EXCO NOMINEES LIMITED

Register to unlock more data on OkredoRegister

EXCO NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02045447

Incorporation date

11/08/1986

Size

Full

Contacts

Registered address

Registered address

135 Bishopsgate, London EC2M 3TPCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1986)
dot icon02/04/2026
Appointment of David Alexander Williamson-French as a director on 2026-03-19
dot icon02/04/2026
Termination of appointment of Victoria Louise Hart as a director on 2026-03-19
dot icon17/02/2026
Memorandum and Articles of Association
dot icon17/02/2026
Resolutions
dot icon17/02/2026
Resolutions
dot icon17/02/2026
Solvency Statement dated 06/02/26
dot icon17/02/2026
Statement by Directors
dot icon17/02/2026
Statement of capital on 2026-02-17
dot icon16/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon30/06/2025
Full accounts made up to 2024-12-31
dot icon14/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon16/09/2024
Full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon31/01/2024
Appointment of Paul Anthony Redman as a director on 2024-01-26
dot icon25/01/2024
Termination of appointment of Andrew Ren-Yiing Chen as a director on 2024-01-19
dot icon29/08/2023
Full accounts made up to 2022-12-31
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon19/04/2023
Appointment of Miss Victoria Louise Hart as a director on 2023-03-27
dot icon19/04/2023
Termination of appointment of Martin John Ryan as a director on 2023-03-20
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon17/06/2022
Termination of appointment of Andrew David Eames as a director on 2022-05-27
dot icon17/06/2022
Appointment of Mr Martin John Ryan as a director on 2022-05-27
dot icon12/04/2022
Appointment of Andrew David Eames as a director on 2022-04-01
dot icon12/04/2022
Termination of appointment of Richard Cordeschi as a director on 2022-04-01
dot icon11/04/2022
Full accounts made up to 2021-12-31
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 icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with updates
dot icon25/06/2021
Notification of Icap Global Broking Holdings Limited as a person with significant control on 2020-06-05
dot icon24/06/2021
Cessation of Icap Holdings Limited as a person with significant control on 2020-06-04
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 icon17/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with no updates
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 icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon03/01/2019
Change of details for Icap 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 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 icon08/06/2018
Confirmation statement made on 2018-06-08 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 icon10/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon26/07/2017
Termination of appointment of Tiffany Fern Brill as a secretary on 2017-07-21
dot icon12/06/2017
Confirmation statement made on 2017-06-09 with updates
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 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 icon06/12/2016
Accounts for a dormant company 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 icon06/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon09/03/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon04/03/2016
Accounts for a dormant company made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-06-06 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 icon11/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon19/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-06-06 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 icon16/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon26/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon25/01/2012
Resolutions
dot icon25/01/2012
Statement of company's objects
dot icon17/10/2011
Appointment of Mr David Charles Ireland as a director
dot icon16/10/2011
Termination of appointment of Samantha Wren as a director
dot icon15/10/2011
Appointment of Mrs Lorraine Barclay as a director
dot icon12/10/2011
Full accounts made up to 2011-03-31
dot icon13/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon07/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon23/11/2010
Appointment of Samantha Anne Wren as a director
dot icon22/11/2010
Termination of appointment of Iain Torrens as a director
dot icon17/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon02/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon13/10/2009
Secretary's details changed for Mrs Teri Anne Cavanagh on 2009-10-12
dot icon07/10/2009
Director's details changed for Deborah Anne Abrehart on 2009-10-06
dot icon07/10/2009
Director's details changed for Iain William Torrens on 2009-10-06
dot icon11/06/2009
Return made up to 06/06/09; full list of members
dot icon05/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon23/09/2008
Secretary's change of particulars / teri cavanagh / 05/09/2008
dot icon11/08/2008
Appointment terminated director timothy kidd
dot icon29/07/2008
Director appointed mr iain william torrens
dot icon26/06/2008
Return made up to 06/06/08; full list of members
dot icon18/01/2008
Director's particulars changed
dot icon16/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon03/07/2007
Return made up to 06/06/07; full list of members
dot icon04/04/2007
Secretary resigned
dot icon04/04/2007
New secretary appointed
dot icon18/02/2007
Director resigned
dot icon09/01/2007
Director's particulars changed
dot icon09/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon10/07/2006
Return made up to 06/06/06; 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
Accounts for a dormant company made up to 2005-03-31
dot icon25/01/2006
