EXELVIA COMPANY

Register to unlock more data on OkredoRegister

EXELVIA COMPANY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03225030

Incorporation date

10/07/1996

Size

Full

Contacts

Registered address

Registered address

Warlies Park House, Horseshoe Hill, Upshire, Essex EN9 3SLCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1996)
dot icon28/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2023
First Gazette notice for voluntary strike-off
dot icon10/01/2023
Resolutions
dot icon28/12/2022
Application to strike the company off the register
dot icon08/11/2022
Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 2022-11-08
dot icon21/10/2022
Full accounts made up to 2021-12-31
dot icon07/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon18/02/2022
Termination of appointment of Daniel Alexis Pryor as a director on 2022-02-14
dot icon18/02/2022
Appointment of Curtis Evan Jewell as a director on 2022-02-14
dot icon15/11/2021
Full accounts made up to 2020-12-31
dot icon20/09/2021
Appointment of Mr Daniel Alexis Pryor as a director on 2021-04-19
dot icon20/09/2021
Appointment of Eileen Annabelle Raperport as a director on 2021-04-19
dot icon20/09/2021
Appointment of Guy Rostron as a director on 2021-04-19
dot icon16/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon02/07/2021
Termination of appointment of Daniel Alexis Pryor as a director on 2021-04-19
dot icon02/07/2021
Termination of appointment of Guy Rostron as a director on 2021-04-19
dot icon02/07/2021
Appointment of Mr Kevin Johnson as a director on 2021-04-19
dot icon02/07/2021
Termination of appointment of Eileen Annabelle Raperport as a director on 2021-04-19
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon19/03/2020
Termination of appointment of William (Bill) Flexon as a director on 2020-02-05
dot icon10/10/2019
Termination of appointment of Mark Paul Lehman as a director on 2019-10-01
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon25/02/2019
Termination of appointment of Anne Lynne Puckett as a director on 2019-02-12
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon18/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon22/03/2018
Director's details changed for Guy Rostron on 2015-01-12
dot icon02/11/2017
Second filing for the withdrawal of a person with significant control statement
dot icon12/10/2017
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2017-03-30
dot icon12/10/2017
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2017-03-30
dot icon17/08/2017
Notification of Colfax Corporation as a person with significant control on 2016-04-06
dot icon14/08/2017
Withdrawal of a person with significant control statement on 2017-08-14
dot icon09/08/2017
Full accounts made up to 2016-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon27/06/2017
Resolutions
dot icon27/06/2017
Termination of appointment of Charles Scott Brannan as a director on 2016-09-30
dot icon04/04/2017
Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 2017-04-04
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon06/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon20/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon09/06/2015
Satisfaction of charge 1 in full
dot icon16/05/2015
Full accounts made up to 2014-12-31
dot icon15/01/2015
Appointment of Guy Rostron as a director on 2015-01-12
dot icon15/01/2015
Appointment of Eileen Annabelle Raperport as a director on 2015-01-12
dot icon02/12/2014
Termination of appointment of Robin Hurst Clark as a director on 2014-11-30
dot icon07/10/2014
Director's details changed for William (Bill) Flexon on 2014-09-30
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon18/08/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon15/08/2014
Director's details changed for Mr Daniel Alexis Pryor on 2014-08-12
dot icon13/08/2014
Director's details changed for Ms Anne Lynne Puckett on 2014-08-12
dot icon13/08/2014
Director's details changed for Mark Paul Lehman on 2014-06-01
dot icon13/08/2014
Director's details changed for Mr Charles Scott Brannan on 2014-06-01
