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

EXCO OVERSEAS LIMITED

135 BISHOPSGATE, LONDON, EC2M 3TP,
Company Registration Number
01220459
Private Limited Company
Liquidation

Company Overview

About Exco Overseas Ltd
EXCO OVERSEAS LIMITED was founded on 1975-07-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Exco Overseas 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
EXCO OVERSEAS LIMITED
 
Legal Registered Office
135 BISHOPSGATE
LONDON
EC2M 3TP
Other companies in EC2M
 
Filing Information
Company Number 01220459
Company ID Number 01220459
Date formed 1975-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 08:44:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCO OVERSEAS 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 EXCO OVERSEAS LIMITED
The following companies were found which have the same name as EXCO OVERSEAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXCO OVERSEAS LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of EXCO OVERSEAS LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANTHONY CASTERTON
Director 2016-12-30
PHILIP PRICE
Director 2017-04-03
JACK SCARD-MORGAN
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PATRICK PHIZACKERLEY
Director 2017-04-03 2018-08-08
ANDREW MARTIN BADDELEY
Director 2017-04-03 2017-12-21
TIFFANY FERN BRILL
Company Secretary 2017-04-06 2017-07-21
VIRGINIA DUNCAN
Company Secretary 2016-09-01 2017-04-06
DONALD STUART MCCLUMPHA
Director 2016-09-01 2016-12-30
DEBORAH ANNE ABREHART
Company Secretary 2014-03-20 2016-09-01
TERI-ANNE CAVANAGH
Company Secretary 2011-10-05 2016-09-01
DEBORAH ANNE ABREHART
Director 2006-01-09 2016-09-01
DAVID CHARLES IRELAND
Director 2011-10-05 2016-09-01
STEPHEN GERARD CAPLEN
Director 2012-11-15 2015-01-26
LORRAINE EMMA BARCLAY
Director 2011-10-05 2012-11-15
DEBORAH ANNE ABREHART
Company Secretary 2006-06-02 2011-10-05
IAIN WILLIAM TORRENS
Director 2008-07-28 2010-11-17
STEPHEN PAUL MCDERMOTT
Director 2006-12-07 2010-07-26
TIMOTHY CHARLES KIDD
Director 2001-08-01 2008-07-24
KATHRYN DICKINSON
Company Secretary 2004-01-05 2006-06-02
JAMES NEILSON PETTIGREW
Director 2000-12-05 2006-06-02
HELEN FRANCES BROOMFIELD
Director 2003-08-01 2006-01-09
DAVID GELBER
Director 2000-12-05 2005-07-13
HELEN FRANCES BROOMFIELD
Company Secretary 2000-12-04 2004-01-05
EDWARD CHARLES PANK
Director 1995-12-18 2003-08-01
VANESSA ELAINE CRUWYS
Director 1995-08-16 2001-08-01
SAY JIM GOH
Director 1993-06-18 2000-12-05
EDWARD CHARLES PANK
Company Secretary 2000-09-29 2000-12-04
JEANETTE EGGLETON
Company Secretary 1999-12-22 2000-09-29
ERLING SCHIOTZ
Director 1993-07-09 2000-03-30
KRISTA MARY BURWOOD
Company Secretary 1996-11-04 1999-12-22
KIM MICHAEL TAYLOR
Director 1992-12-18 1999-09-09
PETER JOHN EDGE
Director 1992-12-18 1998-09-30
VANESSA ELAINE CRUWYS
Company Secretary 1992-12-18 1996-11-04
PAUL WILLIAM BURNAND
Director 1992-12-18 1995-09-20
RICHARD CLIFFORD LACY
Director 1992-12-18 1993-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY CASTERTON EXCO INTERNATIONAL LIMITED Director 2016-12-30 CURRENT 1976-10-05 Liquidation
DAVID ANTHONY CASTERTON EXCO NOMINEES LIMITED Director 2016-12-30 CURRENT 1986-08-11 Active