New director appointed
dot icon25/01/2006
Director resigned
dot icon01/07/2005
Return made up to 06/06/05; full list of members
dot icon28/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon12/07/2004
Return made up to 06/06/04; 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 icon24/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon20/01/2004
New secretary appointed
dot icon20/01/2004
Secretary resigned
dot icon18/08/2003
New director appointed
dot icon18/08/2003
Director resigned
dot icon10/07/2003
Return made up to 06/06/03; full list of members
dot icon17/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon18/06/2002
Return made up to 06/06/02; full list of members
dot icon25/09/2001
Accounts for a dormant company made up to 2001-03-31
dot icon23/08/2001
New director appointed
dot icon26/06/2001
Return made up to 06/06/01; full list of members
dot icon16/06/2001
Secretary's particulars changed
dot icon11/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon27/12/2000
New secretary appointed
dot icon27/12/2000
Secretary resigned
dot icon16/10/2000
Secretary resigned
dot icon16/10/2000
New secretary appointed
dot icon25/08/2000
Director resigned
dot icon25/08/2000
New director appointed
dot icon28/07/2000
Return made up to 06/06/00; full list of members
dot icon28/07/2000
Location of register of members
dot icon14/04/2000
Resolutions
dot icon14/04/2000
Resolutions
dot icon14/04/2000
Resolutions
dot icon04/01/2000
New secretary appointed
dot icon04/01/2000
Secretary resigned
dot icon24/11/1999
New director appointed
dot icon10/11/1999
Secretary's particulars changed
dot icon14/09/1999
Director resigned
dot icon03/08/1999
Accounts for a dormant company made up to 1999-03-31
dot icon25/06/1999
Return made up to 06/06/99; full list of members
dot icon16/06/1999
Registered office changed on 16/06/99 from: sherborne house 119 cannon street london EC4N 5AX
dot icon27/04/1999
Director's particulars changed
dot icon31/03/1999
Resolutions
dot icon11/02/1999
Auditor's resignation
dot icon16/12/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon28/10/1998
New director appointed
dot icon22/06/1998
Return made up to 06/06/98; no change of members
dot icon09/06/1998
Resolutions
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon20/06/1997
Return made up to 06/06/97; no change of members
dot icon28/11/1996
New secretary appointed
dot icon28/11/1996
Secretary resigned
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon14/06/1996
Return made up to 06/06/96; full list of members
dot icon04/10/1995
Full accounts made up to 1994-12-31
dot icon12/06/1995
Return made up to 06/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Director resigned
dot icon14/10/1994
Full accounts made up to 1993-12-31
dot icon23/06/1994
Return made up to 06/06/94; no change of members
dot icon11/10/1993
Full accounts made up to 1992-12-31
dot icon19/08/1993
Director's particulars changed
dot icon23/06/1993
Return made up to 06/06/93; no change of members
dot icon03/06/1993
New director appointed
dot icon03/06/1993
New director appointed
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 icon09/11/1992
Director resigned
dot icon11/06/1992
Return made up to 06/06/92; full list of members
dot icon26/03/1992
Full accounts made up to 1991-12-31
dot icon04/11/1991
Resolutions
dot icon04/11/1991
Resolutions
dot icon04/11/1991
Resolutions
dot icon04/11/1991
Resolutions
dot icon04/11/1991
Resolutions
dot icon04/11/1991
Resolutions
dot icon01/11/1991
Full accounts made up to 1990-12-31
dot icon16/08/1991
Return made up to 06/06/91; full list of members
dot icon18/06/1990
Return made up to 06/06/90; full list of members
dot icon18/06/1990
Full accounts made up to 1989-12-31
dot icon11/05/1989
Return made up to 01/05/89; full list of members
dot icon11/05/1989
Full accounts made up to 1988-12-31
dot icon01/11/1988
Location of register of members
dot icon01/11/1988
Location of register of directors' interests
dot icon25/10/1988
Initial accounts made up to 1987-12-31
dot icon25/10/1988
Return made up to 28/06/88; full list of members
dot icon25/10/1988
Resolutions
dot icon16/11/1987
Director resigned;new director appointed
dot icon19/11/1986
Director resigned;new director appointed
dot icon11/11/1986
Accounting reference date notified as 31/12
dot icon28/10/1986
Certificate of change of name
dot icon03/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/10/1986
Registered office changed on 03/10/86 from: 17 widegate street london E1 7HP
dot icon11/08/1986
Certificate of Incorporation
dot icon11/08/1986
Incorporation

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
06/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cordeschi, Richard
Director
06/12/2018 - 01/04/2022
71
Kidd, Timothy Charles
Director
11/08/2000 - 24/07/2008
67
Ashley, Paul James
Director
05/03/2018 - 27/09/2019
44
Chen, Andrew Ren-Yiing
Director
23/10/2019 - 19/01/2024
28
Eames, Andrew David
Director
01/04/2022 - 27/05/2022
48

Persons with Significant Control

0

No PSC data available.

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 EXCO NOMINEES LIMITED

EXCO NOMINEES LIMITED is an(a) Active company incorporated on 11/08/1986 with the registered office located at 135 Bishopsgate, London EC2M 3TP. 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 EXCO NOMINEES LIMITED?

toggle

EXCO NOMINEES LIMITED is currently Active. It was registered on 11/08/1986 .

Where is EXCO NOMINEES LIMITED located?

toggle

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

What does EXCO NOMINEES LIMITED do?

toggle

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

What is the latest filing for EXCO NOMINEES LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of David Alexander Williamson-French as a director on 2026-03-19.