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

EXA INFRASTRUCTURE UK LIMITED

5TH FLOOR, 40 STRAND, LONDON, WC2N 5RW,
Company Registration Number
04472687
Private Limited Company
Active

Company Overview

About Exa Infrastructure Uk Ltd
EXA INFRASTRUCTURE UK LIMITED was founded on 2002-06-28 and has its registered office in London. The organisation's status is listed as "Active". Exa Infrastructure Uk Limited is a Private Limited Company registered in UNITED KINGDOM 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
EXA INFRASTRUCTURE UK LIMITED
 
Legal Registered Office
5TH FLOOR
40 STRAND
LONDON
WC2N 5RW
Other companies in E14
 
Previous Names
INTEROUTE COMMUNICATIONS LIMITED25/10/2023
Filing Information
Company Number 04472687
Company ID Number 04472687
Date formed 2002-06-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB832707139  
Last Datalog update: 2024-09-08 20:03:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXA INFRASTRUCTURE UK 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 EXA INFRASTRUCTURE UK LIMITED

Current Directors
Officer Role Date Appointed
JESSICA ANNE KAMAN
Director 2018-05-31
CHRISTOPHER TURING MCKEE
Director 2018-05-31
MICHAEL THOMAS SICOLI
Director 2018-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ABOGADO NOMINEES LIMITED
Company Secretary 2004-05-24 2018-07-09
CATHERINE BIRKETT
Director 2011-01-11 2018-05-31
GARETH JOHN WILLIAMS
Director 2007-12-14 2018-05-31
MAURICE MARK WOOLF
Director 2016-11-29 2018-05-31
JAMES MICHAEL KINSELLA
Director 2002-12-10 2014-01-07
ROBERT KIRK MCNEAL
Director 2003-01-22 2014-01-07
GABRIEL MARIE DENIS PRETRE
Director 2003-07-18 2008-07-01
VICTOR BISCHOFF
Director 2003-07-18 2005-12-22
MAWLAW SECRETARIES LIMITED
Company Secretary 2002-06-28 2004-05-01
MAWLAW CORPORATE SERVICES LIMITED
Director 2002-06-28 2002-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JESSICA ANNE KAMAN EASYNET CORPORATE SERVICES LIMITED Director 2018-05-31 CURRENT 2008-01-29 Active
JESSICA ANNE KAMAN EGHL (UK) LIMITED Director 2018-05-31 CURRENT 2010-06-29 Active - Proposal to Strike off
JESSICA ANNE KAMAN INTEROUTE CIRRUS LIMITED Director 2018-05-31 CURRENT 2010-12-17 Active
JESSICA ANNE KAMAN INTEROUTE FINCO LIMITED Director 2018-05-31 CURRENT 2015-08-11 Active - Proposal to Strike off
JESSICA ANNE KAMAN MDNX GROUP HOLDINGS LIMITED LTD Director 2018-05-31 CURRENT 2013-09-27 Active
JESSICA ANNE KAMAN EASYNET MANAGED SERVICES LIMITED Director 2018-05-31 CURRENT 2006-03-15 Active
JESSICA ANNE KAMAN EASYNET LIMITED Director 2018-05-31 CURRENT 1994-08-01 Active
JESSICA ANNE KAMAN INTEROUTE APPLICATION MANAGEMENT LIMITED Director 2018-05-31 CURRENT 1998-09-28 Active
JESSICA ANNE KAMAN EASYNET CHANNEL PARTNERS LIMITED Director 2018-05-31 CURRENT 1998-12-01 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE SERVICES UK LIMITED Director 2018-05-31 CURRENT 1999-05-19 Active
JESSICA ANNE KAMAN EASYNET ENTERPRISE SERVICES LIMITED Director 2018-05-31 CURRENT 2001-09-13 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE HOLDINGS UK LIMITED Director 2018-05-31 CURRENT 2003-10-09 Active
JESSICA ANNE KAMAN INTEROUTE MANAGED SERVICES UK LIMITED Director 2018-05-31 CURRENT 2013-03-22 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE IM UK LIMITED Director 2018-05-31 CURRENT 1998-08-18 Active
JESSICA ANNE KAMAN INTEROUTE VTESSE LIMITED Director 2018-05-31 CURRENT 1999-12-29 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE HM UK LIMITED Director 2018-05-04 CURRENT 2012-06-08 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE EXPRESS UK LIMITED Director 2018-05-04 CURRENT 2012-10-17 Active
JESSICA ANNE KAMAN PERSEUS UK LIMITED Director 2018-05-04 CURRENT 2015-01-28 Dissolved 2018-07-24
