About

Registered Number: 06022519
Date of Incorporation: 07/12/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ

 

Founded in 2006, Explorer Holdings Uk Ltd has its registered office in Hemel Hempstead in Hertfordshire, it's status in the Companies House registry is set to "Active". This organisation does not have any directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 March 2020
PARENT_ACC - N/A 06 March 2020
AGREEMENT2 - N/A 06 March 2020
GUARANTEE2 - N/A 06 March 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 19 February 2019
PARENT_ACC - N/A 19 February 2019
AGREEMENT2 - N/A 19 February 2019
GUARANTEE2 - N/A 19 February 2019
CS01 - N/A 10 December 2018
PSC01 - N/A 03 April 2018
PSC02 - N/A 03 April 2018
PSC09 - N/A 03 April 2018
AA - Annual Accounts 19 March 2018
PARENT_ACC - N/A 19 March 2018
GUARANTEE2 - N/A 19 March 2018
AGREEMENT2 - N/A 09 February 2018
CS01 - N/A 11 December 2017
MR01 - N/A 29 November 2017
AA - Annual Accounts 21 March 2017
PARENT_ACC - N/A 21 March 2017
GUARANTEE2 - N/A 16 March 2017
AGREEMENT2 - N/A 16 March 2017
CS01 - N/A 14 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 06 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2015
TM02 - Termination of appointment of secretary 26 February 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 February 2015
AD01 - Change of registered office address 26 February 2015
MR01 - N/A 03 February 2015
AR01 - Annual Return 05 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2015
AD01 - Change of registered office address 18 June 2014
AA - Annual Accounts 02 May 2014
MR01 - N/A 07 February 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 27 April 2011
MG01 - Particulars of a mortgage or charge 05 January 2011
MG01 - Particulars of a mortgage or charge 05 January 2011
MG01 - Particulars of a mortgage or charge 05 January 2011
MG01 - Particulars of a mortgage or charge 05 January 2011
MG01 - Particulars of a mortgage or charge 05 January 2011
AR01 - Annual Return 15 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2010
RESOLUTIONS - N/A 29 July 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 July 2010
CAP-SS - N/A 29 July 2010
SH19 - Statement of capital 29 July 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 09 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 22 May 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 18 December 2008
353 - Register of members 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
363a - Annual Return 21 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
395 - Particulars of a mortgage or charge 19 April 2007
RESOLUTIONS - N/A 21 March 2007
RESOLUTIONS - N/A 05 March 2007
RESOLUTIONS - N/A 05 March 2007
RESOLUTIONS - N/A 05 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2007
123 - Notice of increase in nominal capital 05 March 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
225 - Change of Accounting Reference Date 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
NEWINC - New incorporation documents 07 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2017 Outstanding

N/A

A registered charge 30 January 2015 Outstanding

N/A

A registered charge 31 January 2014 Outstanding

N/A

Security agreement 21 December 2010 Outstanding

N/A

General security agreement 21 December 2010 Outstanding

N/A

Debenture 21 December 2010 Outstanding

N/A

Copyright security agreement 21 December 2010 Outstanding

N/A

Trademark security agreement 21 December 2010 Outstanding

N/A

Debenture 30 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.