EXCO INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

EXCO INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01280142

Incorporation date

05/10/1976

Size

Full

Contacts

Registered address

Registered address

135 Bishopsgate, London EC2M 3TPCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1976)
dot icon13/03/2023
Final Gazette dissolved following liquidation
dot icon13/12/2022
Return of final meeting in a members' voluntary winding up
dot icon28/04/2022
Termination of appointment of Richard Cordeschi as a director on 2022-04-01
dot icon05/01/2022
Declaration of solvency
dot icon04/01/2022
Appointment of a voluntary liquidator
dot icon31/12/2021
Resolutions
dot icon09/12/2021
Change of details for Icap Global Broking Holdings Limited as a person with significant control on 2021-11-03
dot icon09/12/2021
Change of details for Icap Global Broking Holdings Limited as a person with significant control on 2021-05-07
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon19/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon07/05/2021
Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on 2021-05-07
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon04/12/2020
Statement of capital on 2020-12-04
dot icon10/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon04/05/2020
Statement by Directors
dot icon04/05/2020
Solvency Statement dated 22/04/20
dot icon04/05/2020
Resolutions
dot icon28/02/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon03/12/2019
Resolutions
dot icon28/10/2019
Appointment of Mr Andrew Ren-Yiing Chen as a director on 2019-10-23
dot icon25/10/2019
Termination of appointment of Paul James Ashley as a director on 2019-09-27
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon25/07/2019
Statement by Directors
dot icon25/07/2019
Statement of capital on 2019-07-25
dot icon25/07/2019
Solvency Statement dated 23/07/19
dot icon25/07/2019
Resolutions
dot icon03/01/2019
Change of details for Icap Global Broking Holdings Limited as a person with significant control on 2018-12-31
dot icon31/12/2018
Registered office address changed from Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England to Floor 2 155 Bishopsgate London EC2M 3TQ on 2018-12-31
dot icon27/12/2018
Statement of capital following an allotment of shares on 2018-11-30
dot icon10/12/2018
Appointment of Mr Richard Cordeschi as a director on 2018-12-06
dot icon10/12/2018
Termination of appointment of David Anthony Casterton as a director on 2018-12-06
dot icon13/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with updates
dot icon09/04/2018
Appointment of Paul James Ashley as a director on 2018-03-05
dot icon09/04/2018
Termination of appointment of Donald Stuart Mcclumpha as a director on 2018-03-02
dot icon20/10/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon11/10/2017
Full accounts made up to 2017-03-31
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon26/07/2017
Termination of appointment of Tiffany Fern Brill as a secretary on 2017-07-21
dot icon18/07/2017
Notification of Icap Global Broking Holdings Limited as a person with significant control on 2016-07-29
dot icon18/07/2017
Cessation of Intercapital Limited as a person with significant control on 2016-07-29
dot icon07/04/2017
Appointment of Mrs Tiffany Fern Brill as a secretary on 2017-04-06
dot icon06/04/2017
Termination of appointment of Virginia Duncan as a secretary on 2017-04-06
dot icon16/02/2017
Auditor's resignation
dot icon09/01/2017
Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 2017-01-09
dot icon30/12/2016
Appointment of Mr David Casterton as a director on 2016-12-30
dot icon30/12/2016
Termination of appointment of Nicholas James Dargan as a director on 2016-12-30
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon02/09/2016
Appointment of Mr Donald Stuart Mcclumpha as a director on 2016-09-01
dot icon02/09/2016
Appointment of Nicholas James Dargan as a director on 2016-09-01
dot icon02/09/2016
Termination of appointment of Deborah Anne Abrehart as a director on 2016-09-01
