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

EXCO INTERNATIONAL LIMITED

135 Bishopsgate, London, EC2M 3TP,
Company Registration Number
01280142
Private Limited Company
Liquidation

Company Overview

About Exco International Ltd
EXCO INTERNATIONAL LIMITED was founded on 1976-10-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Exco International 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 INTERNATIONAL LIMITED
 
Legal Registered Office
135 Bishopsgate
London
EC2M 3TP
Other companies in EC2M
 
Filing Information
Company Number 01280142
Company ID Number 01280142
Date formed 1976-10-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts FULL
Last Datalog update: 2023-03-13 12:02:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCO 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.
Companies with same name EXCO INTERNATIONAL LIMITED
The following companies were found which have the same name as EXCO INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Exco International Corporation Delaware Unknown
EXCO INTERNATIONAL HOLDINGS INC Delaware Unknown
EXCO INTERNATIONAL INC Delaware Unknown
Exco International Group Inc. Delaware Unknown
EXCO INTERNATIONAL INC. 3505 OAKS WAY #110 POMPANO BCH FL 33069 Inactive Company formed on the 1988-05-27
EXCO INTERNATIONAL, LLC 3410 GALT OCEAN DR FT LAUDERDALE FL 33308 Inactive Company formed on the 2006-03-21
EXCO INTERNATIONAL EXPORTING CO California Unknown
EXCO INTERNATIONAL CORPORATION New Jersey Unknown
EXCO INTERNATIONAL LLC California Unknown
EXCO INTERNATIONAL INC District of Columbia Unknown

