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

EXTERION HOLDINGS (UK) LIMITED

7TH FLOOR, LACON HOUSE, 84 THEOBALDS ROAD, LONDON, WC1X 8NL,
Company Registration Number
06350231
Private Limited Company
Active

Company Overview

About Exterion Holdings (uk) Ltd
EXTERION HOLDINGS (UK) LIMITED was founded on 2007-08-22 and has its registered office in London. The organisation's status is listed as "Active". Exterion Holdings (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EXTERION HOLDINGS (UK) LIMITED
 
Legal Registered Office
7TH FLOOR, LACON HOUSE
84 THEOBALDS ROAD
LONDON
WC1X 8NL
Other companies in NW1
 
Previous Names
CBS HOLDINGS (UK) LIMITED27/01/2014
Filing Information
Company Number 06350231
Company ID Number 06350231
Date formed 2007-08-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 01:17:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXTERION HOLDINGS (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 EXTERION HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOHN BOOKER
Director 2008-10-31
RUPA PRAVIN PATEL
Director 2018-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN SARAH SHAW
Director 2014-07-10 2018-01-08
GRAINNE BRANKIN
Director 2013-09-30 2014-06-25
DAVID AU
Director 2013-09-30 2014-05-05
NICHOLAS PAUL THOMAS
Director 2013-09-30 2013-10-15
MITRE SECRETARIES LIMITED
Company Secretary 2007-08-22 2013-09-30
RICHARD M JONES
Director 2010-07-19 2013-09-30
RICHARD M JONES
Director 2010-07-19 2010-07-19
RICHARD EASTMOND
Director 2008-10-31 2010-03-05
CLIVE ANTHONY PUNTER
Director 2007-10-19 2009-08-11
MICHAEL COLE
Director 2007-08-22 2008-10-31
ROBERT JAMES NESS
Director 2007-08-22 2008-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN BOOKER EXTERION LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
ANTHONY JOHN BOOKER DOUBLEPLAY II LIMITED Director 2016-06-23 CURRENT 2013-07-10 Active
ANTHONY JOHN BOOKER DOUBLEPLAY I LIMITED Director 2016-06-23 CURRENT 2013-07-10 Active
ANTHONY JOHN BOOKER DOUBLEPLAY III LIMITED Director 2016-06-23 CURRENT 2013-07-10 Active
ANTHONY JOHN BOOKER EXTERION MEDIA HOLDINGS LIMITED Director 2016-06-23 CURRENT 2015-04-16 Active
ANTHONY JOHN BOOKER EXTERION FIREWALKER II (BDA) LIMITED Director 2013-11-15 CURRENT 2013-10-01 Active
ANTHONY JOHN BOOKER EXTERION HOLDINGS II (UK) LIMITED Director 2013-10-31 CURRENT 1994-06-23 Liquidation
ANTHONY JOHN BOOKER EXTERION HOLDINGS I (UK) Director 2013-10-31 CURRENT 1999-01-12 Liquidation
ANTHONY JOHN BOOKER TDI TRANSIT ADVERTISING LIMITED Director 2013-10-15 CURRENT 1985-11-06 Dissolved 2014-02-04
ANTHONY JOHN BOOKER TDI M A I L HOLDINGS LIMITED Director 2013-10-15 CURRENT 1997-12-10 Dissolved 2014-11-18
ANTHONY JOHN BOOKER OUTDOOR IMAGES LIMITED Director 2013-10-15 CURRENT 1993-09-29 Dissolved 2014-02-04
ANTHONY JOHN BOOKER TDI (BP) LIMITED Director 2013-10-15 CURRENT 1992-09-02 Dissolved 2014-02-04
ANTHONY JOHN BOOKER METROBUS ADVERTISING LIMITED Director 2013-10-15 CURRENT 1992-10-09 Dissolved 2014-02-04
ANTHONY JOHN BOOKER TDI (FB) LIMITED Director 2013-10-15 CURRENT 1994-10-06 Dissolved 2014-02-04
ANTHONY JOHN BOOKER ABC OUTDOOR LIMITED Director 2013-10-15 CURRENT 1987-07-17 Dissolved 2016-04-03
ANTHONY JOHN BOOKER EXTERION LEASING (BDA) LIMITED Director 2013-10-15 CURRENT 2013-03-27 Active
ANTHONY JOHN BOOKER EXTERION MEDIA METRO SERVICES (UK) LIMITED Director 2013-10-01 CURRENT 2013-07-10 Liquidation
ANTHONY JOHN BOOKER GLOBAL OUTDOOR MEDIA LIMITED Director 2010-11-15 CURRENT 1993-10-26 Active
ANTHONY JOHN BOOKER EXTERION GROUP HOLDINGS LIMITED Director 2008-09-08 CURRENT 2007-08-20 Active
ANTHONY JOHN BOOKER KB CONSULTING SERVICES LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active - Proposal to Strike off
RUPA PRAVIN PATEL DOUBLEPLAY II LIMITED Director 2018-02-06 CURRENT 2013-07-10 Active
RUPA PRAVIN PATEL DOUBLEPLAY III LIMITED Director 2018-02-06 CURRENT 2013-07-10 Active
RUPA PRAVIN PATEL EXTERION MEDIA HOLDINGS LIMITED Director 2018-02-06 CURRENT 2015-04-16 Active
RUPA PRAVIN PATEL EXTERION LIMITED Director 2018-02-06 CURRENT 2016-09-28 Active
RUPA PRAVIN PATEL GLOBAL OUTDOOR MEDIA LIMITED Director 2018-02-06 CURRENT 1993-10-26 Active
RUPA PRAVIN PATEL EXTERION LEASING (UK) LIMITED Director 2018-01-08 CURRENT 2007-11-09 Active
RUPA PRAVIN PATEL EXTERION LEASING (BDA) LIMITED Director 2018-01-08 CURRENT 2013-03-27 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
2024-01-23CONFIRMATION STATEMENT MADE ON 18/01/24, WITH UPDATES
