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

EXA INFRASTRUCTURE SERVICES UK LIMITED

5TH FLOOR, 40 STRAND, LONDON, WC2N 5RW,
Company Registration Number
03773255
Private Limited Company
Active

Company Overview

About Exa Infrastructure Services Uk Ltd
EXA INFRASTRUCTURE SERVICES UK LIMITED was founded on 1999-05-19 and has its registered office in London. The organisation's status is listed as "Active". Exa Infrastructure Services Uk Limited is a Private Limited Company registered in UNITED KINGDOM 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
EXA INFRASTRUCTURE SERVICES UK LIMITED
 
Legal Registered Office
5TH FLOOR
40 STRAND
LONDON
WC2N 5RW
Other companies in E14
 
Previous Names
INTEROUTE NETWORKS LIMITED11/05/2023
I-21 LIMITED26/04/2010
Filing Information
Company Number 03773255
Company ID Number 03773255
Date formed 1999-05-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 06:47:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXA INFRASTRUCTURE SERVICES UK 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 EXA INFRASTRUCTURE SERVICES UK LIMITED

Current Directors
Officer Role Date Appointed
JESSICA ANNE KAMAN
Director 2018-05-31
CHRISTOPHER TURING MCKEE
Director 2018-05-31
MICHAEL THOMAS SICOLI
Director 2018-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ABOGADO NOMINEES LIMITED
Company Secretary 2004-05-24 2018-07-09
GARETH JOHN WILLIAMS
Director 2008-07-01 2018-05-31
MAURICE MARK WOOLF
Director 2008-07-01 2018-05-31
JAMES MICHAEL KINSELLA
Director 2003-02-10 2008-07-01
ROBERT KIRK MCNEAL
Director 2003-02-10 2008-07-01
MAWLAW SECRETARIES LIMITED
Company Secretary 1999-05-19 2004-05-01
ALAN JOSEPH LOWE
Director 2001-02-14 2003-02-10
MURRAY JOHN SCOTT
Director 2001-02-14 2003-02-05
DAVID ROY HALLIDAY
Director 2001-02-14 2002-11-14
IAN HOWLAND SARGENT
Director 2000-05-24 2002-08-21
ANDREW COURT
Director 1999-06-28 2001-02-14
OHAD FINKELSTEIN
Director 1999-06-28 2001-02-14
LATCHMAN PERSAUD SHARMA
Director 1999-06-28 2000-05-15
MAWLAW CORPORATE SERVICES LIMITED
Director 1999-05-19 1999-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JESSICA ANNE KAMAN EASYNET CORPORATE SERVICES LIMITED Director 2018-05-31 CURRENT 2008-01-29 Active
JESSICA ANNE KAMAN EGHL (UK) LIMITED Director 2018-05-31 CURRENT 2010-06-29 Active - Proposal to Strike off
JESSICA ANNE KAMAN INTEROUTE CIRRUS LIMITED Director 2018-05-31 CURRENT 2010-12-17 Active
JESSICA ANNE KAMAN INTEROUTE FINCO LIMITED Director 2018-05-31 CURRENT 2015-08-11 Active - Proposal to Strike off
JESSICA ANNE KAMAN MDNX GROUP HOLDINGS LIMITED LTD Director 2018-05-31 CURRENT 2013-09-27 Active
JESSICA ANNE KAMAN EASYNET MANAGED SERVICES LIMITED Director 2018-05-31 CURRENT 2006-03-15 Active
JESSICA ANNE KAMAN EASYNET LIMITED Director 2018-05-31 CURRENT 1994-08-01 Active
JESSICA ANNE KAMAN INTEROUTE APPLICATION MANAGEMENT LIMITED Director 2018-05-31 CURRENT 1998-09-28 Active
JESSICA ANNE KAMAN EASYNET CHANNEL PARTNERS LIMITED Director 2018-05-31 CURRENT 1998-12-01 Active
JESSICA ANNE KAMAN EASYNET ENTERPRISE SERVICES LIMITED Director 2018-05-31 CURRENT 2001-09-13 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE UK LIMITED Director 2018-05-31 CURRENT 2002-06-28 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE HOLDINGS UK LIMITED Director 2018-05-31 CURRENT 2003-10-09 Active
JESSICA ANNE KAMAN INTEROUTE MANAGED SERVICES UK LIMITED Director 2018-05-31 CURRENT 2013-03-22 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE IM UK LIMITED Director 2018-05-31 CURRENT 1998-08-18 Active
JESSICA ANNE KAMAN INTEROUTE VTESSE LIMITED Director 2018-05-31 CURRENT 1999-12-29 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE HM UK LIMITED Director 2018-05-04 CURRENT 2012-06-08 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE EXPRESS UK LIMITED Director 2018-05-04 CURRENT 2012-10-17 Active
