EXCELIAN LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 8RN

Company number 04239587
Status Active
Incorporation Date 22 June 2001
Company Type Private Limited Company
Address 2ND FLOOR, 44 FEATHERSTONE STREET, LONDON, EC1Y 8RN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 8,404.76 ; Register(s) moved to registered office address C/O 2nd Floor 44 Featherstone Street London EC1Y 8RN; Auditor's resignation. The most likely internet sites of EXCELIAN LIMITED are www.excelian.co.uk, and www.excelian.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Excelian Limited is a Private Limited Company. The company registration number is 04239587. Excelian Limited has been working since 22 June 2001. The present status of the company is Active. The registered address of Excelian Limited is 2nd Floor 44 Featherstone Street London Ec1y 8rn. . FRIEDLAND, Michael is a Director of the company. Secretary FEELY, Michael Andrew has been resigned. Secretary GRANT, Robert Daniel has been resigned. Secretary GRANT, Robert Daniel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FEELY, Michael Andrew has been resigned. Director GRANT, Margarita Maria has been resigned. Director GRANT, Robert Daniel has been resigned. Director GRANT, Stephen Gary has been resigned. Director KING, John Michael has been resigned. Director MARSHALL, Adrian has been resigned. Director NEWSUM, Richard Nevin has been resigned. Director RECHNIC, Grant Laurence has been resigned. Director STOCKDALE, Desmond has been resigned. Director WARD, Jeremy Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
FRIEDLAND, Michael
Appointed Date: 18 February 2015
58 years old

Resigned Directors

Secretary
FEELY, Michael Andrew
Resigned: 11 August 2014
Appointed Date: 15 August 2013

Secretary
GRANT, Robert Daniel
Resigned: 18 February 2015
Appointed Date: 08 August 2014

Secretary
GRANT, Robert Daniel
Resigned: 15 August 2013
Appointed Date: 22 June 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 June 2001
Appointed Date: 22 June 2001

Director
FEELY, Michael Andrew
Resigned: 18 February 2015
Appointed Date: 19 February 2013
55 years old

Director
GRANT, Margarita Maria
Resigned: 18 February 2015
Appointed Date: 03 September 2012
55 years old

Director
GRANT, Robert Daniel
Resigned: 08 August 2014
Appointed Date: 01 July 2004
47 years old

Director
GRANT, Stephen Gary
Resigned: 18 February 2015
Appointed Date: 22 June 2001
65 years old

Director
KING, John Michael
Resigned: 30 January 2003
Appointed Date: 22 June 2001
59 years old

Director
MARSHALL, Adrian
Resigned: 18 February 2015
Appointed Date: 22 June 2001
52 years old

Director
NEWSUM, Richard Nevin
Resigned: 22 May 2012
Appointed Date: 23 August 2010
72 years old

Director
RECHNIC, Grant Laurence
Resigned: 03 October 2003
Appointed Date: 22 June 2001
64 years old

Director
STOCKDALE, Desmond
Resigned: 30 January 2003
Appointed Date: 22 June 2001
50 years old

Director
WARD, Jeremy Peter
Resigned: 18 February 2015
Appointed Date: 30 November 2006
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 June 2001
Appointed Date: 22 June 2001

EXCELIAN LIMITED Events

25 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 8,404.76

25 Jul 2016
Register(s) moved to registered office address C/O 2nd Floor 44 Featherstone Street London EC1Y 8RN
17 Mar 2016
Auditor's resignation
14 Mar 2016
Memorandum and Articles of Association
14 Mar 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 106 more events
09 Jul 2001
New director appointed
09 Jul 2001
New director appointed
09 Jul 2001
New secretary appointed
29 Jun 2001
Registered office changed on 29/06/01 from: 1 mitchell lane bristol BS1 6BU
22 Jun 2001
Incorporation

EXCELIAN LIMITED Charges

25 February 2004
Fixed and floating charge
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
30 September 2003
Debenture
Delivered: 17 October 2003
Status: Satisfied on 14 February 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…