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

EXOVA TREASURY LIMITED

3RD FLOOR DAVIDSON BUILDING, 5 SOUTHAMPTON STREET, LONDON, WC2E 7HA,
Company Registration Number
06674383
Private Limited Company
Active

Company Overview

About Exova Treasury Ltd
EXOVA TREASURY LIMITED was founded on 2008-08-15 and has its registered office in London. The organisation's status is listed as "Active". Exova Treasury 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 TREASURY LIMITED
 
Legal Registered Office
3RD FLOOR DAVIDSON BUILDING
5 SOUTHAMPTON STREET
LONDON
WC2E 7HA
Other companies in M50
 
Previous Names
EXOVA LIMITED08/10/2015
CDR TABASCO LTD06/08/2009
Filing Information
Company Number 06674383
Company ID Number 06674383
Date formed 2008-08-15
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 15/08/2015
Return next due 12/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 01:15:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXOVA TREASURY 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.

Company Officers of EXOVA TREASURY 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 2015-12-16 2017-06-29
ALISON LEONIE STEVENSON
Director 2015-11-19 2017-02-28
IAN DEREK POWER
Director 2014-05-16 2016-06-22
ANNE THORBURN
Director 2010-06-01 2015-11-19
NEIL CONWAY MACLENNAN
Company Secretary 2014-01-06 2014-09-09
FRED KINDLE
Director 2008-11-27 2014-05-16
CHRISTIAN PIERRE ROCHAT
Director 2008-08-15 2014-05-16
ERIC ROUZIER
Director 2011-03-23 2014-05-16
IAN DEREK POWER
Company Secretary 2010-10-18 2014-01-06
HUW DAVID PHILLIPS
Director 2008-08-15 2011-03-23
GRANT RUMBLES
Director 2009-01-26 2011-03-04