JESSICA ANNE KAMAN PERSEUS UK LIMITED Director 2018-05-04 CURRENT 2015-01-28 Dissolved 2018-07-24
JESSICA ANNE KAMAN GTT - EMEA LTD. Director 2018-05-04 CURRENT 1998-06-15 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE ATLANTIC UK LIMITED Director 2018-05-04 CURRENT 2002-08-16 Active
JESSICA ANNE KAMAN CUSTOM CONNECT VENTURES UK LIMITED LTD Director 2018-05-04 CURRENT 2013-06-10 Active - Proposal to Strike off
CHRISTOPHER TURING MCKEE EASYNET CORPORATE SERVICES LIMITED Director 2018-05-31 CURRENT 2008-01-29 Active
CHRISTOPHER TURING MCKEE EGHL (UK) LIMITED Director 2018-05-31 CURRENT 2010-06-29 Active - Proposal to Strike off
CHRISTOPHER TURING MCKEE INTEROUTE CIRRUS LIMITED Director 2018-05-31 CURRENT 2010-12-17 Active
CHRISTOPHER TURING MCKEE INTEROUTE FINCO LIMITED Director 2018-05-31 CURRENT 2015-08-11 Active - Proposal to Strike off
CHRISTOPHER TURING MCKEE MDNX GROUP HOLDINGS LIMITED LTD Director 2018-05-31 CURRENT 2013-09-27 Active
CHRISTOPHER TURING MCKEE EASYNET MANAGED SERVICES LIMITED Director 2018-05-31 CURRENT 2006-03-15 Active
CHRISTOPHER TURING MCKEE EASYNET LIMITED Director 2018-05-31 CURRENT 1994-08-01 Active
CHRISTOPHER TURING MCKEE INTEROUTE APPLICATION MANAGEMENT LIMITED Director 2018-05-31 CURRENT 1998-09-28 Active
CHRISTOPHER TURING MCKEE EASYNET CHANNEL PARTNERS LIMITED Director 2018-05-31 CURRENT 1998-12-01 Active
CHRISTOPHER TURING MCKEE EASYNET ENTERPRISE SERVICES LIMITED Director 2018-05-31 CURRENT 2001-09-13 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE UK LIMITED Director 2018-05-31 CURRENT 2002-06-28 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE HOLDINGS UK LIMITED Director 2018-05-31 CURRENT 2003-10-09 Active
CHRISTOPHER TURING MCKEE INTEROUTE MANAGED SERVICES UK LIMITED Director 2018-05-31 CURRENT 2013-03-22 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE IM UK LIMITED Director 2018-05-31 CURRENT 1998-08-18 Active
CHRISTOPHER TURING MCKEE INTEROUTE VTESSE LIMITED Director 2018-05-31 CURRENT 1999-12-29 Active
CHRISTOPHER TURING MCKEE GTT HOLDINGS LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
CHRISTOPHER TURING MCKEE CUSTOM CONNECT VENTURES UK LIMITED LTD Director 2018-01-01 CURRENT 2013-06-10 Active - Proposal to Strike off
CHRISTOPHER TURING MCKEE PERSEUS UK LIMITED Director 2017-06-14 CURRENT 2015-01-28 Dissolved 2018-07-24
CHRISTOPHER TURING MCKEE HIBERNIA LOCAL FIBRE LIMITED Director 2017-01-09 CURRENT 2005-07-20 Dissolved 2017-10-17
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE HM UK LIMITED Director 2017-01-09 CURRENT 2012-06-08 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE EXPRESS UK LIMITED Director 2017-01-09 CURRENT 2012-10-17 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE ATLANTIC UK LIMITED Director 2017-01-09 CURRENT 2002-08-16 Active
CHRISTOPHER TURING MCKEE TINET UK LTD Director 2013-04-30 CURRENT 1997-10-14 Dissolved 2016-05-10
CHRISTOPHER TURING MCKEE GTT ACQUISITION LTD. Director 2013-04-25 CURRENT 2013-04-25 Dissolved 2015-08-11
CHRISTOPHER TURING MCKEE PACKETEXCHANGE (EUROPE) LIMITED Director 2011-06-06 CURRENT 2004-06-28 Dissolved 2016-02-02
CHRISTOPHER TURING MCKEE PACKETEXCHANGE (METRO) LIMITED Director 2011-06-06 CURRENT 2000-08-25 Dissolved 2016-02-02
CHRISTOPHER TURING MCKEE PACKETEXCHANGE LIMITED Director 2011-06-06 CURRENT 2001-07-23 Dissolved 2016-02-02
MICHAEL THOMAS SICOLI INTEROUTE APPLICATION MANAGEMENT LIMITED Director 2018-05-31 CURRENT 1998-09-28 Active
MICHAEL THOMAS SICOLI EXA INFRASTRUCTURE UK LIMITED Director 2018-05-31 CURRENT 2002-06-28 Active
MICHAEL THOMAS SICOLI EXA INFRASTRUCTURE IM UK LIMITED Director 2018-05-31 CURRENT 1998-08-18 Active
MICHAEL THOMAS SICOLI PERSEUS UK LIMITED Director 2018-05-04 CURRENT 2015-01-28 Dissolved 2018-07-24

