Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXOLUM PIPELINE SYSTEM LTD
Company Information for

EXOLUM PIPELINE SYSTEM LTD

1ST FLOOR, 55 KING WILLIAM STREET, LONDON, EC4R 9AD,
Company Registration Number
09497223
Private Limited Company
Active

Company Overview

About Exolum Pipeline System Ltd
EXOLUM PIPELINE SYSTEM LTD was founded on 2015-03-18 and has its registered office in London. The organisation's status is listed as "Active". Exolum Pipeline System Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EXOLUM PIPELINE SYSTEM LTD
 
Legal Registered Office
1ST FLOOR
55 KING WILLIAM STREET
LONDON
EC4R 9AD
 
Previous Names
CLH PIPELINE SYSTEM (CLH-PS) LTD27/02/2021
SHELFCO123 LIMITED05/05/2015
Filing Information
Company Number 09497223
Company ID Number 09497223
Date formed 2015-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB210660944  
Last Datalog update: 2024-04-06 17:19:41
Primary Source:Companies House
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 EXOLUM PIPELINE SYSTEM LTD

Current Directors
Officer Role Date Appointed
MARIE ELIZABETH EDWARDS
Company Secretary 2015-04-28
JUAN RAFAEL BONILLA ABASCAL
Director 2015-04-28
KENTON EDWARD BRADBURY
Director 2016-02-11
ANDREW MARCO BROWN
Director 2016-11-22
IGNACIO JOSE CASAJUS LOPEZ
Director 2016-11-22
CLIVE WILLIAM CONDIE
Director 2015-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
JORGE LANZA PEREA
Director 2016-05-24 2016-11-22
CHARLES JOHN SPENCER PRICE
Director 2015-04-28 2016-11-04
SALVADOR JOSE EDUARDO GUILLEN VAZQUEZ
Director 2015-05-21 2016-05-24
PAUL JOHN VINCENT TRIMMER
Director 2015-05-21 2016-02-11
MARIE ELIZABETH EDWARDS
Director 2015-04-28 2015-05-21
DAVID ROY ENGLISH
Director 2015-03-18 2015-04-30
CAROLE ANNE BENNETT TOLLEY
Director 2015-03-18 2015-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENTON EDWARD BRADBURY ABPA HOLDINGS LIMITED Director 2017-11-30 CURRENT 2011-11-14 Active
KENTON EDWARD BRADBURY ABP FINANCE PLC Director 2017-11-30 CURRENT 2011-11-14 Active
KENTON EDWARD BRADBURY ASSOCIATED BRITISH PORTS HOLDINGS LIMITED Director 2017-11-30 CURRENT 1982-02-08 Active
KENTON EDWARD BRADBURY ABP ACQUISITIONS UK LIMITED Director 2017-11-30 CURRENT 2006-06-07 Active
KENTON EDWARD BRADBURY ABP SUBHOLDINGS UK LIMITED Director 2017-11-30 CURRENT 2006-06-07 Active
KENTON EDWARD BRADBURY ABP BONDS UK LIMITED Director 2017-11-30 CURRENT 2006-07-24 Active
KENTON EDWARD BRADBURY ABP MEZZANINE HOLDCO UK LIMITED Director 2017-11-30 CURRENT 2006-08-31 Active
KENTON EDWARD BRADBURY OMERS INFRASTRUCTURE EUROPE LIMITED Director 2016-10-31 CURRENT 2011-03-10 Active
KENTON EDWARD BRADBURY SGN CONTRACTING LIMITED Director 2016-05-26 CURRENT 2005-02-22 Active
KENTON EDWARD BRADBURY SCOTIA GAS NETWORKS LIMITED Director 2016-05-26 CURRENT 2003-11-10 Active
KENTON EDWARD BRADBURY SOUTHERN GAS NETWORKS PLC Director 2016-05-26 CURRENT 2004-06-30 Active
KENTON EDWARD BRADBURY SGN COMMERCIAL SERVICES LIMITED Director 2016-05-26 CURRENT 2006-10-17 Active
KENTON EDWARD BRADBURY SGN EVOLVE NETWORK LTD Director 2016-05-26 CURRENT 2013-12-20 Active
KENTON EDWARD BRADBURY SCOTLAND GAS NETWORKS PLC Director 2016-05-26 CURRENT 2004-02-26 Active
KENTON EDWARD BRADBURY SGN SMART LIMITED Director 2016-05-26 CURRENT 2005-11-10 Active
KENTON EDWARD BRADBURY SGN CONNECTIONS LIMITED Director 2016-05-26 CURRENT 2005-11-10 Active
CLIVE WILLIAM CONDIE CONDIE MANAGEMENT SERVICES LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active
CLIVE WILLIAM CONDIE LONDON LUTON AIRPORT OPERATIONS LIMITED Director 2013-11-27 CURRENT 1998-01-12 Active
CLIVE WILLIAM CONDIE CHURCHILL AIRPORTS LIMITED Director 2005-01-12 CURRENT 2005-01-12 Dissolved 2015-06-09

