Advanced company searchLink opens in new window

EXOVA 2014 LIMITED

Company number 06720350

Filter by category

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)
23 Jan 2012 SH01 Statement of capital following an allotment of shares on 17 November 2011
  • GBP 38,644,420
28 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Nov 2011 SH10 Particulars of variation of rights attached to shares
28 Nov 2011 CC04 Statement of company's objects
04 Nov 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
04 Nov 2011 AD02 Register inspection address has been changed from C/O Morton Fraser Llp St Martin's House 16 St. Martin's Le Grand London EC1A 4EN United Kingdom
29 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
20 Apr 2011 AP01 Appointment of Ian Ramsey Safwat El-Mokadem as a director
19 Apr 2011 TM01 Termination of appointment of Grant Rumbles as a director
06 Apr 2011 AP01 Appointment of Eric Rouzier as a director
06 Apr 2011 TM01 Termination of appointment of Huw Phillips as a director
25 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
07 Jul 2010 AA Group of companies' accounts made up to 31 December 2009
21 Jun 2010 AD02 Register inspection address has been changed from C/O Debevoise & Plimpton Tower 42 Old Broad Street London EC2N 1HQ United Kingdom
12 Jan 2010 CH01 Director's details changed for Mr Fred Kindle on 28 September 2009
12 Jan 2010 AP01 Appointment of Anne Thorburn as a director
15 Oct 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
14 Oct 2009 CH01 Director's details changed for Grant Rumbles on 13 October 2009
14 Oct 2009 CH01 Director's details changed for Andrew Henry Simon on 13 October 2009
14 Oct 2009 AD03 Register(s) moved to registered inspection location
14 Oct 2009 AD02 Register inspection address has been changed
14 Oct 2009 CH01 Director's details changed for Mr Fred Kindle on 13 October 2009
14 Oct 2009 CH01 Director's details changed for Dr Helmut Ludwig Eschwey on 13 October 2009
14 Oct 2009 CH01 Director's details changed for Mr Huw David Phillips on 13 October 2009
14 Oct 2009 CH01 Director's details changed for Mr Christian Pierre Rochat on 13 October 2009