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 GROUP (UK) LIMITED Director 2017-10-13 CURRENT 1990-01-26 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 GROUP (UK) LIMITED Director 2017-02-28 CURRENT 1990-01-26 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
2023-12-12FIRST GAZETTE notice for compulsory strike-off
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
2023-10-09DIRECTOR APPOINTED MRS SHEENA ISOBEL CANTLEY
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
2023-07-25CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-02-27APPOINTMENT TERMINATED, DIRECTOR NEIL CONWAY MACLENNAN
2023-02-27Termination of appointment of Neil Conway Maclennan on 2023-02-23
2022-11-15Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-15Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2022-10-01RES09Resolution of authority to purchase a number of shares
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
2022-08-26CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066743830007
2022-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 066743830013
2022-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-24PSC05Change of details for Exova 2014 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 England
2021-08-30CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 066743830012
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR RUTH CATHERINE PRIOR
2021-03-19AP01DIRECTOR APPOINTED MR THOMAS WILLIAM FOUNTAIN
2021-02-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-03AP01DIRECTOR APPOINTED MRS RUTH CATHERINE PRIOR
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DANIEL WETZ
2020-11-02AP01DIRECTOR APPOINTED MR NEIL CONWAY MACLENNAN
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NIALL JOHN MCCALLUM
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2019-10-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-08-05AP01DIRECTOR APPOINTED MR NIALL JOHN MCCALLUM
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS EDWARD WINTER
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 066743830011
2018-12-04PSC05Change of details for Exova 2014 Limited as a person with significant control on 2018-03-12
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 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
2017-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 066743830009
2017-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 066743830008
2017-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 066743830007
2017-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 066743830010
2017-10-17AP01DIRECTOR APPOINTED MR JOSEPH DANIEL WETZ
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BAILEY
2017-10-13RES01ADOPT ARTICLES 13/10/17
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 50000
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-07-19PSC02Notification of Exova 2014 Limited as a person with significant control on 2016-04-06
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
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LEONIE STEVENSON
2017-03-02AP01DIRECTOR APPOINTED MR WILLIAM THOMAS EDWARD WINTER
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 50000
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-08-02AP01DIRECTOR APPOINTED MRS ANNE BAILEY
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN POWER
2015-12-18AP01DIRECTOR APPOINTED MR PHILIP ANTONY MARSHALL
2015-11-25AP01DIRECTOR APPOINTED ALISON LEONIE STEVENSON
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNE THORBURN
2015-10-08RES15CHANGE OF NAME 29/09/2015
2015-10-08CERTNMCOMPANY NAME CHANGED EXOVA LIMITED CERTIFICATE ISSUED ON 08/10/15
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-28AR0115/08/15 FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-27AP04CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED
2014-09-17TM02APPOINTMENT TERMINATED, SECRETARY NEIL MACLENNAN
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-12AR0115/08/14 FULL LIST
2014-09-09CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2014-09-09MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-09-09RES02REREG PLC TO PRI; RES02 PASS DATE:05/09/2014
2014-09-09RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-27AP01DIRECTOR APPOINTED MR IAN DEREK POWER
2014-05-27RES01ADOPT ARTICLES 16/05/2014
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR FRED KINDLE
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ROCHAT
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ROUZIER
2014-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-07AP03SECRETARY APPOINTED MR NEIL CONWAY MACLENNAN
2014-01-07TM02APPOINTMENT TERMINATED, SECRETARY IAN POWER
2013-09-10AR0115/08/13 FULL LIST
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-27AR0115/08/12 FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-30AR0115/08/11 FULL LIST
2011-08-30AD02SAIL ADDRESS CHANGED FROM: C/O MORTON FRASER LLP ST MARTIN'S HOUSE 16 ST. MARTIN'S LE GRAND LONDON EC1A 4EN UNITED KINGDOM
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-20AP01DIRECTOR APPOINTED IAN RAMSEY SAFWAT EL-MOKADEM
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR GRANT RUMBLES
2011-04-06AP01DIRECTOR APPOINTED ERIC ROUZIER
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR HUW PHILLIPS
2010-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-10-27RES13RE FACILITIES AGREEMENT AND OTHER COMPANY BUSINESS 05/10/2010
2010-10-18AUDSAUDITORS' STATEMENT
2010-10-18AUDRAUDITORS' REPORT
2010-10-18BSBALANCE SHEET
2010-10-18MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-10-18RES02REREG PRI TO PLC; RES02 PASS DATE:18/10/2010
2010-10-18RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)
2010-10-18CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2010-10-18SH0112/10/10 STATEMENT OF CAPITAL GBP 50000
2010-08-30AR0115/08/10 FULL LIST
2010-06-24AP01DIRECTOR APPOINTED ANNE THORBURN
2010-06-21AD02SAIL ADDRESS CREATED
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-10AR0115/08/09 FULL LIST AMEND
2010-04-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES 08/04/2010
2010-01-12CH01CHANGE PERSON AS DIRECTOR
2009-11-11MEM/ARTSARTICLES OF ASSOCIATION
2009-10-13AR0115/08/09 FULL LIST
2009-08-10287REGISTERED OFFICE CHANGED ON 10/08/2009 FROM, CLAYTON DUBILIER & RICE CLEVELAND HOUSE, 33 KING STREET, LONDON, SW1Y 6RJ
2009-08-06CERTNMCOMPANY NAME CHANGED CDR TABASCO LTD CERTIFICATE ISSUED ON 06/08/09
2009-03-25225CURREXT FROM 31/08/2009 TO 31/12/2009
2009-02-11288aDIRECTOR APPOINTED GRANT RUMBLES
2009-02-09RES01ADOPT ARTICLES 26/01/2009
2009-02-09RES13RE APPOINTMENT OF DIRECTOR 26/01/2009
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-18288aDIRECTOR APPOINTED FRED KINDLE
2008-11-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-31RES13RE FACILITY AGRMNT / INTERCO. LOAN 17/10/2008
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EXOVA TREASURY 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 TREASURY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AGREEMENT 2010-10-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF PLEDGE OF REGISTERED SHARES 2008-12-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY AGENT")
MORTGAGE DEBENTURE 2008-10-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE SECURED PARTIES
PLEDGE AGREEMENT 2008-10-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
PLEDGE AGREEMENT 2008-10-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of EXOVA TREASURY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXOVA TREASURY LIMITED
Trademarks
We have not found any records of EXOVA TREASURY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EXOVA TREASURY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North East Lincolnshire Council 2015-03-19 GBP £258 Environmental/Health Analysis
NORTH EAST LINCOLNSHIRE COUNCIL 2014-12-15 GBP £263 Environmental/Health Analysis
NORTH EAST LINCOLNSHIRE COUNCIL 2014-10-29 GBP £578 Environmental/Health Analysis
NORTH EAST LINCOLNSHIRE COUNCIL 2014-09-26 GBP £666 Environmental/Health Analysis
NORTH EAST LINCOLNSHIRE COUNCIL 2014-08-19 GBP £-22 Environmental/Health Analysis
City of York Council 2014-07-14 GBP £689
NORTH EAST LINCOLNSHIRE COUNCIL 2014-06-10 GBP £364 Environmental/Health Analysis
NORTH EAST LINCOLNSHIRE COUNCIL 2014-05-06 GBP £266 Environmental/Health Analysis
NORTH EAST LINCOLNSHIRE COUNCIL 2014-05-06 GBP £459 Environmental/Health Analysis
City of York Council 2014-04-11 GBP £799
London Borough of Brent 2014-02-24 GBP £1,540
London Borough of Brent 2014-02-24 GBP £3,105
London Borough of Brent 2014-02-24 GBP £1,540 Property Expansion
London Borough of Brent 2014-02-24 GBP £3,105 Property Expansion
London Borough of Brent 2014-02-05 GBP £4,910
London Borough of Brent 2014-02-05 GBP £4,910 Property Expansion
Knowsley Council 2013-06-28 GBP £3,768 MATERIALS CHILDRENS AND EDUCATION SERVICES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EXOVA TREASURY 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 TREASURY 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 TREASURY 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.