JESSICA ANNE KAMAN GTT - EMEA LTD. Director 2018-05-04 CURRENT 1998-06-15 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE ATLANTIC UK LIMITED Director 2018-05-04 CURRENT 2002-08-16 Active
JESSICA ANNE KAMAN CUSTOM CONNECT VENTURES UK LIMITED LTD Director 2018-05-04 CURRENT 2013-06-10 Active - Proposal to Strike off
CHRISTOPHER TURING MCKEE EASYNET CORPORATE SERVICES LIMITED Director 2018-05-31 CURRENT 2008-01-29 Active
CHRISTOPHER TURING MCKEE EGHL (UK) LIMITED Director 2018-05-31 CURRENT 2010-06-29 Active - Proposal to Strike off
CHRISTOPHER TURING MCKEE INTEROUTE CIRRUS LIMITED Director 2018-05-31 CURRENT 2010-12-17 Active
CHRISTOPHER TURING MCKEE INTEROUTE FINCO LIMITED Director 2018-05-31 CURRENT 2015-08-11 Active - Proposal to Strike off
CHRISTOPHER TURING MCKEE MDNX GROUP HOLDINGS LIMITED LTD Director 2018-05-31 CURRENT 2013-09-27 Active
CHRISTOPHER TURING MCKEE EASYNET MANAGED SERVICES LIMITED Director 2018-05-31 CURRENT 2006-03-15 Active
CHRISTOPHER TURING MCKEE EASYNET LIMITED Director 2018-05-31 CURRENT 1994-08-01 Active
CHRISTOPHER TURING MCKEE INTEROUTE APPLICATION MANAGEMENT LIMITED Director 2018-05-31 CURRENT 1998-09-28 Active
CHRISTOPHER TURING MCKEE EASYNET CHANNEL PARTNERS LIMITED Director 2018-05-31 CURRENT 1998-12-01 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE SERVICES UK LIMITED Director 2018-05-31 CURRENT 1999-05-19 Active
CHRISTOPHER TURING MCKEE EASYNET ENTERPRISE SERVICES LIMITED Director 2018-05-31 CURRENT 2001-09-13 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE HOLDINGS UK LIMITED Director 2018-05-31 CURRENT 2003-10-09 Active
CHRISTOPHER TURING MCKEE INTEROUTE MANAGED SERVICES UK LIMITED Director 2018-05-31 CURRENT 2013-03-22 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE IM UK LIMITED Director 2018-05-31 CURRENT 1998-08-18 Active
CHRISTOPHER TURING MCKEE INTEROUTE VTESSE LIMITED Director 2018-05-31 CURRENT 1999-12-29 Active
CHRISTOPHER TURING MCKEE GTT HOLDINGS LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
CHRISTOPHER TURING MCKEE CUSTOM CONNECT VENTURES UK LIMITED LTD Director 2018-01-01 CURRENT 2013-06-10 Active - Proposal to Strike off
CHRISTOPHER TURING MCKEE PERSEUS UK LIMITED Director 2017-06-14 CURRENT 2015-01-28 Dissolved 2018-07-24
CHRISTOPHER TURING MCKEE HIBERNIA LOCAL FIBRE LIMITED Director 2017-01-09 CURRENT 2005-07-20 Dissolved 2017-10-17
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE HM UK LIMITED Director 2017-01-09 CURRENT 2012-06-08 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE EXPRESS UK LIMITED Director 2017-01-09 CURRENT 2012-10-17 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE ATLANTIC UK LIMITED Director 2017-01-09 CURRENT 2002-08-16 Active
CHRISTOPHER TURING MCKEE TINET UK LTD Director 2013-04-30 CURRENT 1997-10-14 Dissolved 2016-05-10
CHRISTOPHER TURING MCKEE GTT ACQUISITION LTD. Director 2013-04-25 CURRENT 2013-04-25 Dissolved 2015-08-11
CHRISTOPHER TURING MCKEE PACKETEXCHANGE (EUROPE) LIMITED Director 2011-06-06 CURRENT 2004-06-28 Dissolved 2016-02-02
CHRISTOPHER TURING MCKEE PACKETEXCHANGE (METRO) LIMITED Director 2011-06-06 CURRENT 2000-08-25 Dissolved 2016-02-02
CHRISTOPHER TURING MCKEE PACKETEXCHANGE LIMITED Director 2011-06-06 CURRENT 2001-07-23 Dissolved 2016-02-02
MICHAEL THOMAS SICOLI INTEROUTE APPLICATION MANAGEMENT LIMITED Director 2018-05-31 CURRENT 1998-09-28 Active
MICHAEL THOMAS SICOLI EXA INFRASTRUCTURE SERVICES UK LIMITED Director 2018-05-31 CURRENT 1999-05-19 Active
MICHAEL THOMAS SICOLI EXA INFRASTRUCTURE IM UK LIMITED Director 2018-05-31 CURRENT 1998-08-18 Active
MICHAEL THOMAS SICOLI PERSEUS UK LIMITED Director 2018-05-04 CURRENT 2015-01-28 Dissolved 2018-07-24

