Advanced company searchLink opens in new window

EXCO NOMINEES LIMITED

Company number 02045447

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
31 Jan 2024 AP01 Appointment of Paul Anthony Redman as a director on 26 January 2024
25 Jan 2024 TM01 Termination of appointment of Andrew Ren-Yiing Chen as a director on 19 January 2024
29 Aug 2023 AA Full accounts made up to 31 December 2022
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
19 Apr 2023 TM01 Termination of appointment of Martin John Ryan as a director on 20 March 2023
19 Apr 2023 AP01 Appointment of Miss Victoria Louise Hart as a director on 27 March 2023
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
17 Jun 2022 TM01 Termination of appointment of Andrew David Eames as a director on 27 May 2022
17 Jun 2022 AP01 Appointment of Mr Martin John Ryan as a director on 27 May 2022
12 Apr 2022 AP01 Appointment of Andrew David Eames as a director on 1 April 2022
12 Apr 2022 TM01 Termination of appointment of Richard Cordeschi as a director on 1 April 2022
11 Apr 2022 AA Full accounts made up to 31 December 2021
09 Dec 2021 PSC05 Change of details for Icap Global Broking Holdings Limited as a person with significant control on 3 November 2021
09 Dec 2021 PSC05 Change of details for Icap Global Broking Holdings Limited as a person with significant control on 7 May 2021
24 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with updates
25 Jun 2021 PSC02 Notification of Icap Global Broking Holdings Limited as a person with significant control on 5 June 2020
24 Jun 2021 PSC07 Cessation of Icap Holdings Limited as a person with significant control on 4 June 2020
07 May 2021 AD01 Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on 7 May 2021
17 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
03 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2019 AP01 Appointment of Mr Andrew Ren-Yiing Chen as a director on 23 October 2019
25 Oct 2019 TM01 Termination of appointment of Paul James Ashley as a director on 27 September 2019