EXOR INVESTMENTS LIMITED

28 Headfort Place, London, SW1X 7DH, United Kingdom
StatusACTIVE
Company No.09957029
CategoryPrivate Limited Company
Incorporated18 Jan 2016
Age8 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

EXOR INVESTMENTS LIMITED is an active private limited company with number 09957029. It was incorporated 8 years, 4 months, 10 days ago, on 18 January 2016. The company address is 28 Headfort Place, London, SW1X 7DH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 26 Jan 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Guido De Boer

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-23

Officer name: Enrico Vellano

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2023

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-17

Officer name: Mr Guido De Boer

Documents

View document PDF

Accounts amended with accounts type full

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-20

Officer name: Marco Benaglia

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-05

Old address: 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom

New address: 28 Headfort Place London SW1X 7DH

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2019

Action Date: 11 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-12-11

Psc name: Exor N.V.

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2019

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marco Benaglia

Change date: 2018-08-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2019

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-09

Officer name: Marco Benaglia

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2018

Action Date: 12 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-12

Capital : 6,000,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew John Allen

Termination date: 2018-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Address

Type: AD01

Old address: 180 Piccadilly London W1J 9HF

New address: 6th Floor 65 Gresham Street London EC2V 7NQ

Change date: 2018-03-09

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2018

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Enrico Vellano

Change date: 2016-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2018

Action Date: 18 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Exor N.V.

Change date: 2017-04-18

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marco Benaglia

Change date: 2017-10-01

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2018

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marco Benaglia

Change date: 2016-01-18

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2018

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-23

Officer name: Enrico Vellano

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2017

Action Date: 25 Oct 2017

Category: Capital

Type: SH01

Capital : 5,700,000 GBP

Date: 2017-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-18

Officer name: Ptc Directors Limited

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-18

Officer name: Lady Suzanne Elizabeth Heywood

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2017

Action Date: 06 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-06

Capital : 5,300,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2016

Action Date: 14 Nov 2016

Category: Capital

Type: SH01

Capital : 4,100,000 GBP

Date: 2016-11-14

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2016

Action Date: 06 Sep 2016

Category: Capital

Type: SH01

Capital : 950,000 GBP

Date: 2016-09-06

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2016

Action Date: 23 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-23

Capital : 450,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew John Allen

Appointment date: 2016-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-23

Officer name: Enrico Vellano

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jun 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-01-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 28 Jun 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2016-06-23

Officer name: Ptc Directors Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Address

Type: AD01

New address: 180 Piccadilly London W1J 9HF

Old address: Dechert Llp 160 Queen Victoria Street London London EC4V 4QQ

Change date: 2016-06-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2016

Action Date: 05 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-05

Charge number: 099570290001

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-29

Officer name: Dechert Nominees Ltd

Documents

View document PDF

Incorporation company

Date: 18 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DMJ TECHNICAL SOLUTIONS LIMITED

GROUND FLOOR THE MALTINGS,ROCHFORD,SS4 1BB

Number:06488896
Status:ACTIVE
Category:Private Limited Company

ELS (BROMLEY) LIMITED

DOWNS & CO GENESIS HOUSE, 1 & 2 THE GRANGE,WESTERHAM,TN16 1AH

Number:10242607
Status:ACTIVE
Category:Private Limited Company

GRAHAM'S VEHICLE REPAIRS LTD

32 QUEENS ROAD,ABERYSTWYTH,SY23 2HN

Number:11259082
Status:ACTIVE
Category:Private Limited Company

KENDAL MOUNTAIN MEDIA LTD

RIVERSIDE CENTRE YARD 39,KENDAL,LA9 4ED

Number:10327378
Status:ACTIVE
Category:Private Limited Company

KHIDR LIMITED

3 LODGE LANE,ROMFORD,RM5 2LJ

Number:09553432
Status:ACTIVE
Category:Private Limited Company

NICK BARTON DESIGN LIMITED

92 STATION LANE,HORNCHURCH,RM12 6LX

Number:06529772
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