EXCELLENCE LOGGING LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 New

View Document

11/08/2511 August 2025 NewRegistration of charge 095365220012, created on 2025-07-30

View Document

11/08/2511 August 2025 NewRegistration of charge 095365220010, created on 2025-07-31

View Document

11/08/2511 August 2025 NewRegistration of charge 095365220011, created on 2025-07-30

View Document

05/08/255 August 2025 NewSatisfaction of charge 095365220006 in full

View Document

05/08/255 August 2025 NewSatisfaction of charge 095365220005 in full

View Document

05/08/255 August 2025 NewSatisfaction of charge 095365220008 in full

View Document

05/08/255 August 2025 NewSatisfaction of charge 095365220007 in full

View Document

05/08/255 August 2025 NewSatisfaction of charge 095365220003 in full

View Document

05/08/255 August 2025 NewSatisfaction of charge 095365220004 in full

View Document

04/08/254 August 2025 NewRegistration of charge 095365220013, created on 2025-07-30

View Document

04/08/254 August 2025 NewSatisfaction of charge 095365220001 in full

View Document

04/08/254 August 2025 NewSatisfaction of charge 095365220002 in full

View Document

10/04/2510 April 2025 Director's details changed for Mr John Michael Lechner on 2024-09-21

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

31/12/2431 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/11/2412 November 2024 Statement of capital following an allotment of shares on 2024-08-23

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

07/10/237 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Statement of capital following an allotment of shares on 2023-08-23

View Document

01/06/231 June 2023 Termination of appointment of Mark Simon Dickinson as a director on 2023-05-01

View Document

01/06/231 June 2023 Director's details changed for Mr John Michael Lechner on 2023-05-01

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

09/12/229 December 2022 Registration of charge 095365220007, created on 2022-12-06

View Document

08/12/228 December 2022 Registration of charge 095365220006, created on 2022-12-06

View Document

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

14/06/2214 June 2022 Registered office address changed from , 25 Moorgate, London, EC2R 6AY, United Kingdom to 45 Gresham Street London EC2V 7BG on 2022-06-14

View Document

13/10/2113 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

05/08/205 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095365220005

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. VINCENT SIMONETTI / 17/07/2020

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL LECHNER / 17/07/2020

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH SIKORSKI / 17/07/2020

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON DICKINSON / 17/07/2020

View Document

17/07/2017 July 2020 Registered office address changed from , 17 Connaught Place, London, W2 2ES, England to 45 Gresham Street London EC2V 7BG on 2020-07-17

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 17 CONNAUGHT PLACE LONDON W2 2ES ENGLAND

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

23/04/2023 April 2020 CESSATION OF EXCELLENCE LOGGING HOLDING LIMITED AS A PSC

View Document

23/04/2023 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXCELLENCE LOGGING FINANCE LIMITED

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR BENOIT DEBRAY

View Document

24/03/2024 March 2020 07/02/20 STATEMENT OF CAPITAL USD 156464402

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL LECHNER / 01/12/2019

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 25 MOORGATE LONDON EC2R 6AY ENGLAND

View Document

31/01/2031 January 2020 Registered office address changed from , 25 Moorgate, London, EC2R 6AY, England to 45 Gresham Street London EC2V 7BG on 2020-01-31

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR KENNETH MURDOCH

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR JOHN MICHAEL LECHNER

View Document

30/09/1930 September 2019 30/04/19 STATEMENT OF CAPITAL USD 153298430

View Document

30/09/1930 September 2019 25/07/19 STATEMENT OF CAPITAL USD 154964402

View Document

16/09/1916 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095365220004

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095365220003

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095365220002

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095365220001

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENOIT JACQUES RENÉ DEBRAY / 25/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES WRIGHT / 25/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO PATRICK BURBAN / 25/03/2019

View Document

10/12/1810 December 2018 30/11/18 STATEMENT OF CAPITAL USD 118073225

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / EXCELLENCE LOGGING HOLDCO 3 LIMITED / 12/09/2018

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/08/188 August 2018 25/07/18 STATEMENT OF CAPITAL USD 116833697

View Document

04/06/184 June 2018 SECOND FILED SH01 - 11/06/15 STATEMENT OF CAPITAL USD 26949751.00

View Document

23/04/1823 April 2018 COMPANY NAME CHANGED EXCELLENCE LOGGING HOLDCO 4 LIMITED CERTIFICATE ISSUED ON 23/04/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

05/04/185 April 2018 23/03/18 STATEMENT OF CAPITAL USD 115769697

View Document

22/12/1722 December 2017 22/12/17 STATEMENT OF CAPITAL USD 115518495

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 17/07/17 STATEMENT OF CAPITAL USD 100557752

View Document

15/06/1715 June 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

22/05/1722 May 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

02/02/172 February 2017 22/12/16 STATEMENT OF CAPITAL USD 95557752

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

29/11/1629 November 2016 07/11/16 STATEMENT OF CAPITAL USD 71157752

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES WHITTINGHAM

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON

View Document

24/10/1624 October 2016 Registered office address changed from , C/O Aztec Financial Services (Uk) Limited Forum 3, Solent Business Park, Parkway South, Whiteley, Fareham, PO15 7FH, United Kingdom to 45 Gresham Street London EC2V 7BG on 2016-10-24

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM C/O AZTEC FINANCIAL SERVICES (UK) LIMITED FORUM 3, SOLENT BUSINESS PARK PARKWAY SOUTH, WHITELEY FAREHAM PO15 7FH UNITED KINGDOM

View Document

27/09/1627 September 2016 CURRSHO FROM 31/12/2015 TO 30/04/2015

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR MARK SIMON DICKINSON

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR WILLIAM JAMES WRIGHT

View Document

26/05/1626 May 2016 09/06/15 STATEMENT OF CAPITAL USD 5900001.00

View Document

23/05/1623 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

11/05/1611 May 2016 SECOND FILING FOR FORM SH01

View Document

11/05/1611 May 2016 SECOND FILING FOR FORM SH01

View Document

11/05/1611 May 2016 SECOND FILING FOR FORM SH01

View Document

11/05/1611 May 2016 SECOND FILING FOR FORM SH01

View Document

06/01/166 January 2016 04/01/16 STATEMENT OF CAPITAL USD 21705001

View Document

25/08/1525 August 2015 08/07/15 STATEMENT OF CAPITAL USD 44712751

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR BENOIT JACQUES RENÉ DEBRAY

View Document

16/07/1516 July 2015 08/07/15 STATEMENT OF CAPITAL USD 5205001

View Document

16/07/1516 July 2015 23/06/15 STATEMENT OF CAPITAL USD 16458000

View Document

16/07/1516 July 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR BRUNO BURBAN

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR THOMAS JOSEPH SIKORSKI

View Document

22/05/1522 May 2015 18/05/15 STATEMENT OF CAPITAL USD 2000001

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR VINCENT SIMONETTI

View Document

10/04/1510 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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