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

EXOTIX HOLDINGS LIMITED

3RD FLOOR, 39 SLOANE STREET, LONDON, SW1X 9LP,
Company Registration Number
06112861
Private Limited Company
Active

Company Overview

About Exotix Holdings Ltd
EXOTIX HOLDINGS LIMITED was founded on 2007-02-16 and has its registered office in London. The organisation's status is listed as "Active". Exotix Holdings Limited is a Private Limited Company registered in ENGLAND 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
EXOTIX HOLDINGS LIMITED
 
Legal Registered Office
3RD FLOOR
39 SLOANE STREET
LONDON
SW1X 9LP
Other companies in W1U
 
Filing Information
Company Number 06112861
Company ID Number 06112861
Date formed 2007-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 06:22:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXOTIX HOLDINGS 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.
Companies with same name EXOTIX HOLDINGS LIMITED
The following companies were found which have the same name as EXOTIX HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXOTIX HOLDINGS LTD Singapore Active Company formed on the 2019-02-26

Company Officers of EXOTIX HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID GELBER
Director 2007-03-27
MARK WILLIAM LANE RICHARDS
Director 2016-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
TINA MAREE KILMISTER-BLUE
Director 2015-10-22 2016-07-04
PETER JAMES BARTLETT
Director 2007-03-27 2015-03-19
ANDREW THOMAS ROBERT CHAPPELL
Director 2007-03-27 2015-03-18
MATTHEW THOMAS YARDLEY WREFORD
Director 2007-03-30 2014-03-31
SAMANTHA ANNE WREN
Director 2010-10-21 2012-05-31
CML SECRETARIES LIMITED
Company Secretary 2009-07-27 2011-10-20
PETER JOHN O'TOOLE
Director 2007-03-30 2010-10-21
TERI ANNE CAVANAGH
Company Secretary 2007-05-22 2009-07-22
DEBORAH ANNE ABREHART
Company Secretary 2007-03-27 2007-05-22
MARTIN ROBERT HENDERSON
Company Secretary 2007-02-16 2007-03-27
BIBI RAHIMA ALLY
Director 2007-02-16 2007-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GELBER SAXO CAPITAL MARKETS UK LTD Director 2015-09-16 CURRENT 2010-10-20 Active
DAVID GELBER IPGL (HOLDINGS) LIMITED Director 2014-12-18 CURRENT 2014-05-30 Active
DAVID GELBER WALKER CRIPS FINANCIAL PLANNING LIMITED Director 2010-01-04 CURRENT 1999-06-16 Active
DAVID GELBER WALKER CRIPS INVESTMENT MANAGEMENT LIMITED Director 2010-01-04 CURRENT 2003-05-22 Active
DAVID GELBER EBOR TRUSTEES LIMITED Director 2010-01-04 CURRENT 1998-02-20 Active
DAVID GELBER DD&CO LIMITED Director 2008-07-11 CURRENT 1928-03-14 Active
DAVID GELBER DDGI LIMITED Director 2008-07-11 CURRENT 1997-06-27 Active
DAVID GELBER WALKER CRIPS GROUP PLC Director 2007-01-18 CURRENT 1979-06-21 Active
DAVID GELBER EXOTIX INVESTMENTS LIMITED Director 2006-10-26 CURRENT 2003-07-11 Dissolved 2017-11-14
DAVID GELBER EXOTIX LIMITED Director 2006-10-26 CURRENT 1986-09-19 Active
DAVID GELBER DDCAP LIMITED Director 2006-02-09 CURRENT 2005-06-28 Active
DAVID GELBER IPGL NO.2 LTD Director 1998-08-13 CURRENT 1998-07-30 Active
DAVID GELBER SPREADLINE LIMITED Director 1996-06-28 CURRENT 1996-06-28 Dissolved 2014-08-05
DAVID GELBER KRUPACO FINANCE (UK) LIMITED Director 1996-06-05 CURRENT 1995-11-07 Dissolved 2015-12-24
DAVID GELBER INTERCAPITAL CLEARING LIMITED Director 1995-09-15 CURRENT 1995-09-15 Active - Proposal to Strike off
DAVID GELBER IPGL NO.6 LTD Director 1995-06-23 CURRENT 1995-05-05 Active - Proposal to Strike off
DAVID GELBER IPGL LIMITED Director 1994-06-01 CURRENT 1986-04-16 Active
MARK WILLIAM LANE RICHARDS SH GLOBAL PLC Director 2018-03-27 CURRENT 2018-03-27 Active
MARK WILLIAM LANE RICHARDS SPREADBET LIMITED Director 2016-07-04 CURRENT 1996-06-03 Active - Proposal to Strike off
MARK WILLIAM LANE RICHARDS IPGL (HOLDINGS) LIMITED Director 2016-07-04 CURRENT 2014-05-30 Active
MARK WILLIAM LANE RICHARDS SIRAI MANAGEMENT LTD Director 2016-07-04 CURRENT 2007-02-19 Active
MARK WILLIAM LANE RICHARDS ROPEMAKERONE LTD Director 2016-07-04 CURRENT 2016-03-10 Active - Proposal to Strike off
MARK WILLIAM LANE RICHARDS IPGL NO.1 LTD Director 2016-07-04 CURRENT 2007-12-11 Active
MARK WILLIAM LANE RICHARDS EXOTIX (1) LIMITED Director 2016-07-04 CURRENT 2010-04-07 Active - Proposal to Strike off
MARK WILLIAM LANE RICHARDS IPGL LIMITED Director 2016-07-04 CURRENT 1986-04-16 Active