dot icon02/09/2016
Termination of appointment of David Charles Ireland as a director on 2016-09-01
dot icon02/09/2016
Appointment of Miss Virginia Duncan as a secretary on 2016-09-01
dot icon02/09/2016
Termination of appointment of Teri-Anne Cavanagh as a secretary on 2016-09-01
dot icon29/07/2016
Confirmation statement made on 2016-07-28 with updates
dot icon06/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon31/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon03/02/2015
Termination of appointment of Stephen Gerard Caplen as a director on 2015-01-26
dot icon20/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon25/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon19/11/2013
Full accounts made up to 2013-03-31
dot icon07/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon23/11/2012
Termination of appointment of Lorraine Barclay as a director
dot icon23/11/2012
Appointment of Mr Stephen Gerard Caplen as a director
dot icon11/10/2012
Full accounts made up to 2012-03-31
dot icon10/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon13/06/2012
Appointment of Mr David Charles Ireland as a director
dot icon12/06/2012
Appointment of Mrs Lorraine Barclay as a director
dot icon12/06/2012
Termination of appointment of Exco Nominees Limited as a director
dot icon25/01/2012
Resolutions
dot icon25/01/2012
Statement of company's objects
dot icon12/10/2011
Full accounts made up to 2011-03-31
dot icon11/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon30/03/2011
Statement of capital following an allotment of shares on 2011-03-29
dot icon12/10/2010
Full accounts made up to 2010-03-31
dot icon16/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon13/10/2009
Secretary's details changed for Mrs Teri-Anne Cavanagh on 2009-10-12
dot icon07/10/2009
Full accounts made up to 2009-03-31
dot icon07/10/2009
Director's details changed for Deborah Anne Abrehart on 2009-10-06
dot icon03/08/2009
Return made up to 25/07/09; full list of members
dot icon13/02/2009
Resolutions
dot icon13/02/2009
Application for reregistration from PLC to private
dot icon13/02/2009
Re-registration of Memorandum and Articles
dot icon13/02/2009
Certificate of re-registration from Public Limited Company to Private
dot icon01/11/2008
Full accounts made up to 2008-03-31
dot icon02/10/2008
Appointment terminated
dot icon02/10/2008
Director appointed mrs deborah anne abrehart
dot icon01/10/2008
Appointment terminated secretary deborah abrehart
dot icon25/09/2008
Secretary appointed mrs teri-anne cavanagh
dot icon25/09/2008
Appointment terminated director garban nominees LIMITED
dot icon04/08/2008
Return made up to 25/07/08; full list of members
dot icon01/08/2008
Secretary's change of particulars / deborah abrehart / 18/12/2007
dot icon18/01/2008
Secretary's particulars changed
dot icon04/10/2007
Full accounts made up to 2007-03-31
dot icon21/08/2007
Return made up to 25/07/07; full list of members
dot icon21/02/2007
Director resigned
dot icon21/02/2007
Director resigned
dot icon20/02/2007
Director resigned
dot icon20/02/2007
New director appointed
dot icon27/10/2006
Full accounts made up to 2006-03-31
dot icon17/08/2006
Return made up to 25/07/06; full list of members
dot icon07/07/2006
New secretary appointed
dot icon26/06/2006
Director resigned
dot icon26/06/2006
Secretary resigned
dot icon25/01/2006
New director appointed
dot icon25/01/2006
Director resigned
dot icon04/11/2005
Full accounts made up to 2005-03-31
dot icon22/08/2005
Return made up to 25/07/05; full list of members
dot icon12/08/2005
New director appointed
dot icon12/08/2005
Director resigned
dot icon31/10/2004
Full accounts made up to 2004-03-31
dot icon16/08/2004
Director's particulars changed
dot icon16/08/2004
Return made up to 25/07/04; full list of members
dot icon01/06/2004
Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR
dot icon20/01/2004
Secretary resigned
dot icon20/01/2004
New secretary appointed
dot icon03/11/2003
Full accounts made up to 2003-03-31
