EXOLUM TERMINALS LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewFull accounts made up to 2024-12-31

View Document

13/10/2413 October 2024 Full accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Termination of appointment of Ignacio Jose Casajus Lopez as a director on 2024-09-30

View Document

01/10/241 October 2024 Appointment of Ms Yufan Cai as a director on 2024-09-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

22/05/2422 May 2024 Satisfaction of charge 037953520006 in full

View Document

14/05/2414 May 2024 Appointment of Mr Stephen David Land as a director on 2024-05-10

View Document

13/05/2413 May 2024 Termination of appointment of David Folgado Delgado as a director on 2024-05-10

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Registered office address changed from Priory House 60 Station Road Redhill Surrey RH1 1PE to 1st Floor 55 King William Street London EC4R 9AD on 2022-05-03

View Document

07/04/227 April 2022 Full accounts made up to 2020-12-31

View Document

27/11/2127 November 2021 Statement of capital following an allotment of shares on 2021-11-25

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

12/12/1812 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 241486606

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTER PIPELINE EUROPE LIMITED

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

25/10/1625 October 2016 03/10/16 STATEMENT OF CAPITAL GBP 71005692

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR PAUL WILLIAM OSELAND

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SAMMONS

View Document

29/06/1529 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 10/06/15 STATEMENT OF CAPITAL GBP 67098421

View Document

27/04/1527 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/02/1523 February 2015 04/02/15 STATEMENT OF CAPITAL GBP 315433.00

View Document

05/01/155 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/155 January 2015 COMPANY NAME CHANGED SIMON STORAGE LIMITED CERTIFICATE ISSUED ON 05/01/15

View Document

01/07/141 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

13/06/1413 June 2014 21/05/14 STATEMENT OF CAPITAL GBP 216163

View Document

04/06/144 June 2014 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/144 June 2014 ALTER ARTICLES 21/05/2014

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/06/1325 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/06/1226 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR PETER CHANNING

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES PARSONS

View Document

29/06/1129 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/07/108 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

28/05/1028 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOUGLAS SAMMONS / 13/03/2010

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PARSONS / 13/03/2010

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOSEPH AUGUSTINE LYONS / 13/03/2010

View Document

13/03/1013 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES COLDREY / 13/03/2010

View Document

25/06/0925 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR ROGER HARTLESS

View Document

15/10/0815 October 2008 SECTION 175 01/10/2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/11/0714 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 AUDITOR'S RESIGNATION

View Document

07/11/057 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/057 November 2005 ARTICLES OF ASSOCIATION

View Document

01/11/051 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0525 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/11/0313 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/11/0313 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/11/0313 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/11/0313 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/11/0313 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/11/0313 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/11/0313 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/11/0313 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/11/0313 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/11/0313 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/038 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/038 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/07/0311 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/032 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/039 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/01/0329 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/01/0329 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/01/0329 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/01/0329 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/01/0329 January 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/01/0329 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/01/0329 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/01/0329 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/01/0329 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0328 January 2003 RE SECTION 394

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ALTER MEM AND ARTS 28/02/01

View Document

09/11/009 November 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/09/00

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/07/0024 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: SIMON HOUSE 2 EATON GATE LONDON SW1W 9BJ

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0029 January 2000 NEW DIRECTOR APPOINTED

View Document

29/01/0029 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0012 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0011 January 2000 NC INC ALREADY ADJUSTED 09/12/99

View Document

11/01/0011 January 2000 NC INC ALREADY ADJUSTED 09/12/99

View Document

10/01/0010 January 2000 DEED/DISAPP DISCRETION 22/12/99

View Document

23/12/9923 December 1999 COMPANY NAME CHANGED SIMON PORT SERVICES LIMITED CERTIFICATE ISSUED ON 23/12/99

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 NEW SECRETARY APPOINTED

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 £ NC 100/100000 14/07/99

View Document

22/07/9922 July 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

22/07/9922 July 1999 REGISTERED OFFICE CHANGED ON 22/07/99 FROM: LEVEL 1 1 PRIMROSE STREET LONDON EC2A 2ED

View Document

22/07/9922 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/9920 July 1999 SECRETARY RESIGNED

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED

View Document

14/07/9914 July 1999 COMPANY NAME CHANGED PRECIS (1769) LIMITED CERTIFICATE ISSUED ON 14/07/99

View Document

24/06/9924 June 1999 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