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

EXA INFRASTRUCTURE EXPRESS UK LIMITED

5TH FLOOR, 40, STRAND, LONDON, WC2N 5RW,
Company Registration Number
08257476
Private Limited Company
Active

Company Overview

About Exa Infrastructure Express Uk Ltd
EXA INFRASTRUCTURE EXPRESS UK LIMITED was founded on 2012-10-17 and has its registered office in London. The organisation's status is listed as "Active". Exa Infrastructure Express 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
EXA INFRASTRUCTURE EXPRESS UK LIMITED
 
Legal Registered Office
5TH FLOOR, 40
STRAND
LONDON
WC2N 5RW
Other companies in NW1
 
Previous Names
HIBERNIA EXPRESS (UK) LIMITED03/07/2023
Filing Information
Company Number 08257476
Company ID Number 08257476
Date formed 2012-10-17
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 17/10/2015
Return next due 14/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 05:27:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXA INFRASTRUCTURE EXPRESS 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 EXPRESS UK LIMITED

Current Directors
Officer Role Date Appointed
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2012-10-17
JESSICA ANNE KAMAN
Director 2018-05-04
CHRISTOPHER TURING MCKEE
Director 2017-01-09
MICHAEL THOMAS SICOLI
Director 2017-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DARNELL CALDER, JR
Director 2017-01-09 2018-04-16
JAMES PRENETTA
Company Secretary 2012-10-17 2017-01-09
KENNETH PETERSON
Director 2012-10-17 2017-01-09
BJARNI KRISTIAN THORVARDARSON
Director 2012-10-17 2017-01-09
RICHARD DARNELL CALDER, JR
Director 2016-01-09 2016-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YORK PLACE COMPANY SECRETARIES LIMITED SPRINGWELL 27 MANAGEMENT LIMITED Company Secretary 2018-04-25 CURRENT 2017-08-09 Active
YORK PLACE COMPANY SECRETARIES LIMITED RAYBEAM LIMITED Company Secretary 2018-01-05 CURRENT 1997-11-04 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED MONTAGU INVESTMENTS (LONDON) LIMITED Company Secretary 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED JIBES DATA CRAFT LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED ARLEY GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
YORK PLACE COMPANY SECRETARIES LIMITED ACORN BUSINESS CENTRES (GRIMSBY) LIMITED Company Secretary 2016-04-22 CURRENT 1989-11-28 Active
YORK PLACE COMPANY SECRETARIES LIMITED ASK MEDICAL LIMITED Company Secretary 2016-03-16 CURRENT 2011-04-27 Active
YORK PLACE COMPANY SECRETARIES LIMITED WISE SELF WELLBEING CONSULTANCY LIMITED Company Secretary 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED GRANGEWEST DEVELOPMENTS LIMITED Company Secretary 2016-02-17 CURRENT 2006-01-23 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED DISHFORTH UK LIMITED Company Secretary 2016-02-17 CURRENT 2006-06-14 Active
YORK PLACE COMPANY SECRETARIES LIMITED ICANDO UK LIMITED Company Secretary 2016-02-17 CURRENT 2013-07-26 Active
YORK PLACE COMPANY SECRETARIES LIMITED WESTCOURT PROPERTIES LIMITED Company Secretary 2016-02-17 CURRENT 1992-02-06 Active
YORK PLACE COMPANY SECRETARIES LIMITED WESTCOURT GROUP LIMITED Company Secretary 2016-02-17 CURRENT 1994-07-28 Active
YORK PLACE COMPANY SECRETARIES LIMITED WCE NO. 2 LIMITED Company Secretary 2016-02-17 CURRENT 1995-11-02 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED TMJ ESTATES LIMITED Company Secretary 2016-02-17 CURRENT 2000-03-07 Active
YORK PLACE COMPANY SECRETARIES LIMITED WCD NO. 2 LIMITED Company Secretary 2016-02-17 CURRENT 2006-05-23 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED WESTCOURT HOMES LIMITED Company Secretary 2016-02-17 CURRENT 2013-06-28 Active
YORK PLACE COMPANY SECRETARIES LIMITED HIT PROPERTIES LIMITED Company Secretary 2016-02-17 CURRENT 2010-08-09 Active
YORK PLACE COMPANY SECRETARIES LIMITED BRADINTON LIMITED Company Secretary 2016-02-10 CURRENT 2016-02-10 Dissolved 2017-07-18
YORK PLACE COMPANY SECRETARIES LIMITED MODAV LIMITED Company Secretary 2016-01-19 CURRENT 1996-03-01 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED MODAV UK LIMITED Company Secretary 2016-01-19 CURRENT 2006-04-13 Active
YORK PLACE COMPANY SECRETARIES LIMITED SHIELD FINANCIAL SERVICES LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
YORK PLACE COMPANY SECRETARIES LIMITED KORE 8 LIMITED Company Secretary 2015-11-27 CURRENT 2013-12-02 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED THE GRACE FAMILY INVESTMENT COMPANY Company Secretary 2015-09-28 CURRENT 2013-09-24 Active
YORK PLACE COMPANY SECRETARIES LIMITED EMEA TORTILLA LIMITED Company Secretary 2015-09-14 CURRENT 2015-09-14 Active
YORK PLACE COMPANY SECRETARIES LIMITED ENIGMA COMPLIANCE LIMITED Company Secretary 2015-07-07 CURRENT 2015-07-07 Active
