EXCHANGE HOUSE SERVICES LIMITED

Register to unlock more data on OkredoRegister

EXCHANGE HOUSE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06447647

Incorporation date

07/12/2007

Size

Full

Contacts

Registered address

Registered address

Level 1 Exchange House, Primrose Street, London EC2A 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2007)
dot icon30/01/2026
Full accounts made up to 2025-04-30
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon12/09/2025
Termination of appointment of Michael James Chalmers Flockhart as a director on 2025-09-12
dot icon12/09/2025
Appointment of Jeremy David Waterman Walden as a director on 2025-09-12
dot icon03/06/2025
Change of details for Herbert Smith Freehills Llp as a person with significant control on 2025-05-29
dot icon30/01/2025
Full accounts made up to 2024-04-30
dot icon11/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon07/11/2024
Appointment of Michael James Chalmers Flockhart as a director on 2024-11-01
dot icon06/11/2024
Termination of appointment of Ian James Cox as a director on 2024-10-31
dot icon02/09/2024
Termination of appointment of Kristen Campbell Roberts as a director on 2024-08-30
dot icon16/07/2024
Appointment of Kristen Campbell Roberts as a director on 2024-07-15
dot icon06/02/2024
Full accounts made up to 2023-04-30
dot icon11/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon09/05/2023
Appointment of Ian James Cox as a director on 2023-05-01
dot icon08/05/2023
Termination of appointment of Gareth John Roberts as a director on 2023-04-30
dot icon01/02/2023
Full accounts made up to 2022-04-30
dot icon12/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon31/01/2022
Full accounts made up to 2021-04-30
dot icon08/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon22/02/2021
Full accounts made up to 2020-04-30
dot icon01/02/2021
Appointment of Alison Marie Brown as a director on 2021-01-28
dot icon28/01/2021
Termination of appointment of Ian James Cox as a director on 2021-01-28
dot icon08/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon03/02/2020
Full accounts made up to 2019-04-30
dot icon09/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon31/01/2019
Full accounts made up to 2018-04-30
dot icon10/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon01/10/2018
Appointment of Gareth John Roberts as a director on 2018-09-24
dot icon01/10/2018
Appointment of Clare Alice Wilson as a director on 2018-09-24
dot icon24/09/2018
Termination of appointment of Scott Russell Cochrane as a director on 2018-09-24
dot icon24/09/2018
Termination of appointment of Helen Anthony as a director on 2018-09-24
dot icon22/08/2018
Termination of appointment of Donald Martin Rowlands as a director on 2018-08-16
dot icon07/02/2018
Full accounts made up to 2017-04-30
dot icon08/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon02/02/2017
Full accounts made up to 2016-04-30
dot icon12/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon02/11/2016
Statement of company's objects
dot icon02/11/2016
Resolutions
dot icon03/02/2016
Full accounts made up to 2015-04-30
dot icon11/01/2016
Annual return made up to 2015-12-07
dot icon18/12/2015
Termination of appointment of Malcolm Stuart Hitching as a director on 2015-12-17
dot icon29/01/2015
Full accounts made up to 2014-04-30
dot icon16/12/2014
Annual return made up to 2014-12-07
dot icon10/02/2014
Auditor's resignation
dot icon21/01/2014
Full accounts made up to 2013-04-30
dot icon06/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon09/01/2013
Full accounts made up to 2012-04-30
dot icon17/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon17/12/2012
Director's details changed for Malcolm Stuart Hitching on 2012-10-01
dot icon17/12/2012
Director's details changed for Ian James Cox on 2012-10-01
dot icon17/12/2012
Secretary's details changed for Ms Clare Alice Wilson on 2012-10-01
dot icon11/12/2012
Appointment of Donald Martin Rowlands as a director
dot icon11/12/2012
Appointment of Scott Russell Cochrane as a director
dot icon11/12/2012
Appointment of Helen Anthony as a director
dot icon04/12/2012
