EXCO OVERSEAS LIMITED

Company Documents

DateDescription
15/09/2315 September 2023 Final Gazette dissolved following liquidation

View Document

15/09/2315 September 2023 Final Gazette dissolved following liquidation

View Document

15/06/2315 June 2023 Return of final meeting in a members' voluntary winding up

View Document

01/05/231 May 2023 Termination of appointment of Martin John Ryan as a director on 2023-03-20

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Appointment of a voluntary liquidator

View Document

29/12/2229 December 2022 Declaration of solvency

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

09/12/219 December 2021 Change of details for Icap Global Broking Holdings Limited as a person with significant control on 2021-05-07

View Document

09/12/219 December 2021 Change of details for Icap Global Broking Holdings Limited as a person with significant control on 2021-11-03

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Notification of Icap Global Broking Holdings Limited as a person with significant control on 2020-12-31

View Document

15/06/2115 June 2021 Cessation of Exco International Ltd as a person with significant control on 2020-12-31

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / EXCO INTERNATIONAL LTD / 31/12/2018

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM TOWER 42, LEVEL 37 25 OLD BROAD STREET LONDON EC2N 1HQ ENGLAND

View Document

27/12/1827 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 76530

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR RICHARD CORDESCHI

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CASTERTON

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR JACK SCARD-MORGAN

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED PAUL JAMES ASHLEY

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN PHIZACKERLEY

View Document

24/07/1824 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BADDELEY

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES

View Document

20/10/1720 October 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, SECRETARY TIFFANY BRILL

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR JOHN PATRICK PHIZACKERLEY

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR PHILIP PRICE

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR ANDREW MARTIN BADDELEY

View Document

07/04/177 April 2017 SECRETARY APPOINTED MRS TIFFANY FERN BRILL

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY VIRGINIA DUNCAN

View Document

16/02/1716 February 2017 AUDITOR'S RESIGNATION

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 2 BROADGATE LONDON EC2M 7UR

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD MCCLUMPHA

View Document

30/12/1630 December 2016 DIRECTOR APPOINTED MR DAVID CASTERTON

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

14/09/1614 September 2016 SECRETARY APPOINTED MISS VIRGINIA DUNCAN

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, SECRETARY DEBORAH ABREHART

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, SECRETARY TERI-ANNE CAVANAGH

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR JACK SCARD-MORGAN

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR DONALD STUART MCCLUMPHA

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID IRELAND

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH ABREHART

View Document

11/03/1611 March 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

18/12/1518 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAPLEN

View Document

19/12/1419 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/03/1420 March 2014 SECRETARY APPOINTED MRS DEBORAH ANNE ABREHART

View Document

02/01/142 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

23/10/1323 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/01/133 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MR STEPHEN GERARD CAPLEN

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR LORRAINE BARCLAY

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/01/1216 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

16/01/1216 January 2012 ADOPT ARTICLES 09/01/2012

View Document

21/12/1121 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR DAVID CHARLES IRELAND

View Document

16/10/1116 October 2011 APPOINTMENT TERMINATED, SECRETARY DEBORAH ABREHART

View Document

15/10/1115 October 2011 DIRECTOR APPOINTED MRS LORRAINE BARCLAY

View Document

15/10/1115 October 2011 SECRETARY APPOINTED MRS TERI-ANNE CAVANAGH

View Document

15/10/1115 October 2011 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WREN

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/03/1130 March 2011 29/03/11 STATEMENT OF CAPITAL GBP 76529

View Document

04/01/114 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED SAMANTHA ANNE WREN

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN TORRENS

View Document

12/10/1012 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCDERMOTT

View Document

01/03/101 March 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

12/11/0912 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANNE ABREHART / 13/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE ABREHART / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL MCDERMOTT / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN WILLIAM TORRENS / 06/10/2009

View Document

19/03/0919 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY KIDD

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED MR IAIN WILLIAM TORRENS

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

20/01/0720 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: PARK HOUSE 16 FINSBURY CIRCUS LONDON EC2M 7UR

View Document

10/05/0410 May 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/09/0330 September 2003 AUDITOR'S RESIGNATION

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

16/06/0116 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0028 December 2000 LOCATION OF DEBENTURE REGISTER

View Document

28/12/0028 December 2000 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 LOCATION OF REGISTER OF MEMBERS

View Document

27/12/0027 December 2000 SECRETARY RESIGNED

View Document

27/12/0027 December 2000 NEW SECRETARY APPOINTED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 S366A DISP HOLDING AGM 30/03/00

View Document

04/01/004 January 2000 SECRETARY RESIGNED

View Document

04/01/004 January 2000 NEW SECRETARY APPOINTED

View Document

22/12/9922 December 1999 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/9922 December 1999 RETURN MADE UP TO 18/12/99; NO CHANGE OF MEMBERS

View Document

22/12/9922 December 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/11/9910 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/09/9929 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9914 September 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 REGISTERED OFFICE CHANGED ON 16/06/99 FROM: SHERBOURNE HOUSE 119 CANNON STREET LONDON EC4N 5AX

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 AUDITOR'S RESIGNATION

View Document

13/01/9913 January 1999 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9729 December 1997 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 SHARES AGREEMENT OTC

View Document

23/12/9623 December 1996 RETURN MADE UP TO 18/12/96; CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 NC INC ALREADY ADJUSTED 14/10/96

View Document

08/11/968 November 1996 SECRETARY RESIGNED

View Document

08/11/968 November 1996 NEW SECRETARY APPOINTED

View Document

07/11/967 November 1996 £ NC 32100/100000 14/10/96

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/09/968 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/962 January 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED

View Document

22/08/9522 August 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/04/9428 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/947 January 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

11/10/9311 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/08/9320 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9319 August 1993 DIRECTOR RESIGNED

View Document

28/07/9328 July 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

21/07/9321 July 1993 NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 DIRECTOR RESIGNED

View Document

09/03/939 March 1993 REGISTERED OFFICE CHANGED ON 09/03/93 FROM: 80 CANNON STREET LONDON EC4N 6LJ

View Document

22/12/9222 December 1992 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

04/12/924 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 18/12/91; FULL LIST OF MEMBERS

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/10/9125 October 1991 ADOPT MEM AND ARTS 18/10/91

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/01/913 January 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 DIRECTOR RESIGNED

View Document

05/12/895 December 1989 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/02/8924 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/8930 January 1989 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

20/12/8820 December 1988 ADOPT MEM AND ARTS 061288

View Document

02/11/882 November 1988 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/10/8824 October 1988 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/876 November 1987 DIRECTOR RESIGNED

View Document

30/10/8730 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/09/878 September 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987 DIRECTOR RESIGNED

View Document

24/10/8624 October 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

23/05/8623 May 1986 DIRECTOR RESIGNED

View Document

15/07/8015 July 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/07/80

View Document

29/03/7729 March 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/03/77

View Document

28/07/7528 July 1975 MEMORANDUM OF ASSOCIATION

View Document

24/07/7524 July 1975 CERTIFICATE OF INCORPORATION

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