EXIGENT GROUP LIMITED

6th Floor, Hasilwood House, 60 Bishopsgate, London, EC2N 4AW, England
StatusACTIVE
Company No.04633925
CategoryPrivate Limited Company
Incorporated10 Jan 2003
Age21 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

EXIGENT GROUP LIMITED is an active private limited company with number 04633925. It was incorporated 21 years, 3 months, 27 days ago, on 10 January 2003. The company address is 6th Floor, Hasilwood House, 60 Bishopsgate, London, EC2N 4AW, England.



Company Fillings

Appoint person secretary company with name date

Date: 07 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Boswell

Appointment date: 2024-03-01

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Mar 2024

Action Date: 25 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-25

Made up date: 2023-06-25

Documents

View document PDF

Resolution

Date: 13 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2023

Action Date: 08 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046339250004

Charge creation date: 2023-12-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2023

Action Date: 26 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-10-26

Psc name: Phoenix Business Solutions (Uk) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Holme

Termination date: 2023-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Anne Stott

Termination date: 2023-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-26

Officer name: David Nicholas Holme

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2023

Action Date: 26 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicola Ann Stott

Cessation date: 2023-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2023

Action Date: 26 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-26

Psc name: David Holme

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-26

Officer name: Mr Shahzad Bashir

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Address

Type: AD01

New address: 6th Floor, Hasilwood House, 60 Bishopsgate London EC2N 4AW

Change date: 2023-11-08

Old address: 32 Marmion Way Ashford TN23 5HY England

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Holme

Change date: 2023-05-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-31

Officer name: Mr David Holme

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2023

Action Date: 12 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-12

Psc name: Nicola Ann Stott

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2023

Action Date: 25 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-25

Documents

View document PDF

Capital cancellation shares

Date: 27 Feb 2023

Action Date: 14 Jul 2018

Category: Capital

Type: SH06

Capital : 835 GBP

Date: 2018-07-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046339250003

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2022

Action Date: 25 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Change person secretary company with change date

Date: 07 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-05-06

Officer name: Mr Christopher Holme

Documents

View document PDF

Change person secretary company with change date

Date: 07 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-05-06

Officer name: Mr Christopher Holme

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2021

Action Date: 06 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Holme

Change date: 2021-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2021

Action Date: 06 May 2021

Category: Address

Type: AD01

Old address: Trosley House 6 the Willows Shadoxhurst Ashford TN26 1nd England

Change date: 2021-05-06

New address: 32 Marmion Way Ashford TN23 5HY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Holme

Change date: 2021-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-09

Officer name: Miss Nicola Anne Stott

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen John Maynard

Cessation date: 2019-01-29

Documents

View document PDF

Capital return purchase own shares

Date: 29 Jan 2019

Category: Capital

Type: SH03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-17

New address: Trosley House 6 the Willows Shadoxhurst Ashford TN26 1nd

Old address: 8 st. James's Square London SW1Y 4JU England

Documents

View document PDF

Change person secretary company with change date

Date: 23 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-10-22

Officer name: Mr Christopher Holme

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-22

Officer name: Nicola Anne Stott

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 29 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Address

Type: AD01

New address: 8 st. James's Square London SW1Y 4JU

Old address: 8 8 st. James's Square St James's London SW1Y 4JU England

Change date: 2017-09-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-30

Officer name: Mr Christopher Holme

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Address

Type: AD01

New address: 8 8 st. James's Square St James's London SW1Y 4JU

Change date: 2017-06-30

Old address: Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chancery House Secretaries Limited

Termination date: 2017-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2016

Action Date: 05 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046339250003

Charge creation date: 2016-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2016

Action Date: 25 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-25

Made up date: 2015-06-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Mar 2016

Action Date: 26 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-27

New date: 2015-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2015

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Holme

Change date: 2014-09-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jun 2015

Action Date: 27 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-28

New date: 2014-06-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2015

Action Date: 28 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-28

Made up date: 2014-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Aug 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-08-07

Officer name: Chancery House Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-07

Officer name: Christopher Holme

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2014

Action Date: 29 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-29

Made up date: 2013-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046339250002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046339250002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jul 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

New date: 2012-06-30

Made up date: 2012-12-31

Documents

View document PDF

Capital cancellation shares

Date: 12 Jul 2013

Action Date: 12 Jul 2013

Category: Capital

Type: SH06

Date: 2013-07-12

Capital : 1,130 GBP

Documents

View document PDF

Resolution

Date: 12 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 12 Jul 2013

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 05 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 28 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christopher Holme

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Maynard

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jun 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Termination secretary company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chancery House Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Feb 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Chancery House Secretaries Limited

Change date: 2010-01-05

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Holme

Change date: 2010-01-05

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Anne Stott

Change date: 2010-01-25

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-25

Officer name: Stephen John Maynard

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2009 to 30/06/2009

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary bishop & sewell secretaries LIMITED

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed chancery house secretaries LIMITED

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 17/11/2008 from 46 bedford square london WC1B 3DP

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2008

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2008

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 13/04/07 from: griffin house 135 high street crawley west sussex RH10 1DQ

Documents

View document PDF


Some Companies

ACLR CONSTRUCTION LIMITED

225 MARKET STREET,HYDE,SK14 1HF

Number:10852520
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ALBANIS ESTATES LTD

SUITE 1 EXCELSIOR HOUSE,ILFORD,IG1 4HP

Number:04497710
Status:ACTIVE
Category:Private Limited Company

ARIAN INTERIORS LTD

376 EDGWARE ROAD,LONDON,W2 1EB

Number:10789872
Status:ACTIVE
Category:Private Limited Company

CHANNEL 7 - INSIDE COACHING LIMITED

14A FLAXENDALE,COTGRAVE,NG12 3NR

Number:09172555
Status:ACTIVE
Category:Private Limited Company

LINCOLN'S INN CAPITAL CONSULTANTS LTD

9 WENTWORTH DRIVE,GRANTHAM,NG31 9QQ

Number:11073007
Status:ACTIVE
Category:Private Limited Company

RSK CONSTRUCTION SERVICES LIMITED

24 WHITMORE GARDENS,KENSAL RISE,NW10 5HH

Number:09670554
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source