YORK PLACE COMPANY SECRETARIES LIMITED CARE INNOVATION (NATIONWIDE) LIMITED Company Secretary 2014-05-01 CURRENT 2014-05-01 Active
YORK PLACE COMPANY SECRETARIES LIMITED A2Z RENOVATION AND CONSTRUCTION LIMITED Company Secretary 2014-04-09 CURRENT 2014-04-09 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED STEER PRODUCTION LIMITED Company Secretary 2014-02-10 CURRENT 2014-02-10 Dissolved 2018-03-27
YORK PLACE COMPANY SECRETARIES LIMITED SYNGAS EUROPE LIMITED Company Secretary 2014-01-16 CURRENT 2014-01-16 Dissolved 2016-06-28
YORK PLACE COMPANY SECRETARIES LIMITED NEKTAR THERAPEUTICS UK LIMITED Company Secretary 2013-12-23 CURRENT 1994-12-05 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED EXA INFRASTRUCTURE HM UK LIMITED Company Secretary 2012-06-08 CURRENT 2012-06-08 Active
YORK PLACE COMPANY SECRETARIES LIMITED TROPO RENEWABLES LIMITED Company Secretary 2011-07-12 CURRENT 2011-07-12 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED TROPO LIMITED Company Secretary 2011-07-12 CURRENT 2011-07-12 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED INN SUPPLIES (UK) LIMITED Company Secretary 2011-07-05 CURRENT 2011-07-05 Active
YORK PLACE COMPANY SECRETARIES LIMITED GLOBAL EDITIONS LIMITED Company Secretary 2011-05-13 CURRENT 2010-03-03 Dissolved 2016-05-24
YORK PLACE COMPANY SECRETARIES LIMITED 7X INNOVATION LIMITED Company Secretary 2011-05-12 CURRENT 2004-10-05 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED BF SOFTWARE INVESTMENT LTD Company Secretary 2011-01-19 CURRENT 2011-01-19 Dissolved 2015-07-28
YORK PLACE COMPANY SECRETARIES LIMITED ACS HR SOLUTIONS UK LIMITED Company Secretary 2010-09-09 CURRENT 2005-01-27 Dissolved 2016-12-27
YORK PLACE COMPANY SECRETARIES LIMITED AARAV HOSPITALITY LIMITED Company Secretary 2010-08-27 CURRENT 2008-12-16 Dissolved 2014-01-21
YORK PLACE COMPANY SECRETARIES LIMITED ACS WORLDWIDE LENDING LIMITED Company Secretary 2010-06-02 CURRENT 2005-06-02 Dissolved 2017-01-03
YORK PLACE COMPANY SECRETARIES LIMITED ACORN BUSINESS CENTRES (KILLINGBECK) LIMITED Company Secretary 2009-06-17 CURRENT 1988-05-24 Active
YORK PLACE COMPANY SECRETARIES LIMITED CENTRE FOR CREATIVITY & INNOVATION LIMITED Company Secretary 2008-10-23 CURRENT 2000-05-26 Dissolved 2013-12-03
YORK PLACE COMPANY SECRETARIES LIMITED ANGLO TANZANIA GOLD LIMITED Company Secretary 2008-08-19 CURRENT 2004-11-19 Active
YORK PLACE COMPANY SECRETARIES LIMITED I-PAY GLOBAL, LTD Company Secretary 2007-04-30 CURRENT 2007-04-30 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED BEZANT RESOURCES PLC Company Secretary 2006-11-21 CURRENT 1994-04-13 Active
YORK PLACE COMPANY SECRETARIES LIMITED CARBON COMPLIANCE ACQUISITION 13 LIMITED Company Secretary 2006-09-15 CURRENT 2006-05-05 Dissolved 2014-08-05
YORK PLACE COMPANY SECRETARIES LIMITED AKVION LIMITED Company Secretary 2005-09-30 CURRENT 2003-04-09 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED EXTRON ELECTRONICS UK LIMITED Company Secretary 2005-05-19 CURRENT 2005-05-19 Active
YORK PLACE COMPANY SECRETARIES LIMITED PYTHAGORAS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2005-03-16 CURRENT 2005-03-16 Dissolved 2016-09-13
YORK PLACE COMPANY SECRETARIES LIMITED F.A.J. INVESTMENTS LIMITED Company Secretary 2004-10-29 CURRENT 1997-07-11 Active
YORK PLACE COMPANY SECRETARIES LIMITED F. A. J. ESTATES LIMITED Company Secretary 2004-10-29 CURRENT 1998-06-23 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED EURO QUEST AIRWAYS LIMITED Company Secretary 2003-07-13 CURRENT 1992-07-13 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED HALLAM HOMES LIMITED Company Secretary 2003-06-19 CURRENT 2003-06-19 Active
YORK PLACE COMPANY SECRETARIES LIMITED HENRY BOOT HOMES LIMITED Company Secretary 2003-06-19 CURRENT 2003-06-19 Active
YORK PLACE COMPANY SECRETARIES LIMITED EXA INFRASTRUCTURE ATLANTIC UK LIMITED Company Secretary 2002-12-17 CURRENT 2002-08-16 Active
YORK PLACE COMPANY SECRETARIES LIMITED BROKERHUB LIMITED Company Secretary 2002-07-15 CURRENT 2002-07-15 Active
YORK PLACE COMPANY SECRETARIES LIMITED HENRY BOOT SCOTLAND LIMITED Company Secretary 2000-05-18 CURRENT 2000-05-18 Active
YORK PLACE COMPANY SECRETARIES LIMITED S.A.J. ESTATES LIMITED Company Secretary 1996-10-21 CURRENT 1996-10-21 Active
YORK PLACE COMPANY SECRETARIES LIMITED S.A.J. SOLUTIONS LIMITED Company Secretary 1995-05-05 CURRENT 1995-05-05 Active - Proposal to Strike off