dot icon12/08/2014
Director's details changed for Mr Robin Hurst Clark on 2014-08-11
dot icon08/08/2014
Director's details changed for Mr Daniel Alexis Pryor on 2014-08-08
dot icon09/07/2014
Director's details changed for Mr Robin Hurst Clark on 2014-06-22
dot icon16/04/2014
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon09/04/2014
Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 2014-04-09
dot icon13/11/2013
Resolutions
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon12/09/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon14/05/2013
Resolutions
dot icon08/04/2013
Appointment of Mr Robin Hurst Clark as a director
dot icon02/04/2013
Termination of appointment of Andrew Stockwell as a director
dot icon13/03/2013
Resolutions
dot icon06/01/2013
Auditor's resignation
dot icon17/07/2012
Director's details changed for Mr Daniel Alexis Pryor on 2012-04-25
dot icon11/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon04/07/2012
Director's details changed for Ms Anne Lynne Puckett on 2012-01-17
dot icon02/07/2012
Termination of appointment of John Avery as a director
dot icon19/06/2012
Director's details changed for Mr Charles Scott Brannan on 2012-05-25
dot icon08/06/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Director's details changed for Ms Anne Lynne Puckett on 2012-05-25
dot icon18/05/2012
Resolutions
dot icon09/05/2012
Resolutions
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/05/2012
Appointment of Mark Paul Lehman as a director
dot icon01/05/2012
Appointment of William Flexon as a director
dot icon01/05/2012
Appointment of Mr Daniel Alexis Pryor as a director
dot icon23/01/2012
Termination of appointment of Robert Careless as a director
dot icon21/01/2012
Termination of appointment of James Deeley as a director
dot icon18/01/2012
Appointment of Mr Charles Scott Brannan as a director
dot icon18/01/2012
Appointment of Ms Anne Lynne Puckett as a director
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
Termination of appointment of Morven Gow as a secretary
dot icon12/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon27/10/2010
Resolutions
dot icon27/10/2010
Resolutions
dot icon27/10/2010
Resolutions
dot icon27/10/2010
Resolutions
dot icon27/10/2010
Resolutions
dot icon27/10/2010
Resolutions
dot icon27/10/2010
Resolutions
dot icon27/10/2010
Resolutions
dot icon14/09/2010
Resolutions
dot icon14/09/2010
Statement of company's objects
dot icon05/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon25/05/2010
Full accounts made up to 2009-12-31
dot icon21/12/2009
Director's details changed for John Leonard Avery on 2009-10-01
dot icon21/12/2009
Director's details changed for Mr Andrew James Stockwell on 2009-10-01
dot icon21/12/2009
Director's details changed for Robert Arthur Careless on 2009-10-01
dot icon21/12/2009
Director's details changed for Mr James Richard Deeley on 2009-10-01
dot icon21/12/2009
Secretary's details changed for Morven Gow on 2009-10-01
dot icon12/08/2009
Return made up to 06/07/09; full list of members
dot icon25/03/2009
Full accounts made up to 2008-12-31
dot icon10/02/2009
Secretary appointed morven gow
dot icon10/02/2009
Appointment terminated secretary nicholas giles
dot icon18/09/2008
Return made up to 06/07/08; full list of members
dot icon01/09/2008
Secretary's change of particulars / nicholas giles / 21/07/2008
dot icon13/05/2008
Registered office changed on 13/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU
dot icon13/03/2008
Full accounts made up to 2007-12-31
dot icon14/02/2008
New director appointed
dot icon14/02/2008
New director appointed
dot icon26/07/2007
Return made up to 06/07/07; full list of members
dot icon15/05/2007
£ nc 65000/64435 02/05/07
dot icon09/05/2007
Director resigned
dot icon03/04/2007
Nc inc already adjusted 17/01/07
dot icon03/04/2007
Resolutions
dot icon03/04/2007
Resolutions
dot icon21/03/2007
Full accounts made up to 2006-12-31
dot icon05/09/2006
Full accounts made up to 2005-12-31
dot icon17/08/2006
Return made up to 06/07/06; full list of members
dot icon24/02/2006
Secretary resigned
