EXELVIA IRELAND

, Refer To Parent Registry
StatusACTIVE
Company No.FC022927
Category
Incorporated22 Dec 2000
Age23 years, 4 months, 27 days
JurisdictionUnited Kingdom

SUMMARY

EXELVIA IRELAND is an active with number FC022927. It was incorporated 23 years, 4 months, 27 days ago, on 22 December 2000. The company address is , Refer To Parent Registry.



Company Fillings

Termination person director overseas company with name termination date

Date: 27 Mar 2019

Action Date: 29 May 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-05-29

Officer name: Andrew James Stockwell

Documents

View document PDF

Termination person director overseas company with name

Date: 24 Dec 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: John Avery

Documents

View document PDF

Annual return update with change details

Date: 18 Nov 2010

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Change of Address C/O Morven Gow, Assistant Company Secretary, Assistant Company Secretary, 7th Floor 322 High Holborn, London, WC1V 7PB

Branch number: FC022927

Documents

View document PDF

Annual return update with change details

Date: 18 Nov 2010

Category: Annual-return

Type: OSTN01-CHNG

Branch number: BR012068

Representative details: Business Change Null

Documents

View document PDF

Annual return add person authorised to accept service to uk establishment

Date: 18 Nov 2010

Category: Annual-return

Type: OSTN01-PAR

Representative details: Morven Gow 7th Floor 322 High Holborn London WC1V 7PB

Branch number: BR012068

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 18 Nov 2010

Category: Annual-return

Type: OSTN01-PAR

Representative details: Andrew James Stockwell 7th Floor 322 High Holborn London WC1V 7PB

Branch number: BR012068

Documents

View document PDF

Annual return overseas company

Date: 18 Nov 2010

Category: Annual-return

Type: OSTN01

Documents

View document PDF

Termination person secretary overseas company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Nicholas Giles

Documents

View document PDF

Accounts with made up date

Date: 12 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with made up date

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with made up date

Date: 05 Nov 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: FPA

Description: First pa details changed\morven gow\7TH floor 322\high holborn\london\WC1V 7PB

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Certificate

Type: 692(1)(c)

Description: Pa:par

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: FPA

Description: First pa details changed\nicholas giles\7TH floor 322\high holborn\london\WC1V 7PB

Documents

Legacy

Date: 14 Jan 2009

Category: Certificate

Type: 692(1)(c)

Description: Pa:par

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: FPA

Description: First pa details changed alison yapp the company secretary charter PLC 52 grosvenor gardens london SW1W 0AU

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Address

Type: BUSADDCH

Description: Business address changed the company secretary charter PLC 52 grosvenor gardens london SW1W 0AU

Documents

View document PDF

Accounts with made up date

Date: 24 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 692(1)(b)

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 692(1)(b)

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with made up date

Date: 28 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with made up date

Date: 23 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with made up date

Date: 04 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Officers

Type: FPA

Description: First pa details changed peter maguire thwaite 7 hobart place london SW1W 0HH

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Accounts with made up date

Date: 22 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 28 Feb 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Officers

Type: 692(1)(b)

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Officers

Type: 692(2)

Description: Name changed magnus international

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Address

Type: BUSADD

Description: Business address 7 hobart place london SW1W 0HH

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Incorporation

Type: 691

Description: Place of business registration

Documents

View document PDF


Some Companies

BRITTEN NUTRITION LTD

310 WELLINGBOROUGH ROAD,NORTHAMPTON,NN1 4EP

Number:09409619
Status:ACTIVE
Category:Private Limited Company

DIRTY LITTLE STYLE B LIMITED

UNIT 3A,WALLSEND,NE28 6DL

Number:09365209
Status:ACTIVE
Category:Private Limited Company

ELITE DIGITAL SYSTEMS LIMITED

THE VIEW TAN YR ALLT ROAD,ABERGELE,LL22 8LT

Number:07925331
Status:ACTIVE
Category:Private Limited Company

KERSHAW GROUP HOLDINGS LIMITED

EDWARD LEONARD HOUSE,WATERBEACH,CB25 9QR

Number:11161211
Status:ACTIVE
Category:Private Limited Company

THE EASY DESIGN & PLANNING COMPANY LTD

14 BROOKSIDE WAY,CROYDON,CR0 7RR

Number:11554507
Status:ACTIVE
Category:Private Limited Company

THESIGER MANAGEMENT LIMITED

ARCHER HOUSE BRITLAND ESTATE,EASTBOURNE,BN22 8PW

Number:04473899
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