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
2023-04-27CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2023-04-11FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-26REGISTERED OFFICE CHANGED ON 26/09/22 FROM 1 Long Lane London SE1 4PG England
2022-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/22 FROM 1 Long Lane London SE1 4PG England
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES
2021-12-20FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-04-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/20 FROM 42-46 Princelet Street London E1 5LP England
2020-07-01AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-06-11AP01DIRECTOR APPOINTED MR DAVID GELBER
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVE MARK ROBERTS
2020-05-13CH01Director's details changed for Mr Bart Gerard Turtelboom on 2020-05-13
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES
2020-04-03CH01Director's details changed for Mr Steve Mark Roberts on 2019-10-14
2019-11-18SH0114/11/19 STATEMENT OF CAPITAL GBP 31854.3784
2019-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/19 FROM 1st Floor, Watson House 54 Baker Street London W1U 7BU England
2019-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 061128610001
2019-08-22SH0131/07/19 STATEMENT OF CAPITAL GBP 23008.4128
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR SERGE ROBITAILLE MARSTON
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GELBER
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-04-01RES01ADOPT ARTICLES 01/04/19
2019-04-01CC04Statement of company's objects
2019-03-05PSC05Change of details for Ipgl Limited as a person with significant control on 2019-02-15
2019-03-02CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2019-03-01PSC02Notification of Ipgl No.4 Limited as a person with significant control on 2019-02-15
2019-03-01PSC07CESSATION OF IPGL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-01SH0101/03/19 STATEMENT OF CAPITAL GBP 4767.8292
2019-02-20PSC05Change of details for Ipgl Limited as a person with significant control on 2018-10-08
2019-01-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-06RES01ADOPT ARTICLES 06/12/18
2018-12-06CC04Statement of company's objects
2018-11-06PSC05Change of details for Ipgl Limited as a person with significant control on 2018-09-28
2018-11-06PSC07CESSATION OF PBAC LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-24RES01ADOPT ARTICLES 24/10/18
2018-10-24CC04Statement of company's objects
2018-10-10CH01Director's details changed for Mr Steve Mark Roberts on 2018-09-26
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM LANE RICHARDS
2018-09-28AP01DIRECTOR APPOINTED MR SERGE ROBITAILLE MARSTON
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2018-01-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 91.2754
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-08AP01DIRECTOR APPOINTED MR MARK WILLIAM LANE RICHARDS
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR TINA MAREE KILMISTER-BLUE
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 91.2754
2016-02-18AR0116/02/16 FULL LIST
2016-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2015 FROM WATSON HOUSE FIRST FLOOR 54 BAKER STREET LONDON W1U 7BU
2015-11-03AP01DIRECTOR APPOINTED MS TINA MAREE KILMISTER-BLUE
2015-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHAPPELL
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER BARTLETT
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 91.2754
2015-03-02AR0116/02/15 FULL LIST
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WREFORD
2014-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 91.2754
2014-02-17AR0116/02/14 FULL LIST
2013-05-15AR0116/02/13 FULL LIST
2013-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-09SH1909/07/12 STATEMENT OF CAPITAL GBP 91.275
2012-07-09CAP-SSSOLVENCY STATEMENT DATED 29/05/12
2012-07-09SH20STATEMENT BY DIRECTORS
2012-07-09RES06REDUCE ISSUED CAPITAL 31/05/2012
2012-07-03SH02SUB-DIVISION 31/05/12
2012-07-03SH0603/07/12 STATEMENT OF CAPITAL GBP 912754
2012-07-03SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WREN
2012-03-27AR0116/02/12 FULL LIST
2012-03-27AD02SAIL ADDRESS CHANGED FROM: 2 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH
2012-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-28TM02APPOINTMENT TERMINATED, SECRETARY CML SECRETARIES LIMITED
2011-02-22AR0116/02/11 FULL LIST
2010-10-28AP01DIRECTOR APPOINTED SAMANTHA ANNE WREN
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER O'TOOLE
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHAPPELL / 01/01/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GELBER / 18/08/2010
2010-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES BARTLETT / 18/08/2010
2010-06-03MISCSECTION 519
2010-05-20AUDAUDITOR'S RESIGNATION
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS YARDLEY WREFORD / 01/03/2010
2010-02-19AR0116/02/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS YARDLEY WREFORD / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHAPPELL / 17/02/2010
2010-02-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS YARDLEY WREFORD / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN O'TOOLE / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GELBER / 17/02/2010
2010-02-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CML SECRETARIES LIMITED / 01/10/2009
2010-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-10-09AD02SAIL ADDRESS CREATED
2009-09-03287REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 2 BROADGATE LONDON EC2M 7UR
2009-08-10288aSECRETARY APPOINTED CML SECRETARIES LIMITED
2009-08-10288bAPPOINTMENT TERMINATED SECRETARY TERI CAVANAGH
2009-04-20363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-04-20353LOCATION OF REGISTER OF MEMBERS
2009-04-17288cSECRETARY'S CHANGE OF PARTICULARS / TERI CAVANAGH / 04/09/2008
2008-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-10-23225PREVEXT FROM 29/02/2008 TO 31/03/2008
2008-03-19363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-07-10288aNEW DIRECTOR APPOINTED
2007-07-10288aNEW DIRECTOR APPOINTED
2007-06-27288bSECRETARY RESIGNED
2007-06-27288aNEW SECRETARY APPOINTED
2007-05-25SASHARES AGREEMENT OTC
2007-05-25SASHARES AGREEMENT OTC
2007-05-16288aNEW SECRETARY APPOINTED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
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 EXOTIX HOLDINGS 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 EXOTIX HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EXOTIX HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of EXOTIX HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXOTIX HOLDINGS LIMITED
Trademarks
We have not found any records of EXOTIX HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXOTIX HOLDINGS 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 (70100 - Activities of head offices) as EXOTIX HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EXOTIX HOLDINGS 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 EXOTIX HOLDINGS 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 EXOTIX HOLDINGS 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.