EXELVIA INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

EXELVIA INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01354826

Incorporation date

24/02/1978

Size

Dormant

Contacts

Registered address

Registered address

Warlies Park House, Horseshoe Hill, Upshire, Essex EN9 3SLCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1978)
dot icon03/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon18/06/2024
First Gazette notice for voluntary strike-off
dot icon13/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon07/06/2024
Application to strike the company off the register
dot icon08/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/01/2024
Particulars of variation of rights attached to shares
dot icon12/01/2024
Change of share class name or designation
dot icon29/12/2023
Resolutions
dot icon29/12/2023
Solvency Statement dated 28/12/23
dot icon29/12/2023
Statement by Directors
dot icon29/12/2023
Statement of capital on 2023-12-29
dot icon13/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-06-07 with no updates
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 icon26/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-07 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 icon20/09/2021
Appointment of Guy Rostron 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 Mr Daniel Alexis Pryor as a director on 2021-04-19
dot icon09/09/2021
Accounts for a dormant company made up to 2020-12-31
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 icon07/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon07/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon02/07/2020
Cessation of Cecil Holdings Limited as a person with significant control on 2018-12-17
dot icon02/07/2020
Notification of Charter Consolidated Limited as a person with significant control on 2018-12-17
dot icon02/07/2020
Notification of Cecil Holdings Limited as a person with significant control on 2018-12-17
dot icon02/07/2020
Cessation of Charter Industries Limited as a person with significant control on 2018-12-17
dot icon22/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon19/03/2020
Termination of appointment of William (Bill) Flexon as a director on 2020-02-05
dot icon23/10/2019
Appointment of Mr Daniel Alexis Pryor as a director on 2019-10-01
dot icon23/10/2019
Termination of appointment of Mark Paul Lehman as a director on 2019-10-01
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon24/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/02/2018
Notification of Charter Industries Limited as a person with significant control on 2016-04-06
dot icon12/10/2017
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2017-03-30
dot icon24/07/2017
Confirmation statement made on 2017-06-07 with updates
dot icon11/07/2017
Accounts for a dormant company made up to 2016-12-31
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 icon09/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/09/2016
Termination of appointment of Charles Scott Brannan as a director on 2016-09-30
dot icon30/09/2016
Termination of appointment of Daniel Alexis Pryor as a director on 2016-09-30
dot icon30/09/2016
Termination of appointment of Anne Lynne Puckett as a director on 2016-09-30
dot icon07/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon10/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon10/06/2015
Director's details changed for Mr Daniel Alexis Pryor on 2014-08-12
dot icon09/06/2015
Satisfaction of charge 3 in full
dot icon15/05/2015
Full accounts made up to 2014-12-31
dot icon02/12/2014
Termination of appointment of Robin Hurst Clark as a director on 2014-11-30
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon07/10/2014
Director's details changed for William (Bill) Flexon on 2014-09-30
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 Mr Charles Scott Brannan on 2014-06-01
dot icon13/08/2014
Director's details changed for Mark Paul Lehman on 2014-06-01
dot icon12/08/2014
Director's details changed for Robin Clark on 2014-08-11
dot icon08/08/2014
Director's details changed for Guy Rostron on 2014-08-08
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 Robin Clark on 2014-06-22
dot icon27/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon22/04/2014