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 UK LIMITED Director 2018-05-31 CURRENT 2002-06-28 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 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 UK LIMITED Director 2018-05-31 CURRENT 2002-06-28 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 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 EASYNET MANAGED SERVICES LIMITED Director 2018-05-31 CURRENT 2006-03-15 Active
MICHAEL THOMAS SICOLI EXA INFRASTRUCTURE HOLDINGS UK LIMITED Director 2018-05-31 CURRENT 2003-10-09 Active
MICHAEL THOMAS SICOLI HIBERNIA LOCAL FIBRE LIMITED Director 2017-01-09 CURRENT 2005-07-20 Dissolved 2017-10-17
MICHAEL THOMAS SICOLI EXA INFRASTRUCTURE HM UK LIMITED Director 2017-01-09 CURRENT 2012-06-08 Active
MICHAEL THOMAS SICOLI EXA INFRASTRUCTURE ATLANTIC UK LIMITED Director 2017-01-09 CURRENT 2002-08-16 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
2024-01-26APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HAYNES
2023-10-18CONFIRMATION STATEMENT MADE ON 17/10/23, WITH UPDATES
2023-07-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-07-03Company name changed hibernia express (uk) LIMITED\certificate issued on 03/07/23
2023-05-31Compulsory strike-off action has been discontinued
2023-05-30FIRST GAZETTE notice for compulsory strike-off
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
2022-11-02TM02Termination of appointment of York Place Company Secretaries Limited on 2022-10-31
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
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 CIARAN PATRICK DELANEY
2022-09-26AP01DIRECTOR APPOINTED MR ADEEL AHMAD
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TURING MCKEE
2022-07-15CH01Director's details changed for Mr Christopher Turing Mckee on 2021-12-01
2022-01-18REGISTERED OFFICE CHANGED ON 18/01/22 FROM Ground Floor, One George Yard London EC3V 9DF England
2022-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/22 FROM Ground Floor, One George Yard London EC3V 9DF England
2022-01-13REGISTRATION OF A CHARGE / CHARGE CODE 082574760009
2022-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 082574760009
2021-11-26PSC02Notification of Cube Telecom Europe Bidco Limited as a person with significant control on 2021-09-16
2021-11-26PSC07CESSATION OF GTT COMMUNICATIONS, INC AS A PERSON OF SIGNIFICANT CONTROL
2021-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082574760008
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST ORTEGA
2021-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-03-17AP01DIRECTOR APPOINTED MRS DONNA MARIE GRANATO
2021-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 082574760008
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-12-14CH01Director's details changed for Anthony Hansel on 2019-10-11
2020-11-26AP01DIRECTOR APPOINTED MR CHRISTOPHER TURING MCKEE
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL WINSTON
2020-07-29CH04SECRETARY'S DETAILS CHNAGED FOR YORK PLACE COMPANY SECRETARIES LIMITED on 2020-04-17
2020-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-10-17AP01DIRECTOR APPOINTED ANTHONY HANSEL
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TURING MCKEE
2019-06-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2019-06-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 082574760006
2018-05-10AP01DIRECTOR APPOINTED JESSICA ANNE KAMAN
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DARNELL CALDER, JR
2018-02-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-10-20PSC02Notification of Gtt Communications, Inc as a person with significant control on 2017-01-09
2017-10-20PSC07CESSATION OF KENNETH PETERSON AS A PERSON OF SIGNIFICANT CONTROL
2017-03-03AP01DIRECTOR APPOINTED MR RICHARD DARNELL CALDER, JR
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DARNELL CALDER, JR
2017-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/17 FROM 41 Chalton Street London NW1 1JD
2017-02-09AP01DIRECTOR APPOINTED MICHAEL THOMAS SICOLI
2017-02-09AP01DIRECTOR APPOINTED CHRISTOPHER TURING MCKEE
2017-02-09AP01DIRECTOR APPOINTED RICHARD DARNELL CALDER, JR
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PETERSON
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR BJARNI THORVARDARSON
2017-02-09TM02Termination of appointment of James Prenetta on 2017-01-09
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR BJARNI THORVARDARSON
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR BJARNI THORVARDARSON
2017-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082574760004
2017-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082574760005
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 6500000
2016-08-26SH0130/06/16 STATEMENT OF CAPITAL GBP 6500000
2016-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BJARNI THORVARDARSON / 01/07/2016
2016-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 082574760004
