EXCALIBUR REALTY UK LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Registration of charge 063119600002, created on 2025-03-24

View Document

19/03/2519 March 2025 Director's details changed for Mr Kwan Yau Yu on 2025-03-12

View Document

19/03/2519 March 2025 Director's details changed for Mr Kwan Ping David Yu on 2025-03-12

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

15/07/2415 July 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/07/2415 July 2024

View Document

15/07/2415 July 2024

View Document

15/07/2415 July 2024

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Memorandum and Articles of Association

View Document

29/08/2329 August 2023 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Liverpool Road East Kidsgrove Stoke-on-Trent Staffordshire ST7 3AA

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-13 with updates

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

10/07/2310 July 2023 Statement of company's objects

View Document

29/06/2329 June 2023 Registration of charge 063119600001, created on 2023-06-29

View Document

21/06/2321 June 2023 Statement of company's objects

View Document

15/06/2315 June 2023 Registered office address changed from Liverpool Road East Kidsgrove Stoke-on-Trent Staffordshire ST7 3AA England to Oxerra Uk Limited Liverpool Road East Kidsgrove Stoke-on-Trent Staffordshire ST7 3AA on 2023-06-15

View Document

25/04/2325 April 2023 Change of details for Venator Pigments Uk Limited as a person with significant control on 2023-04-13

View Document

12/04/2312 April 2023 Change of details for Venator Pigments Uk Limited as a person with significant control on 2023-03-31

View Document

11/04/2311 April 2023 Appointment of Mr Timothy Michael John Southgate as a secretary on 2023-03-31

View Document

11/04/2311 April 2023 Termination of appointment of Richard Justin James Phillipson as a secretary on 2023-03-31

View Document

11/04/2311 April 2023 Termination of appointment of Richard Justin James Phillipson as a director on 2023-03-31

View Document

11/04/2311 April 2023 Termination of appointment of John Jeffrey Pehrson as a director on 2023-03-31

View Document

11/04/2311 April 2023 Termination of appointment of Kurt David Ogden as a director on 2023-03-31

View Document

11/04/2311 April 2023 Termination of appointment of Bertrand Maurice Andre Defoort as a director on 2023-03-31

View Document

11/04/2311 April 2023 Registered office address changed from Titanium House Hanzard Drive Wynyard Park Stockton on Tees TS22 5FD to Liverpool Road East Kidsgrove Stoke-on-Trent Staffordshire ST7 3AA on 2023-04-11

View Document

11/04/2311 April 2023 Appointment of Mr Timothy Michael John Southgate as a director on 2023-03-31

View Document

11/04/2311 April 2023 Appointment of Mr Kwan Ping David Yu as a director on 2023-03-31

View Document

11/04/2311 April 2023 Appointment of Mr Kwan Yau Yu as a director on 2023-03-31

View Document

03/10/223 October 2022 Termination of appointment of Stephen Duncan Julian Ibbotson as a director on 2022-08-31

View Document

03/10/223 October 2022 Appointment of Bertrand Maurice Andre Defoort as a director on 2022-09-15

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

View Document

22/09/2122 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

10/08/2110 August 2021

View Document

10/08/2110 August 2021

View Document

10/08/2110 August 2021

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

05/07/215 July 2021 Termination of appointment of Simon Turner as a director on 2021-07-01

View Document

23/06/2123 June 2021 Director's details changed for Kurt David Ogden on 2021-06-23

View Document

23/06/2123 June 2021 Director's details changed for Kurt David Ogden on 2021-06-23

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

24/06/2024 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL STOLLE

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED STEPHEN DUNCAN JULIAN IBBOTSON

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / HUNTSMAN PIGMENTS (UK) LIMITED / 19/03/2018

View Document

12/07/1812 July 2018 SAIL ADDRESS CHANGED FROM: C/O BOND DICKINSON LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

11/07/1811 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

06/09/176 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED KURT D OGDEN

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED JOHN JEFFREY PEHRSON

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED RUSSELL ROBERT STOLLE

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DIXON

View Document

30/05/1730 May 2017 SECOND FILING OF AP01 FOR SIMON TURNER

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

26/02/1526 February 2015 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE ENGLAND

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS RIORDAN

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSS

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL NIXON

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM TITANIUM HOUSE HANZARD DRIVE, WYNYARD BUSINESS PARK WYNYARD BILLINGHAM TS22 5FD ENGLAND

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR RICHARD JUSTIN JAMES PHILLIPSON

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR SIMON TURNER

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER DIXON

View Document

03/10/143 October 2014 SECRETARY APPOINTED MR RICHARD JUSTIN JAMES PHILLIPSON

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

16/07/1416 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

10/07/1410 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM C/O C/O ROCKWOOD ADDITIVES LIMITED MOORFIELD ROAD WIDNES CHESHIRE WA8 3AA

View Document

02/08/132 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN ROSS / 01/10/2009

View Document

08/08/128 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

21/05/1221 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/09/1120 September 2011 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE, 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

19/07/1119 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

10/11/0910 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

10/11/0910 November 2009 SAIL ADDRESS CREATED

View Document

10/11/0910 November 2009 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/07/0913 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROSS / 29/06/2009

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED PAUL ANDREW NIXON

View Document

11/08/0811 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/074 September 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08

View Document

04/09/074 September 2007 COMPANY BUSINESS 23/08/07

View Document

04/09/074 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 COMPANY NAME CHANGED MINXWAY LIMITED CERTIFICATE ISSUED ON 30/08/07

View Document

13/07/0713 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company