Background WavePink WaveYellow Wave

EXEC-APPOINTMENTS LTD (04010964)

EXEC-APPOINTMENTS LTD (04010964) is an active UK company. incorporated on 8 June 2000. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EXEC-APPOINTMENTS LTD has been registered for 25 years. Current directors include POOLEY, Matthew Zenthon.

Company Number
04010964
Status
active
Type
ltd
Incorporated
8 June 2000
Age
25 years
Address
Bracken House, London, EC4M 9BT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
POOLEY, Matthew Zenthon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXEC-APPOINTMENTS LTD

EXEC-APPOINTMENTS LTD is an active company incorporated on 8 June 2000 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EXEC-APPOINTMENTS LTD was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04010964

LTD Company

Age

25 Years

Incorporated 8 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Bracken House 1 Friday Street London, EC4M 9BT,

Previous Addresses

Number One Southwark Bridge London SE1 9HL
From: 8 June 2000To: 1 May 2019
Timeline

7 key events • 2000 - 2013

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Dec 09
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Feb 13
Director Joined
Feb 13
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

FORTESCUE, Alison Mary

Active
1 Friday Street, LondonEC4M 9BT
Secretary
Appointed 14 Dec 2007

POOLEY, Matthew Zenthon

Active
1 Friday Street, LondonEC4M 9BT
Born July 1973
Director
Appointed 11 Feb 2013

ATKINS, Janet Patricia

Resigned
The Brambles 33 Cesson Close, BristolBS37 6NJ
Secretary
Appointed 14 Jun 2000
Resigned 02 Jan 2006

LISTER, Anne

Resigned
Scole Road, Thorpe AbbottsIP21 4HS
Secretary
Appointed 11 Jul 2008
Resigned 02 Feb 2009

THAYER, Betty Lucretia Burton

Resigned
8-9 Brock Street, BathBA1 2LN
Secretary
Appointed 02 Jan 2006
Resigned 14 Dec 2007

ABC COMPANY SECRETARIES LIMITED

Resigned
11 Kings Road, BristolBS8 4AB
Corporate nominee secretary
Appointed 08 Jun 2000
Resigned 14 Jun 2000

CHENG, Guang Ien

Resigned
18 Gardnor Mansions Church Row, LondonNW3 6UR
Born September 1975
Director
Appointed 01 Nov 2007
Resigned 02 Jun 2008

GRIMSHAW, Robert Ian

Resigned
Bosville Road, SevenoaksTN13 3JF
Born June 1971
Director
Appointed 24 Jun 2008
Resigned 10 Dec 2009

HENDERSON, Timothy Scott

Resigned
Number One Southwark Bridge, LondonSE1 9HL
Born June 1968
Director
Appointed 01 Nov 2007
Resigned 20 Oct 2010

HUGHES, Benjamin Mark

Resigned
Number One, LondonSE1 9HL
Born October 1955
Director
Appointed 01 Nov 2007
Resigned 20 Oct 2010

IRVING, Timothy John

Resigned
Winterslow Lincombe Lane, OxfordOX1 5DZ
Born February 1958
Director
Appointed 01 Dec 2001
Resigned 01 Nov 2007

LLOYD, Gareth David

Resigned
3 Garfield Terrace, BathBA1 6SP
Born June 1972
Director
Appointed 15 Mar 2007
Resigned 01 Nov 2007

MORRIS, Henry

Resigned
8 Brock Street, BathBA1 2LN
Born March 1949
Director
Appointed 14 Jun 2000
Resigned 15 Apr 2005

STOPPIELLO, Giovanni

Resigned
Southwark Bridge, LondonSE1 9HL
Born October 1971
Director
Appointed 20 Oct 2010
Resigned 11 Feb 2013

THAYER, Betty Lucretia Burton

Resigned
8-9 Brock Street, BathBA1 2LN
Born June 1958
Director
Appointed 01 Dec 2001
Resigned 01 Jan 2009

PROFESSIONAL FORMATIONS LIMITED

Resigned
11 Kings Road, BristolBS8 4AB
Corporate nominee director
Appointed 08 Jun 2000
Resigned 14 Jun 2000

Persons with significant control

1

1 Friday Street, LondonEC4M 9BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Legacy
26 May 2015
PARENT_ACCPARENT_ACC
Legacy
26 May 2015
AGREEMENT1AGREEMENT1
Legacy
26 May 2015
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Legacy
29 May 2014
GUARANTEE1GUARANTEE1
Legacy
6 May 2014
PARENT_ACCPARENT_ACC
Legacy
6 May 2014
AGREEMENT1AGREEMENT1
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Legacy
24 May 2013
PARENT_ACCPARENT_ACC
Legacy
24 May 2013
AGREEMENT1AGREEMENT1
Legacy
24 May 2013
GUARANTEE1GUARANTEE1
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Resolution
24 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Secretary Company With Change Date
16 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Full
15 May 2009
AAAnnual Accounts
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
363aAnnual Return
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
287Change of Registered Office
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Resolution
4 January 2008
RESOLUTIONSResolutions
Legacy
29 August 2007
288cChange of Particulars
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Small
10 July 2007
AAAnnual Accounts
Legacy
16 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 August 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Memorandum Articles
18 October 2003
MEM/ARTSMEM/ARTS
Legacy
18 October 2003
88(2)R88(2)R
Resolution
18 October 2003
RESOLUTIONSResolutions
Resolution
18 October 2003
RESOLUTIONSResolutions
Legacy
19 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
27 December 2001
287Change of Registered Office
Legacy
19 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2001
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
88(2)R88(2)R
Legacy
30 June 2000
225Change of Accounting Reference Date
Legacy
30 June 2000
288aAppointment of Director or Secretary
Resolution
22 June 2000
RESOLUTIONSResolutions
Resolution
22 June 2000
RESOLUTIONSResolutions
Resolution
22 June 2000
RESOLUTIONSResolutions
Resolution
22 June 2000
RESOLUTIONSResolutions
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Incorporation Company
8 June 2000
NEWINCIncorporation