Active
Company Information for EXOLUM-TS LTD
1st Floor 55 King William Street, 55 KING WILLIAM STREET, London, EC4R 9AD,
|
Company Registration Number
05563759
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
EXOLUM-TS LTD | ||||
Legal Registered Office | ||||
1st Floor 55 King William Street 55 KING WILLIAM STREET London EC4R 9AD Other companies in RH1 | ||||
Previous Names | ||||
|
Company Number | 05563759 | |
---|---|---|
Company ID Number | 05563759 | |
Date formed | 2005-09-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-09-03 | |
Return next due | 2025-09-17 | |
Type of accounts | FULL |
Last Datalog update: | 2024-09-10 09:48:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS CHARLES COLDREY |
||
BRENT CAMERON HEAGY |
||
MARTYN JOSEPH AUGUSTINE LYONS |
||
CORY WADE NEUFELD |
||
PAUL WILLIAM OSELAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID WILLIAM FESYK |
Director | ||
SEAN STEVEN HEYWOOD |
Director | ||
AAGE FAURHOLT |
Director | ||
RICHARD DOUGLAS SAMMONS |
Director | ||
BILL VAN YZERLOO |
Director | ||
JAMES PARSONS |
Director | ||
ROGER EVELYN HARTLESS |
Director | ||
RICHARD DOUGLAS SAMMONS |
Company Secretary | ||
JULIAN BRADLEY |
Company Secretary | ||
JULIAN BRADLEY |
Director | ||
IAIN ALEXANDER HARDIE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIMON GRANGEMOUTH LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2000-08-18 | Dissolved 2014-10-14 | |
EXOLUM RIVERSIDE LTD | Company Secretary | 2006-04-01 | CURRENT | 1997-08-20 | Active | |
SIMON STORAGE LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1996-10-09 | Active | |
EXOLUM IMMINGHAM LTD | Company Secretary | 2006-04-01 | CURRENT | 1929-12-18 | Active | |
CHEMICALS & OIL STORAGE MANAGEMENT LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1966-11-14 | Active | |
EXOLUM TYNESIDE LTD | Company Secretary | 2006-04-01 | CURRENT | 1974-06-17 | Active | |
EXOLUM TERMINALS LTD | Company Secretary | 2006-04-01 | CURRENT | 1999-06-24 | Active | |
SIMON MANAGEMENT LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1991-04-08 | Active | |
EXOLUM SEAL SANDS LTD | Company Secretary | 2006-04-01 | CURRENT | 1949-03-09 | Active | |
INTER TERMINALS DENMARK LIMITED | Director | 2011-06-06 | CURRENT | 2011-06-06 | Active - Proposal to Strike off | |
EXOLUM TERMINALS PENSION TRUSTEE LIMITED | Director | 2006-12-22 | CURRENT | 2006-12-22 | Active | |
SIMON GRANGEMOUTH LIMITED | Director | 2006-04-30 | CURRENT | 2000-08-18 | Dissolved 2014-10-14 | |
SIMON STORAGE LIMITED | Director | 2006-04-30 | CURRENT | 1996-10-09 | Active | |
SIMON MANAGEMENT LIMITED | Director | 2006-04-30 | CURRENT | 1991-04-08 | Active | |
SIENA INVESTMENTS LIMITED | Director | 2005-10-04 | CURRENT | 2002-10-11 | Dissolved 2014-03-31 | |
SIMON STORAGE HOLDING LIMITED | Director | 2005-10-04 | CURRENT | 2003-09-16 | Dissolved 2014-03-31 | |
SIENA HOLDINGS LIMITED | Director | 2005-10-04 | CURRENT | 2002-10-11 | Dissolved 2014-03-31 | |
EXOLUM RIVERSIDE LTD | Director | 2004-02-09 | CURRENT | 1997-08-20 | Active | |
EXOLUM IMMINGHAM LTD | Director | 2004-02-09 | CURRENT | 1929-12-18 | Active | |
CHEMICALS & OIL STORAGE MANAGEMENT LIMITED | Director | 2004-02-09 | CURRENT | 1966-11-14 | Active | |
EXOLUM TYNESIDE LTD | Director | 2004-02-09 | CURRENT | 1974-06-17 | Active | |
EXOLUM SEAL SANDS LTD | Director | 2004-02-09 | CURRENT | 1949-03-09 | Active | |
EXOLUM TERMINALS LTD | Director | 2003-01-20 | CURRENT | 1999-06-24 | Active | |
EXOLUM TERMINALS LTD | Director | 2016-05-26 | CURRENT | 1999-06-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/09/24, WITH NO UPDATES | ||
Director's details changed for Ms Yu Fan Cai on 2024-09-05 | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055637590001 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES | |
REGISTERED OFFICE CHANGED ON 29/04/22 FROM Priory House 60 Station Road Redhill Surrey RH1 1PE | ||
AD01 | REGISTERED OFFICE CHANGED ON 29/04/22 FROM Priory House 60 Station Road Redhill Surrey RH1 1PE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
Statement of capital on GBP 50,193,169.83 | ||
SH19 | Statement of capital on 2022-01-11 GBP 50,193,169.83 | |
10/12/21 STATEMENT OF CAPITAL GBP 50193169.97 | ||
SH01 | 10/12/21 STATEMENT OF CAPITAL GBP 50193169.97 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 26/11/21 | |
RES13 | Resolutions passed:
| |
SH01 | 24/11/21 STATEMENT OF CAPITAL GBP 50193169.83 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055637590001 | |
PSC05 | Change of details for Clh Terminals Uk Limited as a person with significant control on 2021-02-24 | |