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
2024-07-16Second filed SH01 - 15/05/24 Statement of Capital gbp 18862034 15/05/24 Statement of Capital eur 308425663.9
2024-06-1515/05/24 STATEMENT OF CAPITAL EUR 268425663.9
2024-01-29APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HAYNES
2023-12-04APPOINTMENT TERMINATED, DIRECTOR MARTIJN BLANKEN
2023-10-25Company name changed interoute communications LIMITED\certificate issued on 25/10/23
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-27REGISTERED OFFICE CHANGED ON 27/09/23 FROM 5th Floor 40 Strand London WC2N 5RW United Kingdom
2023-09-27REGISTERED OFFICE CHANGED ON 27/09/23 FROM Third Floor New Castle House Castle Boulevard Nottingham NG7 1FT United Kingdom
2023-09-21Change of details for Interoute Communications Holdings Ltd as a person with significant control on 2023-05-11
2023-07-05Register(s) moved to registered office address 5th Floor 40 Strand London WC2N 5RW
2023-07-05CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2023-04-17Director's details changed for Mr Martijn Blanken on 2021-12-17
2023-04-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-28Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-12-28APPOINTMENT TERMINATED, DIRECTOR ANTHONY HANSEL
2022-12-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HANSEL
2022-12-28AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-27DIRECTOR APPOINTED MR ANDREW JOHN HAYNES
2022-09-27AP01DIRECTOR APPOINTED MR ANDREW JOHN HAYNES
2022-09-26APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TURING MCKEE
2022-09-26DIRECTOR APPOINTED MR ADEEL AHMAD
2022-09-26DIRECTOR APPOINTED MR NICHOLAS SIMON COLLINS
2022-09-26AP01DIRECTOR APPOINTED MR ADEEL AHMAD
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TURING MCKEE
2022-09-06REGISTRATION OF A CHARGE / CHARGE CODE 044726870070
2022-09-06REGISTRATION OF A CHARGE / CHARGE CODE 044726870071
2022-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870071
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2022-07-01AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2022-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870069
2022-03-26RES10Resolutions passed:
  • Resolution of allotment of securities
2022-03-22SH0118/03/22 STATEMENT OF CAPITAL EUR 268425663.9
2022-03-18SH0111/11/21 STATEMENT OF CAPITAL EUR 268175663.9
2022-02-16REGISTRATION OF A CHARGE / CHARGE CODE 044726870066
2022-02-16REGISTRATION OF A CHARGE / CHARGE CODE 044726870067
2022-02-16REGISTRATION OF A CHARGE / CHARGE CODE 044726870068
2022-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870068
2022-01-31REGISTRATION OF A CHARGE / CHARGE CODE 044726870065
2022-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870065
2022-01-18PSC05Change of details for Interoute Communications Holdings Ltd as a person with significant control on 2022-01-18
2022-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/22 FROM Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT England
2022-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870064
2022-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870063
2022-01-13REGISTRATION OF A CHARGE / CHARGE CODE 044726870061
2022-01-13REGISTRATION OF A CHARGE / CHARGE CODE 044726870061
2022-01-13REGISTRATION OF A CHARGE / CHARGE CODE 044726870062
2022-01-13REGISTRATION OF A CHARGE / CHARGE CODE 044726870062
2022-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870061
2021-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2021-11-06SH0101/10/21 STATEMENT OF CAPITAL EUR 268175663.9
2021-10-20RES10Resolutions passed:
  • Resolution of allotment of securities
2021-09-22AP01DIRECTOR APPOINTED MARTIJN BLANKEN
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DONNA MARIE GRANATO
2021-09-08AA01Previous accounting period extended from 26/12/20 TO 31/12/20
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870060
2021-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870059
2021-04-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-10AP01DIRECTOR APPOINTED DONNA MARIE GRANATO
2021-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870057
2021-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870056
2020-12-15PSC05Change of details for Interoute Communications Holdings Ltd as a person with significant control on 2016-04-06
2020-12-01AP01DIRECTOR APPOINTED CHRISTOPER TURING MCKEE
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL WINSTON
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870050
2020-02-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA ANNE KAMAN
2019-09-13AP01DIRECTOR APPOINTED MICHAEL PAUL WINSTON
2019-09-12CH01Director's details changed for Daniel Macfarlane Fraser on 2019-09-04
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TURING MCKEE
2019-09-12AP01DIRECTOR APPOINTED ANTHONY HANSEL
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/19 FROM 31st Floor 25 Canada Square Canary Wharf London E14 5LQ England
2019-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/19 FROM 31st Floor 25 Canada Square Canary Wharf London E14 5LQ England
2018-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870047
2018-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870046
2018-08-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-07-09TM02Termination of appointment of Abogado Nominees Limited on 2018-07-09
2018-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-06-12RES13DOCUMENTS 01/06/2018
2018-06-12RES01ADOPT ARTICLES 12/06/18
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044726870044
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044726870045
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044726870025
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044726870023
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044726870024
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044726870034
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044726870022
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044726870021
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044726870020
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044726870033
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044726870043
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044726870041
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044726870042
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044726870036
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044726870037
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044726870040
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044726870035
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044726870032
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044726870029
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044726870030
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044726870028
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044726870039
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044726870031
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044726870027
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044726870026
2018-06-07AP01DIRECTOR APPOINTED JESSICA ANNE KAMAN
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE WOOLF
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BIRKETT
2018-06-06AP01DIRECTOR APPOINTED CHRISTOPHER TURING MCKEE
2018-06-06AP01DIRECTOR APPOINTED MICHAEL THOMAS SICOLI
2018-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044726870038
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870045
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870044
2017-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870043
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870042
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870041
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870040
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870039
2017-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE BIRKETT / 02/10/2017
