About

Registered Number: 11126215
Date of Incorporation: 28/12/2017 (6 years and 4 months ago)
Company Status: Active
Registered Address: 250 Fowler Avenue, Farnborough, Hampshire, GU14 7JP,

 

Founded in 2017, Exclaimer Investment Ltd are based in Farnborough, it's status at Companies House is "Active". The current directors of the organisation are listed as Amos, David, Davies, Heath John, Richardson, Daniel William, Caffrey, Matthew Peter, Ferguson, Robert David, Love, Duncan Neil, Millington, Andrew Deryck in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMOS, David 31 December 2019 - 1
DAVIES, Heath John 24 December 2019 - 1
RICHARDSON, Daniel William 26 February 2018 - 1
CAFFREY, Matthew Peter 26 February 2018 03 October 2018 1
FERGUSON, Robert David 03 October 2018 23 December 2019 1
LOVE, Duncan Neil 26 February 2018 31 March 2019 1
MILLINGTON, Andrew Deryck 26 February 2018 30 September 2018 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 09 July 2020
TM01 - Termination of appointment of director 26 February 2020
AP01 - Appointment of director 25 February 2020
AP01 - Appointment of director 17 February 2020
MR04 - N/A 12 February 2020
MR04 - N/A 12 February 2020
RESOLUTIONS - N/A 10 January 2020
PSC05 - N/A 08 January 2020
AD01 - Change of registered office address 08 January 2020
MR01 - N/A 23 December 2019
CS01 - N/A 08 August 2019
RP04CS01 - N/A 30 July 2019
TM01 - Termination of appointment of director 04 April 2019
AA - Annual Accounts 12 March 2019
RP04AP01 - N/A 23 February 2019
AP01 - Appointment of director 09 November 2018
TM01 - Termination of appointment of director 09 November 2018
TM01 - Termination of appointment of director 09 November 2018
AP01 - Appointment of director 19 October 2018
CS01 - N/A 02 August 2018
AA01 - Change of accounting reference date 27 July 2018
MR01 - N/A 20 March 2018
PSC02 - N/A 15 March 2018
PSC07 - N/A 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
AP01 - Appointment of director 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
TM02 - Termination of appointment of secretary 15 March 2018
AP01 - Appointment of director 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
AP01 - Appointment of director 15 March 2018
AP01 - Appointment of director 15 March 2018
AP01 - Appointment of director 15 March 2018
AP01 - Appointment of director 15 March 2018
AD01 - Change of registered office address 15 March 2018
MR01 - N/A 12 March 2018
RESOLUTIONS - N/A 22 February 2018
NEWINC - New incorporation documents 28 December 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2019 Outstanding

N/A

A registered charge 06 March 2018 Fully Satisfied

N/A

A registered charge 06 March 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.