EXNESS (UK) LTD

Register to unlock more data on OkredoRegister

EXNESS (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08861481

Incorporation date

27/01/2014

Size

Full

Contacts

Registered address

Registered address

107 Cheapside, London EC2V 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2014)
dot icon29/03/2026
Confirmation statement made on 2026-03-14 with updates
dot icon30/12/2025
Statement of capital following an allotment of shares on 2025-12-16
dot icon24/12/2025
Termination of appointment of Petr Valov as a director on 2025-12-17
dot icon07/12/2025
Appointment of Mr Nicholas Edward Ojeda Sierra as a director on 2025-12-01
dot icon24/07/2025
Full accounts made up to 2024-12-31
dot icon30/04/2025
Confirmation statement made on 2025-03-14 with updates
dot icon18/02/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon18/02/2025
Change of details for Mr Petr Valov as a person with significant control on 2025-01-31
dot icon06/08/2024
Full accounts made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon24/01/2024
Statement of capital following an allotment of shares on 2024-01-11
dot icon17/12/2023
Resolutions
dot icon14/12/2023
Redenomination of shares. Statement of capital 2023-11-30
dot icon08/09/2023
Full accounts made up to 2022-12-31
dot icon19/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon12/04/2022
Director's details changed for Mr Petr Valov on 2022-04-12
dot icon12/04/2022
Change of details for Mr Petr Valov as a person with significant control on 2022-04-12
dot icon18/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon26/11/2021
Change of details for Mr Igor Lychagov as a person with significant control on 2021-11-25
dot icon09/08/2021
Full accounts made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-03-14 with updates
dot icon05/10/2020
Full accounts made up to 2019-12-31
dot icon06/08/2020
Statement of capital following an allotment of shares on 2020-07-08
dot icon06/08/2020
Resolutions
dot icon26/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon22/12/2019
Confirmation statement made on 2019-12-21 with updates
dot icon18/09/2019
Full accounts made up to 2018-12-31
dot icon11/06/2019
Statement of capital following an allotment of shares on 2019-05-28
dot icon26/12/2018
Confirmation statement made on 2018-12-21 with updates
dot icon17/07/2018
Full accounts made up to 2017-12-31
dot icon06/03/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon23/01/2018
Change of details for Mr Petr Andreevich Valov as a person with significant control on 2017-12-01
dot icon23/01/2018
Director's details changed for Mr Petr Andreevich Valov on 2017-12-01
dot icon16/01/2018
Confirmation statement made on 2017-12-21 with updates
dot icon09/10/2017
Resolutions
dot icon02/08/2017
Registered office address changed from 55 Old Broad Street London EC2M 1RX England to 107 Cheapside London EC2V 6DN on 2017-08-02
dot icon17/05/2017
Full accounts made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon08/01/2017
Director's details changed for Mr David Richard Morris on 2016-10-04
dot icon08/01/2017
Director's details changed for Mr Petr Andreevich Valov on 2016-10-04
dot icon06/01/2017
Termination of appointment of Allan Frederick Gibbins as a director on 2016-12-31
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/09/2016
Registered office address changed from 869 High Road London N12 8QA United Kingdom to 55 Old Broad Street London EC2M 1RX on 2016-09-14
dot icon26/08/2016
Statement of capital following an allotment of shares on 2016-08-25
dot icon27/05/2016
Statement of capital following an allotment of shares on 2016-03-29
dot icon27/05/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon16/03/2016
Appointment of Mr David Richard Morris as a director on 2016-03-01
dot icon24/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon24/02/2016
Director's details changed for Mr Allan Frederick Gibbins on 2016-01-26
dot icon24/02/2016
Director's details changed for Mr Petr Andreevich Valov on 2016-01-26
dot icon24/02/2016
Registered office address changed from , 1 Kings Avenue, London, N21 3NA to 869 High Road London N12 8QA on 2016-02-24
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/09/2015
Previous accounting period shortened from 2015-01-31 to 2014-12-31
dot icon24/08/2015
Termination of appointment of Elena Kalaitzi as a director on 2015-07-01
dot icon24/08/2015
Termination of appointment of David Harold Thompson as a director on 2015-06-01
dot icon06/03/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon03/03/2015
Appointment of Mr Allan Frederick Gibbins as a director on 2015-03-01
dot icon22/07/2014
Director's details changed for Mr Petr Andreevich Valov on 2014-06-04
dot icon10/07/2014
Appointment of Mr David Harold Thompson as a director
dot icon10/07/2014
Appointment of Ms Elena Kalaitzi as a director
dot icon10/07/2014
Termination of appointment of Igor Lychagov as a director
dot icon29/01/2014
Certificate of change of name
dot icon27/01/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

8
2022
change arrow icon+8.41 % *

* during past year

Cash in Bank

£55,331,536.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2021
4
53.59M
-
0.00
51.04M
-
2022
8
57.56M
-
3.43M
55.33M
-
2022
8
57.56M
-
3.43M
55.33M
-

Employees

2022

Employees

8 Ascended100 % *

Net Assets(USD)

57.56M £Ascended7.41 % *

Total Assets(USD)

-

Turnover(USD)

3.43M £Ascended- *

Cash in Bank(USD)

55.33M £Ascended8.41 % *

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valov, Petr
Director
27/01/2014 - 17/12/2025
-
Thompson, David Harold
Director
09/07/2014 - 01/06/2015
30
Mr Allan Frederick Gibbins
Director
01/03/2015 - 31/12/2016
10
Morris, David Richard
Director
01/03/2016 - Present
1
Kalaitzi, Elena
Director
09/07/2014 - 01/07/2015
-

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

63
COMBINED COUNTIES PROPERTIES LIMITEDColdunell House, Dawes Court, Esher, Surrey KT10 9QD
Active

Category:

Growing of other perennial crops

Comp. code:

01359176

Reg. date:

22/03/1978

Turnover:

-

No. of employees:

10
SOMERSET FARM (EAST ANGLIA) LTDSomerset Farm, Cants Drove, Wisbech PE13 4HN
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

08128232

Reg. date:

03/07/2012

Turnover:

-

No. of employees:

8
IDIS EUROPE LIMITED3rd Floor 86 - 90 Paul Street, London EC2A 4NE
Active

Category:

Manufacture of consumer electronics

Comp. code:

07291104

Reg. date:

22/06/2010

Turnover:

-

No. of employees:

10
RVL AIRTECH LIMITEDRvl House Building 21 Anson Road, East Midlands Airport, Castle Donington, Derby DE74 2SA
Active

Category:

Machining

Comp. code:

01994993

Reg. date:

04/03/1986

Turnover:

-

No. of employees:

10
OSBORN-UNIPOL (UK) LIMITEDUnit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire NP16 6UD
Active

Category:

Production of abrasive products

Comp. code:

00365565

Reg. date:

26/02/1941

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About EXNESS (UK) LTD

EXNESS (UK) LTD is an(a) Active company incorporated on 27/01/2014 with the registered office located at 107 Cheapside, London EC2V 6DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of EXNESS (UK) LTD?

toggle

EXNESS (UK) LTD is currently Active. It was registered on 27/01/2014 .

Where is EXNESS (UK) LTD located?

toggle

EXNESS (UK) LTD is registered at 107 Cheapside, London EC2V 6DN.

What does EXNESS (UK) LTD do?

toggle

EXNESS (UK) LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does EXNESS (UK) LTD have?

toggle

EXNESS (UK) LTD had 8 employees in 2022.

What is the latest filing for EXNESS (UK) LTD?

toggle

The latest filing was on 29/03/2026: Confirmation statement made on 2026-03-14 with updates.