EXOR MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

EXOR MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03348360

Incorporation date

08/04/1997

Size

Full

Contacts

Registered address

Registered address

695, KPMG LLP, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1997)
dot icon29/10/2013
Final Gazette dissolved following liquidation
dot icon29/07/2013
Notice of move from Administration to Dissolution on 2013-07-25
dot icon29/07/2013
Administrator's progress report to 2013-07-25
dot icon27/06/2013
Administrator's progress report to 2013-05-25
dot icon28/01/2013
Notice of vacation of office by administrator
dot icon28/01/2013
Notice of appointment of replacement/additional administrator
dot icon27/12/2012
Administrator's progress report to 2012-11-25
dot icon27/12/2012
Administrator's progress report to 2012-11-25
dot icon16/07/2012
Notice of extension of period of Administration
dot icon09/07/2012
Notice of extension of period of Administration
dot icon27/06/2012
Administrator's progress report to 2012-05-25
dot icon01/02/2012
Administrator's progress report to 2011-12-13
dot icon31/01/2012
Notice of extension of period of Administration
dot icon29/01/2012
Notice of extension of period of Administration
dot icon30/08/2011
Administrator's progress report to 2011-07-31
dot icon26/06/2011
Statement of affairs with form 2.14B
dot icon17/04/2011
Statement of administrator's proposal
dot icon14/04/2011
Notice of deemed approval of proposals
dot icon13/04/2011
Notice of deemed approval of proposals
dot icon14/03/2011
Termination of appointment of Ian Carlisle as a director
dot icon07/03/2011
Registered office address changed from Brecon House Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3GG Wales on 2011-03-08
dot icon08/02/2011
Appointment of an administrator
dot icon11/01/2011
Termination of appointment of a secretary
dot icon11/01/2011
Termination of appointment of Julia Cavanagh as a director
dot icon11/01/2011
Termination of appointment of Julia Cavanagh as a director
dot icon11/01/2011
Termination of appointment of Julia Cavanagh as a secretary
dot icon11/01/2011
Termination of appointment of Julia Cavanagh as a secretary
dot icon30/11/2010
Termination of appointment of David Wells as a director
dot icon30/11/2010
Registered office address changed from Santia House Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3GG Wales on 2010-12-01
dot icon30/11/2010
Registered office address changed from Brecon House Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3GG on 2010-12-01
dot icon01/11/2010
Director's details changed for Mr David Francis Wells on 2010-11-02
dot icon20/09/2010
Appointment of Julia Cavanagh as a director
dot icon02/09/2010
Termination of appointment of Stephen Hill as a director
dot icon01/09/2010
Appointment of Julia Cavanagh as a secretary
dot icon22/08/2010
Registered office address changed from Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF on 2010-08-23
dot icon17/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon11/08/2010
Resolutions
dot icon11/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon11/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon02/08/2010
Appointment of Julia Cavanagh as a secretary
dot icon28/07/2010
Appointment of Ian Carlisle as a director
dot icon18/07/2010
Appointment of David Francis Wells as a director
dot icon18/07/2010
Appointment of Dr Stephen Ronald Hill as a director
dot icon18/07/2010
Termination of appointment of John O'mahony as a secretary
dot icon18/07/2010
Termination of appointment of John Avis as a director
dot icon18/07/2010
Termination of appointment of John O'mahony as a director
dot icon18/07/2010
Termination of appointment of Ian Mckinnon as a director
dot icon18/07/2010
Registered office address changed from Innova House 4 Kinetic Crescent Enfield EN3 7XH on 2010-07-19
dot icon16/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/06/2010
Current accounting period shortened from 2010-09-30 to 2010-08-31
dot icon23/02/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mr Ian Alistair Ellis Mckinnon on 2010-02-23
dot icon23/02/2010
Director's details changed for John Michael Avis on 2010-02-23
dot icon23/02/2010
Director's details changed for Mr John Finbar O'mahony on 2010-02-23
dot icon06/01/2010
Full accounts made up to 2009-09-30
dot icon01/08/2009
Full accounts made up to 2008-09-30
dot icon22/06/2009
Appointment Terminated Director bernard hewitt
dot icon08/03/2009
Return made up to 09/03/09; full list of members
dot icon28/01/2009
Appointment Terminated Director peter macdonald
dot icon16/10/2008
Return made up to 09/04/08; full list of members
dot icon08/09/2008
Amended full accounts made up to 2007-09-30
dot icon29/07/2008
Accounts for a small company made up to 2007-09-30
dot icon20/07/2008
Appointment Terminated Director simon lees
dot icon09/12/2007
New director appointed
dot icon04/12/2007
Director resigned
dot icon27/11/2007
Auditor's resignation
dot icon01/08/2007
Accounts for a small company made up to 2006-09-30
dot icon08/07/2007
Return made up to 09/04/07; full list of members
dot icon03/11/2006
Full accounts made up to 2005-09-30
dot icon05/07/2006
Return made up to 09/04/06; full list of members
dot icon06/06/2006
New director appointed
dot icon06/06/2006
Director resigned
dot icon06/06/2006
New secretary appointed;new director appointed
dot icon11/05/2006
Secretary resigned
dot icon11/05/2006
Secretary resigned
dot icon14/03/2006
Director resigned
