EXA INFRASTRUCTURE UK LIMITED

Register to unlock more data on OkredoRegister

EXA INFRASTRUCTURE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04472687

Incorporation date

28/06/2002

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 28/12/2022)
dot icon14/04/2026
Registration of charge 044726870072, created on 2026-04-13
dot icon09/04/2026
Termination of appointment of Nicholas Jonathan Read as a director on 2026-03-25
dot icon19/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
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 icon02/12/2025
Statement of capital following an allotment of shares on 2025-05-01
dot icon02/12/2025
Statement of capital following an allotment of shares on 2025-06-10
dot icon28/11/2025
Statement of capital following an allotment of shares on 2024-08-27
dot icon28/11/2025
Statement of capital following an allotment of shares on 2024-12-20
dot icon17/10/2025
Satisfaction of charge 044726870061 in full
dot icon17/10/2025
Satisfaction of charge 044726870062 in full
dot icon17/10/2025
Satisfaction of charge 044726870065 in full
dot icon17/10/2025
Satisfaction of charge 044726870067 in full
dot icon17/10/2025
Satisfaction of charge 044726870064 in full
dot icon17/10/2025
Satisfaction of charge 044726870071 in full
dot icon17/10/2025
Satisfaction of charge 044726870060 in full
dot icon17/10/2025
Satisfaction of charge 044726870063 in full
dot icon17/10/2025
Satisfaction of charge 044726870066 in full
dot icon17/10/2025
Satisfaction of charge 044726870069 in full
dot icon17/10/2025
Satisfaction of charge 044726870070 in full
dot icon17/10/2025
Satisfaction of charge 044726870068 in full
dot icon25/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon02/02/2025
Termination of appointment of Adeel Ahmad as a director on 2025-01-31
dot icon24/01/2025
Appointment of Ms Kate Eleanor Maria Hennessy as a director on 2025-01-23
dot icon14/01/2025
Termination of appointment of Nicholas Simon Collins as a director on 2025-01-09
dot icon06/01/2025
Full accounts made up to 2023-12-31
dot icon16/07/2024
Second filed SH01 - 15/05/24 Statement of Capital gbp 18862034 15/05/24 Statement of Capital eur 308425663.9
dot icon14/07/2024
Confirmation statement made on 2024-06-28 with updates
dot icon15/06/2024
Statement of capital following an allotment of shares on 2024-05-15
dot icon29/01/2024
Termination of appointment of Andrew John Haynes as a director on 2024-01-28
dot icon04/12/2023
Termination of appointment of Martijn Blanken as a director on 2023-12-04
dot icon20/11/2023
Appointment of Mr Nicholas Jonathan Read as a director on 2023-11-15
dot icon25/10/2023
Certificate of change of name
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon27/09/2023
Registered office address changed from 5th Floor 40 Strand London WC2N 5RW United Kingdom to Third Floor New Castle House Castle Boulevard Nottingham NG7 1FT on 2023-09-27
dot icon27/09/2023
Registered office address changed from Third Floor New Castle House Castle Boulevard Nottingham NG7 1FT United Kingdom to 5th Floor 40 Strand London WC2N 5RW on 2023-09-27
dot icon21/09/2023
Change of details for Interoute Communications Holdings Ltd as a person with significant control on 2023-05-11
dot icon05/07/2023
Register(s) moved to registered office address 5th Floor 40 Strand London WC2N 5RW
dot icon05/07/2023
Confirmation statement made on 2023-06-28 with updates
dot icon17/04/2023
Director's details changed for Mr Martijn Blanken on 2021-12-17
dot icon03/04/2023
Full accounts made up to 2021-12-31
dot icon28/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon28/12/2022
Termination of appointment of Anthony Hansel as a director on 2022-12-20

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
28/06/2026
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
Collins, Nicholas Simon
Director
25/09/2022 - 09/01/2025
2
ABOGADO NOMINEES LIMITED
Corporate Secretary
24/05/2004 - 09/07/2018
519
MAWLAW SECRETARIES LIMITED
Corporate Secretary
28/06/2002 - 01/05/2004
1060
MAWLAW CORPORATE SERVICES LIMITED
Corporate Director
28/06/2002 - 10/12/2002
437
Hansel, Anthony
Director
04/09/2019 - 20/12/2022
7

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 UK LIMITED

EXA INFRASTRUCTURE UK LIMITED is an(a) Active company incorporated on 28/06/2002 with the registered office located at 5th Floor 40 Strand, London WC2N 5RW. There is currently 1 active director 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 UK LIMITED?

toggle

EXA INFRASTRUCTURE UK LIMITED is currently Active. It was registered on 28/06/2002 .

Where is EXA INFRASTRUCTURE UK LIMITED located?

toggle

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

What does EXA INFRASTRUCTURE UK LIMITED do?

toggle

EXA INFRASTRUCTURE UK LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for EXA INFRASTRUCTURE UK LIMITED?

toggle

The latest filing was on 14/04/2026: Registration of charge 044726870072, created on 2026-04-13.