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
2024-01-31APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HAYNES
2023-12-05Change of details for Interoute Communications Ltd as a person with significant control on 2023-10-25
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-22Register inspection address changed from 100 New Bridge Street London EC4V 6JA to 5th Floor 40 Strand London WC2N 5RW
2023-05-19CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-04-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-28Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-12-28APPOINTMENT TERMINATED, DIRECTOR ANTHONY HANSEL
2022-12-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HANSEL
2022-12-28AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-27DIRECTOR APPOINTED MR ANDREW JOHN HAYNES
2022-09-27AP01DIRECTOR APPOINTED MR ANDREW JOHN HAYNES
2022-09-26APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TURING MCKEE
2022-09-26DIRECTOR APPOINTED MR ADEEL AHMAD
2022-09-26DIRECTOR APPOINTED MR NICHOLAS SIMON COLLINS
2022-09-26AP01DIRECTOR APPOINTED MR ADEEL AHMAD
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TURING MCKEE
2022-09-08REGISTRATION OF A CHARGE / CHARGE CODE 037732550020
2022-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 037732550020
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-02-16REGISTRATION OF A CHARGE / CHARGE CODE 037732550019
2022-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 037732550019
2022-01-18REGISTERED OFFICE CHANGED ON 18/01/22 FROM Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT England
2022-01-18Change of details for Interoute Communications Ltd as a person with significant control on 2022-01-18
2022-01-18PSC05Change of details for Interoute Communications Ltd as a person with significant control on 2022-01-18
2022-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/22 FROM Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT England
2022-01-13REGISTRATION OF A CHARGE / CHARGE CODE 037732550018
2022-01-13REGISTRATION OF A CHARGE / CHARGE CODE 037732550018
2022-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 037732550018
2021-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037732550017
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DONALD PETER MACNEIL
2021-05-26AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-04-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-17AP01DIRECTOR APPOINTED DONNA MARIE GRANATO
2021-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037732550017
2020-12-15PSC05Change of details for Interoute Communications Ltd as a person with significant control on 2016-04-06
2020-12-02AP01DIRECTOR APPOINTED CHRISTOPER TURING MCKEE
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MACFARLANE FRASER
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-02-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-04DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA ANNE KAMAN
2019-09-18DISS40Compulsory strike-off action has been discontinued
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-09-16AP01DIRECTOR APPOINTED MICHAEL PAUL WINSTON
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS SICOLI
2019-09-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-26MISCCourt order completion of merger
2019-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/19 FROM C/O Interoute Communications Limited 31st Floor 25 Canada Square Canary Wharf London E14 5LQ
2018-09-27MISCCB01 - notice of a cross border merger
2018-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 037732550015
2018-08-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-10TM02Termination of appointment of Abogado Nominees Limited on 2018-07-09
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037732550014
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037732550013
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037732550012
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE WOOLF
2018-06-07AP01DIRECTOR APPOINTED JESSICA ANNE KAMAN
2018-06-07AP01DIRECTOR APPOINTED CHRISTOPHER TURING MCKEE
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS
2018-06-07AP01DIRECTOR APPOINTED MICHAEL THOMAS SICOLI
2018-05-14MISCCB01 draft terms of merger
2017-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 037732550014
2017-08-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 700000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 037732550013
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-23RES01ADOPT ARTICLES 23/08/16
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 700000
2016-06-15AR0119/05/16 ANNUAL RETURN FULL LIST
2015-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037732550011
2015-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 037732550012
2015-07-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 700000
2015-05-19AR0119/05/15 FULL LIST
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 037732550011
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 700000
2014-05-29AR0119/05/14 FULL LIST
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2014 FROM C/O INTEROUTE COMMUNICATIONS LIMITED 31ST FLOOR CANADA SQUARE CANARY WHARF LONDON E14 5LQ ENGLAND
2014-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2014 FROM C/O INTEROUTE COMMUNICATIONS LIMITED 25 CANADA SQUARE 31ST FLOOR 25 CANADA SQUARE LONDON E14 5LQ ENGLAND
