delivered on: 26 September 2022
Persons entitled: Axis Trustee Services Limited

Classification: A registered charge
Outstanding
20 July 2021Delivered on: 22 July 2021
Persons entitled: Hsbc Bank Canada

Classification: A registered charge
Particulars: Land. Clause 3.2 of the debenture creates a first legal mortgage over all of the land (defined in the debenture) described in schedule 6 (land), all other land now owned by the company and any rights (defined in the debenture) accruing to, derived from or otherwise connected with it.. Clause 3.3 of the debenture creates a first fixed charge over all of the rights which the company now has and all of the rights which it obtains at any time in the future in land, other than that charged under clause 3.2, and any rights accruing to, derived from or otherwise connected with it.. Intellectual property. Clause 3.3 of the debenture creates a first fixed charge over specified intellectual property, intellectual property (both defined in the debenture) and any rights accruing to, derived from or otherwise connected with them.. Please see the debenture for more details.
Outstanding

Filing History

20 November 2023Confirmation statement made on 19 November 2023 with updates (4 pages)
2 October 2023Group of companies' accounts made up to 31 December 2022 (41 pages)
26 June 2023Registered office address changed from Octagon Point C/O Nova Capital Management Limited 5 Cheapside London EC2V 6AA England to 3 Abloy House Hatters Lane Watford Hertfordshire WD18 8AJ on 26 June 2023 (1 page)
15 May 2023Full accounts made up to 31 December 2021 (52 pages)
27 April 2023Appointment of Mr David Simon Williamson as a director on 19 April 2023 (2 pages)
18 January 2023Confirmation statement made on 19 November 2022 with updates (4 pages)
18 January 2023Statement of capital following an allotment of shares on 20 July 2021
  • GBP 1,201
(3 pages)
18 January 2023Statement of capital following an allotment of shares on 8 June 2021
  • GBP 201
(3 pages)
26 September 2022Registration of charge 130358620002, created on 20 September 2022 (46 pages)
18 January 2022Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
18 January 2022Confirmation statement made on 19 November 2021 with no updates (3 pages)
4 August 2021Memorandum and Articles of Association (13 pages)
4 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 July 2021Registration of charge 130358620001, created on 20 July 2021 (42 pages)
26 January 2021Notification of a person with significant control statement (2 pages)
26 January 2021Cessation of Exchanger Industries Limited as a person with significant control on 20 November 2020 (1 page)
20 November 2020Incorporation
Statement of capital on 2020-11-20
  • GBP 1
(23 pages)