Company Information for EXCO OVERSEAS LIMITED
135 BISHOPSGATE, LONDON, EC2M 3TP,
|
Company Registration Number
01220459
Private Limited Company
Liquidation |
Company Name | |
---|---|
EXCO OVERSEAS LIMITED | |
Legal Registered Office | |
135 BISHOPSGATE LONDON EC2M 3TP Other companies in EC2M | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EXCO OVERSEAS LIMITED | Singapore | Active | Company formed on the 2008-10-09 |
Officer | Role | Date Appointed |
---|---|---|
DAVID ANTHONY CASTERTON |
||
PHILIP PRICE |
||
JACK SCARD-MORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PATRICK PHIZACKERLEY |
Director | ||
ANDREW MARTIN BADDELEY |
Director | ||
TIFFANY FERN BRILL |
Company Secretary | ||
VIRGINIA DUNCAN |
Company Secretary | ||
DONALD STUART MCCLUMPHA |
Director | ||
DEBORAH ANNE ABREHART |
Company Secretary | ||
TERI-ANNE CAVANAGH |
Company Secretary | ||
DEBORAH ANNE ABREHART |
Director | ||
DAVID CHARLES IRELAND |
Director | ||
STEPHEN GERARD CAPLEN |
Director | ||
LORRAINE EMMA BARCLAY |
Director | ||
DEBORAH ANNE ABREHART |
Company Secretary | ||
IAIN WILLIAM TORRENS |
Director | ||
STEPHEN PAUL MCDERMOTT |
Director | ||
TIMOTHY CHARLES KIDD |
Director | ||
KATHRYN DICKINSON |
Company Secretary | ||
JAMES NEILSON PETTIGREW |
Director | ||
HELEN FRANCES BROOMFIELD |
Director | ||
DAVID GELBER |
Director | ||
HELEN FRANCES BROOMFIELD |
Company Secretary | ||
EDWARD CHARLES PANK |
Director | ||
VANESSA ELAINE CRUWYS |
Director | ||
SAY JIM GOH |
Director | ||
EDWARD CHARLES PANK |
Company Secretary | ||
JEANETTE EGGLETON |
Company Secretary | ||
ERLING SCHIOTZ |
Director | ||
KRISTA MARY BURWOOD |
Company Secretary | ||
KIM MICHAEL TAYLOR |
Director | ||
PETER JOHN EDGE |
Director | ||
VANESSA ELAINE CRUWYS |
Company Secretary | ||
PAUL WILLIAM BURNAND |
Director | ||
RICHARD CLIFFORD LACY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXCO INTERNATIONAL LIMITED | Director | 2016-12-30 | CURRENT | 1976-10-05 | Liquidation | |
EXCO NOMINEES LIMITED | Director | 2016-12-30 | CURRENT | 1986-08-11 | Active | |
GARBAN-INTERCAPITAL US INVESTMENTS (HOLDINGS) LIMITED | Director | 2016-12-30 | CURRENT | 2001-02-09 | Liquidation | |
TP ICAP LATIN AMERICA HOLDINGS LIMITED | Director | 2016-12-30 | CURRENT | 2004-06-24 | Active | |
ALTEX-ATS LTD | Director | 2016-12-30 | CURRENT | 2005-03-10 | Liquidation | |
CLEVERPRIDE LIMITED | Director | 2016-12-30 | CURRENT | 2006-05-15 | Active | |
ICAP GLOBAL BROKING INVESTMENTS | Director | 2016-12-30 | CURRENT | 2014-06-12 | Liquidation | |
ICAP INFORMATION SERVICES LIMITED | Director | 2016-12-30 | CURRENT | 2014-08-14 | Active | |
ICAP GLOBAL BROKING FINANCE LIMITED | Director | 2016-12-30 | CURRENT | 2016-09-16 | Active | |
ICAP US HOLDINGS NO 1 LIMITED | Director | 2016-12-30 | CURRENT | 2006-06-01 | Active | |
GARBAN GROUP HOLDINGS LIMITED | Director | 2016-12-30 | CURRENT | 1998-07-21 | Active | |
GARBAN-INTERCAPITAL US INVESTMENTS (NO 1) LIMITED | Director | 2016-12-30 | CURRENT | 2001-02-12 | Liquidation | |
ICAP HOLDINGS (ASIA PACIFIC) LIMITED | Director | 2016-12-30 | CURRENT | 2004-07-08 | Active | |
ICAP UK INVESTMENTS NO.2 | Director | 2016-12-30 | CURRENT | 2006-07-26 | Liquidation | |
ICAP UK INVESTMENTS NO.1 | Director | 2016-12-30 | CURRENT | 2006-07-26 | Liquidation | |
ICAP HOLDINGS LIMITED | Director | 2016-12-30 | CURRENT | 2008-09-10 | Active | |
ICAP HOLDINGS (EMEA) LIMITED | Director | 2016-12-30 | CURRENT | 2008-09-10 | Liquidation | |
ICAP US HOLDINGS NO 2 LIMITED | Director | 2016-12-30 | CURRENT | 2006-06-01 | Active | |
GARBAN INTERNATIONAL | Director | 2016-12-30 | CURRENT | 1985-03-14 | Active | |
GARBAN-INTERCAPITAL (2001) LIMITED | Director | 2016-12-30 | CURRENT | 2001-02-09 | Liquidation | |
ICAP AMERICA INVESTMENTS LIMITED | Director | 2016-12-30 | CURRENT | 2003-02-18 | Liquidation | |
TP ICAP ASIA PACIFIC HOLDINGS LIMITED | Director | 2016-03-10 | CURRENT | 2014-06-11 | Active | |
TP ICAP MARKETS LIMITED | Director | 2008-06-18 | CURRENT | 1951-10-27 | Active | |
GARBAN INTERNATIONAL | Director | 2017-06-08 | CURRENT | 1985-03-14 | Active | |
TP ICAP ASIA PACIFIC HOLDINGS LIMITED | Director | 2016-12-30 | CURRENT | 2014-06-11 | Active | |
ICAP MANAGEMENT SERVICES LIMITED | Director | 2016-12-30 | CURRENT | 1987-11-06 | Active | |
ICAP MANAGEMENT SERVICES LIMITED | Director | 2016-12-19 | CURRENT | 1987-11-06 | Active | |
ICAP EUROPE LIMITED | Director | 2014-10-03 | CURRENT | 1920-09-27 | Active | |
HARLOW (LONDON) LIMITED | Director | 2013-09-23 | CURRENT | 1999-11-18 | Liquidation | |
THE LINK ASSET AND SECURITIES COMPANY LIMITED | Director | 2013-09-23 | CURRENT | 1997-10-23 | Active | |
ICAP ENERGY LIMITED | Director | 2013-09-23 | CURRENT | 1990-10-31 | Active | |
TP ICAP MARKETS LIMITED | Director | 2013-09-23 | CURRENT | 1951-10-27 | Active | |
TP ICAP MTF LIMITED | Director | 2013-09-23 | CURRENT | 1984-10-02 | Active | |
ICAP HOLDINGS (UK) LIMITED | Director | 2013-09-23 | CURRENT | 2008-02-15 | Active | |
COOMBE FARM MANAGEMENT LIMITED | Director | 2008-07-03 | CURRENT | 2003-09-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN RYAN | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AP01 | DIRECTOR APPOINTED MR MARTIN JOHN RYAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID EAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP PRICE | |
