EXTRINSICA GLOBAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EXTRINSICA GLOBAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10748417

Incorporation date

02/05/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor 11-21 Paul Street, London EC2A 4JUCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2022)
dot icon22/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon05/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon29/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon29/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon25/07/2025
Appointment of Mr Richard Last as a director on 2025-06-30
dot icon25/07/2025
Termination of appointment of Adrian Chamberlain as a director on 2025-06-30
dot icon04/07/2025
Appointment of Mr Adrian Chamberlain as a director on 2025-06-30
dot icon18/06/2025
Resolutions
dot icon18/06/2025
Termination of appointment of Lucy Rebecca Dimes as a director on 2025-06-05
dot icon02/06/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon09/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon09/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon09/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon09/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon14/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon02/04/2024
Termination of appointment of Simon Keith Smith as a director on 2024-03-31
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/09/2023
Termination of appointment of Reece Garethe Donovan as a director on 2023-09-15
dot icon18/09/2023
Appointment of Mrs Lucy Rebecca Dimes as a director on 2023-09-18
dot icon09/06/2023
Satisfaction of charge 107484170001 in full
dot icon09/06/2023
Satisfaction of charge 107484170002 in full
dot icon07/06/2023
Statement of capital following an allotment of shares on 2023-06-02
dot icon07/06/2023
Notification of Iomart Group Plc as a person with significant control on 2023-06-02
dot icon06/06/2023
Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 3rd Floor 11-21 Paul Street London EC2A 4JU on 2023-06-06
dot icon06/06/2023
Withdrawal of a person with significant control statement on 2023-06-06
dot icon06/06/2023
Appointment of Mr Reece Garethe Donovan as a director on 2023-06-02
dot icon06/06/2023
Appointment of Mr Scott Thomas Cunningham as a director on 2023-06-02
dot icon06/06/2023
Termination of appointment of David Robyn Gordon-Smith as a director on 2023-06-02
dot icon06/06/2023
Termination of appointment of William John Hitchens as a director on 2023-06-02
dot icon06/06/2023
Termination of appointment of Joseph Knopfler as a director on 2023-06-02
dot icon06/06/2023
Termination of appointment of Michael Rogers as a director on 2023-06-02
dot icon06/06/2023
Termination of appointment of Nicholas Alexander Smith as a director on 2023-06-02
dot icon06/06/2023
Termination of appointment of Michael Spearing as a director on 2023-06-02
dot icon06/06/2023
Termination of appointment of Ohs Secretaries Limited as a secretary on 2023-06-02
dot icon06/06/2023
Termination of appointment of Keril Smith as a secretary on 2023-06-02
dot icon06/06/2023
Appointment of Julie Brown as a secretary on 2023-06-02
dot icon15/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/10/2022
Director's details changed for Mr Michael Spearing on 2022-08-11
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
2.08M
-
0.00
76.00
-
2022
8
2.92M
-
0.00
305.29K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OHS SECRETARIES LIMITED
Corporate Secretary
03/02/2020 - 02/06/2023
659
Hitchens, William John
Director
25/08/2017 - 02/06/2023
3
Smith, Simon Keith
Director
02/05/2017 - 31/03/2024
5
Smith, Nicholas Alexander
Director
25/08/2017 - 02/06/2023
3
Donovan, Reece Garethe
Director
02/06/2023 - 15/09/2023
56

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About EXTRINSICA GLOBAL HOLDINGS LIMITED

EXTRINSICA GLOBAL HOLDINGS LIMITED is an(a) Active company incorporated on 02/05/2017 with the registered office located at 3rd Floor 11-21 Paul Street, London EC2A 4JU. There are currently 3 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 EXTRINSICA GLOBAL HOLDINGS LIMITED?

toggle

EXTRINSICA GLOBAL HOLDINGS LIMITED is currently Active. It was registered on 02/05/2017 .

Where is EXTRINSICA GLOBAL HOLDINGS LIMITED located?

toggle

EXTRINSICA GLOBAL HOLDINGS LIMITED is registered at 3rd Floor 11-21 Paul Street, London EC2A 4JU.

What does EXTRINSICA GLOBAL HOLDINGS LIMITED do?

toggle

EXTRINSICA GLOBAL HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for EXTRINSICA GLOBAL HOLDINGS LIMITED?

toggle

The latest filing was on 22/01/2026: Consolidated accounts of parent company for subsidiary company period ending 31/03/25.