Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXOVA GROUP (UK) LIMITED
Company Information for

EXOVA GROUP (UK) LIMITED

3RD FLOOR DAVIDSON BUILDING, 5 SOUTHAMPTON STREET, LONDON, WC2E 7HA,
Company Registration Number
02463815
Private Limited Company
Active

Company Overview

About Exova Group (uk) Ltd
EXOVA GROUP (UK) LIMITED was founded on 1990-01-26 and has its registered office in London. The organisation's status is listed as "Active". Exova Group (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EXOVA GROUP (UK) LIMITED
 
Legal Registered Office
3RD FLOOR DAVIDSON BUILDING
5 SOUTHAMPTON STREET
LONDON
WC2E 7HA
Other companies in M50
 
Previous Names
EXOVA GROUP LIMITED12/06/2009
BODYCOTE TESTING GROUP LIMITED09/04/2009
BODYCOTE MATERIALS TESTING GROUP LIMITED13/02/2006
Filing Information
Company Number 02463815
Company ID Number 02463815
Date formed 1990-01-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 13:27:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXOVA GROUP (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EXOVA GROUP (UK) LIMITED
The following companies were found which have the same name as EXOVA GROUP (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXOVA GROUP (UK) LIMITED Singapore Active Company formed on the 2018-09-14

Company Officers of EXOVA GROUP (UK) LIMITED

Current Directors
Officer Role Date Appointed
NEIL CONWAY MACLENNAN
Company Secretary 2018-03-12
JOSEPH DANIEL WETZ
Director 2017-10-13
WILLIAM THOMAS EDWARD WINTER
Director 2017-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2015-05-01 2018-03-12
ANNE BAILEY
Director 2016-07-29 2017-10-13
IAN RAMSEY SAFWAT EL-MOKADEM
Director 2011-04-18 2017-06-29
PHILIP ANTONY MARSHALL
Director 2015-12-17 2017-06-29
ALISON LEONIE STEVENSON
Director 2015-03-06 2017-02-28
IAN DEREK POWER
Director 2010-05-14 2016-06-22
ANNE THORBURN
Director 2010-05-14 2015-11-19
IAN DEREK POWER
Company Secretary 2010-05-14 2014-01-06
GRANT RUMBLES
Director 2008-10-17 2011-03-04
AILEEN ETHRA MURRAY BURNETT
Company Secretary 2008-10-17 2010-05-14
AILEEN ETHRA MURRAY BURNETT
Director 2005-03-01 2010-05-14
THOMAS DAVID SHIPLEY
Director 2001-03-01 2010-05-14
JOHN ROLAND GRIME
Company Secretary 1997-03-27 2008-10-17
GERALD ANDREW HIGGINS
Director 1992-01-18 2008-10-17
JOHN DALE HUBBARD
Director 2002-01-01 2008-10-17
DAVID FARRINGTON LANDLESS
Director 2001-12-13 2008-10-17
DEREK ROBSON SLEIGHT
Director 2003-01-01 2008-10-17
DEREK ROBSON SLEIGHT
Director 1992-01-18 2002-12-31
JOHN CHESWORTH
Director 1992-01-18 2001-12-31
ROGER MICHAEL GREEN
Director 1992-01-18 1998-05-20
CLAIR GRIFFITHS
Company Secretary 1992-01-18 1997-03-27
RICHARD MALCOLM BAILEY
Director 1992-01-18 1994-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY OIL & GAS UK LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
JOSEPH DANIEL WETZ WARRINGTONFIRE TESTING AND CERTIFICATION LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
JOSEPH DANIEL WETZ MTS PENDAR LIMITED Director 2017-11-30 CURRENT 1977-12-01 Active
JOSEPH DANIEL WETZ INSIGHT N.D.T. LIMITED Director 2017-11-30 CURRENT 1996-12-23 Active
JOSEPH DANIEL WETZ CHILTERN INTERNATIONAL FIRE LIMITED Director 2017-10-19 CURRENT 1995-11-13 Active
JOSEPH DANIEL WETZ BM TRADA GROUP LIMITED Director 2017-10-19 CURRENT 2004-06-21 Active
JOSEPH DANIEL WETZ BM TRADA OVERSEAS LIMITED Director 2017-10-19 CURRENT 2015-05-06 Active
JOSEPH DANIEL WETZ TRADA CERTIFICATION LIMITED Director 2017-10-19 CURRENT 1995-11-02 Active
JOSEPH DANIEL WETZ U.K. FIRST LIMITED Director 2017-10-19 CURRENT 2008-12-03 Active
JOSEPH DANIEL WETZ BM TRADA CERTIFICATION LIMITED Director 2017-10-19 CURRENT 1987-03-13 Active
JOSEPH DANIEL WETZ FIRA INTERNATIONAL LIMITED Director 2017-10-19 CURRENT 1996-04-02 Active
JOSEPH DANIEL WETZ CCB EVOLUTION LIMITED Director 2017-10-19 CURRENT 2000-05-15 Active
JOSEPH DANIEL WETZ TRADA TECHNOLOGY LIMITED Director 2017-10-19 CURRENT 1990-11-22 Active
JOSEPH DANIEL WETZ ENVIRONMENTAL EVALUATION LIMITED Director 2017-10-18 CURRENT 1991-09-24 Active
JOSEPH DANIEL WETZ JONES ENVIRONMENTAL FORENSICS LIMITED Director 2017-10-18 CURRENT 2007-02-27 Active
JOSEPH DANIEL WETZ CATALYST ENVIRONMENTAL LIMITED Director 2017-10-18 CURRENT 2007-10-05 Active
JOSEPH DANIEL WETZ FIRAS LIMITED Director 2017-10-17 CURRENT 1995-08-04 Active
JOSEPH DANIEL WETZ ACCUSENSE SYSTEMS LIMITED Director 2017-10-17 CURRENT 1999-02-08 Active
JOSEPH DANIEL WETZ CERTIFIRE LIMITED Director 2017-10-17 CURRENT 1980-12-05 Active