2016-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 082574760005
2016-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082574760002
2016-01-05SH0115/09/15 STATEMENT OF CAPITAL GBP 3500000
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-20AR0117/10/15 FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082574760001
2015-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 082574760003
2015-04-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-15RES1313/03/2015
2015-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 082574760002
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-07AR0117/10/14 FULL LIST
2014-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 082574760001
2014-04-08AR0117/10/13 FULL LIST
2014-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-20AA01PREVEXT FROM 31/10/2013 TO 31/12/2013
2014-01-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 23/12/2013
2012-10-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-10-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to EXA INFRASTRUCTURE EXPRESS 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 EXPRESS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-31 Satisfied MUFG UNION BANK, N.A.
2016-05-31 Satisfied MUFG UNION BANK, N.A.
2015-09-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-03-24 Satisfied FORTRESS CREDIT CORP.
2014-07-21 Satisfied TYCO ELECTRONICS SUBSEA COMMUNICATION LLC
Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXA INFRASTRUCTURE EXPRESS UK LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-10-17 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXA INFRASTRUCTURE EXPRESS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXA INFRASTRUCTURE EXPRESS UK LIMITED
Trademarks
We have not found any records of EXA INFRASTRUCTURE EXPRESS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXA INFRASTRUCTURE EXPRESS 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 (62090 - Other information technology service activities) as EXA INFRASTRUCTURE EXPRESS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EXA INFRASTRUCTURE EXPRESS 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 EXPRESS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
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)
2015-07-0085176100Base stations of apparatus for the transmission or reception of voice, images or other data
2015-07-0085176200Machines 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)
2015-06-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2015-06-0190304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers
2015-06-0085176100Base stations of apparatus for the transmission or reception of voice, images or other data
2015-06-0090304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers
2015-05-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2015-05-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2015-05-0185176200Machines 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)
2015-05-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2015-05-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2015-05-0085176100Base stations of apparatus for the transmission or reception of voice, images or other data
2015-05-0085176200Machines 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)
2015-05-0085447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2015-04-0173030090Tubes, pipes and hollow profiles, of cast iron (excl. products of a kind used in pressure systems)
2015-04-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2015-04-0185367000Connectors for optical fibres, optical fibre bundles or cables
2015-04-0185442000Coaxial cable and other coaxial electric conductors, insulated
2015-04-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2015-04-0185451900Electrodes of graphite or other carbon, for electrical purposes (excl. those used for furnaces)
2015-04-0073030090Tubes, pipes and hollow profiles, of cast iron (excl. products of a kind used in pressure systems)
2015-04-0085176100Base stations of apparatus for the transmission or reception of voice, images or other data
2015-04-0085367000Connectors for optical fibres, optical fibre bundles or cables
2015-04-0085442000Coaxial cable and other coaxial electric conductors, insulated
2015-04-0085447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2015-04-0085451900Electrodes of graphite or other carbon, for electrical purposes (excl. those used for furnaces)

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 EXPRESS 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 EXA INFRASTRUCTURE EXPRESS 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.