Advanced company searchLink opens in new window

EXNESS (UK) LTD

Company number 08861481

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)
16 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with updates
09 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-06
02 Aug 2017 AD01 Registered office address changed from 55 Old Broad Street London EC2M 1RX England to 107 Cheapside London EC2V 6DN on 2 August 2017
17 May 2017 AA Full accounts made up to 31 December 2016
20 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
08 Jan 2017 CH01 Director's details changed for Mr David Richard Morris on 4 October 2016
08 Jan 2017 CH01 Director's details changed for Mr Petr Andreevich Valov on 4 October 2016
06 Jan 2017 TM01 Termination of appointment of Allan Frederick Gibbins as a director on 31 December 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Sep 2016 AD01 Registered office address changed from 869 High Road London N12 8QA United Kingdom to 55 Old Broad Street London EC2M 1RX on 14 September 2016
26 Aug 2016 SH01 Statement of capital following an allotment of shares on 25 August 2016
  • GBP 2,748,014
27 May 2016 SH01 Statement of capital following an allotment of shares on 29 March 2016
  • GBP 233,100
27 May 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 133,100
16 Mar 2016 AP01 Appointment of Mr David Richard Morris as a director on 1 March 2016
24 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
24 Feb 2016 CH01 Director's details changed for Mr Allan Frederick Gibbins on 26 January 2016
24 Feb 2016 CH01 Director's details changed for Mr Petr Andreevich Valov on 26 January 2016
24 Feb 2016 AD01 Registered office address changed from , 1 Kings Avenue, London, N21 3NA to 869 High Road London N12 8QA on 24 February 2016
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Sep 2015 AA01 Previous accounting period shortened from 31 January 2015 to 31 December 2014
24 Aug 2015 TM01 Termination of appointment of Elena Kalaitzi as a director on 1 July 2015
24 Aug 2015 TM01 Termination of appointment of David Harold Thompson as a director on 1 June 2015
06 Mar 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
03 Mar 2015 AP01 Appointment of Mr Allan Frederick Gibbins as a director on 1 March 2015
22 Jul 2014 CH01 Director's details changed for Mr Petr Andreevich Valov on 4 June 2014