2024-01-02Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-02Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-02Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-02Audit exemption subsidiary accounts made up to 2023-03-31
2023-07-2627/04/23 STATEMENT OF CAPITAL GBP 2000.08
2023-07-2627/04/23 STATEMENT OF CAPITAL GBP 2000.07
2023-07-12APPOINTMENT TERMINATED, DIRECTOR DARREN DAVID SINGER
2023-07-12DIRECTOR APPOINTED MR BENEDICT CAMPION PORTER
2023-04-27Resolutions passed:<ul><li>Resolution Cancelling share premium account 27/04/2023</ul>
2023-04-27Resolutions passed:<ul><li>Resolution Cancelling share premium account 27/04/2023<li>Resolution reduction in capital</ul>
2023-04-27Statement by Directors
2023-04-27Solvency Statement dated 27/04/23
2023-04-27Statement of capital on GBP 0.200008
2023-01-19CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2023-01-05Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-05Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-04-04AP01DIRECTOR APPOINTED MR SEBASTIAN JAMES ENSER-WIGHT
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR LEON TAVIANSKY
2022-02-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-02-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-02-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-26CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN BOOKER
2021-02-17AP01DIRECTOR APPOINTED MR LEON TAVIANSKY
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2021-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-02-25PSC05Change of details for Doubleplay Iii Limited as a person with significant control on 2020-02-25
2020-02-20AP03Appointment of Michelle Jane Gammon as company secretary on 2020-01-30
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2020-01-31CH01Director's details changed for Mr Anthony John Booker on 2020-01-18
2020-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/20 FROM 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL England
2020-01-18CH01Director's details changed for Mr Anthony John Booker on 2020-01-18
2020-01-13PSC05Change of details for Doubleplay Iii Limited as a person with significant control on 2020-01-13
2019-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-05-31AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-05-23AP01DIRECTOR APPOINTED MR DARREN DAVID SINGER
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RUPA PRAVIN PATEL
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2019-01-31PSC05Change of details for Exterion Group Holdings Limited as a person with significant control on 2019-01-30
2018-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063502310004
2018-05-16AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17
2018-05-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17
2018-05-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17
2018-05-16AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17
2018-05-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17
2018-05-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17
2018-04-19CH01Director's details changed for Mr Anthony John Booker on 2018-01-01
2018-04-05RES13Resolutions passed:
  • Member of the company agree that the company be exempt from the requirements of the act relating to the audit of individual accounts for the financial year 08/03/2018
2018-04-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-04-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2018-01-10AP01DIRECTOR APPOINTED MS RUPA PATEL
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SARAH SHAW
2017-03-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-03-20GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-03-20GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 2000.06
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-01-04SH0122/11/16 STATEMENT OF CAPITAL GBP 2000.04
2016-12-23RES10Resolutions passed:
  • Resolution of allotment of securities
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/16 FROM 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL England
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 2000.05
2016-11-25SH19Statement of capital on 2016-11-25 GBP 2,000.05
2016-11-25SH20Statement by Directors
2016-11-25RES13Resolutions passed:
  • Reduction of the share premium account to nil 22/11/2016
2016-11-25CAP-SSSolvency Statement dated 22/11/16
2016-11-23SH20Statement by Directors
2016-11-23SH1923/11/16 STATEMENT OF CAPITAL GBP 2000.04
2016-11-23RES13SHARE PREMIUM ACCOUNT REDUCED 22/11/2016
2016-11-23CAP-SSSOLVENCY STATEMENT DATED 22/11/16
2016-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2016 FROM LACON LONDON 84 THEOBALD'S ROAD LONDON WC1X 8NL ENGLAND
