EXCO OVERSEAS LIMITED

Register to unlock more data on OkredoRegister

EXCO OVERSEAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01220459

Incorporation date

24/07/1975

Size

Full

Contacts

Registered address

Registered address

135 Bishopsgate, London EC2M 3TPCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1975)
dot icon15/09/2023
Final Gazette dissolved following liquidation
dot icon15/06/2023
Return of final meeting in a members' voluntary winding up
dot icon01/05/2023
Termination of appointment of Martin John Ryan as a director on 2023-03-20
dot icon29/12/2022
Declaration of solvency
dot icon29/12/2022
Resolutions
dot icon29/12/2022
Appointment of a voluntary liquidator
dot icon17/06/2022
Appointment of Mr Martin John Ryan as a director on 2022-05-27
dot icon17/06/2022
Termination of appointment of Andrew David Eames as a director on 2022-05-27
dot icon21/04/2022
Termination of appointment of Philip Price as a director on 2022-04-01
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 icon02/02/2022
Confirmation statement made on 2022-02-02 with updates
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 icon07/10/2021
Full accounts made up to 2020-12-31
dot icon15/06/2021
Cessation of Exco International Ltd as a person with significant control on 2020-12-31
dot icon15/06/2021
Notification of Icap Global Broking Holdings Limited as a person with significant control on 2020-12-31
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 icon10/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon04/12/2020
Statement of capital on 2020-12-04
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 icon30/12/2019
Confirmation statement made on 2019-12-30 with 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 icon08/10/2019
Full accounts made up to 2018-12-31
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 icon24/07/2019
Statement of capital following an allotment of shares on 2019-07-23
dot icon03/01/2019
Change of details for Exco International Ltd 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
Confirmation statement made on 2018-12-27 with updates
dot icon27/12/2018
Statement of capital following an allotment of shares on 2018-11-30
dot icon10/12/2018
Appointment of Paul James Ashley as a director on 2018-12-06
dot icon10/12/2018
Termination of appointment of Jack Scard-Morgan as a director on 2018-12-06
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 icon09/08/2018
Termination of appointment of John Patrick Phizackerley as a director on 2018-08-08
dot icon24/07/2018
Full accounts made up to 2017-12-31
dot icon26/02/2018
Termination of appointment of Andrew Martin Baddeley as a director on 2017-12-21
dot icon27/12/2017
Confirmation statement made on 2017-12-27 with updates
dot icon20/10/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon10/10/2017
Full accounts 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 icon12/04/2017
Appointment of Mr John Patrick Phizackerley as a director on 2017-04-03
dot icon12/04/2017
Appointment of Mr Philip Price as a director on 2017-04-03
dot icon11/04/2017
Appointment of Mr Andrew Martin Baddeley as a director on 2017-04-03
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 Donald Stuart Mcclumpha as a director on 2016-12-30
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon14/09/2016
Appointment of Miss Virginia Duncan as a secretary on 2016-09-01
dot icon02/09/2016
Appointment of Mr Donald Stuart Mcclumpha as a director on 2016-09-01
dot icon02/09/2016
Appointment of Mr Jack Scard-Morgan 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
Termination of appointment of Teri-Anne Cavanagh as a secretary on 2016-09-01
dot icon02/09/2016
Termination of appointment of Deborah Anne Abrehart as a secretary on 2016-09-01
dot icon11/03/2016
Full accounts made up to 2015-03-31
dot icon09/03/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon18/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon03/02/2015
Termination of appointment of Stephen Gerard Caplen as a director on 2015-01-26
dot icon19/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2014-03-31
dot icon20/03/2014
Appointment of Mrs Deborah Anne Abrehart as a secretary
dot icon02/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon23/10/2013
Full accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-18 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 icon16/01/2012
Resolutions
dot icon16/01/2012
