Exiga (UK) Limited

General information

Name:

Exiga (UK) Ltd

Office Address:

35 St James's Street London SW1A 1HD

Number: 01447643

Incorporation date: 1979-09-10

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Exiga (UK) Limited has existed in this business for 45 years. Started with Registered No. 01447643 in the year 1979, the company is located at 35 St James's Street, Whitehall SW1A 1HD. This enterprise's Standard Industrial Classification Code is 47260, that means . Exiga (UK) Ltd filed its account information for the financial period up to 2023-01-31. Its latest annual confirmation statement was submitted on 2023-07-31.

The company's trademark number is UK00003004676. They submitted a trademark application on Fri, 3rd May 2013 and their IPO granted it three months later. The trademark's registration will no longer be valid after Wed, 3rd May 2023.

From the information we have gathered, the business was incorporated in September 1979 and has so far been presided over by seven directors, out of whom six (Jacqueline M., Eddie S., Caroline S. and 3 others listed below) are still participating in the company's duties. To provide support to the directors, the abovementioned business has been utilizing the expertise of Jacqueline M. as a secretary for the last six years.

Trade marks

Trademark UK00003004676
Trademark image:Trademark UK00003004676 image
Status:Registered
Filing date:2013-05-03
Date of entry in register:2013-08-16
Renewal date:2023-05-03
Owner name:Exiga (UK) Limited
Owner address:Davidoff of London, 35 St. James's Street, LONDON, United Kingdom, SW1A 1HD

Financial data based on annual reports

Company staff

Jacqueline M.

Role: Director

Appointed: 29 June 2022

Latest update: 25 April 2024

Jacqueline M.

Role: Secretary

Appointed: 03 October 2018

Latest update: 25 April 2024

Eddie S.

Role: Director

Appointed: 21 February 2000

Latest update: 25 April 2024

Caroline S.

Role: Director

Appointed: 02 January 1998

Latest update: 25 April 2024

Margrid S.

Role: Director

Appointed: 08 February 1994

Latest update: 25 April 2024

Edward S.

Role: Director

Appointed: 30 September 1991

Latest update: 25 April 2024

William H.

Role: Director

Appointed: 30 September 1991

Latest update: 25 April 2024

People with significant control

Edward S. is the individual who controls this firm, owns over 3/4 of company shares.

Edward S.
Notified on 1 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 2022-01-31
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 2023-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-01-31 (AA)
filed on: 11th, October 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 47260 :
  • 46350 :
44
Company Age

Similar companies nearby

Closest companies