2014-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2014 FROM C/O INTEROUTE COMMUNICATIONS LIMITED WALBROOK BUILDING 195 MARSH WALL LONDON E14 9SG UNITED KINGDOM
2013-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 037732550010
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22AR0119/05/13 FULL LIST
2013-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-06AR0119/05/12 FULL LIST
2011-09-23MEM/ARTSARTICLES OF ASSOCIATION
2011-09-23RES01ALTER ARTICLES 08/09/2011
2011-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-03AR0119/05/11 FULL LIST
2011-06-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 01/10/2009
2010-09-07AR0119/05/10 FULL LIST
2010-07-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-14AD02SAIL ADDRESS CREATED
2010-06-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-26RES15CHANGE OF NAME 17/03/2010
2010-04-26CERTNMCOMPANY NAME CHANGED I-21 LIMITED CERTIFICATE ISSUED ON 26/04/10
2010-04-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2009 FROM C/O INTEROUTE COMMUNICATIONS LTD WALBROOK BUILDING MARSH WALL LONDON E14 9SG
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN WILLIAMS / 20/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MARK WOOLF / 14/10/2009
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-28363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-03-25RES13SECTION 175 SECTION 736 03/03/2009
2009-02-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-30288aDIRECTOR APPOINTED MR GARETH JOHN WILLIAMS
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM WALBROOK BUILDING 195 MARSH WALL LONDON E14 9SG
2008-07-30288aDIRECTOR APPOINTED MR MAURICE MARK WOOLF
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MCNEAL
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR JAMES KINSELLA
2008-05-28363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES KINSELLA / 01/05/2008
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-06-21287REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 4TH FLOOR 195 MARSH WALL LONDON E14 9SG
2007-05-29363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2006-08-09AUDAUDITOR'S RESIGNATION
2006-07-21AUDAUDITOR'S RESIGNATION
2006-06-23363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-10-19363aRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-07-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-10353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2004-08-10363aRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-06-15288aNEW SECRETARY APPOINTED
2004-06-15288bSECRETARY RESIGNED
2004-05-25AUDAUDITOR'S RESIGNATION
2004-02-23288cDIRECTOR'S PARTICULARS CHANGED
2004-02-23288cDIRECTOR'S PARTICULARS CHANGED
2003-12-16395PARTICULARS OF MORTGAGE/CHARGE
2003-11-29287REGISTERED OFFICE CHANGED ON 29/11/03 FROM: BARNARDS INN 86 FETTER LANE LONDON EC4A 1EN
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to EXA INFRASTRUCTURE SERVICES UK 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 EXA INFRASTRUCTURE SERVICES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-09 Outstanding BARCLAYS BANK PLC
2016-11-14 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
2015-10-15 Outstanding BARCLAYS BANK PLC
2014-09-09 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES
2013-08-15 Outstanding LOMBARD NORTH CENTRAL PLC
SECURITY AGREEMENT 2013-04-18 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
CHATTEL MORTGAGE 2013-01-04 Outstanding LOMBARD NORTH CENTRAL PLC
SECURITY AGREEMENT 2011-09-21 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
ESCROW AGREEMENT 2009-02-20 Outstanding GS NOMINEE (LONDON 1) LIMITED, GS NOMINEE (LONDON 2) LIMITED, GLOBAL SWITCH (GENERAL PARTNER) LIMITED AND THE GLOBAL SWITCH LIMITED PARTNERSHIP
SECURITY DEED 2003-12-16 Outstanding FLUOR PROPERTIES LIMITED
A SECURITY DEED 2002-05-08 Outstanding WALBROOK ESTATES LIMITED
SECURITY DEED 2002-03-30 Outstanding CAPITA TRUST COMPANY LIMITED
DEBENTURE 2000-08-21 Satisfied ELECTRO BANQUE S.A. (THE SECURITY TRUSTEE)
RENT DEPOSIT DEED 2000-07-19 Outstanding ROYAL & SUN ALLIANCE TRUST COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of EXA INFRASTRUCTURE SERVICES UK LIMITED registering or being granted any patents
Domain Names

EXA INFRASTRUCTURE SERVICES UK LIMITED owns 1 domain names.

i-21.co.uk  

Trademarks
We have not found any records of EXA INFRASTRUCTURE SERVICES UK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED LYCATEL DISTRIBUTION UK LIMITED 2007-07-17 Outstanding

We have found 1 mortgage charges which are owed to EXA INFRASTRUCTURE SERVICES UK LIMITED

Income
Government Income

Government spend with EXA INFRASTRUCTURE SERVICES UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2015-07-21 GBP £4,368 Highways Contracts - Other
City of London 2014-12-10 GBP £11,909 Capital Outlay
City of London 2014-10-15 GBP £26,136 Capital Outlay
City of London 2014-07-23 GBP £3,000 Capital Outlay
City of London 2014-07-11 GBP £3,838 Capital Outlay
City of London 2014-06-13 GBP £4,339 Capital Outlay
City of London 2014-02-10 GBP £1,500
City of London 2014-02-10 GBP £1,500 Capital Outlay

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EXA INFRASTRUCTURE SERVICES UK 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 EXA INFRASTRUCTURE SERVICES UK 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 EXA INFRASTRUCTURE SERVICES UK 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.