Termination of appointment of Charter Central Services Limited as a secretary
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 icon09/04/2014
Secretary's details changed for Charter Central Services Limited on 2014-04-09
dot icon13/11/2013
Resolutions
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon20/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon20/06/2013
Secretary's details changed for Charter Central Services Limited on 2013-06-20
dot icon04/04/2013
Termination of appointment of Andrew Stockwell as a director
dot icon13/03/2013
Resolutions
dot icon06/01/2013
Auditor's resignation
dot icon16/10/2012
Appointment of Eileen Annabelle Raperport as a director
dot icon11/10/2012
Appointment of Guy Rostron as a director
dot icon11/10/2012
Appointment of Robin Clark as a director
dot icon24/07/2012
Full accounts made up to 2011-12-31
dot icon17/07/2012
Director's details changed for Mr Daniel Alexis Pryor on 2012-03-28
dot icon04/07/2012
Director's details changed for Ms Anne Lynne Puckett on 2012-01-17
dot icon03/07/2012
Appointment of Mark Paul Lehman as a director
dot icon02/07/2012
Termination of appointment of John Avery as a director
dot icon02/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon19/06/2012
Director's details changed for Mr Charles Scott Brannan on 2012-05-25
dot icon28/05/2012
Director's details changed for Ms Anne Lynne Puckett on 2012-05-25
dot icon09/05/2012
Resolutions
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon01/05/2012
Appointment of Mr Andrew James Stockwell as a director
dot icon03/04/2012
Appointment of Mr Daniel Alexis Pryor as a director
dot icon09/03/2012
Appointment of William (Bill) Flexon as a director
dot icon09/03/2012
Termination of appointment of Andrew Stockwell as a director
dot icon23/01/2012
Termination of appointment of Robert Careless 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 icon05/10/2011
Full accounts made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon12/08/2010
Resolutions
dot icon12/08/2010
Statement of company's objects
dot icon01/07/2010
Termination of appointment of Michael Foster as a director
dot icon25/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon21/12/2009
Director's details changed for Michael George Foster 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 John Leonard Avery on 2009-10-01
dot icon21/12/2009
Director's details changed for Robert Arthur Careless on 2009-10-01
dot icon30/06/2009
Return made up to 07/06/09; full list of members
dot icon19/03/2009
Full accounts made up to 2008-12-31
dot icon23/07/2008
Return made up to 07/06/08; full list of members
dot icon08/05/2008
Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU
dot icon07/05/2008
Secretary's change of particulars / charter central services LIMITED / 06/05/2008
dot icon14/04/2008
Full accounts made up to 2007-12-31
dot icon13/12/2007
New director appointed
dot icon26/07/2007
Return made up to 07/06/07; no change of members
dot icon26/07/2007
Location of register of members
dot icon19/04/2007
Full accounts made up to 2006-12-31
dot icon28/07/2006
Return made up to 07/06/06; full list of members
dot icon19/07/2006
Full accounts made up to 2005-12-31
dot icon24/02/2006
Director resigned
dot icon24/02/2006
New director appointed
dot icon17/11/2005
New director appointed
dot icon02/09/2005
Full accounts made up to 2004-12-31
dot icon17/06/2005
Return made up to 07/06/05; no change of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon07/07/2004
Return made up to 07/06/04; full list of members
dot icon07/11/2003
Secretary's particulars changed
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 icon28/06/2003
Return made up to 07/06/03; full list of members
dot icon24/02/2003
Auditor's resignation
dot icon16/01/2003
New director appointed
dot icon10/01/2003
Director resigned
dot icon08/07/2002
Return made up to 07/06/02; full list of members
dot icon05/05/2002
Full accounts made up to 2001-12-31
dot icon15/01/2002
Secretary resigned
dot icon02/11/2001
New director appointed
dot icon18/10/2001
Director resigned
dot icon14/06/2001
Return made up to 07/06/01; full list of members
dot icon21/03/2001
Full accounts made up to 2000-12-31
dot icon12/06/2000
Return made up to 07/06/00; full list of members
