Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FEXCO INTERNATIONAL LIMITED
Company Information for

FEXCO INTERNATIONAL LIMITED

15 GALENA ROAD, HAMMERSMITH, LONDON, LONDON, W6 0LT,
Company Registration Number
02646262
Private Limited Company
Active

Company Overview

About Fexco International Ltd
FEXCO INTERNATIONAL LIMITED was founded on 1991-09-17 and has its registered office in London. The organisation's status is listed as "Active". Fexco International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FEXCO INTERNATIONAL LIMITED
 
Legal Registered Office
15 GALENA ROAD
HAMMERSMITH
LONDON
LONDON
W6 0LT
Other companies in W6
 
Filing Information
Company Number 02646262
Company ID Number 02646262
Date formed 1991-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 27/09/2025
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts FULL
Last Datalog update: 2024-10-05 15:10:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FEXCO INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FEXCO INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID HARRY MILLBOURN
Company Secretary 1999-05-14
DENIS BRIAN MCCARTHY
Director 1991-11-14
DAVID HARRY MILLBOURN
Director 2012-03-31
JEREMIAH GERARD MURPHY
Director 2010-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD COTTER
Director 2000-03-14 2012-03-31
JOHN JOSEPH NAGLE
Director 1991-11-14 2009-09-30
JOHN JOSEPH NAGLE
Company Secretary 1991-11-14 1999-05-14
FRANK ENDA MURPHY
Director 1991-11-14 1997-07-31
JOHN FITZGERALD
Director 1991-11-14 1996-07-31
EVELYN MARIA MEENAGHAN
Nominated Secretary 1991-09-17 1991-11-14
STUART NEIL SEATON
Nominated Director 1991-09-17 1991-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HARRY MILLBOURN NO 1 CURRENCY LIMITED Company Secretary 1999-05-14 CURRENT 1985-12-05 Liquidation
DENIS BRIAN MCCARTHY NO 1 CURRENCY LIMITED Director 1992-03-13 CURRENT 1985-12-05 Liquidation
DAVID HARRY MILLBOURN RAMT LIMITED Director 2018-01-23 CURRENT 2017-10-05 Active - Proposal to Strike off
DAVID HARRY MILLBOURN NO 1 CURRENCY LIMITED Director 2012-03-31 CURRENT 1985-12-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-16Director's details changed for Mr Niall Mcgann on 2024-08-16
2024-09-17CONFIRMATION STATEMENT MADE ON 05/09/24, WITH NO UPDATES
2024-09-12FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-31APPOINTMENT TERMINATED, DIRECTOR JEREMIAH GERARD MURPHY
2024-01-31DIRECTOR APPOINTED MR NEIL HOSTY
2023-09-22FULL ACCOUNTS MADE UP TO 01/01/23
2023-09-06CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2022-10-07Director's details changed for Niall Mcgann on 2020-10-06
2022-10-07CH01Director's details changed for Niall Mcgann on 2020-10-06
2022-09-09FULL ACCOUNTS MADE UP TO 02/01/22
2022-09-09AAFULL ACCOUNTS MADE UP TO 02/01/22
2022-09-08CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-09-05DIRECTOR APPOINTED MR DENIS MCCARTHY
2022-09-05AP01DIRECTOR APPOINTED MR DENIS MCCARTHY
2022-03-28AP01DIRECTOR APPOINTED MR SIMON PHILLIPS
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DENIS BRIAN MCCARTHY
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-08-27AAFULL ACCOUNTS MADE UP TO 27/12/20
2021-01-05AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES
2020-07-28CH01Director's details changed for Niall Mcgann on 2020-07-24
2020-07-27AP01DIRECTOR APPOINTED NIALL MCGANN
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRY MILLBOURN
2020-07-27TM02Termination of appointment of David Harry Millbourn on 2020-07-24
2019-10-04RP04AP01Second filing of director appointment of Gerard Murphy
2019-09-20AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2018-10-10AUDAUDITOR'S RESIGNATION
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-12-01AAMDAmended group accounts made up to 2017-01-01
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/17
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2016-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/15
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 20000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-10-04AA01Current accounting period shortened from 31/12/16 TO 27/12/16
2016-05-26CH01Director's details changed for Mr David Harry Millbourn on 2016-02-12
2016-05-26CH03SECRETARY'S DETAILS CHNAGED FOR DAVID HARRY MILLBOURN on 2016-05-25
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 20000
2015-10-01AR0117/09/15 ANNUAL RETURN FULL LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 28/12/14
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 20000