2016-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2016 FROM CAMDEN WHARF 28 JAMESTOWN ROAD CAMDEN LONDON NW1 7BY
2016-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 063502310003
2016-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 063502310004
2016-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063502310001
2016-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063502310002
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 2000.03
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-06-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 2000.03
2015-09-21AR0122/08/15 FULL LIST
2015-04-27RES13ACCESSION DEED 22/10/2013
2015-04-27RES01ADOPT ARTICLES 22/10/2013
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 2000.03
2014-09-19AR0122/08/14 FULL LIST
2014-07-17AP01DIRECTOR APPOINTED MS HELEN SARAH SHAW
2014-07-15Annotation
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAINNE BRANKIN
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID AU
2014-01-27RES15CHANGE OF NAME 20/01/2014
2014-01-27CERTNMCOMPANY NAME CHANGED CBS HOLDINGS (UK) LIMITED CERTIFICATE ISSUED ON 27/01/14
2014-01-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-02ANNOTATIONClarification
2014-01-02RP04SECOND FILING FOR FORM AP01
2013-12-05MISCSECTION 519 CA 2006
2013-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 063502310001
2013-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 063502310002
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMAS
2013-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2013 FROM, MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
2013-10-09AP01DIRECTOR APPOINTED MR DAVID AU
2013-10-09AP01DIRECTOR APPOINTED GRAINNE BRANKIN
2013-10-09AP01DIRECTOR APPOINTED MR NICHOLAS PAUL THOMAS
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2013-10-02TM02APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-23AR0122/08/13 FULL LIST
2013-08-07SH0131/07/13 STATEMENT OF CAPITAL GBP 2000.03
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-22AR0122/08/12 FULL LIST
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-22AR0122/08/11 FULL LIST
2011-08-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 22/08/2011
2010-12-21CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-21RES01ADOPT ARTICLES 16/11/2010
2010-12-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-15AR0122/08/10 FULL LIST
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD M. JONES
2010-07-27AP01DIRECTOR APPOINTED RICHARD M. JONES
2010-07-20AP01DIRECTOR APPOINTED MR RICHARD M JONES
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BOOKER / 01/10/2009
2010-05-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 01/10/2009
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EASTMOND
2009-11-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-24363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR CLIVE PUNTER
2008-11-03288aDIRECTOR APPOINTED RICHARD JAMES EASTMOND
2008-11-03288aDIRECTOR APPOINTED ANTHONY JOHN BOOKER
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL COLE
2008-10-20225CURREXT FROM 31/12/2007 TO 31/12/2008
2008-09-10363sRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR ROBERT NESS
2008-03-17225ACC. REF. DATE SHORTENED FROM 31/08/2008 TO 31/12/2007
2007-11-26288aNEW DIRECTOR APPOINTED
2007-10-03SASHARES AGREEMENT OTC
2007-10-0388(2)RAD 28/08/07--------- £ SI 1@.01 £ IC 1/1
2007-08-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EXTERION HOLDINGS (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 EXTERION HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-08 Outstanding WILMINGTON TRUST (LONDON) LIMITED (AS SECURITY AGENT)
2013-11-08 Outstanding WILMINGTON TRUST (LONDON) LIMITED (AS SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of EXTERION HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXTERION HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of EXTERION HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXTERION HOLDINGS (UK) 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 (64209 - Activities of other holding companies n.e.c.) as EXTERION HOLDINGS (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EXTERION HOLDINGS (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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXTERION HOLDINGS (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
The European Union has not awarded EXTERION HOLDINGS (UK) 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.