EXCHANGE CAPITAL PARTNERS LTD

Register to unlock more data on OkredoRegister

EXCHANGE CAPITAL PARTNERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10827237

Incorporation date

20/06/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Gemini Court, 42a Throwley Way, Sutton SM1 4AFCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2017)
dot icon26/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon02/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon31/07/2025
Change of details for Mr Brook Westham Longhurst as a person with significant control on 2025-07-31
dot icon31/07/2025
Change of details for Mr Daniel Allen Collier as a person with significant control on 2025-07-31
dot icon20/06/2025
Notification of Daniel Allen Collier as a person with significant control on 2024-12-12
dot icon16/05/2025
Withdrawal of a person with significant control statement on 2025-05-16
dot icon16/05/2025
Notification of Brook Westham Longhurst as a person with significant control on 2023-12-12
dot icon26/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon04/12/2024
Memorandum and Articles of Association
dot icon04/12/2024
Resolutions
dot icon02/12/2024
Statement of capital following an allotment of shares on 2024-11-26
dot icon28/03/2024
Registered office address changed from , Onega House, 112 Main Road, Sidcup, DA14 6NE, England to 1 Gemini Court 42a Throwley Way Sutton SM1 4AF on 2024-03-28
dot icon21/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon21/12/2023
Termination of appointment of Ziying Zou as a secretary on 2023-11-23
dot icon20/12/2023
Cancellation of shares. Statement of capital on 2023-11-13
dot icon19/12/2023
Purchase of own shares.
dot icon13/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon12/12/2023
Termination of appointment of Ziying Zou as a director on 2023-11-23
dot icon12/12/2023
Termination of appointment of Jonathan Denis Gray as a director on 2023-11-23
dot icon12/12/2023
Termination of appointment of Aaron Narinder Singh as a director on 2023-11-23
dot icon12/12/2023
Cessation of Ziying Zou as a person with significant control on 2023-11-13
dot icon12/12/2023
Notification of a person with significant control statement
dot icon09/12/2023
Resolutions
dot icon09/12/2023
Resolutions
dot icon08/12/2023
Resolutions
dot icon15/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon11/08/2022
Memorandum and Articles of Association
dot icon11/08/2022
Resolutions
dot icon11/08/2022
Change of share class name or designation
dot icon11/08/2022
Particulars of variation of rights attached to shares
dot icon10/05/2022
Confirmation statement made on 2022-03-26 with updates
dot icon03/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/04/2021
Confirmation statement made on 2021-03-26 with updates
dot icon24/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon05/05/2020
Confirmation statement made on 2020-03-26 with updates
dot icon06/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon31/07/2019
Registered office address changed from , 9 Ashley House Ashley Road, Tottenham Hale, London, N17 9LZ, England to 1 Gemini Court 42a Throwley Way Sutton SM1 4AF on 2019-07-31
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with updates
dot icon26/03/2019
Appointment of Mr Jonathan Denis Gray as a director on 2019-03-26
dot icon26/03/2019
Appointment of Mr Brook Westham Longhurst as a director on 2019-03-26
dot icon26/03/2019
Appointment of Mr Aaron Narinder Singh as a director on 2019-03-26
dot icon26/03/2019
Appointment of Mr Daniel Allen Collier as a director on 2019-03-26
dot icon14/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon31/05/2018
Notification of Ziying Zou as a person with significant control on 2018-05-29
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with updates
dot icon30/05/2018
Termination of appointment of Philip Edward Spencer as a director on 2018-05-29
dot icon30/05/2018
Cessation of Philip Edward Spencer as a person with significant control on 2018-05-29
dot icon30/05/2018
Appointment of Mr Ziying Zou as a director on 2018-05-29
dot icon30/05/2018
Appointment of Mr Ziying Zou as a secretary on 2018-05-29
dot icon30/05/2018
Termination of appointment of David Armand Constant Doudou as a director on 2018-05-17
dot icon20/04/2018
Termination of appointment of David Armand Constant Doudou as a director on 2018-04-12
dot icon20/04/2018
Resolutions
dot icon28/03/2018
Appointment of Mr David Armand Constant Doudou as a director on 2018-03-25
dot icon15/03/2018
Rectified form TM01 was removed from the public register on 15/05/2018 as it was invalid or ineffective
dot icon24/01/2018
Appointment of David Armand Constant Doudou as a director on 2018-01-01
dot icon20/06/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

12
2023
change arrow icon+53.19 % *

* during past year

Cash in Bank

£1,121,753.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
548.22K
-
0.00
822.53K
-
2022
11
848.61K
-
0.00
732.27K
-
2023
12
1.12M
-
0.00
1.12M
-
2023
12
1.12M
-
0.00
1.12M
-

Employees

2023

Employees

12 Ascended9 % *

Net Assets(GBP)

1.12M £Ascended31.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.12M £Ascended53.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zou, Ziying
Director
29/05/2018 - 23/11/2023
7
Mr Daniel Allen Collier
Director
26/03/2019 - Present
3
Gray, Jonathan Denis
Director
26/03/2019 - 23/11/2023
2
Mr Brook Westham Longhurst
Director
26/03/2019 - Present
4
Singh, Aaron Narinder
Director
26/03/2019 - 23/11/2023
3

Persons with Significant Control

5
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 EXCHANGE CAPITAL PARTNERS LTD

EXCHANGE CAPITAL PARTNERS LTD is an(a) Active company incorporated on 20/06/2017 with the registered office located at 1 Gemini Court, 42a Throwley Way, Sutton SM1 4AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of EXCHANGE CAPITAL PARTNERS LTD?

toggle

EXCHANGE CAPITAL PARTNERS LTD is currently Active. It was registered on 20/06/2017 .

Where is EXCHANGE CAPITAL PARTNERS LTD located?

toggle

EXCHANGE CAPITAL PARTNERS LTD is registered at 1 Gemini Court, 42a Throwley Way, Sutton SM1 4AF.

What does EXCHANGE CAPITAL PARTNERS LTD do?

toggle

EXCHANGE CAPITAL PARTNERS LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does EXCHANGE CAPITAL PARTNERS LTD have?

toggle

EXCHANGE CAPITAL PARTNERS LTD had 12 employees in 2023.

What is the latest filing for EXCHANGE CAPITAL PARTNERS LTD?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-15 with no updates.