2017-08-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;EUR 19751173.8;GBP 1
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-06-29PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTEROUTE COMMUNICATIONS HOLDINGS LTD
2016-12-01AP01DIRECTOR APPOINTED MR MAURICE MARK WOOLF
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870038
2016-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870037
2016-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870034
2016-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870035
2016-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870033
2016-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870032
2016-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870036
2016-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870031
2016-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870030
2016-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870029
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;EUR 19751173.8;GBP 1
2016-10-14AR0128/06/16 FULL LIST
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-23RES01ADOPT ARTICLES 09/10/2015
2016-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870028
2015-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870023
2015-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870024
2015-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870025
2015-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870026
2015-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870027
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044726870019
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044726870018
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044726870017
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044726870016
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044726870014
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044726870013
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044726870012
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044726870015
2015-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870022
2015-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870020
2015-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870021
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;EUR 19751173.8;GBP 1
2015-07-29AR0128/06/15 FULL LIST
2015-07-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-25AA01PREVEXT FROM 26/06/2014 TO 26/12/2014
2014-11-25MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 044726870019
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;EUR 19751173.8;GBP 1
2014-09-23AR0128/06/14 FULL LIST
2014-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870018
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870017
2014-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870015
2014-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870016
2014-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870014
2014-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870012
2014-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870013
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 31ST FLOOR CANADA SQUARE CANARY WHARF LONDON E14 5LQ ENGLAND
2014-03-21AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 31ST FLOOR CANADA SQUARE CANARY WHARF LONDON E14 5LQ ENGLAND
2014-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 25 CANADA SQUARE 31ST FLOOR LONDON E14 5LQ ENGLAND
2014-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2014 FROM WALBROOK BUILDING 195 MARSH WALL LONDON E14 9SG
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCNEAL
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KINSELLA
2013-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 044726870011
2013-08-01AR0128/06/13 FULL LIST
2013-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2013-01-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-09-25AA01CURREXT FROM 30/06/2012 TO 26/06/2013
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-20AR0128/06/12 FULL LIST
2012-06-12AA01CURRSHO FROM 27/12/2012 TO 30/06/2012
2011-09-23MEM/ARTSARTICLES OF ASSOCIATION
2011-09-23RES01ALTER ARTICLES 08/09/2011
2011-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-05AR0128/06/11 FULL LIST
2011-09-01ANNOTATIONClarification
2011-09-01RP04SECOND FILING FOR FORM AP01
2011-01-12AP01DIRECTOR APPOINTED MRS CATHERINE BIRKETT
2010-11-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-22AD02SAIL ADDRESS CREATED
2010-07-19AR0128/06/10 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN WILLIAMS / 14/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KIRK MCNEAL / 14/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL KINSELLA / 14/10/2009
2009-07-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-02363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-03-25RES13SECTION 175 SECTION 736 AUTHORISED TO VOTE 03/03/2009
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-14363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR GABRIEL PRETRE
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES KINSELLA / 01/05/2008
2007-12-20288aNEW DIRECTOR APPOINTED
2007-11-23395PARTICULARS OF MORTGAGE/CHARGE
2007-08-03395PARTICULARS OF MORTGAGE/CHARGE
2007-08-03395PARTICULARS OF MORTGAGE/CHARGE
2007-08-03395PARTICULARS OF MORTGAGE/CHARGE
2007-08-03395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-06363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-07-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-06-21287REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 4TH WALBROOK BUILDING 195 MARSH WALL LONDON E14 9SG
2006-08-09AUDAUDITOR'S RESIGNATION
2006-08-07363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-07-21AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to EXA INFRASTRUCTURE UK 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 EXA INFRASTRUCTURE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 71
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 59
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-14 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
2016-11-14 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
2016-01-12 Outstanding BARCLAYS BANK PLC
2015-12-22 Outstanding BARCLAYS BANK PLC
2015-12-22 Outstanding BARCLAYS BANK PLC
2015-12-22 Outstanding BARCLAYS BANK PLC
2015-12-22 Outstanding BARCLAYS BANK PLC
2015-12-22 Outstanding BARCLAYS BANK PLC
2015-10-15 Outstanding BARCLAYS BANK PLC
2015-10-15 Outstanding BARCLAYS BANK PLC
2015-10-15 Outstanding BARCLAYS BANK PLC
2014-11-25 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT FOR ITSELF AND FOR THE SECURED PARTIES
2014-09-17 Satisfied BARCLAYS BANK PLC AS PLEDGEE AND AS A SECURITY AGENT (AS DEFINED IN THE ACCOMPANYING INSTRUMENT)
2014-09-16 Satisfied BARCLAYS BANK PLC AS PLEDGEE AND AS SECURITY AGENT
2014-09-12 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES
2014-09-12 Satisfied BARCLAYS BANK PLC AS PLEDGEE AND AS SECURITY AGENT
2014-09-11 Satisfied BARCLAYS BANK PLC AS PLEDGEE AND AS SECURITY AGENT FOR THE FINANCE PARTIES
2014-09-09 Satisfied BARCLAYS BANK PLC AS SECURED PARTY AND SECURITY AGENT
2014-09-09 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES
2013-08-15 Outstanding LOMBARD NORTH CENTRAL PLC
SECURITY AGREEMENT 2013-04-18 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
CHATTEL MORTGAGE 2013-01-03 Outstanding LOMBARD NORTH CENTRAL PLC
SECURITY AGREEMENT 2011-09-21 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
DEPOSIT AGREEMENT AND CHARGE ON CASH DEPOSITS 2007-11-22 Satisfied ABN AMRO BANK N.V.
DEED OF CHARGE OVER CREDIT BALANCES 2007-08-03 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2007-08-03 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2007-08-03 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2007-08-03 Outstanding BARCLAYS BANK PLC
CHARGE OF DEPOSIT 2004-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2004-01-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of EXA INFRASTRUCTURE UK LIMITED registering or being granted any patents
Domain Names