Statement of company's objects
dot icon21/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon17/10/2011
Appointment of Mr David Charles Ireland as a director
dot icon16/10/2011
Termination of appointment of Deborah Abrehart as a secretary
dot icon15/10/2011
Termination of appointment of Samantha Wren as a director
dot icon15/10/2011
Appointment of Mrs Teri-Anne Cavanagh as a secretary
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 icon30/03/2011
Statement of capital following an allotment of shares on 2011-03-29
dot icon04/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
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 icon12/10/2010
Full accounts made up to 2010-03-31
dot icon27/07/2010
Termination of appointment of Stephen Mcdermott as a director
dot icon01/03/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon12/11/2009
Full accounts made up to 2009-03-31
dot icon14/10/2009
Secretary's details changed for Deborah Anne Abrehart on 2009-10-13
dot icon07/10/2009
Director's details changed for Stephen Paul Mcdermott on 2009-10-06
dot icon07/10/2009
Director's details changed for Iain William Torrens on 2009-10-06
dot icon07/10/2009
Director's details changed for Deborah Anne Abrehart on 2009-10-06
dot icon19/03/2009
Full accounts made up to 2008-03-31
dot icon19/12/2008
Return made up to 18/12/08; full list of members
dot icon11/08/2008
Appointment terminated director timothy kidd
dot icon29/07/2008
Director appointed mr iain william torrens
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon23/01/2008
Return made up to 18/12/07; full list of members
dot icon18/01/2008
Secretary's particulars changed;director's particulars changed
dot icon18/02/2007
Director resigned
dot icon20/01/2007
Return made up to 18/12/06; full list of members
dot icon09/01/2007
Director's particulars changed
dot icon09/01/2007
Full accounts made up to 2006-03-31
dot icon08/01/2007
New director appointed
dot icon07/07/2006
New secretary appointed
dot icon26/06/2006
Director resigned
dot icon26/06/2006
Secretary resigned
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon25/01/2006
New director appointed
dot icon25/01/2006
Director resigned
dot icon24/01/2006
Return made up to 18/12/05; full list of members
dot icon12/08/2005
Director resigned
dot icon12/08/2005
New director appointed
dot icon21/01/2005
Full accounts made up to 2004-03-31
dot icon05/01/2005
Return made up to 18/12/04; 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 icon10/05/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon21/01/2004
Return made up to 18/12/03; full list of members
dot icon20/01/2004
New secretary appointed
dot icon20/01/2004
Secretary resigned
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon30/09/2003
Auditor's resignation
dot icon18/08/2003
New director appointed
dot icon18/08/2003
Director resigned
dot icon20/01/2003
Return made up to 18/12/02; full list of members
dot icon22/08/2002
Full accounts made up to 2001-12-31
dot icon22/02/2002
Ad 07/12/00--------- £ si 1055@1
dot icon09/01/2002
Return made up to 18/12/01; full list of members
dot icon25/09/2001
Full accounts made up to 2000-12-31
dot icon23/08/2001
Director resigned
dot icon23/08/2001
New director appointed
dot icon16/06/2001
Secretary's particulars changed
dot icon28/12/2000
Return made up to 18/12/00; full list of members
dot icon28/12/2000
Location of register of members
dot icon28/12/2000
Location of debenture register
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 icon24/10/2000
Full accounts made up to 1999-12-31
dot icon16/10/2000
Secretary resigned
dot icon16/10/2000
New secretary appointed
dot icon17/04/2000
Director resigned
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 icon22/12/1999
Location of register of directors' interests
dot icon22/12/1999
Location of register of members
dot icon22/12/1999
Return made up to 18/12/99; no change of members
dot icon10/11/1999
Secretary's particulars changed
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon29/09/1999
Director's particulars changed
dot icon14/09/1999
Director resigned
dot icon16/06/1999
Registered office changed on 16/06/99 from: sherbourne house 119 cannon street london EC4N 5AX
dot icon20/05/1999
Director resigned
dot icon27/04/1999
Director's particulars changed
dot icon19/03/1999
Director resigned
dot icon21/01/1999
Auditor's resignation
dot icon13/01/1999
Return made up to 18/12/98; no change of members
dot icon13/01/1999