dot icon24/02/2006
Director resigned
dot icon24/02/2006
New director appointed
dot icon24/02/2006
New secretary appointed
dot icon13/10/2005
Resolutions
dot icon13/10/2005
New director appointed
dot icon13/10/2005
Director resigned
dot icon30/09/2005
£ ic 27072/25812 15/09/05 £ sr 1260@1=1260
dot icon02/09/2005
Full accounts made up to 2004-12-31
dot icon02/08/2005
Return made up to 06/07/05; full list of members
dot icon02/02/2005
Resolutions
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon26/10/2004
New director appointed
dot icon13/09/2004
Resolutions
dot icon13/09/2004
Resolutions
dot icon07/09/2004
Return made up to 06/07/04; no change of members
dot icon07/09/2004
Miscellaneous
dot icon22/07/2004
Resolutions
dot icon24/05/2004
Memorandum and Articles of Association
dot icon24/05/2004
Resolutions
dot icon13/05/2004
Resolutions
dot icon13/05/2004
Resolutions
dot icon10/03/2004
Resolutions
dot icon10/03/2004
Resolutions
dot icon10/03/2004
Resolutions
dot icon10/03/2004
Resolutions
dot icon10/03/2004
Resolutions
dot icon10/03/2004
Resolutions
dot icon10/03/2004
Resolutions
dot icon10/03/2004
Resolutions
dot icon07/11/2003
Registered office changed on 07/11/03 from: 7 hobart place london SW1W 0HH
dot icon11/08/2003
Full accounts made up to 2002-12-31
dot icon06/08/2003
Return made up to 06/07/03; full list of members
dot icon24/02/2003
Auditor's resignation
dot icon31/12/2002
Resolutions
dot icon31/12/2002
Resolutions
dot icon31/12/2002
£ nc 55000/57500 09/12/02
dot icon07/08/2002
Return made up to 06/07/02; full list of members
dot icon05/05/2002
Full accounts made up to 2001-12-31
dot icon02/11/2001
New secretary appointed;new director appointed
dot icon18/10/2001
Secretary resigned;director resigned
dot icon19/07/2001
Return made up to 06/07/01; full list of members
dot icon12/07/2001
Director resigned
dot icon21/03/2001
Full accounts made up to 2000-12-31
dot icon01/08/2000
Return made up to 10/07/00; full list of members
dot icon07/07/2000
Director resigned
dot icon23/03/2000
Full accounts made up to 1999-12-31
dot icon23/07/1999
Return made up to 10/07/99; full list of members
dot icon25/03/1999
Full accounts made up to 1998-12-31
dot icon24/09/1998
Auditor's resignation
dot icon25/07/1998
Return made up to 10/07/98; full list of members
dot icon16/04/1998
Full accounts made up to 1997-12-31
dot icon28/08/1997
Director's particulars changed
dot icon05/08/1997
£ ic 17553/17438 30/07/97 £ sr 115@1=115
dot icon30/07/1997
Return made up to 10/07/97; full list of members
dot icon18/07/1997
Resolutions
dot icon18/07/1997
Resolutions
dot icon18/07/1997
Resolutions
dot icon18/07/1997
Resolutions
dot icon18/07/1997
Resolutions
dot icon17/07/1997
Memorandum and Articles of Association
dot icon17/07/1997
Resolutions
dot icon17/07/1997
Resolutions
dot icon17/07/1997
£ nc 6650/55000 30/06/97
dot icon29/04/1997
New director appointed
dot icon29/04/1997
New director appointed
dot icon29/04/1997
Director resigned
dot icon29/04/1997
Director resigned
dot icon06/01/1997
Director resigned
dot icon13/12/1996
Director's particulars changed
dot icon04/09/1996
Accounting reference date extended from 31/07/97 to 31/12/97
dot icon10/07/1996
Incorporation

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

0

No officers data available.

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 EXELVIA COMPANY

EXELVIA COMPANY is an(a) Dissolved company incorporated on 10/07/1996 with the registered office located at Warlies Park House, Horseshoe Hill, Upshire, Essex EN9 3SL. 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 EXELVIA COMPANY?

toggle

EXELVIA COMPANY is currently Dissolved. It was registered on 10/07/1996 and dissolved on 28/03/2023.

Where is EXELVIA COMPANY located?

toggle

EXELVIA COMPANY is registered at Warlies Park House, Horseshoe Hill, Upshire, Essex EN9 3SL.

What does EXELVIA COMPANY do?

toggle

EXELVIA COMPANY operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for EXELVIA COMPANY?

toggle

The latest filing was on 28/03/2023: Final Gazette dissolved via voluntary strike-off.