About

Registered Number: 07932357
Date of Incorporation: 01/02/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: Tower 42, 25 Old Broad Street, London, London, EC2N 1PB

 

Exus Software Ltd was setup in 2012, it has a status of "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KONSTANTINIDIS, Georgios 25 February 2016 - 1
MELACHROINIDIS, Michail 01 February 2012 - 1
CHRYSSIKOS, Costas 01 February 2012 31 October 2014 1
DELIS, Ioannis 01 February 2012 22 December 2014 1
KATSAROS, Ioannis 31 October 2014 27 July 2018 1
LAMPROU, Nikos 22 December 2014 25 February 2016 1
MARSCHALL, Dorothee 01 February 2012 31 October 2014 1
WHEELER, Christopher Lempriere 01 February 2012 30 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
RESOLUTIONS - N/A 19 August 2020
RESOLUTIONS - N/A 19 August 2020
MR01 - N/A 05 June 2020
MR01 - N/A 10 May 2020
CS01 - N/A 13 February 2020
PSC04 - N/A 14 November 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 01 February 2019
MR01 - N/A 20 December 2018
AA - Annual Accounts 02 October 2018
CH01 - Change of particulars for director 07 August 2018
TM01 - Termination of appointment of director 30 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 15 August 2017
TM01 - Termination of appointment of director 04 July 2017
CS01 - N/A 19 March 2017
AA - Annual Accounts 02 October 2016
CH01 - Change of particulars for director 01 June 2016
TM01 - Termination of appointment of director 14 March 2016
AP01 - Appointment of director 14 March 2016
AR01 - Annual Return 16 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2016
CH01 - Change of particulars for director 15 February 2016
CH01 - Change of particulars for director 15 February 2016
CH01 - Change of particulars for director 12 October 2015
AA - Annual Accounts 16 September 2015
CH01 - Change of particulars for director 27 July 2015
SH01 - Return of Allotment of shares 03 March 2015
AR01 - Annual Return 27 February 2015
TM01 - Termination of appointment of director 19 February 2015
RESOLUTIONS - N/A 19 February 2015
AP01 - Appointment of director 19 February 2015
AP01 - Appointment of director 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
TM01 - Termination of appointment of director 03 December 2014
AP01 - Appointment of director 03 December 2014
AP01 - Appointment of director 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 04 February 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2014
RESOLUTIONS - N/A 24 December 2013
AA - Annual Accounts 07 October 2013
AA01 - Change of accounting reference date 02 May 2013
AR01 - Annual Return 18 February 2013
TM02 - Termination of appointment of secretary 10 September 2012
RESOLUTIONS - N/A 25 July 2012
RESOLUTIONS - N/A 25 July 2012
SH08 - Notice of name or other designation of class of shares 25 July 2012
NEWINC - New incorporation documents 01 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2020 Outstanding

N/A

A registered charge 05 May 2020 Outstanding

N/A

A registered charge 14 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.