2014-09-18AR0117/09/14 ANNUAL RETURN FULL LIST
2014-08-19AAFULL ACCOUNTS MADE UP TO 29/12/13
2013-10-14AR0117/09/13 ANNUAL RETURN FULL LIST
2013-07-12AAFULL ACCOUNTS MADE UP TO 30/12/12
2012-10-16AR0117/09/12 ANNUAL RETURN FULL LIST
2012-07-10AAFULL ACCOUNTS MADE UP TO 01/01/12
2012-05-16AP01DIRECTOR APPOINTED MR DAVID HARRY MILLBOURN
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GERARD COTTER
2011-09-30AR0117/09/11 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 02/01/11
2010-10-20AAFULL ACCOUNTS MADE UP TO 27/12/09
2010-10-15AR0117/09/10 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MURPHY / 17/09/2010
2010-09-09AP01DIRECTOR APPOINTED MR GERARD MURPHY
2009-10-22AAFULL ACCOUNTS MADE UP TO 28/12/08
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NAGLE
2009-10-12AR0117/09/09 FULL LIST
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 1ST FLOOR 200 HAMMERSMITH ROAD LONDON W6 7DL
2009-03-23RES12VARYING SHARE RIGHTS AND NAMES
2009-03-23RES13REORGANISATION DOC, DIVIDEND 24/06/2008
2008-10-24AAFULL ACCOUNTS MADE UP TO 30/12/07
2008-10-15363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-12363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 01/01/06
2006-10-19363(288)SECRETARY'S PARTICULARS CHANGED
2006-10-19363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-09-01287REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 5 KING STREET CLOISTERS CLIFTON WALK LONDON W6 0GY
2005-10-25AAFULL ACCOUNTS MADE UP TO 02/01/05
2005-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-16363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2004-11-16363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 28/12/03
2003-11-06AAFULL ACCOUNTS MADE UP TO 29/12/02
2003-09-29363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2002-12-18225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02
2002-12-18AUDAUDITOR'S RESIGNATION
2002-12-09363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS; AMEND
2002-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-09-26363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2001-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-09-19363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-11AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-20363sRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
2000-07-04288aNEW DIRECTOR APPOINTED
2000-01-10287REGISTERED OFFICE CHANGED ON 10/01/00 FROM: FEXCO HOUSE 15 GALENA ROAD LONDON W6 0LT
1999-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-09-07363sRETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS
1999-06-23SRES13SHARE DIVIDEND 01/04/99
1999-06-23ERES13RECLASSIFICATION SHARES 18/03/99
1999-06-08288aNEW SECRETARY APPOINTED
1999-06-08288bSECRETARY RESIGNED
1999-06-04395PARTICULARS OF MORTGAGE/CHARGE
1999-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-11-04363(288)SECRETARY'S PARTICULARS CHANGED
1998-11-04363sRETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS
1998-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-12-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-12-16363sRETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS
1997-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1997-01-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-02363sRETURN MADE UP TO 17/09/96; FULL LIST OF MEMBERS
1996-12-16288bDIRECTOR RESIGNED
1996-10-02395PARTICULARS OF MORTGAGE/CHARGE
1996-08-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to FEXCO INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FEXCO INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-06-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL MORTGAGE 1996-10-02 Satisfied ALLIED IRISH BANKS, P.L.C. AS AGENT AND SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED)
LEGAL CHARGE 1996-08-03 Satisfied ICC BANK PLC
LEGAL CHARGE 1996-08-03 Satisfied ICC BANK PLC
LEGAL CHARGE 1993-08-26 Satisfied ALLIED IRISH BANKS P.L.C
Intangible Assets
Patents
We have not found any records of FEXCO INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FEXCO INTERNATIONAL LIMITED
Trademarks
We have not found any records of FEXCO INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FEXCO INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as FEXCO INTERNATIONAL LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where FEXCO INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FEXCO INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FEXCO INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.