Company Officers of EXCO INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
PAUL JAMES ASHLEY
Director 2018-03-05
DAVID ANTHONY CASTERTON
Director 2016-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
TIFFANY FERN BRILL
Company Secretary 2017-04-06 2017-07-21
VIRGINIA DUNCAN
Company Secretary 2016-09-01 2017-04-06
NICHOLAS JAMES DARGAN
Director 2016-09-01 2016-12-30
TERI-ANNE CAVANAGH
Company Secretary 2008-09-18 2016-09-01
DEBORAH ANNE ABREHART
Director 2008-09-18 2016-09-01
DAVID CHARLES IRELAND
Director 2012-06-01 2016-09-01
STEPHEN GERARD CAPLEN
Director 2012-11-15 2015-01-26
LORRAINE EMMA BARCLAY
Director 2012-06-01 2012-11-15
EXCO NOMINEES LIMITED
Director 1999-03-24 2012-06-01
DEBORAH ANNE ABREHART
Company Secretary 2006-06-02 2008-09-18
GARBAN NOMINEES LIMITED
Director 2007-01-23 2008-09-18
DEBORAH ANNE ABREHART
Director 2006-01-09 2007-01-23
KATHRYN DICKINSON
Company Secretary 2004-01-05 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
SAY JIM GOH
Director 1994-03-25 2000-12-05
EDWARD CHARLES PANK
Company Secretary 2000-09-29 2000-12-04
JEANETTE EGGLETON
Company Secretary 1999-12-22 2000-09-29
GEOFFREY WILLIAM LOTT
Director 1994-03-25 1999-12-31
KRISTA MARY BURWOOD
Company Secretary 1999-03-24 1999-12-22
CLIVE COOKE
Director 1994-03-25 1999-09-17
EDWARD CHARLES PANK
Company Secretary 1994-03-25 1999-03-24
JAMES PATRICK MAGEE
Director 1994-03-25 1998-12-21
KAZUO FUJII
Director 1994-03-25 1998-12-18
PETER JOHN EDGE
Director 1992-11-03 1998-09-30
JOHN MACKAY KINNEAR
Director 1995-10-03 1998-08-10
JOHN KRAMER
Director 1995-10-03 1998-08-07
WILLIAM HENRY GEORGE KISSACK
Director 1994-07-25 1995-12-29
PAUL WILLIAM BURNAND
Director 1992-11-03 1995-09-20
VANESSA ELAINE CRUWYS
Company Secretary 1992-07-25 1994-03-25
RICHARD CLIFFORD LACY
Director 1992-07-25 1993-05-20
GEOFFREY DUNN
Director 1992-07-25 1992-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JAMES ASHLEY EXCO NOMINEES LIMITED Director 2018-03-05 CURRENT 1986-08-11 Active
PAUL JAMES ASHLEY GARBAN-INTERCAPITAL US INVESTMENTS (HOLDINGS) LIMITED Director 2018-03-05 CURRENT 2001-02-09 Liquidation
PAUL JAMES ASHLEY TP ICAP LATIN AMERICA HOLDINGS LIMITED Director 2018-03-05 CURRENT 2004-06-24 Active
PAUL JAMES ASHLEY ALTEX-ATS LTD Director 2018-03-05 CURRENT 2005-03-10 Liquidation
PAUL JAMES ASHLEY CLEVERPRIDE LIMITED Director 2018-03-05 CURRENT 2006-05-15 Active
PAUL JAMES ASHLEY ICAP GLOBAL BROKING INVESTMENTS Director 2018-03-05 CURRENT 2014-06-12 Liquidation
PAUL JAMES ASHLEY ICAP INFORMATION SERVICES LIMITED Director 2018-03-05 CURRENT 2014-08-14 Active
PAUL JAMES ASHLEY ICAP GLOBAL BROKING FINANCE LIMITED Director 2018-03-05 CURRENT 2016-09-16 Active
PAUL JAMES ASHLEY GARBAN GROUP HOLDINGS LIMITED Director 2018-03-05 CURRENT 1998-07-21 Active
PAUL JAMES ASHLEY GARBAN-INTERCAPITAL US INVESTMENTS (NO 1) LIMITED Director 2018-03-05 CURRENT 2001-02-12 Liquidation
PAUL JAMES ASHLEY ICAP HOLDINGS (ASIA PACIFIC) LIMITED Director 2018-03-05 CURRENT 2004-07-08 Active
PAUL JAMES ASHLEY ICAP UK INVESTMENTS NO.2 Director 2018-03-05 CURRENT 2006-07-26 Liquidation
PAUL JAMES ASHLEY ICAP UK INVESTMENTS NO.1 Director 2018-03-05 CURRENT 2006-07-26 Liquidation
PAUL JAMES ASHLEY ICAP HOLDINGS LIMITED Director 2018-03-05 CURRENT 2008-09-10 Active
PAUL JAMES ASHLEY ICAP HOLDINGS (EMEA) LIMITED Director 2018-03-05 CURRENT 2008-09-10 Liquidation
PAUL JAMES ASHLEY GARBAN INTERNATIONAL Director 2018-03-05 CURRENT 1985-03-14 Active
PAUL JAMES ASHLEY GARBAN-INTERCAPITAL (2001) LIMITED Director 2018-03-05 CURRENT 2001-02-09 Liquidation
PAUL JAMES ASHLEY ICAP AMERICA INVESTMENTS LIMITED Director 2018-03-05 CURRENT 2003-02-18 Liquidation
PAUL JAMES ASHLEY ICAP HOLDINGS (UK) LIMITED Director 2018-03-05 CURRENT 2008-02-15 Active
PAUL JAMES ASHLEY COEX NOMINEE LIMITED Director 2017-11-30 CURRENT 2017-11-27 Active - Proposal to Strike off
PAUL JAMES ASHLEY COEX PARTNERS LIMITED Director 2017-11-30 CURRENT 2014-11-07 Liquidation
PAUL JAMES ASHLEY LIQUIDITYCHAIN LIMITED Director 2017-02-01 CURRENT 2016-07-08 Liquidation
PAUL JAMES ASHLEY M.W. MARSHALL (U.K.) LIMITED Director 2016-06-30 CURRENT 1926-05-04 Active - Proposal to Strike off
PAUL JAMES ASHLEY PREBON LIMITED Director 2016-05-06 CURRENT 1992-03-23 Active
PAUL JAMES ASHLEY TULLETT LIBERTY BROKERAGE SERVICES (UK) LIMITED Director 2016-05-06 CURRENT 1993-02-09 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON (OIL) LIMITED Director 2016-05-06 CURRENT 2006-03-31 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT LIBERTY (EUROPEAN HOLDINGS) LIMITED Director 2016-05-06 CURRENT 1973-09-19 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON LATIN AMERICA HOLDINGS LIMITED Director 2016-05-06 CURRENT 1981-08-18 Active
PAUL JAMES ASHLEY TULLETT LIBERTY (POWER) LIMITED Director 2016-05-06 CURRENT 1988-01-20 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT LIBERTY (SECURITIES HOLDINGS) LIMITED Director 2016-05-06 CURRENT 1982-03-29 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON ADMINISTRATION LIMITED Director 2016-05-06 CURRENT 1969-02-14 Liquidation
PAUL JAMES ASHLEY SWARDGREEN LIMITED Director 2016-05-06 CURRENT 1982-06-15 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT LIBERTY (FUTURES HOLDINGS) LIMITED Director 2016-05-06 CURRENT 1984-07-31 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON (UK) LIMITED Director 2016-05-06 CURRENT 1985-04-26 Liquidation
PAUL JAMES ASHLEY TPSYNREX LTD Director 2015-12-16 CURRENT 2014-03-24 Active
PAUL JAMES ASHLEY P.V.M. OIL ASSOCIATES LIMITED Director 2014-11-26 CURRENT 1979-11-28 Active
PAUL JAMES ASHLEY P V M OIL FUTURES LTD Director 2014-11-26 CURRENT 1993-06-18 Active
PAUL JAMES ASHLEY P V M OIL CONSULTANTS LTD Director 2014-11-26 CURRENT 1995-11-21 Active - Proposal to Strike off
PAUL JAMES ASHLEY TULLETT PREBON (EQUITIES) LIMITED Director 2014-10-01 CURRENT 1990-08-22 Active
PAUL JAMES ASHLEY TP ICAP BROKING LIMITED Director 2014-10-01 CURRENT 1991-12-12 Active
PAUL JAMES ASHLEY TP ICAP E&C LIMITED Director 2014-10-01 CURRENT 1969-11-19 Active
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 EXCO OVERSEAS LIMITED Director 2016-12-30 CURRENT 1975-07-24 Liquidation
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