EXA INFRASTRUCTURE UK LIMITED owns 8 domain names.

interoute.co.uk   interouteintranetjobs.co.uk   interoutejobs.co.uk   interoute-online.co.uk   interoutecommunicationslimited.co.uk   interouteexpress.co.uk   interoutegroup.co.uk   interouteone.co.uk  

Trademarks

Trademark applications by EXA INFRASTRUCTURE UK LIMITED

EXA INFRASTRUCTURE UK LIMITED is the Original Applicant for the trademark INTEROUTE VDC ™ (WIPO1296201) through the WIPO on the 2015-06-05
Scientific, nautical, surveying, photographic, cinematographic, optical, weighing, measuring, signalling, checking (supervision), lifesaving and teaching apparatus and instruments; apparatus and instruments for conducting, switching, transforming, accumulating, regulating or controlling electricity; apparatus for recording, transmission or reproduction of sound or images; magnetic data carriers, recording discs; compact discs, DVDs and other digital recording media; mechanisms for coin-operated apparatus; cash registers, calculating machines, data processing equipment, computers; computer software; fire-extinguishing apparatus; telecommunications apparatus; mobile telecommunication apparatus; computer hardware; apps; computer application software; computer software downloadable from the internet; recorded computer software; software applications; mobile software applications, downloadable applications for multimedia devices; computer software and hardware for use in telecommunications; computer software, namely software for the transmission, recording, reproduction, display, organization, management, manipulation and review of messages, text, images, files, audio, video and audio-visual content and other data for the facilitation of communications between multiple users via computer networks, communication networks and the global information network; computer software in the field of computer and telecommunication network security; computer hardware and software in the field of cloud computing services; computer hardware and software for the delivery of cloud computing services, namely, for use in creating a distributed computing platform among networked computers; data storage media; data banks; computer databases; computer software in the field of storage and distribution of content; computer software that provides web-based access to applications and services through a web operating system or portal interface; telecommunications network apparatus; drivers software for telecommunications networks and for telecommunications apparatus; computer software recorded onto cd rom; parts and fittings for all the aforesaid goods.
Appareils et instruments scientifiques, nautiques, géodésiques, photographiques, cinématographiques, optiques, de pesage, de mesurage, de signalisation, de vérification (supervision), de sauvetage et d'enseignement; appareils et instruments pour la conduite, la commutation, la transformation, l'accumulation, le réglage ou la commande d'électricité; appareils pour l'enregistrement, la transmission ou la reproduction de sons ou d'images; supports de données magnétiques, disques d'enregistrement; disques compacts, DVD et autres supports d'enregistrement numériques; mécanismes pour appareils à prépaiement; caisses enregistreuses, machines à calculer, équipements de traitement de données, ordinateurs; logiciels informatiques; appareils pour l'extinction d'incendie; appareils de télécommunication; appareils de télécommunication mobiles; matériel informatique; applications; logiciels d'applications informatiques; logiciels informatiques téléchargeables depuis Internet; logiciels informatiques enregistrés; applications logicielles; applications logicielles mobiles, applications téléchargeables pour dispositifs multimédias; logiciels et matériel informatiques pour les télécommunications; logiciels informatiques, à savoir logiciels pour la transmission, l'enregistrement, la reproduction, l'affichage, l'organisation, la gestion, la manipulation et l'examen de messages, textes, images, fichiers, contenus audio, vidéo et audiovisuels et autres données permettant les communications entre plusieurs utilisateurs par le biais de réseaux informatiques, réseaux de communication et du réseau mondial d'information; logiciels informatiques dans le domaine de la sécurité de réseaux informatiques et de télécommunication; logiciels et matériel informatiques dans le domaine des services d'informatique en nuage; logiciels et matériel informatiques pour la fourniture de services d'informatique en nuage, à savoir pour la création d'une plateforme informatique distribuée entre ordinateurs en réseau; supports de stockage de données; banques de données; bases de données informatiques; logiciels informatiques dans le domaine du stockage et de la distribution de contenus; logiciels informatiques fournissant un accès sur le Web à des applications et services par le biais d'un système d'exploitation Web ou d'une interface de portail; appareils pour réseaux de télécommunications; logiciels de gestion pour réseaux de télécommunications et pour appareils de télécommunication; logiciels informatiques enregistrés sur CD-ROM; parties et garnitures de tous les produits précités.
