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

EXCO BIERBAUM AP LIMITED

135 BISHOPSGATE, LONDON, EC2M 3TP,
Company Registration Number
02332678
Private Limited Company
Active

Company Overview

About Exco Bierbaum Ap Ltd
EXCO BIERBAUM AP LIMITED was founded on 1989-01-04 and has its registered office in London. The organisation's status is listed as "Active". Exco Bierbaum Ap 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 BIERBAUM AP LIMITED
 
Legal Registered Office
135 BISHOPSGATE
LONDON
EC2M 3TP
Other companies in EC2M
 
Filing Information
Company Number 02332678
Company ID Number 02332678
Date formed 1989-01-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
Last Datalog update: 2024-09-08 20:04:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCO BIERBAUM AP 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 EXCO BIERBAUM AP LIMITED

Current Directors
Officer Role Date Appointed
MARGARETHA JOHANNA SPRINGINTVELD
Company Secretary 2012-10-18
PAUL DE HAAN
Director 2009-01-01
MARGARETHA JOHANNA SPRINGINTVELD
Director 2004-04-01
MAARTEN VAN DE VAART
Director 2012-10-18
DAVID HUW WILLIAMS
Director 2017-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GREEN
Director 2015-07-01 2016-03-31
BEN MILES
Director 2013-11-11 2015-06-01
JACOBUS ALEXANDER HENDRIK GROESBEEK
Director 2001-03-01 2013-11-11
JACOBUS ALEXANDER HENDRIK GROESBEEK
Company Secretary 2001-03-01 2012-10-18
MICHEL KLAAS SCHOENMAKERS
Director 2007-04-04 2009-01-01
FLORIS VAN DER RHEE
Director 2001-03-01 2007-04-04
PAUL DE HAAN
Director 2001-03-01 2004-04-01
STEVEN ALLART LENNART VISSER
Company Secretary 1995-12-20 2001-03-01
LOUIS FRICOT
Director 1995-10-25 2001-03-01
PAUL SCHMITZ
Director 1999-11-01 2001-03-01
STEVEN ALLART LENNART VISSER
Director 1995-10-25 2001-03-01
ERLING SCHIOTZ
Director 1995-09-28 2000-03-30
PETER DEEGE
Director 1997-02-01 1999-11-01
MARCEL WOLF
Director 1995-09-20 1999-05-17
PETRUS GERTRUDA JOHANNES HOUBEN
Director 1995-10-25 1997-02-01
CHRISTOPHER EDWARD WINSHIP
Company Secretary 1993-10-12 1995-12-20
VANESSA ELAINE CRUWYS
Director 1995-10-13 1995-10-25
EXCO NOMINEES LIMITED
Director 1992-06-10 1995-10-25
EDWARD CHARLES PANK
Director 1993-10-13 1995-10-25
KIM MICHAEL TAYLOR
Director 1995-10-13 1995-10-25
PAUL WILLIAM BURNAND
Director 1992-06-10 1995-09-20
PAUL KEITH WRIGHT
Company Secretary 1992-06-10 1993-10-12
GEOFFREY DUNN
Director 1992-06-10 1992-10-31

