EXIGENT GLOBAL LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 6AA

Company number 04633931
Status Active - Proposal to Strike off
Incorporation Date 10 January 2003
Company Type Private Limited Company
Address CHANCERY HOUSE, 3 HATCHLANDS ROAD, REDHILL, SURREY, RH1 6AA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Previous accounting period shortened from 27 June 2015 to 26 June 2015. The most likely internet sites of EXIGENT GLOBAL LIMITED are www.exigentglobal.co.uk, and www.exigent-global.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-two years and nine months. Exigent Global Limited is a Private Limited Company. The company registration number is 04633931. Exigent Global Limited has been working since 10 January 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Exigent Global Limited is Chancery House 3 Hatchlands Road Redhill Surrey Rh1 6aa. The company`s financial liabilities are £1155.89k. It is £-41.01k against last year. The cash in hand is £1.01k. It is £-88.94k against last year. And the total assets are £1639.06k, which is £-21.96k against last year. CHANCERY HOUSE SECRETARIES LIMITED is a Secretary of the company. HOLME, David is a Director of the company. STOTT, Nicola Anne is a Director of the company. Secretary HOLME, Christopher has been resigned. Secretary BISHOP & SEWELL SECRETARIES LIMITED has been resigned. Secretary BRACHERS LIMITED has been resigned. Secretary CHANCERY HOUSE SECRETARIES LIMITED has been resigned. Secretary RAWLISON & BUTLER NOMINEES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary TARLO LYONS SECRETARIES LIMITED has been resigned. Director MAYNARD, Stephen John has been resigned. The company operates in "Management consultancy activities other than financial management".


exigent global Key Finiance

LIABILITIES £1155.89k
-4%
CASH £1.01k
-99%
TOTAL ASSETS £1639.06k
-2%
All Financial Figures

Current Directors

Secretary
CHANCERY HOUSE SECRETARIES LIMITED
Appointed Date: 07 August 2014

Director
HOLME, David
Appointed Date: 10 January 2003
58 years old

Director
STOTT, Nicola Anne
Appointed Date: 18 November 2013
54 years old

Resigned Directors

Secretary
HOLME, Christopher
Resigned: 07 August 2014
Appointed Date: 30 January 2013

Secretary
BISHOP & SEWELL SECRETARIES LIMITED
Resigned: 01 September 2008
Appointed Date: 02 April 2007

Secretary
BRACHERS LIMITED
Resigned: 30 April 2005
Appointed Date: 02 February 2005

Secretary
CHANCERY HOUSE SECRETARIES LIMITED
Resigned: 30 January 2013
Appointed Date: 01 September 2008

Secretary
RAWLISON & BUTLER NOMINEES LIMITED
Resigned: 02 April 2007
Appointed Date: 01 May 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 January 2003
Appointed Date: 10 January 2003

Secretary
TARLO LYONS SECRETARIES LIMITED
Resigned: 02 February 2005
Appointed Date: 10 January 2003

Director
MAYNARD, Stephen John
Resigned: 22 September 2011
Appointed Date: 10 January 2003
63 years old

Persons With Significant Control

Exigent Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EXIGENT GLOBAL LIMITED Events

19 Jan 2017
Confirmation statement made on 5 January 2017 with updates
06 Jul 2016
Total exemption small company accounts made up to 30 June 2015
20 Jun 2016
Previous accounting period shortened from 27 June 2015 to 26 June 2015
22 Mar 2016
Previous accounting period shortened from 28 June 2015 to 27 June 2015
27 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1

...
... and 50 more events
09 Feb 2005
New secretary appointed
27 Jan 2005
Accounts for a dormant company made up to 31 January 2004
15 Mar 2004
Return made up to 10/01/04; full list of members
13 Jan 2003
Secretary resigned
10 Jan 2003
Incorporation

EXIGENT GLOBAL LIMITED Charges

28 May 2014
Charge code 0463 3931 0002
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: Description all assets debenture. All monetary and all…
12 December 2013
Charge code 0463 3931 0001
Delivered: 16 December 2013
Status: Satisfied on 12 February 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…