JOSEPH DANIEL WETZ WESTERN TECHNICAL SERVICES LIMITED Director 2017-10-17 CURRENT 2005-05-12 Active
JOSEPH DANIEL WETZ EXOVA TREASURY LIMITED Director 2017-10-13 CURRENT 2008-08-15 Active
JOSEPH DANIEL WETZ EXOVA 2014 LIMITED Director 2017-10-13 CURRENT 2008-10-10 Active
JOSEPH DANIEL WETZ EXOVA GROUP LIMITED Director 2017-10-13 CURRENT 2014-02-21 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY (MEXICO) LTD. Director 2017-10-13 CURRENT 2007-09-07 Active
JOSEPH DANIEL WETZ N.D.T. (HOLDINGS) LIMITED Director 2017-09-29 CURRENT 2014-06-25 Active
JOSEPH DANIEL WETZ N.D.T. LIMITED Director 2017-09-29 CURRENT 1986-02-21 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY CHINA HOLDING LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
JOSEPH DANIEL WETZ GREENROCK BIDCO LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
JOSEPH DANIEL WETZ GREENROCK MIDCO LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
JOSEPH DANIEL WETZ GREENROCK TOPCO LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
JOSEPH DANIEL WETZ EMT FX EUR LIMITED Director 2016-03-23 CURRENT 2016-03-10 Active
JOSEPH DANIEL WETZ EMT FX USD LIMITED Director 2016-03-23 CURRENT 2016-03-10 Active
JOSEPH DANIEL WETZ EMT FX GBP LIMITED Director 2016-03-23 CURRENT 2016-03-10 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD Director 2012-08-29 CURRENT 1985-11-15 Active
JOSEPH DANIEL WETZ MERL TECHNOLOGY LIMITED Director 2012-08-29 CURRENT 1999-05-11 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY ABERDEEN LTD Director 2012-08-29 CURRENT 1997-07-01 Active
WILLIAM THOMAS EDWARD WINTER INSIGHT N.D.T. LIMITED Director 2017-03-16 CURRENT 1996-12-23 Active
WILLIAM THOMAS EDWARD WINTER MTS PENDAR LIMITED Director 2017-03-03 CURRENT 1977-12-01 Active
WILLIAM THOMAS EDWARD WINTER ACCUSENSE SYSTEMS LIMITED Director 2017-03-03 CURRENT 1999-02-08 Active
WILLIAM THOMAS EDWARD WINTER WESTERN TECHNICAL SERVICES LIMITED Director 2017-03-03 CURRENT 2005-05-12 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH GROUP LIMITED Director 2017-03-02 CURRENT 1984-06-28 Active
WILLIAM THOMAS EDWARD WINTER CHILTERN INTERNATIONAL FIRE LIMITED Director 2017-03-02 CURRENT 1995-11-13 Active
WILLIAM THOMAS EDWARD WINTER BM TRADA GROUP LIMITED Director 2017-03-02 CURRENT 2004-06-21 Active
WILLIAM THOMAS EDWARD WINTER BM TRADA OVERSEAS LIMITED Director 2017-03-02 CURRENT 2015-05-06 Active
WILLIAM THOMAS EDWARD WINTER TRADA CERTIFICATION LIMITED Director 2017-03-02 CURRENT 1995-11-02 Active
WILLIAM THOMAS EDWARD WINTER U.K. FIRST LIMITED Director 2017-03-02 CURRENT 2008-12-03 Active
WILLIAM THOMAS EDWARD WINTER BM TRADA CERTIFICATION LIMITED Director 2017-03-02 CURRENT 1987-03-13 Active
WILLIAM THOMAS EDWARD WINTER FIRAS LIMITED Director 2017-03-02 CURRENT 1995-08-04 Active
WILLIAM THOMAS EDWARD WINTER FIRA INTERNATIONAL LIMITED Director 2017-03-02 CURRENT 1996-04-02 Active
WILLIAM THOMAS EDWARD WINTER CCB EVOLUTION LIMITED Director 2017-03-02 CURRENT 2000-05-15 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON APT LABORATORIES LIMITED Director 2017-03-02 CURRENT 1960-01-27 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH CONSULTANTS LIMITED Director 2017-03-02 CURRENT 1987-06-05 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON CERTIFICATION LIMITED Director 2017-03-02 CURRENT 1988-05-03 Active
WILLIAM THOMAS EDWARD WINTER TRADA TECHNOLOGY LIMITED Director 2017-03-02 CURRENT 1990-11-22 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH CENTRE LIMITED Director 2017-03-02 CURRENT 1976-03-03 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH CENTRE (LONDON) LIMITED Director 2017-03-02 CURRENT 1984-08-16 Active
WILLIAM THOMAS EDWARD WINTER CERTIFIRE LIMITED Director 2017-03-02 CURRENT 1980-12-05 Active
WILLIAM THOMAS EDWARD WINTER ENVIRONMENTAL EVALUATION LIMITED Director 2017-03-01 CURRENT 1991-09-24 Active
WILLIAM THOMAS EDWARD WINTER JONES ENVIRONMENTAL FORENSICS LIMITED Director 2017-03-01 CURRENT 2007-02-27 Active
WILLIAM THOMAS EDWARD WINTER CATALYST ENVIRONMENTAL LIMITED Director 2017-03-01 CURRENT 2007-10-05 Active
WILLIAM THOMAS EDWARD WINTER EXOVA (UK) LIMITED Director 2017-03-01 CURRENT 1980-01-17 Active
WILLIAM THOMAS EDWARD WINTER EXOVA TREASURY LIMITED Director 2017-02-28 CURRENT 2008-08-15 Active
WILLIAM THOMAS EDWARD WINTER EXOVA 2014 LIMITED Director 2017-02-28 CURRENT 2008-10-10 Active