DAVID ANTHONY CASTERTON GARBAN-INTERCAPITAL US INVESTMENTS (HOLDINGS) LIMITED Director 2016-12-30 CURRENT 2001-02-09 Liquidation
DAVID ANTHONY CASTERTON TP ICAP LATIN AMERICA HOLDINGS LIMITED Director 2016-12-30 CURRENT 2004-06-24 Active
DAVID ANTHONY CASTERTON ALTEX-ATS LTD Director 2016-12-30 CURRENT 2005-03-10 Liquidation
DAVID ANTHONY CASTERTON CLEVERPRIDE LIMITED Director 2016-12-30 CURRENT 2006-05-15 Active
DAVID ANTHONY CASTERTON ICAP GLOBAL BROKING INVESTMENTS Director 2016-12-30 CURRENT 2014-06-12 Liquidation
DAVID ANTHONY CASTERTON ICAP INFORMATION SERVICES LIMITED Director 2016-12-30 CURRENT 2014-08-14 Active
DAVID ANTHONY CASTERTON ICAP GLOBAL BROKING FINANCE LIMITED Director 2016-12-30 CURRENT 2016-09-16 Active
DAVID ANTHONY CASTERTON ICAP US HOLDINGS NO 1 LIMITED Director 2016-12-30 CURRENT 2006-06-01 Active
DAVID ANTHONY CASTERTON GARBAN GROUP HOLDINGS LIMITED Director 2016-12-30 CURRENT 1998-07-21 Active
DAVID ANTHONY CASTERTON GARBAN-INTERCAPITAL US INVESTMENTS (NO 1) LIMITED Director 2016-12-30 CURRENT 2001-02-12 Liquidation
DAVID ANTHONY CASTERTON ICAP HOLDINGS (ASIA PACIFIC) LIMITED Director 2016-12-30 CURRENT 2004-07-08 Active
DAVID ANTHONY CASTERTON ICAP UK INVESTMENTS NO.2 Director 2016-12-30 CURRENT 2006-07-26 Liquidation
DAVID ANTHONY CASTERTON ICAP UK INVESTMENTS NO.1 Director 2016-12-30 CURRENT 2006-07-26 Liquidation
DAVID ANTHONY CASTERTON ICAP HOLDINGS LIMITED Director 2016-12-30 CURRENT 2008-09-10 Active
DAVID ANTHONY CASTERTON ICAP HOLDINGS (EMEA) LIMITED Director 2016-12-30 CURRENT 2008-09-10 Liquidation
DAVID ANTHONY CASTERTON ICAP US HOLDINGS NO 2 LIMITED Director 2016-12-30 CURRENT 2006-06-01 Active
DAVID ANTHONY CASTERTON GARBAN INTERNATIONAL Director 2016-12-30 CURRENT 1985-03-14 Active
DAVID ANTHONY CASTERTON GARBAN-INTERCAPITAL (2001) LIMITED Director 2016-12-30 CURRENT 2001-02-09 Liquidation
DAVID ANTHONY CASTERTON ICAP AMERICA INVESTMENTS LIMITED Director 2016-12-30 CURRENT 2003-02-18 Liquidation
DAVID ANTHONY CASTERTON TP ICAP ASIA PACIFIC HOLDINGS LIMITED Director 2016-03-10 CURRENT 2014-06-11 Active
DAVID ANTHONY CASTERTON TP ICAP MARKETS LIMITED Director 2008-06-18 CURRENT 1951-10-27 Active
PHILIP PRICE GARBAN INTERNATIONAL Director 2017-06-08 CURRENT 1985-03-14 Active
PHILIP PRICE TP ICAP ASIA PACIFIC HOLDINGS LIMITED Director 2016-12-30 CURRENT 2014-06-11 Active
PHILIP PRICE ICAP MANAGEMENT SERVICES LIMITED Director 2016-12-30 CURRENT 1987-11-06 Active
JACK SCARD-MORGAN ICAP MANAGEMENT SERVICES LIMITED Director 2016-12-19 CURRENT 1987-11-06 Active
JACK SCARD-MORGAN ICAP EUROPE LIMITED Director 2014-10-03 CURRENT 1920-09-27 Active
JACK SCARD-MORGAN HARLOW (LONDON) LIMITED Director 2013-09-23 CURRENT 1999-11-18 Liquidation
JACK SCARD-MORGAN THE LINK ASSET AND SECURITIES COMPANY LIMITED Director 2013-09-23 CURRENT 1997-10-23 Active
JACK SCARD-MORGAN ICAP ENERGY LIMITED Director 2013-09-23 CURRENT 1990-10-31 Active
JACK SCARD-MORGAN TP ICAP MARKETS LIMITED Director 2013-09-23 CURRENT 1951-10-27 Active
JACK SCARD-MORGAN TP ICAP MTF LIMITED Director 2013-09-23 CURRENT 1984-10-02 Active
JACK SCARD-MORGAN ICAP HOLDINGS (UK) LIMITED Director 2013-09-23 CURRENT 2008-02-15 Active
JACK SCARD-MORGAN COOMBE FARM MANAGEMENT LIMITED Director 2008-07-03 CURRENT 2003-09-05 Active - Proposal to Strike off