dot icon31/01/2006
Director resigned
dot icon29/11/2005
Full accounts made up to 2004-09-30
dot icon09/11/2005
New director appointed
dot icon08/11/2005
Director resigned
dot icon03/08/2005
Delivery ext'd 3 mth 30/09/04
dot icon18/04/2005
Return made up to 09/04/05; full list of members
dot icon18/04/2005
Location of debenture register address changed
dot icon31/03/2005
New director appointed
dot icon03/08/2004
Resolutions
dot icon03/08/2004
Resolutions
dot icon03/08/2004
Resolutions
dot icon10/05/2004
Return made up to 09/04/04; full list of members
dot icon25/04/2004
Full accounts made up to 2003-09-30
dot icon23/03/2004
Particulars of mortgage/charge
dot icon07/01/2004
Auditor's resignation
dot icon23/12/2003
Director resigned
dot icon27/07/2003
New secretary appointed
dot icon16/07/2003
Accounting reference date extended from 30/06/03 to 30/09/03
dot icon13/07/2003
Director resigned
dot icon08/06/2003
Return made up to 09/04/03; full list of members
dot icon08/06/2003
Location of register of members address changed
dot icon12/05/2003
Secretary resigned
dot icon05/05/2003
Full accounts made up to 2002-06-30
dot icon06/04/2003
Registered office changed on 07/04/03 from: innova house innova science park mollison avenue enfield middlesex
dot icon02/03/2003
New director appointed
dot icon19/02/2003
New director appointed
dot icon10/02/2003
Registered office changed on 11/02/03 from: the enterprise centre ongar essex CM5 0AW
dot icon10/02/2003
New director appointed
dot icon24/09/2002
New secretary appointed
dot icon02/05/2002
Full accounts made up to 2001-06-30
dot icon17/04/2002
Return made up to 09/04/02; full list of members
dot icon24/07/2001
Director resigned
dot icon30/04/2001
Full accounts made up to 2000-06-30
dot icon25/04/2001
Return made up to 09/04/01; full list of members
dot icon11/12/2000
New director appointed
dot icon15/08/2000
Registered office changed on 16/08/00 from: 4-5 north hill colchester essex CO1 1EB
dot icon08/08/2000
Director resigned
dot icon03/08/2000
Director resigned
dot icon03/08/2000
New director appointed
dot icon26/06/2000
New director appointed
dot icon25/04/2000
Full accounts made up to 1999-06-30
dot icon20/04/2000
Return made up to 09/04/00; full list of members
dot icon20/04/2000
Director's particulars changed
dot icon20/04/2000
Location of register of members address changed
dot icon20/04/2000
Ad 29/11/99--------- £ si 9231@1=9231 £ ic 83177/92408
dot icon20/04/2000
Ad 17/02/00--------- £ si 4615@1=4615 £ ic 78562/83177
dot icon20/04/2000
Ad 30/12/99--------- £ si 9231@1=9231 £ ic 69331/78562
dot icon20/04/2000
Ad 25/11/99--------- £ si 9231@1=9231 £ ic 60100/69331
dot icon20/04/2000
Ad 01/11/99--------- £ si 9231@1=9231 £ ic 50869/60100
dot icon13/04/2000
Registered office changed on 14/04/00 from: 621 bath road slough berkshire SL1 6AE
dot icon26/03/2000
Declaration of satisfaction of mortgage/charge
dot icon14/03/2000
Auditor's resignation
dot icon25/01/2000
Particulars of mortgage/charge
dot icon24/01/2000
New director appointed
dot icon04/12/1999
Director resigned
dot icon01/12/1999
New director appointed
dot icon29/11/1999
New director appointed
dot icon20/11/1999
New secretary appointed
dot icon20/11/1999
Secretary resigned;director resigned
dot icon28/07/1999
Memorandum and Articles of Association
dot icon28/04/1999
Return made up to 09/04/99; full list of members
dot icon15/04/1999
Ad 15/09/98--------- £ si 50219@1=50219 £ ic 650/50869
dot icon15/04/1999
£ nc 10000/100000 25/08/98
dot icon10/02/1999
Full accounts made up to 1998-06-30
dot icon13/04/1998
Return made up to 09/04/98; full list of members
dot icon08/03/1998
Director resigned
dot icon19/05/1997
Director resigned
dot icon19/05/1997
Secretary resigned
dot icon19/05/1997
Registered office changed on 20/05/97 from: 381 kingsway hove east sussex BN3 4QD
dot icon19/05/1997
New director appointed
dot icon19/05/1997
New secretary appointed;new director appointed
dot icon08/05/1997
New director appointed
dot icon08/05/1997
New director appointed
dot icon08/05/1997
New director appointed
dot icon08/05/1997
Accounting reference date extended from 30/04/98 to 30/06/98
dot icon08/05/1997
Ad 17/04/97--------- £ si 648@1=648 £ ic 2/650
dot icon08/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, David Francis
Director
27/05/2010 - 29/11/2010
92
Morgan, Jeremy Alexander
Director
26/01/2003 - 11/04/2006
22
Carlisle, Ian
Director
27/05/2010 - 14/02/2011
75
BRIGHTON SECRETARY LIMITED
Nominee Secretary
08/04/1997 - 22/04/1997
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
08/04/1997 - 22/04/1997
9606

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 EXOR MANAGEMENT SERVICES LIMITED

EXOR MANAGEMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 08/04/1997 with the registered office located at 695, KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. 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 EXOR MANAGEMENT SERVICES LIMITED?

toggle

EXOR MANAGEMENT SERVICES LIMITED is currently Dissolved. It was registered on 08/04/1997 and dissolved on 29/10/2013.

Where is EXOR MANAGEMENT SERVICES LIMITED located?

toggle

EXOR MANAGEMENT SERVICES LIMITED is registered at 695, KPMG LLP, 8 Salisbury Square, London EC4Y 8BB.

What does EXOR MANAGEMENT SERVICES LIMITED do?

toggle

EXOR MANAGEMENT SERVICES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for EXOR MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 29/10/2013: Final Gazette dissolved following liquidation.