AP01 | DIRECTOR APPOINTED MR DAVID FOLGADO DELGADO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM OSELAND | |
TM02 | Termination of appointment of Nicholas Charles Coldrey on 2021-02-26 | |
AP01 | DIRECTOR APPOINTED MR IGNACIO JOSE CASAJUS LOPEZ | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CC04 | Statement of company's objects | |
RES15 | CHANGE OF COMPANY NAME 11/02/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 23/11/20 | |
PSC02 | Notification of Clh Terminals Uk Limited as a person with significant control on 2020-11-12 | |
PSC09 | Withdrawal of a person with significant control statement on 2020-11-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SPILIOS KOUSINIORIS | |
RES15 | CHANGE OF COMPANY NAME 18/11/20 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-10-12 GBP 50,193,169.70 | |
CAP-SS | Solvency Statement dated 05/10/20 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR SPILIOS KOUSINIORIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORY WADE NEUFELD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES | |
SH01 | 30/11/18 STATEMENT OF CAPITAL GBP 185900628.5 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR CORY WADE NEUFELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM FESYK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN STEVEN HEYWOOD | |
AP01 | DIRECTOR APPOINTED MR BRENT CAMERON HEAGY | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES | |
SH08 | Change of share class name or designation | |
SH20 | Statement by Directors | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 99419714.5 | |
SH19 | Statement of capital on 2016-09-09 GBP 99,419,714.50 | |
CAP-SS | Solvency Statement dated 08/09/16 | |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AAGE FAURHOLT | |
CC04 | Statement of company's objects | |
RES13 | APPT OF PAUL OSELAND AS DIRECTOR 25/05/2016 | |
RES01 | ADOPT ARTICLES 25/05/2016 | |
RES13 | APPROVAL OF DEED OF SET-OFF 25/05/2016 | |
RES13 | INTERIM DIVIDEND OF £20,000,000 25/05/2016 | |
AP01 | DIRECTOR APPOINTED MR PAUL WILLIAM OSELAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SAMMONS | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 198839429 | |
AR01 | 14/09/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOSEPH AUGUSTINE LYONS / 17/12/2014 | |
RES01 | ADOPT ARTICLES 03/09/2015 | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 198839429 | |
SH01 | 10/06/15 STATEMENT OF CAPITAL GBP 198839429 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 11/03/2015 | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 132056441 | |
AR01 | 14/09/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR SEAN STEVEN HEYWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BILL VAN YZERLOO | |
AR01 | 14/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 14/09/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BILL VAN YZERLOO / 22/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM FESYK / 22/05/2012 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
AP01 | DIRECTOR APPOINTED AAGE FAURHOLT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PARSONS | |
SH01 | 11/01/12 STATEMENT OF CAPITAL GBP 132056441 | |
RES01 | ADOPT ARTICLES 14/09/2011 | |
AR01 | 14/09/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
RES01 | ADOPT ARTICLES 25/01/2011 | |
AR01 | 14/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BILL VAN YZERLOO / 14/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM FESYK / 14/09/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PARSONS / 14/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOSEPH AUGUSTINE LYONS / 14/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOUGLAS SAMMONS / 14/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES COLDREY / 14/03/2010 | |
363a | RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED JAMES PARSONS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROGER HARTLESS | |
RES13 | FACILITY AGREEMENT 30/09/2008 | |
RES04 | GBP NC 50000000/75000000 01/10/2008 | |
RES01 | ADOPT MEM AND ARTS 01/10/2008 | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 28/12/05--------- £ SI 7452387@1=7452387 £ IC 40000000/47452387 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/12/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
287 | REGISTERED OFFICE CHANGED ON 21/10/05 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 21/09/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 21/09/05 | |
88(2)R | AD 21/09/05-04/10/05 £ SI 39999999@1=39999999 £ IC 1/40000000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EXOLUM-TS LTD are:
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. |