EXORO HOLDING B.V.

40 Bank Street, London, E14 5NR, United Kingdom
StatusACTIVE
Company No.FC034000
Category
Incorporated01 Jun 2016
Age8 years, 1 day
JurisdictionUnited Kingdom

SUMMARY

EXORO HOLDING B.V. is an active with number FC034000. It was incorporated 8 years, 1 day ago, on 01 June 2016. The company address is 40 Bank Street, London, E14 5NR, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 01 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 25 Jul 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Christopher Charles Arnold Thomas

Termination date: 2022-06-17

Documents

View document PDF

Change company details overseas company with change details

Date: 26 May 2022

Category: Other

Type: OSCH02

Change address: Fascinatio Boulevard 350, Rotterdam, 3065Wb, Netherlands

Change date: 2021-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change company details overseas company

Date: 08 Dec 2021

Category: Other

Type: OSCH02

Change address: Ic Change 31/08/17

Documents

View document PDF

Change company details overseas company

Date: 08 Dec 2021

Category: Other

Type: OSCH02

Change address: Change in Accounts Details N/A

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-06-30

Documents

View document PDF

Change company details overseas company

Date: 02 Nov 2021

Category: Other

Type: OSCH02

Change address: Ic Change 31/08/17

Documents

View document PDF

Change company details overseas company

Date: 02 Nov 2021

Category: Other

Type: OSCH02

Change address: Change in Accounts Details 01/01 to 31/12 05Mths

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Sep 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2021-08-12

Officer name: Isatou Semega Janneh

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 06 Sep 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Robin Drage

Appointment date: 2021-08-13

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 03 Jun 2021

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Olusola Ajose Akinkunmi Lawson

Appointment date: 2019-12-02

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 24 May 2021

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Sean Gerard Macdonald

Appointment date: 2019-12-02

Documents

View document PDF

Change person director overseas company with change date

Date: 21 May 2021

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mr Nicholas Beattie

Change date: 2020-07-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 26 Apr 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2021-02-26

Officer name: Jessica Kate Ross

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 26 Apr 2021

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2020-02-26

Officer name: Mr Christopher Charles Arnold Thomas

Documents

View document PDF

Change company details overseas company

Date: 22 Apr 2021

Category: Other

Type: OSCH02

Change address: Change in Accounts Details Ec

Documents

View document PDF

Change company details overseas company with change details

Date: 22 Apr 2021

Category: Other

Type: OSCH02

Change address: Fao Daniƫlle Van Tongerloo C/O Pricewaterhousecoopers Belastingadviseurs N.V., Fascinatio Boulevard 350, Rotterdam 3065Wb, Netherlands

Change date: 2017-04-01

Documents

View document PDF

Change company details overseas company

Date: 22 Apr 2021

Category: Other

Type: OSCH02

Change address: Ic Change 31/08/17

Documents

View document PDF

Change company details overseas company

Date: 22 Apr 2021

Category: Other

Type: OSCH02

Change address: Change in Gov Law 31/12/9999 Null

Documents

View document PDF

Change company details overseas company

Date: 22 Apr 2021

Category: Other

Type: OSCH02

Change address: Change in Objects 31/12/99 Null

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director overseas company with change date

Date: 18 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2020-11-10

Officer name: Jessica Kate Ross

Documents

View document PDF

Change person director overseas company with change date

Date: 18 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Isatou Semega Janneh

Change date: 2020-11-10

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 10 Nov 2020

Category: Other

Type: OSCH01

Change details: 4TH floor 6 chesterfield gardens, london, W1J 5BQ

Change type: Address Change

Branch number: BR019088

Change date: 2019-11-14

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 15 Sep 2020

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Isatou Semega Janneh

Appointment date: 2019-12-02

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 15 Sep 2020

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Nicholas Beattie

Appointment date: 2019-12-02

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 15 Sep 2020

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-12-02

Officer name: Mrs Jessica Kate Ross

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 15 Sep 2020

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2019-12-02

Officer name: Christopher Charles Arnold Thomas

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 28 Jul 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Bruce James Burrows

Termination date: 2017-02-09

Documents

View document PDF

Change company details overseas company with change details

Date: 12 Jul 2017

Category: Other

Type: OSCH02

Change address: 350 Fascinatio Boulevard, Rotterdam, 3065 Sb, the Netherlands

Change date: 2017-07-01

Documents

View document PDF

Change company details overseas company with change details

Date: 27 Apr 2017

Category: Other

Type: OSCH02

Change date: 2017-04-01

Change address: Schiphol Boulevard 231 1118 Bh Amsterdam, Schiphol, the Netherlands

Documents

View document PDF

Appointment at registration of person authorised to accept service

Date: 06 Jan 2017

Category: Annual-return

Type: OS-PAR

Branch number: BR019088

Representative details: Thomas Christopher Seven Energy 6 Chesterfield Gardens London United Kingdomw1J 5Bq

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 06 Jan 2017

Category: Annual-return

Type: OS-PAR

Representative details: Morris James 4th Floor 6 Chesterfield Gardens London W1J 5BQ

Branch number: BR019088

Documents

View document PDF

Register overseas company

Date: 06 Jan 2017

Category: Incorporation

Type: OSIN01

Documents

View document PDF


Some Companies

DHAQAN CARE LTD

62B MINET AVENUE,LONDON,NW10 8AH

Number:11241366
Status:ACTIVE
Category:Private Limited Company

IXWORTH FISH BAR LTD

IXWORTH FISH BAR LTD THETFORD ROAD,BURY ST. EDMUNDS,IP31 2EU

Number:09832572
Status:ACTIVE
Category:Private Limited Company

JOAN SISCO LTD

SUITE 31,ALTRINCHAM,WA14 2PX

Number:11581065
Status:ACTIVE
Category:Private Limited Company

L V MEDICAL LIMITED

33 BLACKBURN ROAD, EDGWORTH,BOLTON,BL7 0BA

Number:06206958
Status:ACTIVE
Category:Private Limited Company

MARSHALSEA CONSULTING LIMITED

8 HILLCROFT CLOSE,BRISTOL,BS15 3GF

Number:09208994
Status:ACTIVE
Category:Private Limited Company

PARK PAYROLL BUREAU LIMITED

NO 1 APPROACH ROAD,LONDON,SW20 8BA

Number:07180862
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