EXIMIUS MANAGEMENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EXIMIUS MANAGEMENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08187242

Incorporation date

21/08/2012

Size

Dormant

Contacts

Registered address

Registered address

Acre House, 11/15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2012)
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 Warburton on 2025-12-24
dot icon27/06/2025
Accounts for a dormant company 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
Accounts for a small company 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 2.0 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 icon24/06/2021
Full accounts made up to 2020-06-30
dot icon14/06/2021
Registration of charge 081872420003, created on 2021-06-08
dot icon11/06/2021
Registration of charge 081872420002, 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 icon23/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon23/01/2020
Cessation of Nicky James Harrington as a person with significant control on 2016-04-29
dot icon23/01/2020
Notification of Eximius 2.0 Limited as a person with significant control on 2016-04-29
dot icon03/04/2019
Full accounts made up to 2018-06-30
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon28/03/2018
Full accounts made up to 2017-06-30
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with updates
dot icon29/08/2017
Confirmation statement made on 2017-08-21 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 icon05/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon02/09/2016
Confirmation statement made on 2016-08-21 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 icon03/05/2016
Registration of charge 081872420001, 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 2015-08-21 with full list of shareholders
dot icon15/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon09/02/2015
Appointment of Mr Nicky James Harrington as a director on 2014-12-17
dot icon05/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon22/08/2014
Group of companies' accounts made up to 2013-08-31
dot icon17/07/2014
Previous accounting period shortened from 2014-08-31 to 2014-06-30
dot icon23/08/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon23/08/2013
Director's details changed for Mr Nicholas Henry Stevens on 2013-07-26
dot icon23/08/2013
Director's details changed for Mr Edward Richard Stevens on 2013-07-26
dot icon22/07/2013
Statement of capital following an allotment of shares on 2013-07-10
dot icon22/07/2013
Resolutions
dot icon21/08/2012
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
Dormant
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
0
5.74K
-
0.00
-
-
2022
0
4.80K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Nicholas Henry
Director
21/08/2012 - 29/04/2016
12
Harrington, Nicky James
Director
17/12/2014 - Present
5
Stevens, Edward Richard
Director
21/08/2012 - 29/04/2016
18
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 MANAGEMENT HOLDINGS LIMITED

EXIMIUS MANAGEMENT HOLDINGS LIMITED is an(a) Active company incorporated on 21/08/2012 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 MANAGEMENT HOLDINGS LIMITED?

toggle

EXIMIUS MANAGEMENT HOLDINGS LIMITED is currently Active. It was registered on 21/08/2012 .

Where is EXIMIUS MANAGEMENT HOLDINGS LIMITED located?

toggle

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

What does EXIMIUS MANAGEMENT HOLDINGS LIMITED do?

toggle

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

What is the latest filing for EXIMIUS MANAGEMENT HOLDINGS LIMITED?

toggle

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