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
2024-08-07CONFIRMATION STATEMENT MADE ON 27/07/24, WITH NO UPDATES
2024-07-31FULL ACCOUNTS MADE UP TO 31/12/23
2023-08-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-27CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-01-23DIRECTOR APPOINTED ROELOF LANGELAAR
2023-01-23APPOINTMENT TERMINATED, DIRECTOR PAUL DE HAAN
2023-01-23APPOINTMENT TERMINATED, DIRECTOR JOHANNES PIETER MICHIEL MUNTING
2022-07-25Change of details for Icap Global Broking Holdings Limited as a person with significant control on 2021-11-03
2022-07-25CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-04-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-07-14PSC05Change of details for Garban Group Holdings Limited as a person with significant control on 2021-05-07
2021-07-14AP01DIRECTOR APPOINTED JOHANNES PIETER MICHIEL MUNTING
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MAARTEN VAN DE VAART
2021-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/21 FROM Floor 2 155 Bishopsgate London EC2M 3TQ England
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-01-03PSC05Change of details for Garban Group 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
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2017-11-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-27AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-08-16AP01DIRECTOR APPOINTED DAVID HUW WILLIAMS
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;EUR 40000;GBP 1001
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-02-16AUDAUDITOR'S RESIGNATION
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/17 FROM 2 Broadgate London EC2M 7UR
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1001;EUR 40000
2016-06-22AR0120/06/16 ANNUAL RETURN FULL LIST
2016-06-22CH01Director's details changed for Margaretha Johanna Springintveld on 2014-04-01
2016-06-21CH03SECRETARY'S DETAILS CHNAGED FOR MARGARETHA JOHANNA SPRINGINTVELD on 2014-04-01
2016-06-21CH01Director's details changed for Mr Maarten Van De Vaart on 2014-04-01
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN
2016-02-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-24AP01DIRECTOR APPOINTED ANDREW GREEN
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1001;EUR 40000
2015-06-23AR0120/06/15 ANNUAL RETURN FULL LIST
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR BEN MILES
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 1001;EUR 40000
2014-07-03AR0120/06/14 ANNUAL RETURN FULL LIST
2014-07-03AP01DIRECTOR APPOINTED MR BEN MILES
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JACOBUS GROESBEEK
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-10AR0120/06/13 FULL LIST
2012-10-25AP03SECRETARY APPOINTED MARGARETHA JOHANNA SPRINGINTVELD
2012-10-25AP01DIRECTOR APPOINTED MR MAARTEN VAN DE VAART
2012-10-25TM02APPOINTMENT TERMINATED, SECRETARY JACOBUS GROESBEEK
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-29AR0120/06/12 FULL LIST
2011-10-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-14AR0120/06/11 FULL LIST
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-24AR0120/06/10 FULL LIST
2010-03-01MISCRESOLUTION TO REDENOMINATE FROM DFL TO EURO
2010-02-22AR0120/06/09 FULL LIST
2010-02-22AR0120/06/08 FULL LIST AMEND
2010-02-22AR0120/06/07 FULL LIST AMEND
2010-02-22AR0120/06/06 FULL LIST AMEND
2010-02-22AR0110/06/05 FULL LIST
2010-02-22AR0120/06/05 FULL LIST AMEND
2010-02-22AR0110/06/04 FULL LIST AMEND
2010-02-22AR0110/06/03 FULL LIST AMEND
2010-02-22AR0110/06/02 FULL LIST AMEND
2010-02-22SH1422/12/09 STATEMENT OF CAPITAL GBP 1001 22/12/09 STATEMENT OF CAPITAL EUR 40000
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / JACOBUS ALEXANDER HENDRIK GROESBEEK / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARETHA JOHANNA SPRINGINTUELD / 06/10/2009
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOBUS ALEXANDER HENDRIK GROESBEEK / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DE HAAN / 06/10/2009
2009-02-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-30288aDIRECTOR APPOINTED MR PAUL DE HAAN
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR MICHEL SCHOENMAKERS
2008-06-26363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-25363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-05-09288bDIRECTOR RESIGNED
2007-05-09288aNEW DIRECTOR APPOINTED
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-27363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-07-27288cDIRECTOR'S PARTICULARS CHANGED
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-01363aRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-02-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-11288aNEW DIRECTOR APPOINTED
2004-08-11288bDIRECTOR RESIGNED
2004-08-02363aRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-08-02288cDIRECTOR'S PARTICULARS CHANGED
2004-07-12287REGISTERED OFFICE CHANGED ON 12/07/04 FROM: PARK HOUSE 16 FINSBURY CIRCUS LONDON EC2M 7UR
2004-01-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-30AUDAUDITOR'S RESIGNATION
2003-07-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-07-10363aRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2002-08-22AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-05363aRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2001-09-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-03363aRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2001-08-03288cDIRECTOR'S PARTICULARS CHANGED
2001-05-04288aNEW DIRECTOR APPOINTED
2001-04-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
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 BIERBAUM AP 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 BIERBAUM AP 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 BIERBAUM AP 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

Intangible Assets
Patents
We have not found any records of EXCO BIERBAUM AP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXCO BIERBAUM AP LIMITED
Trademarks
We have not found any records of EXCO BIERBAUM AP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXCO BIERBAUM AP 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 BIERBAUM AP LIMITED are:

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

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1