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
2023-09-15Final Gazette dissolved via compulsory strike-off
2023-06-15Voluntary liquidation. Notice of members return of final meeting
2023-05-01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN RYAN
2022-12-29Voluntary liquidation declaration of solvency
2022-12-29Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-12-29Appointment of a voluntary liquidator
2022-12-29600Appointment of a voluntary liquidator
2022-12-29LRESSPResolutions passed:
  • Special resolution to wind up on 2022-12-16
2022-12-29LIQ01Voluntary liquidation declaration of solvency
2022-06-17AP01DIRECTOR APPOINTED MR MARTIN JOHN RYAN
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID EAMES
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PRICE
2022-04-12AP01DIRECTOR APPOINTED ANDREW DAVID EAMES
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CORDESCHI
2022-04-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-02CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2021-12-09PSC05Change of details for Icap Global Broking Holdings Limited as a person with significant control on 2021-05-07
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-15PSC07CESSATION OF EXCO INTERNATIONAL LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-06-15PSC02Notification of Icap Global Broking Holdings Limited as a person with significant control on 2020-12-31
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM Floor 2 155 Bishopsgate London EC2M 3TQ England
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-04SH19Statement of capital on 2020-12-04 GBP 1
2020-05-04SH20Statement by Directors
2020-05-04CAP-SSSolvency Statement dated 22/04/20
2020-05-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c 22/04/2020
2020-02-28SH0131/12/19 STATEMENT OF CAPITAL GBP 2
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES
2019-12-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-10-28AP01DIRECTOR APPOINTED MR ANDREW REN-YIING CHEN
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES ASHLEY
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-25SH20Statement by Directors
2019-07-25SH19Statement of capital on 2019-07-25 GBP 1.00
2019-07-25CAP-SSSolvency Statement dated 23/07/19
2019-07-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancellation of the share premium account 23/07/2019
2019-07-24SH0123/07/19 STATEMENT OF CAPITAL GBP 2576530
2019-01-03PSC05Change of details for Exco International Ltd as a person with significant control on 2018-12-31
2018-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/18 FROM Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES
2018-12-27SH0130/11/18 STATEMENT OF CAPITAL GBP 76530
2018-12-10AP01DIRECTOR APPOINTED PAUL JAMES ASHLEY
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY CASTERTON
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK PHIZACKERLEY
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN BADDELEY
2017-12-27LATEST SOC27/12/17 STATEMENT OF CAPITAL;GBP 76529
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES
2017-10-20AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-26TM02Termination of appointment of Tiffany Fern Brill on 2017-07-21
2017-04-12AP01DIRECTOR APPOINTED MR JOHN PATRICK PHIZACKERLEY
2017-04-12AP01DIRECTOR APPOINTED MR PHILIP PRICE
2017-04-11AP01DIRECTOR APPOINTED MR ANDREW MARTIN BADDELEY
2017-04-07AP03Appointment of Mrs Tiffany Fern Brill as company secretary on 2017-04-06
2017-04-06TM02Termination of appointment of Virginia Duncan on 2017-04-06
2017-02-16AUDAUDITOR'S RESIGNATION
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/17 FROM 2 Broadgate London EC2M 7UR
2016-12-30AP01DIRECTOR APPOINTED MR DAVID CASTERTON
2016-12-30TM01APPOINTMENT TERMINATED, DIRECTOR DONALD STUART MCCLUMPHA
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 76529
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-09-14AP03SECRETARY APPOINTED MISS VIRGINIA DUNCAN
2016-09-02AP01DIRECTOR APPOINTED MR DONALD STUART MCCLUMPHA
2016-09-02AP01DIRECTOR APPOINTED MR JACK SCARD-MORGAN
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ABREHART
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IRELAND
2016-09-02TM02APPOINTMENT TERMINATED, SECRETARY TERI-ANNE CAVANAGH
2016-09-02TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH ABREHART