Director's particulars changed
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon08/10/1998
Director resigned
dot icon06/03/1998
Director's particulars changed
dot icon29/12/1997
Return made up to 18/12/97; full list of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon08/10/1997
Director resigned
dot icon17/06/1997
Statement of affairs
dot icon17/06/1997
Ad 14/10/96--------- £ si 3706@1
dot icon02/06/1997
Ad 14/10/96--------- £ si 3706@1
dot icon23/12/1996
Return made up to 18/12/96; change of members
dot icon14/11/1996
Resolutions
dot icon08/11/1996
New secretary appointed
dot icon08/11/1996
Secretary resigned
dot icon07/11/1996
£ nc 32100/100000 14/10/96
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon08/09/1996
Director's particulars changed
dot icon02/01/1996
New director appointed
dot icon20/12/1995
Return made up to 18/12/95; no change of members
dot icon04/10/1995
Full accounts made up to 1994-12-31
dot icon25/09/1995
Director resigned
dot icon22/08/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Return made up to 18/12/94; full list of members
dot icon14/10/1994
Full accounts made up to 1993-12-31
dot icon28/04/1994
Secretary's particulars changed
dot icon07/01/1994
Return made up to 18/12/93; no change of members
dot icon11/10/1993
Full accounts made up to 1992-12-31
dot icon20/08/1993
Director's particulars changed
dot icon19/08/1993
Director resigned
dot icon28/07/1993
New director appointed
dot icon23/07/1993
New director appointed
dot icon21/07/1993
New director appointed
dot icon08/07/1993
New director appointed
dot icon08/07/1993
New director appointed
dot icon27/05/1993
Director resigned
dot icon09/03/1993
Registered office changed on 09/03/93 from: 80 cannon street london EC4N 6LJ
dot icon22/12/1992
Return made up to 18/12/92; no change of members
dot icon04/12/1992
Director's particulars changed
dot icon18/11/1992
New director appointed
dot icon16/11/1992
New director appointed
dot icon16/11/1992
New director appointed
dot icon12/10/1992
Full accounts made up to 1991-12-31
dot icon08/01/1992
Return made up to 18/12/91; full list of members
dot icon04/11/1991
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 icon11/06/1991
Full accounts made up to 1989-12-31
dot icon03/01/1991
Return made up to 18/12/90; full list of members
dot icon22/03/1990
Director resigned
dot icon05/12/1989
Return made up to 03/11/89; full list of members
dot icon31/10/1989
Full accounts made up to 1988-12-31
dot icon24/02/1989
Secretary resigned;new secretary appointed
dot icon30/01/1989
Notice of assignment of name or new name to shares
dot icon20/12/1988
Resolutions
dot icon20/12/1988
Resolutions
dot icon02/11/1988
Full accounts made up to 1987-12-31
dot icon02/11/1988
Return made up to 15/09/88; full list of members
dot icon24/10/1988
Location of register of members
dot icon06/11/1987
Director resigned
dot icon30/10/1987
Secretary resigned;new secretary appointed;director resigned
dot icon08/09/1987
Full accounts made up to 1986-12-31
dot icon08/09/1987
Return made up to 06/07/87; full list of members
dot icon18/08/1987
Director resigned
dot icon24/10/1986
Full accounts made up to 1985-12-31
dot icon24/10/1986
Return made up to 23/06/86; full list of members
dot icon23/05/1986
Director resigned
dot icon15/07/1980
Certificate of change of name
dot icon29/03/1977
Certificate of change of name
dot icon28/07/1975
Miscellaneous
dot icon24/07/1975
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryan, Martin John
Director
27/05/2022 - 20/03/2023
26
Cordeschi, Richard
Director
06/12/2018 - 01/04/2022
71
Ashley, Paul James
Director
06/12/2018 - 27/09/2019
44
Eames, Andrew David
Director
01/04/2022 - 27/05/2022
48
Kidd, Timothy Charles
Director
01/08/2001 - 24/07/2008
67

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 OVERSEAS LIMITED

EXCO OVERSEAS LIMITED is an(a) Dissolved company incorporated on 24/07/1975 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 OVERSEAS LIMITED?

toggle

EXCO OVERSEAS LIMITED is currently Dissolved. It was registered on 24/07/1975 and dissolved on 15/09/2023.

Where is EXCO OVERSEAS LIMITED located?

toggle

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

What does EXCO OVERSEAS LIMITED do?

toggle

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

What is the latest filing for EXCO OVERSEAS LIMITED?

toggle

The latest filing was on 15/09/2023: Final Gazette dissolved following liquidation.