EXIMIUS GROUP LIMITED

Register to unlock more data on OkredoRegister

EXIMIUS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06659409

Incorporation date

29/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Acre House, 11/15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2008)
dot icon19/01/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon24/12/2025
Director's details changed for Ms Miriam Stella Warburton on 2025-12-24
dot icon27/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/05/2025
Registered office address changed from 5th Floor 107 Leadenhall Street London EC3A 4AA United Kingdom to Acre House 11/15 William Road London NW1 3ER on 2025-05-21
dot icon23/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon21/03/2024
Full accounts made up to 2023-06-30
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon21/11/2023
Registered office address changed from 50 Mark Lane London EC3R 7QR England to 5th Floor 107 Leadenhall Street London EC3A 4AA on 2023-11-21
dot icon21/11/2023
Change of details for Eximius Management Holdings Limited as a person with significant control on 2023-11-02
dot icon31/03/2023
Full accounts made up to 2022-06-30
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon17/11/2022
Full accounts made up to 2021-06-30
dot icon28/06/2022
Previous accounting period shortened from 2021-06-30 to 2021-06-29
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon25/06/2021
Satisfaction of charge 066594090003 in full
dot icon25/06/2021
Satisfaction of charge 066594090004 in full
dot icon25/06/2021
Satisfaction of charge 066594090002 in full
dot icon24/06/2021
Full accounts made up to 2020-06-30
dot icon11/06/2021
Registration of charge 066594090006, created on 2021-06-08
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon04/05/2020
Full accounts made up to 2019-06-30
dot icon19/03/2020
Appointment of Ms Miriam Warburton as a director on 2020-03-10
dot icon26/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon23/01/2020
Notification of Eximius Management Holdings Limited as a person with significant control on 2016-04-29
dot icon23/01/2020
Cessation of Nicky James Harrington as a person with significant control on 2016-04-29
dot icon30/08/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon02/04/2019
Full accounts made up to 2018-06-30
dot icon09/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon27/03/2018
Full accounts made up to 2017-06-30
dot icon04/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon19/07/2017
Registered office address changed from 155 Fenchurch Street London EC3M 6AL to 50 Mark Lane London EC3R 7QR on 2017-07-19
dot icon06/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon29/07/2016
Confirmation statement made on 2016-07-29 with updates
dot icon09/05/2016
Termination of appointment of Edward Richard Stevens as a director on 2016-04-29
dot icon09/05/2016
Termination of appointment of Nicholas Henry Stevens as a director on 2016-04-29
dot icon04/05/2016
Registration of charge 066594090005, created on 2016-04-29
dot icon18/04/2016
Group of companies' accounts made up to 2015-06-30
dot icon01/09/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon15/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon28/02/2015
Satisfaction of charge 1 in full
dot icon09/02/2015
Appointment of Mr Nicky James Harrington as a director on 2014-12-17
dot icon03/02/2015
Registration of charge 066594090004, created on 2015-02-03
dot icon14/01/2015
Registration of charge 066594090002, created on 2015-01-14
dot icon14/01/2015
Registration of charge 066594090003, created on 2015-01-14
dot icon19/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon31/03/2014
Group of companies' accounts made up to 2013-06-30
dot icon29/08/2013
Statement of capital following an allotment of shares on 2013-06-10
dot icon22/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon26/07/2013
Director's details changed for Mr Nicholas Henry Stevens on 2013-07-26
dot icon26/07/2013
Director's details changed for Edward Richard Stevens on 2013-07-26
dot icon22/07/2013
Resolutions
dot icon08/04/2013
Group of companies' accounts made up to 2012-06-30
dot icon10/12/2012
Termination of appointment of Stephen Pillinger as a director
dot icon03/12/2012
Resolutions
dot icon09/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon28/06/2012
Registered office address changed from 55 Old Broad Street London EC2M 1RX United Kingdom on 2012-06-28
dot icon22/12/2011
Registered office address changed from 60 Cannon Street London EC4N 6NP United Kingdom on 2011-12-22
dot icon03/10/2011
Current accounting period extended from 2011-12-31 to 2012-06-30
dot icon31/08/2011
Full accounts made up to 2010-12-31
dot icon08/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon08/08/2011
Director's details changed for Edward Stephens on 2011-08-08
dot icon20/07/2011
Statement of capital following an allotment of shares on 2011-07-13
dot icon13/12/2010
Resolutions
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon16/08/2010
Director's details changed for Stephen Thomas Pillinger on 2009-10-01
dot icon16/08/2010
Director's details changed for Edward Stephens on 2009-10-01
dot icon23/06/2010
Registered office address changed from 107-111 Fleet Street London EC4A 2AB on 2010-06-23
dot icon19/03/2010
Statement of company's objects
dot icon03/02/2010
Resolutions
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/08/2009
Return made up to 29/07/09; full list of members
dot icon15/10/2008
Registered office changed on 15/10/2008 from 30 binley road coventry west midlands CV3 1JA united kingdom
dot icon22/08/2008
Director appointed edward stephens
dot icon22/08/2008
Director appointed stephen thomas pillinger
dot icon22/08/2008
Ad 31/07/08\gbp si 2@1=2\gbp ic 1/3\
dot icon22/08/2008
Nc inc already adjusted 30/07/08
dot icon22/08/2008
Resolutions
dot icon22/08/2008
Accounting reference date shortened from 31/07/2009 to 31/12/2008
dot icon29/07/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
691.79K
-
0.00
130.81K
-
2022
24
1.76M
-
13.40M
180.71K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Nicholas Henry
Director
29/07/2008 - 29/04/2016
12
Harrington, Nicky James
Director
17/12/2014 - Present
5
Stevens, Edward Richard
Director
30/07/2008 - 29/04/2016
18
Pillinger, Stephen Thomas
Director
30/07/2008 - 21/11/2012
4
Warburton, Miriam
Director
10/03/2020 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 EXIMIUS GROUP LIMITED

EXIMIUS GROUP LIMITED is an(a) Active company incorporated on 29/07/2008 with the registered office located at Acre House, 11/15 William Road, London NW1 3ER. 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 EXIMIUS GROUP LIMITED?

toggle

EXIMIUS GROUP LIMITED is currently Active. It was registered on 29/07/2008 .

Where is EXIMIUS GROUP LIMITED located?

toggle

EXIMIUS GROUP LIMITED is registered at Acre House, 11/15 William Road, London NW1 3ER.

What does EXIMIUS GROUP LIMITED do?

toggle

EXIMIUS GROUP LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for EXIMIUS GROUP LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-12-21 with no updates.