WILLIAM THOMAS EDWARD WINTER ELEMENT MATERIALS TECHNOLOGY (MEXICO) LTD. Director 2017-02-28 CURRENT 2007-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-24Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-24Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-10-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-10-03Audit exemption subsidiary accounts made up to 2021-12-31
2023-06-30CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-02-27Termination of appointment of Neil Conway Maclennan on 2023-02-23
2022-11-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01Resolutions passed:<ul><li>Resolution Audit exemption re accounts 08/03/2022</ul>
2022-10-01RES13Resolutions passed:
  • Audit exemption re accounts 08/03/2022
2022-09-30Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024638150016
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 024638150021
2022-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024638150014
2022-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024638150014
2022-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-14Director's details changed for Ms Claire Rose Collins on 2021-10-01
2021-12-14CH01Director's details changed for Ms Claire Rose Collins on 2021-10-01
2021-11-24PSC05Change of details for Exova Treasury Limited as a person with significant control on 2021-10-01
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM 10 Lower Grosvenor Place London SW1W 0EN United Kingdom
2021-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 024638150020
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-04-29AP01DIRECTOR APPOINTED MS CLAIRE ROSE COLLINS
2021-02-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DANIEL WETZ
2020-12-04AP01DIRECTOR APPOINTED MRS RUTH CATHERINE PRIOR
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NIALL JOHN MCCALLUM
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES
2019-10-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS EDWARD WINTER
2019-08-02AP01DIRECTOR APPOINTED MR NIALL JOHN MCCALLUM
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 024638150019
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 024638150018
2018-12-04PSC05Change of details for Exova Treasury Limited as a person with significant control on 2018-03-12
2018-10-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/18 FROM 6 Coronet Way Centenary Park Eccles Manchester M50 1RE
2018-03-12AP03Appointment of Mr Neil Conway Maclennan as company secretary on 2018-03-12
2018-03-12TM02Termination of appointment of Mbm Secretarial Services Limited on 2018-03-12
2017-11-20RES01ADOPT ARTICLES 20/11/17
2017-11-20CC04Statement of company's objects
2017-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 024638150015
2017-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 024638150016
2017-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 024638150014
2017-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 024638150017
2017-10-17AP01DIRECTOR APPOINTED MR JOSEPH DANIEL WETZ
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BAILEY
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11PSC07CESSATION OF DONALD GOGEL AS A PERSON OF SIGNIFICANT CONTROL
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARSHALL
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN EL-MOKADEM
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 4000000
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD GOGEL
2017-06-30PSC02Notification of Exova Treasury Limited as a person with significant control on 2016-04-06
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LEONIE STEVENSON
2017-03-02AP01DIRECTOR APPOINTED MR WILLIAM THOMAS EDWARD WINTER
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-02AP01DIRECTOR APPOINTED MRS ANNE BAILEY
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 4000000
2016-07-12AR0114/06/16 FULL LIST
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN POWER
2015-12-18AP01DIRECTOR APPOINTED MR PHILIP ANTONY MARSHALL
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNE THORBURN
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-07ANNOTATIONClarification
2015-10-07RP04SECOND FILING FOR FORM AP01
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 4000000
2015-07-10AR0114/06/15 FULL LIST
2015-05-27AP04CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED
2015-03-13AP01DIRECTOR APPOINTED ALISON LEONIE STEVENSON
2015-03-13AP01DIRECTOR APPOINTED ALISON LEONIE STEVENSON
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 4000000
2014-07-02AR0114/06/14 FULL LIST
