About

Registered Number: 08112958
Date of Incorporation: 20/06/2012 (12 years and 10 months ago)
Company Status: Active
Registered Address: Sea Containers, 18 Upper Ground, London, SE1 9GL,

 

The Exchange Lab Holdings Ltd was registered on 20 June 2012 and are based in London, it's status at Companies House is "Active". There are 7 directors listed as Scurfield, Guy Jonathan, Aitken, James Douglas, Dobson, Chris, Oliver, Paul, Wanck, Rudiger, Webster, Timothy John, Wittler, Sascha for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AITKEN, James Douglas 20 June 2012 17 December 2015 1
DOBSON, Chris 01 October 2014 31 December 2018 1
OLIVER, Paul 16 April 2013 17 December 2015 1
WANCK, Rudiger 17 December 2015 31 December 2016 1
WEBSTER, Timothy John 20 June 2012 31 December 2018 1
WITTLER, Sascha 17 December 2015 24 February 2017 1
Secretary Name Appointed Resigned Total Appointments
SCURFIELD, Guy Jonathan 23 April 2013 17 December 2015 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2020
DS01 - Striking off application by a company 20 July 2020
AA - Annual Accounts 17 July 2020
TM01 - Termination of appointment of director 25 June 2020
TM01 - Termination of appointment of director 15 June 2020
SH01 - Return of Allotment of shares 09 June 2020
AA01 - Change of accounting reference date 18 September 2019
CS01 - N/A 03 July 2019
SH01 - Return of Allotment of shares 14 June 2019
AA - Annual Accounts 07 January 2019
AD01 - Change of registered office address 07 January 2019
TM01 - Termination of appointment of director 31 December 2018
TM01 - Termination of appointment of director 31 December 2018
AP01 - Appointment of director 18 October 2018
CS01 - N/A 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 11 July 2017
PSC02 - N/A 11 July 2017
AP01 - Appointment of director 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
AA - Annual Accounts 29 March 2017
AP01 - Appointment of director 03 February 2017
TM01 - Termination of appointment of director 02 February 2017
RP04AR01 - N/A 02 September 2016
AD01 - Change of registered office address 10 August 2016
AP04 - Appointment of corporate secretary 10 August 2016
SH01 - Return of Allotment of shares 10 August 2016
SH01 - Return of Allotment of shares 10 August 2016
AUD - Auditor's letter of resignation 20 July 2016
AR01 - Annual Return 18 July 2016
RESOLUTIONS - N/A 06 January 2016
AUD - Auditor's letter of resignation 31 December 2015
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
TM02 - Termination of appointment of secretary 21 December 2015
AP01 - Appointment of director 21 December 2015
AP01 - Appointment of director 21 December 2015
AP01 - Appointment of director 21 December 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 24 June 2015
AD01 - Change of registered office address 05 June 2015
RESOLUTIONS - N/A 15 October 2014
SH01 - Return of Allotment of shares 15 October 2014
AA - Annual Accounts 06 October 2014
AP01 - Appointment of director 03 October 2014
AR01 - Annual Return 23 June 2014
AD01 - Change of registered office address 01 April 2014
RESOLUTIONS - N/A 23 January 2014
SH01 - Return of Allotment of shares 23 January 2014
SH08 - Notice of name or other designation of class of shares 23 January 2014
AP01 - Appointment of director 21 January 2014
AD01 - Change of registered office address 01 October 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 22 July 2013
SH01 - Return of Allotment of shares 15 July 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 July 2013
AA01 - Change of accounting reference date 13 May 2013
AP01 - Appointment of director 08 May 2013
AP01 - Appointment of director 08 May 2013
AP03 - Appointment of secretary 03 May 2013
CH01 - Change of particulars for director 03 May 2013
CH01 - Change of particulars for director 03 May 2013
CH01 - Change of particulars for director 03 May 2013
CH01 - Change of particulars for director 03 May 2013
AD01 - Change of registered office address 29 April 2013
SH01 - Return of Allotment of shares 08 April 2013
SH01 - Return of Allotment of shares 08 April 2013
SH01 - Return of Allotment of shares 08 April 2013
NEWINC - New incorporation documents 20 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.