dot icon30/09/2003
Auditor's resignation
dot icon01/09/2003
Return made up to 25/07/03; full list of members
dot icon18/08/2003
New director appointed
dot icon18/08/2003
Director resigned
dot icon22/08/2002
Full accounts made up to 2002-03-31
dot icon10/08/2002
Return made up to 25/07/02; full list of members
dot icon22/02/2002
Ad 07/12/00--------- £ si 24245@1
dot icon25/09/2001
Full accounts made up to 2001-03-31
dot icon23/08/2001
Return made up to 25/07/01; full list of members
dot icon25/07/2001
Certificate of change of name
dot icon16/06/2001
Secretary's particulars changed
dot icon22/05/2001
Certificate of change of name
dot icon27/12/2000
New secretary appointed
dot icon27/12/2000
Secretary resigned
dot icon14/12/2000
Director resigned
dot icon14/12/2000
New director appointed
dot icon14/12/2000
New director appointed
dot icon16/11/2000
Full accounts made up to 2000-03-31
dot icon16/10/2000
Secretary resigned
dot icon16/10/2000
New secretary appointed
dot icon17/08/2000
Return made up to 25/07/00; full list of members
dot icon17/08/2000
Location of register of members
dot icon17/04/2000
Director resigned
dot icon11/01/2000
Director resigned
dot icon04/01/2000
New secretary appointed
dot icon04/01/2000
Secretary resigned
dot icon10/11/1999
Secretary's particulars changed
dot icon02/11/1999
Full accounts made up to 1999-03-31
dot icon30/09/1999
Director resigned
dot icon29/09/1999
Director's particulars changed
dot icon14/09/1999
Director resigned
dot icon06/08/1999
Return made up to 25/07/99; no change of members
dot icon09/07/1999
Director's particulars changed
dot icon16/06/1999
Registered office changed on 16/06/99 from: sherborne house 119 cannon street london EC4N 5AX
dot icon20/05/1999
Director resigned
dot icon22/04/1999
New director appointed
dot icon31/03/1999
Secretary resigned
dot icon31/03/1999
New secretary appointed
dot icon31/03/1999
New director appointed
dot icon19/03/1999
Director resigned
dot icon10/02/1999
Director's particulars changed
dot icon21/01/1999
Auditor's resignation
dot icon23/12/1998
Director resigned
dot icon23/12/1998
Director resigned
dot icon16/12/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon08/10/1998
Director resigned
dot icon18/08/1998
Director resigned
dot icon18/08/1998
Director resigned
dot icon31/07/1998
Full accounts made up to 1997-12-31
dot icon29/07/1998
Return made up to 25/07/98; no change of members
dot icon06/03/1998
Director's particulars changed
dot icon08/10/1997
Director resigned
dot icon31/07/1997
Full accounts made up to 1996-12-31
dot icon29/07/1997
Return made up to 25/07/97; full list of members
dot icon13/06/1997
Statement of affairs
dot icon13/06/1997
Ad 14/10/96--------- £ si 83907@1
dot icon30/05/1997
Ad 14/10/96--------- £ si 83907@1=83907 £ ic 731668/815575
dot icon14/11/1996
Resolutions
dot icon14/11/1996
Resolutions
dot icon07/11/1996
£ nc 732000/1000000 14/10/96
dot icon08/09/1996
Return made up to 25/07/96; no change of members
dot icon08/09/1996
Director's particulars changed
dot icon15/08/1996
Director's particulars changed
dot icon25/07/1996
Full accounts made up to 1995-12-31
dot icon20/03/1996
Director resigned
dot icon15/01/1996
Director resigned
dot icon17/10/1995
New director appointed
dot icon11/10/1995
New director appointed
dot icon11/10/1995
New director appointed
dot icon06/10/1995
New director appointed
dot icon25/09/1995
Director resigned
dot icon31/07/1995
Return made up to 25/07/95; no change of members
dot icon07/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Director resigned
dot icon13/10/1994
Full accounts made up to 1993-12-31
dot icon01/08/1994
Return made up to 25/07/94; full list of members
dot icon26/04/1994
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon26/04/1994
Re-registration of Memorandum and Articles
dot icon26/04/1994
Balance Sheet
dot icon26/04/1994
Auditor's statement
dot icon26/04/1994
Auditor's report
dot icon26/04/1994
Declaration on reregistration from private to PLC
dot icon26/04/1994
