EXA INFRASTRUCTURE ATLANTIC UK LIMITED

Register to unlock more data on OkredoRegister

EXA INFRASTRUCTURE ATLANTIC UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04513136

Incorporation date

16/08/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5th Floor, 40 Strand, London WC2N 5RWCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2022)
dot icon18/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/10/2025
Satisfaction of charge 045131360016 in full
dot icon15/10/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon02/02/2025
Termination of appointment of Adeel Ahmad as a director on 2025-01-31
dot icon28/01/2025
Appointment of Ms Kate Eleanor Maria Hennessy as a director on 2025-01-23
dot icon16/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon10/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon10/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/09/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon29/01/2024
Termination of appointment of Andrew John Haynes as a director on 2024-01-26
dot icon19/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon19/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon19/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon04/09/2023
Confirmation statement made on 2023-08-16 with updates
dot icon27/06/2023
Certificate of change of name
dot icon23/06/2023
Accounts for a small company made up to 2021-12-31
dot icon31/05/2023
Compulsory strike-off action has been discontinued
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon28/12/2022
Termination of appointment of Anthony Hansel as a director on 2022-12-20
dot icon28/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon02/11/2022
Termination of appointment of York Place Company Secretaries Limited as a secretary on 2022-10-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmad, Adeel
Director
25/09/2022 - 31/01/2025
15
Haynes, Andrew John
Director
25/09/2022 - 26/01/2024
7
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Secretary
17/12/2002 - 31/10/2022
1437
Granato, Donna Marie
Director
09/03/2021 - 16/09/2021
10
Sicoli, Michael Thomas
Director
09/01/2017 - 03/10/2019
24

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXA INFRASTRUCTURE ATLANTIC UK LIMITED

EXA INFRASTRUCTURE ATLANTIC UK LIMITED is an(a) Active company incorporated on 16/08/2002 with the registered office located at 5th Floor, 40 Strand, London WC2N 5RW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXA INFRASTRUCTURE ATLANTIC UK LIMITED?

toggle

EXA INFRASTRUCTURE ATLANTIC UK LIMITED is currently Active. It was registered on 16/08/2002 .

Where is EXA INFRASTRUCTURE ATLANTIC UK LIMITED located?

toggle

EXA INFRASTRUCTURE ATLANTIC UK LIMITED is registered at 5th Floor, 40 Strand, London WC2N 5RW.

What does EXA INFRASTRUCTURE ATLANTIC UK LIMITED do?

toggle

EXA INFRASTRUCTURE ATLANTIC UK LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for EXA INFRASTRUCTURE ATLANTIC UK LIMITED?

toggle

The latest filing was on 18/12/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.