Termination of appointment of Jonathan Scott as a director
dot icon04/12/2012
Termination of appointment of David Willis as a director
dot icon04/12/2012
Termination of appointment of Norman Mitchell as a director
dot icon04/12/2012
Termination of appointment of Veronica Leydecker as a director
dot icon08/10/2012
Registered office address changed from Level 1, Exchange House Primrose Street London EC2A 2HS on 2012-10-08
dot icon26/01/2012
Full accounts made up to 2011-04-30
dot icon07/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon19/01/2011
Full accounts made up to 2010-04-30
dot icon07/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon22/11/2010
Appointment of Jonathan Willoughby Scott as a director
dot icon22/11/2010
Appointment of Norman Patrick Mitchell as a director
dot icon22/11/2010
Appointment of Malcolm Stuart Hitching as a director
dot icon18/11/2010
Termination of appointment of Michael Walter as a director
dot icon18/11/2010
Termination of appointment of David Gold as a director
dot icon18/11/2010
Termination of appointment of Jason Fox as a director
dot icon12/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon12/12/2009
Director's details changed for Michael Walter on 2009-12-07
dot icon12/12/2009
Director's details changed for Jason Jonathan Fox on 2009-12-07
dot icon12/12/2009
Director's details changed for Ms Veronica Sonya Leydecker on 2009-12-07
dot icon12/12/2009
Director's details changed for Mr David Arthur Willis on 2009-12-07
dot icon12/12/2009
Director's details changed for Mr David Laurence Gold on 2009-12-07
dot icon12/12/2009
Director's details changed for Ian James Cox on 2009-12-07
dot icon26/09/2009
Full accounts made up to 2009-04-30
dot icon24/03/2009
Director's change of particulars / david gold / 31/03/2008
dot icon24/03/2009
Director's change of particulars michael walter logged form
dot icon16/02/2009
Return made up to 07/12/08; full list of members
dot icon16/02/2009
Appointment terminated director peregrine secretarial services LIMITED
dot icon10/02/2009
Director appointed veronica sonya leydecker logged form
dot icon27/01/2009
Appointment terminated secretary office organization & services LIMITED
dot icon27/01/2009
Director appointed veronica sonya leydecker
dot icon23/12/2008
Accounting reference date extended from 31/12/2008 to 30/04/2009
dot icon16/07/2008
Director appointed ian james cox
dot icon16/07/2008
Director appointed david arthur willis
dot icon14/07/2008
Appointment terminated director iain rothnie
dot icon15/05/2008
Secretary appointed clare wilson
dot icon15/05/2008
Director appointed iain andrew rothnie
dot icon15/05/2008
Director appointed michael walter
dot icon15/05/2008
Director appointed jason jonathan fox
dot icon15/05/2008
Director appointed david laurence gold
dot icon07/05/2008
Memorandum and Articles of Association
dot icon26/04/2008
Certificate of change of name
dot icon07/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Ian James
Director
07/07/2008 - 28/01/2021
25
Cox, Ian James
Director
01/05/2023 - 31/10/2024
25
Brown, Alison Marie
Director
28/01/2021 - Present
11
Wilson, Clare Alice
Director
24/09/2018 - Present
221
Roberts, Gareth John
Director
24/09/2018 - 30/04/2023
21

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 EXCHANGE HOUSE SERVICES LIMITED

EXCHANGE HOUSE SERVICES LIMITED is an(a) Active company incorporated on 07/12/2007 with the registered office located at Level 1 Exchange House, Primrose Street, London EC2A 2EG. There are currently 4 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 EXCHANGE HOUSE SERVICES LIMITED?

toggle

EXCHANGE HOUSE SERVICES LIMITED is currently Active. It was registered on 07/12/2007 .

Where is EXCHANGE HOUSE SERVICES LIMITED located?

toggle

EXCHANGE HOUSE SERVICES LIMITED is registered at Level 1 Exchange House, Primrose Street, London EC2A 2EG.

What does EXCHANGE HOUSE SERVICES LIMITED do?

toggle

EXCHANGE HOUSE SERVICES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EXCHANGE HOUSE SERVICES LIMITED?

toggle

The latest filing was on 30/01/2026: Full accounts made up to 2025-04-30.