THE EXSURGO PARTNERSHIP LIMITED
LONDON 4TEC RECRUITMENT LIMITED

Hellopages » Greater London » Westminster » W1K 3HZ

Company number 06689706
Status Active
Incorporation Date 4 September 2008
Company Type Private Limited Company
Address 60 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3HZ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Termination of appointment of Adam Justin Dennis Fletcher as a director on 3 February 2017; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 29 November 2016 GBP 111.12 . The most likely internet sites of THE EXSURGO PARTNERSHIP LIMITED are www.theexsurgopartnership.co.uk, and www.the-exsurgo-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. The Exsurgo Partnership Limited is a Private Limited Company. The company registration number is 06689706. The Exsurgo Partnership Limited has been working since 04 September 2008. The present status of the company is Active. The registered address of The Exsurgo Partnership Limited is 60 Grosvenor Street London United Kingdom W1k 3hz. . DOLAN, Graham John Anthony is a Secretary of the company. BURTON, Matthew is a Director of the company. CAAN, James is a Director of the company. DEMMER, Saira is a Director of the company. JALAN, Deepak is a Director of the company. SEARLS, Ben is a Director of the company. WILLIAMS, Luke Alexander is a Director of the company. Secretary RJP SECRETARIES LIMITED has been resigned. Director CAAN, James has been resigned. Director CANNING, Jeremy Leif has been resigned. Director FLETCHER, Adam Justin Dennis has been resigned. Director JENKINS, David Simon has been resigned. Director LEDBURY, Christopher Paul has been resigned. Director MCLEAN-REID, David John has been resigned. Director MINNIS, Anthony Ian has been resigned. Director MIX, Stephen Milton has been resigned. Director RAMUS, Tristan Nicholas has been resigned. Director RAUBITSCHEK, Alexander Damian Vincent has been resigned. Director STUART-SMITH, Daniel has been resigned. Director JLS CORPORATE LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
DOLAN, Graham John Anthony
Appointed Date: 16 January 2009

Director
BURTON, Matthew
Appointed Date: 10 June 2015
50 years old

Director
CAAN, James
Appointed Date: 08 June 2015
63 years old

Director
DEMMER, Saira
Appointed Date: 01 December 2015
41 years old

Director
JALAN, Deepak
Appointed Date: 09 February 2009
51 years old

Director
SEARLS, Ben
Appointed Date: 29 November 2016
44 years old

Director
WILLIAMS, Luke Alexander
Appointed Date: 01 December 2015
50 years old

Resigned Directors

Secretary
RJP SECRETARIES LIMITED
Resigned: 09 January 2009
Appointed Date: 04 September 2008

Director
CAAN, James
Resigned: 01 October 2012
Appointed Date: 10 February 2009
63 years old

Director
CANNING, Jeremy Leif
Resigned: 30 November 2013
Appointed Date: 04 June 2013
55 years old

Director
FLETCHER, Adam Justin Dennis
Resigned: 03 February 2017
Appointed Date: 10 June 2015
56 years old

Director
JENKINS, David Simon
Resigned: 05 October 2011
Appointed Date: 10 February 2009
46 years old

Director
LEDBURY, Christopher Paul
Resigned: 14 March 2013
Appointed Date: 09 February 2009
63 years old

Director
MCLEAN-REID, David John
Resigned: 08 June 2015
Appointed Date: 25 February 2014
60 years old

Director
MINNIS, Anthony Ian
Resigned: 29 November 2016
Appointed Date: 10 June 2015
56 years old

Director
MIX, Stephen Milton
Resigned: 06 August 2015
Appointed Date: 01 October 2012
43 years old

Director
RAMUS, Tristan Nicholas
Resigned: 09 February 2009
Appointed Date: 04 September 2008
53 years old

Director
RAUBITSCHEK, Alexander Damian Vincent
Resigned: 30 June 2013
Appointed Date: 01 October 2012
54 years old

Director
STUART-SMITH, Daniel
Resigned: 30 September 2015
Appointed Date: 10 June 2015
47 years old

Director
JLS CORPORATE LIMITED
Resigned: 04 September 2008
Appointed Date: 04 September 2008

THE EXSURGO PARTNERSHIP LIMITED Events

08 Feb 2017
Termination of appointment of Adam Justin Dennis Fletcher as a director on 3 February 2017
05 Jan 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

04 Jan 2017
Statement of capital following an allotment of shares on 29 November 2016
  • GBP 111.12

08 Dec 2016
Appointment of Mr Ben Searls as a director on 29 November 2016
07 Dec 2016
Termination of appointment of Anthony Ian Minnis as a director on 29 November 2016
...
... and 80 more events
22 Jan 2009
Appointment terminated director jls corporate LIMITED
21 Jan 2009
Secretary appointed graham john anthony dolan
19 Jan 2009
Registered office changed on 19/01/2009 from 2 a c court high street thames ditton surrey KT7 0SR
09 Jan 2009
Appointment terminated secretary rjp secretaries LIMITED
04 Sep 2008
Incorporation

THE EXSURGO PARTNERSHIP LIMITED Charges

27 July 2016
Charge code 0668 9706 0006
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
19 February 2016
Charge code 0668 9706 0005
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
16 February 2016
Charge code 0668 9706 0004
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
14 December 2012
All assets debenture
Delivered: 21 December 2012
Status: Satisfied on 26 May 2016
Persons entitled: Abn Amro Commercial Finance PLC
Description: Fixed and floating charge over the undertaking and all…
13 May 2011
Rent deposit deed
Delivered: 19 May 2011
Status: Outstanding
Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty
Description: The deposit balance. See image for full details.
21 February 2009
Debenture
Delivered: 11 March 2009
Status: Satisfied on 27 January 2016
Persons entitled: Syndicated Investor Group Limited
Description: Fixed and floating charge over the undertaking and all…