Active
Company Information for EXIGER LIMITED
C/O PKF LITTLEJOHN 15 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD,
|
Company Registration Number
08613726
Private Limited Company
Active |
Company Name | ||
---|---|---|
EXIGER LIMITED | ||
Legal Registered Office | ||
C/O PKF LITTLEJOHN 15 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD Other companies in E14 | ||
Previous Names | ||
|
Company Number | 08613726 | |
---|---|---|
Company ID Number | 08613726 | |
Date formed | 2013-07-17 | |
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 | 17/07/2015 | |
Return next due | 14/08/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB238084108 |
Last Datalog update: | 2024-03-07 01:18:45 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EXIGER ASIA, LIMITED | Unknown | Company formed on the 2015-06-25 | ||
EXIGER AUSTRALIA PTY LTD | Active | Company formed on the 2020-08-28 | ||
EXIGER AUSTRALIA PTY LTD | Active | Company formed on the 2020-08-28 | ||
Exiger Canada, Inc. | 79 Wellington Street West 30th Floor, TD South Tower Toronto Ontario M5K 1N2 | Inactive - Amalgamated | Company formed on the 2017-04-13 | |
Exiger Canada, Inc. | 160 Elgin Street Suite 2600 Ottawa Ontario K1P 1C3 | Active | Company formed on the 2017-10-01 | |
EXIGER DILIGENCE INC | Delaware | Unknown | ||
EXIGER INTERNATIONAL LLC | 5900 BALCONES DR STE 100 AUSTIN TX 78731 | Forfeited | Company formed on the 2022-10-04 | |
EXIGER LIMITED | Singapore | Active | Company formed on the 2016-09-24 | |
EXIGER LLC | 230 PARK AVE FL 3 NEW YORK NY 10169 | Active | Company formed on the 2017-10-16 | |
EXIGER LLC | Delaware | Unknown | ||
EXIGER PARTNERS LLC | Delaware | Unknown | ||
EXIGER PTY LTD | Active | Company formed on the 2017-06-15 | ||
EXIGER SINGAPORE PTE. LTD. | MARINA BOULEVARD Singapore 018982 | Active | Company formed on the 2011-07-26 | |
EXIGER SOLUTIONS LIMITED | UNIVERSAL SQUARE DEVONSHIRE STREET NORTH MANCHESTER M12 6JH | Active | Company formed on the 2020-05-27 | |
EXIGER TECHNOLOGIES PRIVATE LIMITED | # 470 1st Floor 1st H Cross 6th Phase Banashankari 3rd Stage Bangalore Karnataka 560085 | Active | Company formed on the 2015-11-10 | |
EXIGERE CORPORATION | 300 DESCHUTES WAY SW STE 208 MC-CSC1 TUMWATER WA 98501 | Dissolved | Company formed on the 1996-12-03 | |
EXIGERE LLP | MORELANDS 5-23 OLD STREET LONDON EC1V 9HL | Active | Company formed on the 2012-03-02 | |
EXIGERE LTD | 29 Cunard Court Brightwen Grove Stanmore HA7 4WY | Active | Company formed on the 2018-12-19 | |
EXIGERE PROJECT SERVICES LIMITED | Morelands 5-23 Old Street London EC1V 9HL | Active | Company formed on the 2014-05-21 | |
EXIGERE PTY. LTD. | NSW 2009 | Active | Company formed on the 2000-06-07 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL THIEBERG |
||
MICHAEL ALAN BEBER |
||
MICHAEL GRIFFIN CHERKASKY |
||
RONALD COLLINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RADIUS (EUROPE) LIMITED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Steven Beede on 2024-02-29 | ||
Appointment of Eli Cherkasky as company secretary on 2024-02-29 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086137260003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086137260004 | ||
Director's details changed for Brandon Lee Daniels on 2024-01-29 | ||
Director's details changed for Michael Glen Thieberg on 2024-01-29 | ||
Director's details changed for Matthew Brice Hibbard on 2024-01-29 | ||
CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES | ||
Director's details changed for Michael Glen Thieberg on 2022-05-17 | ||
Director's details changed for Matthew Brice Hibbard on 2022-05-17 | ||
Appointment of Steven Beede as company secretary on 2022-05-17 | ||
Director's details changed for Brandon Lee Daniels on 2022-05-17 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALAN BEBER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALAN BEBER | |
APPOINTMENT TERMINATED, DIRECTOR RONALD COLLINS | ||
DIRECTOR APPOINTED MICHAEL GLEN THIEBERG | ||
DIRECTOR APPOINTED MATTHEW BRICE HIBBARD | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIFFIN CHERKASKY | ||
DIRECTOR APPOINTED BRANDON LEE DANIELS | ||
AP01 | DIRECTOR APPOINTED MICHAEL GLEN THIEBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD COLLINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 24/10/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086137260002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086137260004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086137260002 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086137260001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/19 FROM C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD | |
CH01 | Director's details changed for Ronald Collins on 2019-09-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES | |
CH01 | Director's details changed for Ronald Collins on 2019-07-23 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/07/15 | |
ANNOTATION | Clarification | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/07/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 12/10/17 STATEMENT OF CAPITAL;USD 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2017-10-12 | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;USD 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;USD 1000 | |
AR01 | 17/07/15 FULL LIST | |
AR01 | 17/07/15 FULL LIST | |
AP03 | Appointment of Michael Thieberg as company secretary on 2014-09-24 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED RONALD COLLINS | |
TM02 | Termination of appointment of Radius (Europe) Limited on 2014-09-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2014 FROM WHITEFRIARS 11TH FLOOR LEWINS MEAD BRISTOL BS1 2NT | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2014 FROM, WHITEFRIARS 11TH FLOOR LEWINS MEAD, BRISTOL, BS1 2NT | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;USD 1000 | |
AR01 | 17/07/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 25/06/2014 | |
CERTNM | Company name changed brightline grc LIMITED\certificate issued on 15/07/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2014 FROM 2 CHALCOT ROAD LONDON NW1 8LH UNITED KINGDOM | |
AP04 | Appointment of corporate company secretary Radius (Europe) Limited | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2014 FROM, 2 CHALCOT ROAD, LONDON, NW1 8LH, UNITED KINGDOM | |
AA01 | CURREXT FROM 31/07/2014 TO 31/12/2014 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXIGER LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as EXIGER LIMITED 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. |