EXOR INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 09957029 |
Category | Private Limited Company |
Incorporated | 18 Jan 2016 |
Age | 8 years, 4 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
DMJ TECHNICAL SOLUTIONS LIMITED
GROUND FLOOR THE MALTINGS,ROCHFORD,SS4 1BB
Number: | 06488896 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOWNS & CO GENESIS HOUSE, 1 & 2 THE GRANGE,WESTERHAM,TN16 1AH
Number: | 10242607 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 QUEENS ROAD,ABERYSTWYTH,SY23 2HN
Number: | 11259082 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE CENTRE YARD 39,KENDAL,LA9 4ED
Number: | 10327378 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LODGE LANE,ROMFORD,RM5 2LJ
Number: | 09553432 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 STATION LANE,HORNCHURCH,RM12 6LX
Number: | 06529772 |
Status: | ACTIVE |
Category: | Private Limited Company |