Application for reregistration from private to PLC
dot icon26/04/1994
Resolutions
dot icon21/04/1994
New director appointed
dot icon21/04/1994
New director appointed
dot icon21/04/1994
New director appointed
dot icon21/04/1994
New director appointed
dot icon21/04/1994
New director appointed
dot icon21/04/1994
New director appointed
dot icon21/04/1994
New secretary appointed
dot icon21/04/1994
New director appointed
dot icon21/04/1994
New director appointed
dot icon21/04/1994
New director appointed
dot icon21/04/1994
Secretary resigned
dot icon21/04/1994
Director resigned
dot icon12/10/1993
Full accounts made up to 1992-12-31
dot icon20/08/1993
Director resigned
dot icon20/08/1993
Director's particulars changed
dot icon29/07/1993
Return made up to 25/07/93; no change of members
dot icon03/06/1993
Director resigned
dot icon09/03/1993
Registered office changed on 09/03/93 from: 80 cannon street london EC4N 6LJ
dot icon04/12/1992
Director's particulars changed
dot icon13/11/1992
New director appointed
dot icon13/11/1992
New director appointed
dot icon13/11/1992
New director appointed
dot icon09/11/1992
Director resigned
dot icon09/10/1992
Full accounts made up to 1991-12-31
dot icon13/08/1992
Return made up to 25/07/92; no change of members
dot icon11/02/1992
Director resigned
dot icon05/11/1991
Full accounts made up to 1990-12-31
dot icon25/10/1991
Resolutions
dot icon25/10/1991
Resolutions
dot icon25/10/1991
Resolutions
dot icon25/10/1991
Resolutions
dot icon25/10/1991
Resolutions
dot icon25/10/1991
Resolutions
dot icon25/10/1991
Resolutions
dot icon25/10/1991
Resolutions
dot icon07/08/1991
Return made up to 25/07/91; full list of members
dot icon12/06/1991
Full accounts made up to 1989-12-31
dot icon08/01/1991
Return made up to 04/06/90; full list of members
dot icon01/08/1989
Full accounts made up to 1988-12-31
dot icon01/08/1989
Return made up to 07/06/89; full list of members
dot icon06/03/1989
Secretary resigned;new secretary appointed
dot icon16/01/1989
Notice of assignment of name or new name to shares
dot icon16/01/1989
Notice of assignment of name or new name to shares
dot icon19/12/1988
Resolutions
dot icon19/12/1988
Resolutions
dot icon08/11/1988
Full accounts made up to 1987-12-31
dot icon08/11/1988
Return made up to 15/09/88; full list of members
dot icon28/10/1988
Location of register of members
dot icon26/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/08/1987
Full accounts made up to 1986-12-31
dot icon25/08/1987
Return made up to 06/07/87; full list of members
dot icon04/08/1987
New director appointed
dot icon02/04/1987
Director resigned
dot icon17/02/1987
Director resigned
dot icon15/01/1987
Director resigned
dot icon20/12/1986
Director resigned
dot icon28/10/1986
Full accounts made up to 1985-12-31
dot icon28/10/1986
Return made up to 23/06/86; full list of members
dot icon01/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/04/1985
Certificate of change of name
dot icon12/07/1982
Accounts made up to 1981-12-31
dot icon05/10/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashley, Paul James
Director
05/03/2018 - 27/09/2019
44
Cordeschi, Richard
Director
06/12/2018 - 01/04/2022
71

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXCO INTERNATIONAL LIMITED

EXCO INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 05/10/1976 with the registered office located at 135 Bishopsgate, London EC2M 3TP. There is currently no 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 EXCO INTERNATIONAL LIMITED?

toggle

EXCO INTERNATIONAL LIMITED is currently Dissolved. It was registered on 05/10/1976 and dissolved on 13/03/2023.

Where is EXCO INTERNATIONAL LIMITED located?

toggle

EXCO INTERNATIONAL LIMITED is registered at 135 Bishopsgate, London EC2M 3TP.

What does EXCO INTERNATIONAL LIMITED do?

toggle

EXCO INTERNATIONAL LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for EXCO INTERNATIONAL LIMITED?

toggle

The latest filing was on 13/03/2023: Final Gazette dissolved following liquidation.