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
2023-03-13Final Gazette dissolved via compulsory strike-off
2022-12-13Voluntary liquidation. Notice of members return of final meeting
2022-12-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-04-28APPOINTMENT TERMINATED, DIRECTOR RICHARD CORDESCHI
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CORDESCHI
2022-01-05LIQ01Voluntary liquidation declaration of solvency
2022-01-04Appointment of a voluntary liquidator
2022-01-04600Appointment of a voluntary liquidator
2021-12-31Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-31LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-10
2021-12-09PSC05Change of details for Icap Global Broking Holdings Limited as a person with significant control on 2021-05-07
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM Floor 2 155 Bishopsgate London EC2M 3TQ England
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-04SH19Statement of capital on 2020-12-04 GBP 1
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES
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
2019-12-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • 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
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
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
2019-01-03PSC05Change of details for Icap Global Broking Holdings Limited 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
2018-12-27SH0130/11/18 STATEMENT OF CAPITAL GBP 879821
2018-12-10AP01DIRECTOR APPOINTED MR RICHARD CORDESCHI
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY CASTERTON
2018-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-04-09AP01DIRECTOR APPOINTED PAUL JAMES ASHLEY
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DONALD STUART MCCLUMPHA
2017-10-20AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 879820
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-07-26TM02Termination of appointment of Tiffany Fern Brill on 2017-07-21
2017-07-18PSC02Notification of Icap Global Broking Holdings Limited as a person with significant control on 2016-07-29
2017-07-18PSC07CESSATION OF INTERCAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
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 NICHOLAS JAMES DARGAN
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-02AP01DIRECTOR APPOINTED MR DONALD STUART MCCLUMPHA
2016-09-02AP01DIRECTOR APPOINTED NICHOLAS JAMES DARGAN
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ABREHART
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IRELAND
2016-09-02AP03SECRETARY APPOINTED MISS VIRGINIA DUNCAN
2016-09-02TM02APPOINTMENT TERMINATED, SECRETARY TERI-ANNE CAVANAGH
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 879820
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 879820
2015-07-31AR0125/07/15 FULL LIST
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAPLEN
2014-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 879820
2014-07-25AR0125/07/14 FULL LIST
2013-11-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-07AR0125/07/13 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
2012-08-10AR0125/07/12 FULL LIST
2012-06-13AP01DIRECTOR APPOINTED MR DAVID CHARLES IRELAND
2012-06-12AP01DIRECTOR APPOINTED MRS LORRAINE BARCLAY
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR EXCO NOMINEES LIMITED
2012-01-25RES01ADOPT ARTICLES 13/01/2012
2012-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-25CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-11AR0125/07/11 FULL LIST
2011-03-30SH0129/03/11 STATEMENT OF CAPITAL GBP 879820
2010-10-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-16AR0125/07/10 FULL LIST
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS TERI-ANNE CAVANAGH / 12/10/2009
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE ABREHART / 06/10/2009
2009-08-03363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-02-13RES02REREG PLC TO PRI; RES02 PASS DATE:13/02/2009
2009-02-13MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-02-13CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-02-1353APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-02288bAPPOINTMENT TERMINATED
2008-10-02288aDIRECTOR APPOINTED MRS DEBORAH ANNE ABREHART
2008-10-01288bAPPOINTMENT TERMINATED SECRETARY DEBORAH ABREHART
2008-09-25288aSECRETARY APPOINTED MRS TERI-ANNE CAVANAGH
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR GARBAN NOMINEES LIMITED
2008-08-04363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-08-01288cSECRETARY'S CHANGE OF PARTICULARS / DEBORAH ABREHART / 18/12/2007
2008-01-18288cSECRETARY'S PARTICULARS CHANGED
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-21363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-02-21288bDIRECTOR RESIGNED
2007-02-21288bDIRECTOR RESIGNED
2007-02-20288bDIRECTOR RESIGNED
2007-02-20288aNEW DIRECTOR APPOINTED
2006-10-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-17363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-07-07288aNEW SECRETARY APPOINTED
2006-06-26288bDIRECTOR RESIGNED
2006-06-26288bSECRETARY RESIGNED
2006-01-25288bDIRECTOR RESIGNED
2006-01-25288aNEW DIRECTOR APPOINTED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-22363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-08-12288bDIRECTOR RESIGNED
2005-08-12288aNEW DIRECTOR APPOINTED
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-16363aRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-08-16288cDIRECTOR'S PARTICULARS CHANGED
2004-06-01287REGISTERED OFFICE CHANGED ON 01/06/04 FROM: PARK HOUSE 16 FINSBURY CIRCUS LONDON EC2M 7UR
2004-01-20288aNEW SECRETARY APPOINTED
2004-01-20288bSECRETARY RESIGNED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-30AUDAUDITOR'S RESIGNATION
2003-09-01363aRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-08-18288aNEW DIRECTOR APPOINTED
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 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 EXCO INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1978-08-30 Satisfied COUTTS & CO.
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
Annual Accounts
2009-03-31

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 INTERNATIONAL LIMITED

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

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