Aparatos e instrumentos científicos, náuticos, geodésicos, fotográficos, cinematográficos, ópticos, de pesaje, de medición, de señalización, de control (inspección) de salvamento y de enseñanza; aparatos e instrumentos de conducción, distribución, transformación, acumulación, regulación o control de la electricidad; aparatos de grabación, transmisión y reproducción de sonido e imágenes; soportes magnéticos de datos, discos acústicos; discos compactos, DVD y otros soportes de grabación digitales; mecanismos para aparatos que funcionan con monedas; cajas registradoras, máquinas de calcular, equipos de procesamiento de datos y ordenadores; software; extintores; aparatos de telecomunicaciones; aparatos de telecomunicación móvil; hardware; aplicaciones; software de aplicaciones informáticas; software descargable de Internet; software grabado; aplicaciones de software; aplicaciones de software móvil, aplicaciones descargables para dispositivos multimedia; software y hardware de telecomunicaciones; software, a saber, software de transmisión, grabación, reproducción, visualización, organización, gestión, administración y revisión de mensajes, textos, imágenes, archivos, contenidos de audio, de vídeo y audiovisuales, así como de otros datos, para facilitar la comunicación entre varios usuarios por redes informáticas, redes de comunicación y redes de información mundial; software en el ámbito de la seguridad de redes informáticas y de telecomunicación; hardware y software en el ámbito de los servicios de informática en la nube; hardware y software de prestación de servicios de informática en la nube, a saber, de creación de plataformas informáticas distribuidas entre ordenadores conectados en red; soportes de almacenamiento de datos; bancos de datos; bases de datos informáticas; software en el ámbito del almacenamiento y la distribución de contenidos; software de acceso en línea a aplicaciones y servicios por un sistema operativo o una interfaz de portal web; aparatos para redes de telecomunicación; controladores de software para redes de telecomunicación, así como para aparatos de telecomunicación; software grabado en CD-ROM; partes y piezas accesorias de todos los productos mencionados.
EXA INFRASTRUCTURE UK LIMITED is the Original Applicant for the trademark INTEROUTE ™ (WIPO1074585) through the WIPO on the 2010-11-18
Scientific, nautical, surveying, photographic, cinematographic, optical, weighing, measuring, signalling, checking (supervision), life-saving and teaching apparatus and instruments; apparatus and instruments for conducting, switching, transforming, accumulating, regulating or controlling electricity; apparatus for recording, transmission or reproduction of sound or images; magnetic data carriers, recording discs; automatic vending machines and mechanisms for coinoperated apparatus; cash registers, calculating machines, data processing equipment and computers; fire-extinguishing apparatus; computer hardware; computer software; computer peripheral devices; fibre-optic telecommunications and communications networks; computer software and hardware for use in telecommunications; modems; data processing apparatus and instruments; encoded magnetic cards, magnetic encoders; integrated circuit cards; high frequency apparatus and instruments; intercommunication apparatus and transmitters; transmitters, transmitting apparatus and instruments; masts for wireless aerials; optical fibres; telephone receivers, switchboards, telephone and telegraph wires, video telephones; telephone and telegraph apparatus and instruments; telemeters; telecommunications and data communications apparatus and installations; computer hardware and software for use with communication networks; computer software in the field of computer and telecommunication network security; computer hardware and software in the field of cloud computing services; computer hardware and software for the delivery of cloud computing services, namely, for use in creating a distributed computing platform among networked computers; cabling systems; parts and fittings for all the aforesaid goods.
Appareils et instruments scientifiques, nautiques, géodésiques, photographiques, cinématographiques, optiques, de pesage, de mesurage, de signalisation, de contrôle [inspection], de secours [sauvetage] et d'enseignement; appareils et instruments pour la conduite, la distribution, la transformation, l'accumulation, le réglage ou la commande du courant électrique; appareils pour l'enregistrement, la transmission, la reproduction du son ou des images; supports d'enregistrement magnétiques, disques acoustiques; distributeurs automatiques et mécanismes pour appareils à prépaiement; caisses enregistreuses, machines à calculer, équipement pour le traitement de l'information et les ordinateurs; extincteurs; matériel informatique [hardware]; logiciels pour ordinateurs; périphériques d'ordinateurs; réseaux de télécommunications et communications à fibres optiques; logiciels et matériel informatique pour les télécommunications; modems; appareils et instruments pour le traitement des données; cartes magnétiques, encodeurs magnétiques; cartes à mémoire ou à microprocesseur; appareils et instruments à hautes fréquences; transmetteurs et appareils d'intercommunication; transmetteurs, appareils et instruments de transmission; pylônes de