dot icon23/03/2000
Full accounts made up to 1999-12-31
dot icon05/07/1999
Return made up to 07/06/99; no change of members
dot icon07/04/1999
Full accounts made up to 1998-12-31
dot icon24/09/1998
Auditor's resignation
dot icon08/06/1998
Return made up to 07/06/98; full list of members
dot icon02/04/1998
Full accounts made up to 1997-12-31
dot icon27/08/1997
Director's particulars changed
dot icon12/06/1997
Return made up to 07/06/97; full list of members
dot icon17/03/1997
Ad 27/01/97--------- £ si 50000@1=50000 £ ic 1100/51100
dot icon17/03/1997
Nc inc already adjusted 27/01/97
dot icon07/03/1997
Full accounts made up to 1996-12-31
dot icon02/02/1997
Memorandum and Articles of Association
dot icon02/02/1997
Resolutions
dot icon02/02/1997
Resolutions
dot icon02/02/1997
Resolutions
dot icon02/02/1997
Resolutions
dot icon13/01/1997
Certificate of change of name
dot icon13/12/1996
Director's particulars changed
dot icon16/06/1996
Return made up to 07/06/96; no change of members
dot icon25/04/1996
Full accounts made up to 1995-12-31
dot icon05/07/1995
Return made up to 07/06/95; change of members
dot icon04/04/1995
Amended accounts made up to 1994-12-31
dot icon27/03/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon13/06/1994
Return made up to 07/06/94; full list of members
dot icon06/06/1994
Accounts for a dormant company made up to 1994-03-31
dot icon01/07/1993
Return made up to 07/06/93; no change of members
dot icon11/05/1993
Accounts for a dormant company made up to 1993-03-31
dot icon28/02/1993
New director appointed
dot icon15/02/1993
Director resigned
dot icon16/07/1992
Return made up to 07/06/92; no change of members
dot icon16/07/1992
Accounts for a dormant company made up to 1992-03-31
dot icon11/09/1991
Secretary's particulars changed
dot icon02/09/1991
Registered office changed on 02/09/91 from: 40 holborn viaduct london EC1P 1AJ
dot icon22/07/1991
Return made up to 07/06/91; full list of members
dot icon03/07/1991
Accounts for a dormant company made up to 1991-03-31
dot icon23/05/1991
Director resigned
dot icon18/02/1991
Resolutions
dot icon13/07/1990
Full accounts made up to 1990-03-31
dot icon13/07/1990
Return made up to 07/06/90; full list of members
dot icon06/06/1990
Resolutions
dot icon27/03/1990
Memorandum and Articles of Association
dot icon27/03/1990
Resolutions
dot icon19/10/1989
Full accounts made up to 1989-03-31
dot icon19/10/1989
Return made up to 27/07/89; full list of members
dot icon08/08/1989
Resolutions
dot icon12/01/1989
New director appointed
dot icon12/01/1989
New director appointed
dot icon12/01/1989
Director resigned
dot icon12/01/1989
Director resigned
dot icon23/12/1988
Resolutions
dot icon09/09/1988
Return made up to 01/07/88; full list of members
dot icon06/09/1988
Full accounts made up to 1988-03-31
dot icon13/11/1987
Director resigned
dot icon13/11/1987
New director appointed
dot icon13/11/1987
New director appointed
dot icon13/11/1987
Director resigned
dot icon24/08/1987
Full accounts made up to 1987-03-31
dot icon24/08/1987
Return made up to 08/07/87; full list of members
dot icon10/07/1987
New director appointed
dot icon10/07/1987
Director resigned
dot icon13/03/1987
Director resigned;new director appointed
dot icon27/10/1986
Return made up to 17/07/86; full list of members
dot icon08/10/1986
Full accounts made up to 1986-03-31
dot icon06/05/1986
Director resigned
dot icon24/02/1978
Miscellaneous
dot icon24/02/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
07/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

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 INVESTMENTS LIMITED

EXELVIA INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 24/02/1978 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 INVESTMENTS LIMITED?

toggle

EXELVIA INVESTMENTS LIMITED is currently Dissolved. It was registered on 24/02/1978 and dissolved on 03/09/2024.

Where is EXELVIA INVESTMENTS LIMITED located?

toggle

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

What does EXELVIA INVESTMENTS LIMITED do?

toggle

EXELVIA INVESTMENTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for EXELVIA INVESTMENTS LIMITED?

toggle

The latest filing was on 03/09/2024: Final Gazette dissolved via voluntary strike-off.