Background WavePink WaveYellow Wave

FEXCO INTERNATIONAL LIMITED (02646262)

FEXCO INTERNATIONAL LIMITED (02646262) is an active UK company. incorporated on 17 September 1991. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. FEXCO INTERNATIONAL LIMITED has been registered for 34 years. Current directors include HOSTY, Neil, MCCARTHY, Denis, MCGANN, Niall and 1 others.

Company Number
02646262
Status
active
Type
ltd
Incorporated
17 September 1991
Age
34 years
Address
15 Galena Road, London, W6 0LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOSTY, Neil, MCCARTHY, Denis, MCGANN, Niall, PHILLIPS, Simon
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEXCO INTERNATIONAL LIMITED

FEXCO INTERNATIONAL LIMITED is an active company incorporated on 17 September 1991 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. FEXCO INTERNATIONAL LIMITED was registered 34 years ago.(SIC: 64209, 70100)

Status

active

Active since 34 years ago

Company No

02646262

LTD Company

Age

34 Years

Incorporated 17 September 1991

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 27 September 2026
Period: 30 December 2024 - 27 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

GOULDITAR NO. 176 LIMITED
From: 17 September 1991To: 10 January 1992
Contact
Address

15 Galena Road Hammersmith London, W6 0LT,

Timeline

17 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Oct 09
Director Joined
Sept 10
Director Joined
May 12
Director Left
May 12
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Sept 22
Director Joined
Jan 24
Director Left
Jan 24
Funding Round
Feb 26
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

HOSTY, Neil

Active
Galena Road, LondonW6 0LT
Born April 1975
Director
Appointed 31 Jan 2024

MCCARTHY, Denis

Active
Galena Road, LondonW6 0LT
Born June 1978
Director
Appointed 26 Aug 2022

MCGANN, Niall

Active
Fisherton Street, SalisburySP2 7QY
Born February 1973
Director
Appointed 24 Jul 2020

PHILLIPS, Simon

Active
Galena Road, LondonW6 0LT
Born June 1968
Director
Appointed 24 Mar 2022

MEENAGHAN, Evelyn Maria

Resigned
48 Cedars Avenue, LondonE17 7QN
Nominee secretary
Appointed 17 Sept 1991
Resigned 14 Nov 1991

MILLBOURN, David Harry

Resigned
Galena Road, LondonW6 0LT
Secretary
Appointed 14 May 1999
Resigned 24 Jul 2020

NAGLE, John Joseph

Resigned
Apartment 100 The Elms, Dublin Ireland
Secretary
Appointed 14 Nov 1991
Resigned 14 May 1999

COTTER, Gerard

Resigned
26 Sandelswood End, BeaconsfieldHP9 2AE
Born December 1943
Director
Appointed 14 Mar 2000
Resigned 31 Mar 2012

FITZGERALD, John

Resigned
18 Waldegrave Gardens, Strawberry HillTW1 4PG
Born September 1955
Director
Appointed 14 Nov 1991
Resigned 31 Jul 1996

MCCARTHY, Denis Brian

Resigned
Clifton, KillorglinIRISH
Born June 1944
Director
Appointed 14 Nov 1991
Resigned 24 Mar 2022

MILLBOURN, David Harry

Resigned
Galena Road, LondonW6 0LT
Born December 1960
Director
Appointed 31 Mar 2012
Resigned 24 Jul 2020

MURPHY, Frank Enda

Resigned
Coolmagort, BeaufortIRISH
Born August 1961
Director
Appointed 14 Nov 1991
Resigned 31 Jul 1997

MURPHY, Jeremiah Gerard

Resigned
Galena Road, LondonW6 0LT
Born March 1962
Director
Appointed 08 Sept 2010
Resigned 31 Jan 2024

NAGLE, John Joseph

Resigned
Glenville 9 Merlyn Road, BallsbridgeIRISH
Born July 1947
Director
Appointed 14 Nov 1991
Resigned 30 Sept 2009

SEATON, Stuart Neil

Resigned
12 Priory Walk, LondonSW10 9SP
Born March 1956
Nominee director
Appointed 17 Sept 1991
Resigned 14 Nov 1991
Fundings
Financials
Latest Activities

Filing History

141

Legacy
25 March 2026
RP01SH01RP01SH01
18 March 2026
ANNOTATIONANNOTATION
18 March 2026
ANNOTATIONANNOTATION
Resolution
21 February 2026
RESOLUTIONSResolutions
Memorandum Articles
13 February 2026
MAMA
13 February 2026
ANNOTATIONANNOTATION
Resolution
13 February 2026
RESOLUTIONSResolutions
Resolution
13 February 2026
RESOLUTIONSResolutions
Resolution
13 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
4 February 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2020
TM02Termination of Secretary
Second Filing Of Director Appointment With Name
4 October 2019
RP04AP01RP04AP01
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Auditors Resignation Company
10 October 2018
AUDAUD
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Group
1 December 2017
AAMDAAMD
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 October 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
22 May 2009
287Change of Registered Office
Resolution
23 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Legacy
1 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
18 December 2002
AUDAUD
Legacy
18 December 2002
225Change of Accounting Reference Date
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2002
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2001
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
287Change of Registered Office
Accounts With Accounts Type Small
7 December 1999
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Resolution
23 June 1999
RESOLUTIONSResolutions
Resolution
23 June 1999
RESOLUTIONSResolutions
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 January 1999
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
2 October 1996
395Particulars of Mortgage or Charge
Legacy
3 August 1996
395Particulars of Mortgage or Charge
Legacy
3 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 April 1996
AAAnnual Accounts
Legacy
20 December 1995
244244
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1995
AAAnnual Accounts
Legacy
3 January 1995
244244
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
4 November 1994
363sAnnual Return (shuttle)
Legacy
25 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1994
AAAnnual Accounts
Legacy
3 September 1993
395Particulars of Mortgage or Charge
Legacy
24 November 1992
88(2)R88(2)R
Legacy
30 October 1992
363sAnnual Return (shuttle)
Statement Of Affairs
25 February 1992
SASA
Legacy
25 February 1992
88(2)O88(2)O
Legacy
12 February 1992
88(2)P88(2)P
Resolution
14 January 1992
RESOLUTIONSResolutions
Resolution
14 January 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 1991
288288
Legacy
4 December 1991
288288
Legacy
4 December 1991
288288
Legacy
4 December 1991
288288
Legacy
4 December 1991
287Change of Registered Office
Legacy
4 December 1991
224224
Legacy
25 November 1991
88(2)R88(2)R
Legacy
21 November 1991
123Notice of Increase in Nominal Capital
Incorporation Company
17 September 1991
NEWINCIncorporation