T.S.F.; fibres optiques; récepteurs téléphoniques, tableaux de connexion, câbles téléphoniques et télégraphiques, visiophones; appareils et instruments téléphoniques et télégraphiques; télémètres; appareils et installations de télécommunications et de communications télématiques; matériel informatique et logiciels à utiliser avec des réseaux de communications; logiciels informatiques dans le domaine de la sécurité de réseaux informatiques et de télécommunications; matériel informatique et logiciels dans le domaine des services d'informatique dans les nuages; matériel informatique et logiciels pour la prestation de services d'informatique dans les nuages, à savoir pour la création d'une plateforme informatique décentralisée entre ordinateurs connectés en réseau; systèmes de câblages; parties et garnitures de tous les produits précités.
Aparatos e instrumentos científicos, náuticos, geodésicos, fotográficos, cinematográficos, ópticos, de pesaje, de medición, de señalización, de control [inspección], de salvamento y de enseñanza; aparatos e instrumentos de conducción, distribución, transformación, acumulación, regulación o control de la electricidad; aparatos de grabación, transmisión o reproducción de sonido o imágenes; soportes de registro magnéticos, discos acústicos; máquinas expendedoras y mecanismos para aparatos accionados con monedas; cajas registradoras, máquinas de calcular, equipos de procesamiento de datos y ordenadores; extintores; hardware informático; software de ordenador; periféricos informáticos; redes de comunicación y telecomunicación de fibra óptica; software y hardware destinados a las telecomunicaciones; módems; aparatos e instrumentos de procesamiento de datos; tarjetas magnéticas codificadas, codificadores magnéticos; tarjetas de circuitos integrados; aparatos e instrumentos de alta frecuencia; intercomunicadores y transmisores; transmisores, aparatos e instrumentos de transmisión; postes de T.S.H.; fibras ópticas; receptores telefónicos, tableros de conexión, cables telefónicos e hilos telegráficos, videoteléfonos; aparatos e instrumentos telefónicos y telegráficos; telémetros; aparatos e instalaciones de telecomunicación y de comunicación de datos; equipos y programas informáticos para utilizar con redes de comunicación; software sobre seguridad de redes informáticas y de telecomunicación; hardware y software para informática en nube; hardware y software para la prestación de servicios de informática en nube, a saber, utilizados en la creación de una plataforma de computación distribuida entre redes informáticas; sistemas de cableado; partes y accesorios para todos los productos antes mencionados.
EXA INFRASTRUCTURE UK LIMITED is the Original Applicant for the trademark INTEROUTE VDC ™ (79186314) through the USPTO on the 2015-06-05
Telecommunications apparatus; mobile telecommunication apparatus; computer hardware: computer application software; computer software downloadable from the internet; recorded computer software; software applications; mobile software applications, downloadable applications for multimedia devices; computer software and hardware for use in telecommunications; computer software, namely, software for the transmission, recording, reproduction, display, organization, management, manipulation and review of messages, text, images, files, audio, video and audio-visual content and other data for the facilitation of communications between multiple users via computer networks, communication networks and the global information network computer software in the field of computer and telecommunication network security; computer hardware and software in the field of cloud computing services; computer hardware and software for the delivery of cloud computing services, namely, for use in creating a distributed computing platform among networked computers; data storage media data banks; computer databases; computer software in the field of storage and distribution of content; computer software that provides web-based access to applications and services through a web operating system or portal interface; telecommunications network apparatus; drivers software for telecommunications networks and for telecommunications apparatus; computer software recorded onto CD-ROM; parts and fittings for all the aforesaid goods
EXA INFRASTRUCTURE UK LIMITED is the Owner at publication for the trademark FROM THE GROUND TO THE CLOUD ™ (77935679) through the USPTO on the 2010-02-15
VPN (virtual private network) operating hardware and software; computer hardware, namely, firewalls; computer software for the creation of firewalls; computer anti-virus software; computer software for the secure transmission of digital music files between two points; computer hardware and computer software programs for the integration of text, audio, graphics, still images and moving pictures into an interactive delivery for multimedia applications; computer software for the collection, transmission, storage and sharing of data and information; computer software for use in streaming audio, visual and audiovisual material via a global computer network; computer software for the secure transmission of email attachment files by means of a central managed delivery server
Income
Government Income