AP01 | DIRECTOR APPOINTED ANDREW DAVID EAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CORDESCHI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES | |
PSC05 | Change of details for Icap Global Broking Holdings Limited as a person with significant control on 2021-05-07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
PSC07 | CESSATION OF EXCO INTERNATIONAL LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Icap Global Broking Holdings Limited as a person with significant control on 2020-12-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/21 FROM Floor 2 155 Bishopsgate London EC2M 3TQ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
SH19 | Statement of capital on 2020-12-04 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 22/04/20 | |
RES06 | Resolutions passed:
| |
SH01 | 31/12/19 STATEMENT OF CAPITAL GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES | |
RES11 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR ANDREW REN-YIING CHEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES ASHLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-07-25 GBP 1.00 | |
CAP-SS | Solvency Statement dated 23/07/19 | |
RES06 | Resolutions passed:
| |
SH01 | 23/07/19 STATEMENT OF CAPITAL GBP 2576530 | |
PSC05 | Change of details for Exco International Ltd as a person with significant control on 2018-12-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/18 FROM Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES | |
SH01 | 30/11/18 STATEMENT OF CAPITAL GBP 76530 | |
AP01 | DIRECTOR APPOINTED PAUL JAMES ASHLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY CASTERTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK PHIZACKERLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN BADDELEY | |
LATEST SOC | 27/12/17 STATEMENT OF CAPITAL;GBP 76529 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/03/18 TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
TM02 | Termination of appointment of Tiffany Fern Brill on 2017-07-21 | |
AP01 | DIRECTOR APPOINTED MR JOHN PATRICK PHIZACKERLEY | |
AP01 | DIRECTOR APPOINTED MR PHILIP PRICE | |
AP01 | DIRECTOR APPOINTED MR ANDREW MARTIN BADDELEY | |
AP03 | Appointment of Mrs Tiffany Fern Brill as company secretary on 2017-04-06 | |
TM02 | Termination of appointment of Virginia Duncan on 2017-04-06 | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/17 FROM 2 Broadgate London EC2M 7UR | |
AP01 | DIRECTOR APPOINTED MR DAVID CASTERTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD STUART MCCLUMPHA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 76529 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES | |
AP03 | SECRETARY APPOINTED MISS VIRGINIA DUNCAN | |
AP01 | DIRECTOR APPOINTED MR DONALD STUART MCCLUMPHA | |
AP01 | DIRECTOR APPOINTED MR JACK SCARD-MORGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH ABREHART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID IRELAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TERI-ANNE CAVANAGH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBORAH ABREHART | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 76529 | |
AR01 | 18/12/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAPLEN | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 76529 | |
AR01 | 18/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP03 | SECRETARY APPOINTED MRS DEBORAH ANNE ABREHART | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 76529 | |
AR01 | 18/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 18/12/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE BARCLAY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GERARD CAPLEN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
RES01 | ADOPT ARTICLES 09/01/2012 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 18/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID CHARLES IRELAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBORAH ABREHART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WREN | |
AP03 | SECRETARY APPOINTED MRS TERI-ANNE CAVANAGH | |
AP01 | DIRECTOR APPOINTED MRS LORRAINE BARCLAY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
SH01 | 29/03/11 STATEMENT OF CAPITAL GBP 76529 | |
AR01 | 18/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED SAMANTHA ANNE WREN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN TORRENS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCDERMOTT | |
AR01 | 18/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANNE ABREHART / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL MCDERMOTT / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN WILLIAM TORRENS / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE ABREHART / 06/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY KIDD | |
288a | DIRECTOR APPOINTED MR IAIN WILLIAM TORRENS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/06/04 FROM: PARK HOUSE 16 FINSBURY CIRCUS LONDON EC2M 7UR | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 | |
363a | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as EXCO OVERSEAS LIMITED are:
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. |