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
2024-03-18CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2024-01-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-26APPOINTMENT TERMINATED, DIRECTOR LUKE CHRISTOPHER FRANCIS ROBBINS
2023-06-26DIRECTOR APPOINTED MR ALAN FREDERICK EDWARDS
2023-03-20CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-12-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM Priory House Station Road Redhill RH1 1PE England
2022-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/22 FROM Priory House Station Road Redhill RH1 1PE England
2022-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/22 FROM 69 Wilson Street London EC2A 2BB England
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES
2021-05-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARCO BROWN
2021-03-30AP01DIRECTOR APPOINTED MR LUKE CHRISTOPHER FRANCIS ROBBINS
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2021-03-26PSC05Change of details for Clh International Uk Limited as a person with significant control on 2021-02-12
2021-02-27RES15CHANGE OF COMPANY NAME 27/02/21
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JUAN RAFAEL BONILLA ABASCAL
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-08-07AP03Appointment of Mr Glenn Andrew Mcdonald as company secretary on 2019-08-07
2019-07-24TM02Termination of appointment of Marie Elizabeth Edwards on 2019-07-24
2019-04-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-12-20AP01DIRECTOR APPOINTED MR STEPHEN DAVID LAND
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR KENTON EDWARD BRADBURY
2018-11-22AUDAUDITOR'S RESIGNATION
2018-06-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094972230001
2017-08-02CH01Director's details changed for Juan Rafael Bonilla Absascal on 2017-07-28
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 689701.01
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-12-05AP01DIRECTOR APPOINTED MR ANDREW MARCO BROWN
2016-12-05AP01DIRECTOR APPOINTED MR IGNACIO JOSE CASAJUS LOPEZ
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JORGE LANZA PEREA
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN SPENCER PRICE
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/16 FROM 90 Fetter Lane London EC4A 1EN United Kingdom
2016-06-06AP01DIRECTOR APPOINTED MR JORGE LANZA PEREA
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR SALVADOR JOSE EDUARDO GUILLEN VAZQUEZ
2016-04-13AR0118/03/16 ANNUAL RETURN FULL LIST
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN VINCENT TRIMMER
2016-02-25AP01DIRECTOR APPOINTED MR KENTON EDWARD BRADBURY
2016-02-01SH0128/12/15 STATEMENT OF CAPITAL GBP 689701.01
2016-02-01RES10Resolutions passed:
  • Resolution of allotment of securities
2015-07-29AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-06-18SH0109/06/15 STATEMENT OF CAPITAL GBP 673276.01
2015-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 094972230001
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JUAN RAFAEL BONILLA ABSASCAL / 08/06/2015
2015-06-04AP01DIRECTOR APPOINTED MR SALVADOR JOSE EDUARDO GUILLEN VAZQUEZ
2015-06-04AP01DIRECTOR APPOINTED MR PAUL JOHN VINCENT TRIMMER
2015-06-04AP01DIRECTOR APPOINTED MR CLIVE WILLIAM CONDIE
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MARIE EDWARDS
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE TOLLEY
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ENGLISH
2015-06-03AP03SECRETARY APPOINTED MARIE ELIZABETH EDWARDS
2015-06-03AP01DIRECTOR APPOINTED CHARLES JOHN SPENCER PRICE
2015-06-03AP01DIRECTOR APPOINTED JUAN RAFAEL BONILLA ABSASCAL
2015-06-03AP01DIRECTOR APPOINTED MRS MARIE ELIZABETH EDWARDS
2015-05-17SH0130/04/15 STATEMENT OF CAPITAL GBP 50001.01
2015-05-05CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-05-05CERTNMCOMPANY NAME CHANGED SHELFCO123 LIMITED CERTIFICATE ISSUED ON 05/05/15
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP .01;GBP 1
2015-03-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
495 - Transport via pipeline
49500 - Transport via pipeline




Licences & Regulatory approval
We could not find any licences issued to EXOLUM PIPELINE SYSTEM LTD 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 EXOLUM PIPELINE SYSTEM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of EXOLUM PIPELINE SYSTEM LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of EXOLUM PIPELINE SYSTEM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EXOLUM PIPELINE SYSTEM LTD
Trademarks
We have not found any records of EXOLUM PIPELINE SYSTEM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXOLUM PIPELINE SYSTEM LTD. 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 (49500 - Transport via pipeline) as EXOLUM PIPELINE SYSTEM LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where EXOLUM PIPELINE SYSTEM LTD 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 EXOLUM PIPELINE SYSTEM LTD 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 EXOLUM PIPELINE SYSTEM LTD 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.