2014-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-07TM02APPOINTMENT TERMINATED, SECRETARY IAN POWER
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-09AR0114/06/13 FULL LIST
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE THORBURN / 19/06/2013
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE THORBURN / 19/06/2013
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11AR0114/06/12 FULL LIST
2012-07-11AD02SAIL ADDRESS CREATED
2011-12-08MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 5
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-07AR0114/06/11 FULL LIST
2011-05-05AP01DIRECTOR APPOINTED IAN RAMSEY SAFWAT EL-MOKADEM
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GRANT RUMBLES
2010-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-10-27RES13RE FACILITIES AGREEMENT AND COMPANY BUSINESS 06/10/2010
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE DEVINE THORBURN / 17/08/2010
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SHIPLEY
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE DEVINE THORBURN / 06/08/2010
2010-08-05AP01DIRECTOR APPOINTED ANNE DEVINE THORBURN
2010-07-12AP03SECRETARY APPOINTED IAN DEREK POWER
2010-07-12AP01DIRECTOR APPOINTED MR IAN DEREK POWER
2010-06-28AR0114/06/10 FULL LIST
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN BURNETT
2010-06-28TM02APPOINTMENT TERMINATED, SECRETARY AILEEN BURNETT
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-10363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-06-11CERTNMCOMPANY NAME CHANGED EXOVA GROUP LIMITED CERTIFICATE ISSUED ON 12/06/09
2009-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-04-04CERTNMCOMPANY NAME CHANGED BODYCOTE TESTING GROUP LIMITED CERTIFICATE ISSUED ON 09/04/09
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-12-23288aSECRETARY APPOINTED AILEEN ETHRA MURRAY BURNETT
2008-12-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-12-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-12-16288aDIRECTOR APPOINTED GRANT RUMBLES
2008-11-05288bAPPOINTMENT TERMINATED SECRETARY JOHN GRIME
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR DEREK SLEIGHT
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID LANDLESS
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN HUBBARD
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR GERALD HIGGINS
2008-11-05287REGISTERED OFFICE CHANGED ON 05/11/2008 FROM SPRINGWOOD COURT SPRINGWOOD CLOSE TYTHERINGTON BUSINESS PARK MACCLESFIELD CHESHIRE SK10 2XF
2008-10-30RES01ALTER ARTICLES 17/10/2008
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EXOVA GROUP (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXOVA GROUP (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AGREEMENT 2010-10-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A SECOND RANKING SECURITIES ACCOUNT PLEDGE AGREEMENT 2010-10-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A SECOND RANKING SECURITIES ACCOUNT PLEDGE AGREEMENT 2010-10-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A SECURITY INTEREST AGREEMENT 2009-05-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY AGENT")
AN EQUITABLE SHARE MORTGAGE 2009-05-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FINANCIAL INSTRUMENTS ACCOUNT PLEDGE AGREEMENT 2008-12-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FINANCIAL INSTRUMENTS ACCOUNT PLEDGE AGREEMENT 2008-12-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY AGENT")
A PLEDGE AGREEMENT 2008-12-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A SHARE PLEDGE 2008-12-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A SHARE CHARGE 2008-12-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-12-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE SECURITY PARTIES
LETTER OF OFFSET 1991-09-23 Satisfied THE GOVERNMENT AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1990-05-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of EXOVA GROUP (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXOVA GROUP (UK) LIMITED
Trademarks
We have not found any records of EXOVA GROUP (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXOVA GROUP (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as EXOVA GROUP (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EXOVA GROUP (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXOVA GROUP (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXOVA GROUP (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.