EXEBURY CAPITAL LIMITED

Register to unlock more data on OkredoRegister

EXEBURY CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10607052

Incorporation date

07/02/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London E14 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2017)
dot icon01/12/2025
Liquidators' statement of receipts and payments to 2025-10-02
dot icon20/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon22/10/2024
Declaration of solvency
dot icon22/10/2024
Appointment of a voluntary liquidator
dot icon22/10/2024
Resolutions
dot icon15/10/2024
Registered office address changed from The Townhouse 114 - 116 Fore Street Hertford SG14 1AJ England to Pkf Littlejohn Advisory Limited 15 Westferry Circus Canary Wharf London E14 4HD on 2024-10-15
dot icon01/10/2024
Satisfaction of charge 106070520001 in full
dot icon24/09/2024
Satisfaction of charge 106070520003 in full
dot icon13/08/2024
Memorandum and Articles of Association
dot icon09/08/2024
Statement of company's objects
dot icon09/08/2024
Resolutions
dot icon06/08/2024
Statement of capital on 2024-08-06
dot icon05/08/2024
Resolutions
dot icon05/08/2024
Solvency Statement dated 31/07/24
dot icon31/07/2024
Termination of appointment of Grant Muirhead Hogben as a director on 2024-07-30
dot icon29/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon14/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon03/10/2023
Director's details changed for Mr James Richard Rowe on 2023-10-02
dot icon03/03/2023
Total exemption full accounts made up to 2022-02-28
dot icon16/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon03/11/2022
Director's details changed for Mr James Richard Rowe on 2022-10-25
dot icon12/07/2022
Registration of charge 106070520003, created on 2022-07-12
dot icon04/07/2022
Director's details changed for Mr James Richard Rowe on 2022-07-04
dot icon04/07/2022
Director's details changed for Mr Philip John Deeks on 2022-07-04
dot icon04/07/2022
Satisfaction of charge 106070520002 in full
dot icon30/06/2022
Part of the property or undertaking has been released from charge 106070520001
dot icon03/03/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon17/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2020-02-28
dot icon14/08/2020
Registration of charge 106070520002, created on 2020-07-31
dot icon25/06/2020
Registered office address changed from Longcroft House 2-8 Victoria Avenue London London EC2M 4NS England to The Townhouse 114 - 116 Fore Street Hertford SG14 1AJ on 2020-06-25
dot icon18/03/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon21/10/2019
Registration of charge 106070520001, created on 2019-10-18
dot icon16/10/2019
Cessation of James Richard Rowe as a person with significant control on 2019-10-10
dot icon12/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/02/2019
Notification of Philip Deeks as a person with significant control on 2019-02-25
dot icon25/02/2019
Notification of James Rowe as a person with significant control on 2019-02-25
dot icon13/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon11/02/2019
Cessation of James Richard Rowe as a person with significant control on 2019-02-11
dot icon11/02/2019
Cessation of Philip John Deeks as a person with significant control on 2019-02-11
dot icon09/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon27/03/2018
Resolutions
dot icon20/03/2018
Confirmation statement made on 2018-02-06 with updates
dot icon09/06/2017
Appointment of Mr Grant Muirhead Hogben as a director on 2017-05-29
dot icon08/06/2017
Statement of capital following an allotment of shares on 2017-05-26
dot icon04/06/2017
Change of share class name or designation
dot icon03/05/2017
Statement of capital following an allotment of shares on 2017-03-16
dot icon30/03/2017
Sub-division of shares on 2017-03-16
dot icon07/02/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
06/02/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hogben, Grant Muirhead
Director
29/05/2017 - 30/07/2024
35
Deeks, Philip John
Director
07/02/2017 - Present
32
Rowe, James Richard
Director
07/02/2017 - Present
46

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXEBURY CAPITAL LIMITED

EXEBURY CAPITAL LIMITED is an(a) Liquidation company incorporated on 07/02/2017 with the registered office located at Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London E14 4HD. 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 EXEBURY CAPITAL LIMITED?

toggle

EXEBURY CAPITAL LIMITED is currently Liquidation. It was registered on 07/02/2017 .

Where is EXEBURY CAPITAL LIMITED located?

toggle

EXEBURY CAPITAL LIMITED is registered at Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London E14 4HD.

What does EXEBURY CAPITAL LIMITED do?

toggle

EXEBURY CAPITAL LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for EXEBURY CAPITAL LIMITED?

toggle

The latest filing was on 01/12/2025: Liquidators' statement of receipts and payments to 2025-10-02.