2016-03-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-03-09DISS40DISS40 (DISS40(SOAD))
2016-03-08GAZ1FIRST GAZETTE
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 76529
2015-12-18AR0118/12/15 FULL LIST
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAPLEN
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 76529
2014-12-19AR0118/12/14 FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-20AP03SECRETARY APPOINTED MRS DEBORAH ANNE ABREHART
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 76529
2014-01-02AR0118/12/13 FULL LIST
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-03AR0118/12/12 FULL LIST
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE BARCLAY
2012-11-23AP01DIRECTOR APPOINTED MR STEPHEN GERARD CAPLEN
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-16RES01ADOPT ARTICLES 09/01/2012
2012-01-16CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-21AR0118/12/11 FULL LIST
2011-10-17AP01DIRECTOR APPOINTED MR DAVID CHARLES IRELAND
2011-10-16TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH ABREHART
2011-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WREN
2011-10-15AP03SECRETARY APPOINTED MRS TERI-ANNE CAVANAGH
2011-10-15AP01DIRECTOR APPOINTED MRS LORRAINE BARCLAY
2011-10-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-30SH0129/03/11 STATEMENT OF CAPITAL GBP 76529
2011-01-04AR0118/12/10 FULL LIST
2010-11-23AP01DIRECTOR APPOINTED SAMANTHA ANNE WREN
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR IAIN TORRENS
2010-10-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCDERMOTT
2010-03-01AR0118/12/09 FULL LIST
2009-11-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANNE ABREHART / 13/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL MCDERMOTT / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN WILLIAM TORRENS / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE ABREHART / 06/10/2009
2009-03-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-19363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY KIDD
2008-07-29288aDIRECTOR APPOINTED MR IAIN WILLIAM TORRENS
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-23363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2008-01-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-18288bDIRECTOR RESIGNED
2007-01-20363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-01-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-08288aNEW DIRECTOR APPOINTED
2006-07-07288aNEW SECRETARY APPOINTED
2006-06-26288bDIRECTOR RESIGNED
2006-06-26288bSECRETARY RESIGNED
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-25288bDIRECTOR RESIGNED
2006-01-25288aNEW DIRECTOR APPOINTED
2006-01-24363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-08-12288aNEW DIRECTOR APPOINTED
2005-08-12288bDIRECTOR RESIGNED
2005-01-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-05363aRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-06-01287REGISTERED OFFICE CHANGED ON 01/06/04 FROM: PARK HOUSE 16 FINSBURY CIRCUS LONDON EC2M 7UR
2004-05-10225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2004-01-21363aRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2004-01-20288aNEW SECRETARY APPOINTED
2004-01-20288bSECRETARY RESIGNED
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-30AUDAUDITOR'S RESIGNATION
2003-08-18288aNEW DIRECTOR APPOINTED
2003-08-18288bDIRECTOR RESIGNED
2003-01-20363aRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to EXCO OVERSEAS 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 EXCO OVERSEAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXCO OVERSEAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXCO OVERSEAS LIMITED

Intangible Assets
Patents
We have not found any records of EXCO OVERSEAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXCO OVERSEAS LIMITED
Trademarks
We have not found any records of EXCO OVERSEAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXCO OVERSEAS 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 (64205 - Activities of financial services holding companies) as EXCO OVERSEAS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EXCO OVERSEAS 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 EXCO OVERSEAS 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 EXCO OVERSEAS 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.