Government spend with EXA INFRASTRUCTURE UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warrington Borough Council 2011-02-28 GBP £748

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Delivery of Advanced Network Technology to Europe Limited Telecommunications services 2013/06/18

DANTE required a number of Managed Links across the GÉANT network and this procurement covered those which had come to the end of their current contract terms or required upgrade to capactiy.

Outgoings
Business Rates/Property Tax
No properties were found where EXA INFRASTRUCTURE UK 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.
Import/Export of Goods
Goods imported/exported by EXA INFRASTRUCTURE UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-02-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2014-08-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2014-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-11-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2013-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-11-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2013-06-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2013-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-02-0185372099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 72,5 kV
2012-10-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-09-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2012-08-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-07-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2012-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-04-0190304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers
2012-03-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2012-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-10-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-08-0185171100Line telephone sets with cordless handsets
2011-07-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-06-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2011-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-04-0185189000Parts of microphones, loudspeakers, headphones and earphones, earphones, audio-frequency electric amplifiers or electric sound amplifier sets, n.e.s.
2011-03-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2011-01-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-09-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2010-09-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-05-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2010-03-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2010-02-0185285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXA INFRASTRUCTURE UK 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
EXA INFRASTRUCTURE UK LIMITED has been awarded 2 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 232,244

CategoryAward Date Award/Grant
Future Internet Research and Experimentation (FIRE) : 2012-01-01 € 127,869
Future Internet Research and Experimentation (FIRE) : 2012-01-01 € 104,375

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

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.