Company number 04633925
Status Active
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 70100 - Activities of head offices
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Registration of charge 046339250003, created on 5 October 2016; Micro company accounts made up to 30 June 2015. The most likely internet sites of EXIGENT GROUP LIMITED are www.exigentgroup.co.uk, and www.exigent-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Exigent Group Limited is a Private Limited Company.
The company registration number is 04633925. Exigent Group Limited has been working since 10 January 2003.
The present status of the company is Active. The registered address of Exigent Group Limited is Chancery House 3 Hatchlands Road Redhill Surrey Rh1 6aa. . 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 "Activities of head offices".
Current Directors
Secretary
CHANCERY HOUSE SECRETARIES LIMITED
Appointed Date: 07 August 2014
Resigned Directors
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: 17 August 2010
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
Persons With Significant Control
Mr David Holme
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Stephen John Maynard
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
EXIGENT GROUP LIMITED Events
19 Jan 2017
Confirmation statement made on 5 January 2017 with updates
06 Oct 2016
Registration of charge 046339250003, created on 5 October 2016
09 Aug 2016
Micro company accounts made up to 30 June 2015
20 Jun 2016
Previous accounting period shortened from 26 June 2015 to 25 June 2015
22 Mar 2016
Previous accounting period shortened from 27 June 2015 to 26 June 2015
...
... and 59 more events
09 Feb 2005
Secretary resigned
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
5 October 2016
Charge code 0463 3925 0003
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
12 December 2013
Charge code 0463 3925 0002
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…
14 August 2005
Debenture
Delivered: 27 August 2005
Status: Satisfied
on 28 March 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…