Background WavePink WaveYellow Wave

EXOVA TREASURY LIMITED (06674383)

EXOVA TREASURY LIMITED (06674383) is an active UK company. incorporated on 15 August 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EXOVA TREASURY LIMITED has been registered for 17 years. Current directors include FOUNTAIN, Thomas William.

Company Number
06674383
Status
active
Type
ltd
Incorporated
15 August 2008
Age
17 years
Address
3rd Floor Davidson Building, London, WC2E 7HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FOUNTAIN, Thomas William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXOVA TREASURY LIMITED

EXOVA TREASURY LIMITED is an active company incorporated on 15 August 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EXOVA TREASURY LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06674383

LTD Company

Age

17 Years

Incorporated 15 August 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

EXOVA LIMITED
From: 12 September 2014To: 8 October 2015
EXOVA PLC
From: 18 October 2010To: 9 September 2014
EXOVA LIMITED
From: 6 August 2009To: 18 October 2010
CDR TABASCO LTD
From: 15 August 2008To: 6 August 2009
Contact
Address

3rd Floor Davidson Building 5 Southampton Street London, WC2E 7HA,

Previous Addresses

10 Lower Grosvenor Place London SW1W 0EN England
From: 12 March 2018To: 1 October 2021
6 Coronet Way Centenary Park Eccles Manchester M50 1RE
From: 15 August 2008To: 12 March 2018
Timeline

53 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Jun 10
Funding Round
Oct 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Left
Jun 16
Director Joined
Aug 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jun 17
Director Left
Jun 17
Owner Exit
Jul 17
Director Joined
Oct 17
Director Left
Oct 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Dec 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Oct 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Mar 21
Director Joined
Mar 21
Loan Secured
Aug 21
Loan Secured
May 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Feb 23
Director Joined
Oct 23
Director Left
Jan 25
1
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

FOUNTAIN, Thomas William

Active
Davidson Building, LondonWC2E 7HA
Born June 1969
Director
Appointed 16 Mar 2021

MACLENNAN, Neil Conway

Resigned
2a (1f) Harvest Drive, NewbridgeEH28 8QJ
Secretary
Appointed 12 Mar 2018
Resigned 23 Feb 2023

MACLENNAN, Neil Conway

Resigned
Coronet Way, ManchesterM50 1RE
Secretary
Appointed 06 Jan 2014
Resigned 09 Sept 2014

POWER, Ian Derek

Resigned
Coronet Way, ManchesterM50 1RE
Secretary
Appointed 18 Oct 2010
Resigned 06 Jan 2014

MBM SECRETARIAL SERVICES LIMITED

Resigned
125 Princes Street, EdinburghEH2 4AD
Corporate secretary
Appointed 01 May 2015
Resigned 12 Mar 2018

BAILEY, Anne

Resigned
Coronet Way, ManchesterM50 1RE
Born June 1966
Director
Appointed 29 Jul 2016
Resigned 13 Oct 2017

CANTLEY, Sheena Isobel

Resigned
1 New Park Square, EdinburghEH12 9GR
Born August 1969
Director
Appointed 27 Jul 2023
Resigned 31 Dec 2024

EL-MOKADEM, Ian Ramsey Safwat

Resigned
Coronet Way, ManchesterM50 1RE
Born February 1968
Director
Appointed 18 Apr 2011
Resigned 29 Jun 2017

KINDLE, Fred

Resigned
Freienbach (Sz)
Born March 1959
Director
Appointed 27 Nov 2008
Resigned 16 May 2014

MACLENNAN, Neil Conway

Resigned
2a (1f) Harvest Drive, NewbridgeEH28 8QJ
Born July 1975
Director
Appointed 28 Oct 2020
Resigned 23 Feb 2023

MARSHALL, Philip Antony

Resigned
Coronet Way, ManchesterM50 1RE
Born April 1970
Director
Appointed 16 Dec 2015
Resigned 29 Jun 2017

MCCALLUM, Niall John

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born July 1974
Director
Appointed 30 Jul 2019
Resigned 09 Oct 2020

PHILLIPS, Huw David

Resigned
Park Place Villas, LondonW2 1SP
Born September 1971
Director
Appointed 15 Aug 2008
Resigned 23 Mar 2011

POWER, Ian Derek

Resigned
Coronet Way, ManchesterM50 1RE
Born September 1963
Director
Appointed 16 May 2014
Resigned 22 Jun 2016

PRIOR, Ruth Catherine

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born November 1967
Director
Appointed 28 Oct 2020
Resigned 16 Mar 2021

ROCHAT, Christian Pierre

Resigned
82 Palace Gardens Terrace, LondonW8 4RS
Born June 1960
Director
Appointed 15 Aug 2008
Resigned 16 May 2014

ROUZIER, Eric

Resigned
Coronet Way, ManchesterM50 1RE
Born July 1975
Director
Appointed 23 Mar 2011
Resigned 16 May 2014

RUMBLES, Grant

Resigned
Coronet Way, ManchesterM50 1RE
Born April 1958
Director
Appointed 26 Jan 2009
Resigned 04 Mar 2011

STEVENSON, Alison Leonie

Resigned
Coronet Way, ManchesterM50 1RE
Born August 1977
Director
Appointed 19 Nov 2015
Resigned 28 Feb 2017

THORBURN, Anne

Resigned
Coronet Way, ManchesterM50 1RE
Born July 1960
Director
Appointed 01 Jun 2010
Resigned 19 Nov 2015

WETZ, Joseph Daniel

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born November 1976
Director
Appointed 13 Oct 2017
Resigned 28 Oct 2020

WINTER, William Thomas Edward

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born December 1976
Director
Appointed 28 Feb 2017
Resigned 30 Jul 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Donald J. Gogel

Ceased
375 Park Avenue, 18th Floor, New York City10152
Born February 1949

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 29 Jun 2017
Davidson Building, LondonWC2E 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Legacy
6 October 2024
PARENT_ACCPARENT_ACC
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2023
AAAnnual Accounts
Legacy
3 October 2023
PARENT_ACCPARENT_ACC
Legacy
3 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2023
TM02Termination of Secretary
Legacy
15 November 2022
GUARANTEE2GUARANTEE2
Resolution
1 October 2022
RESOLUTIONSResolutions
Legacy
30 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Change To A Person With Significant Control
4 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Resolution
13 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Certificate Change Of Name Company
8 October 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 May 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Certificate Re Registration Public Limited Company To Private
9 September 2014
CERT10CERT10
Re Registration Memorandum Articles
9 September 2014
MARMAR
Resolution
9 September 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
9 September 2014
RR02RR02
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Resolution
27 May 2014
RESOLUTIONSResolutions
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
8 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2014
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
7 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Sail Address Company With Old Address
30 August 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Legacy
4 November 2010
MG01MG01
Resolution
27 October 2010
RESOLUTIONSResolutions
Accounts Balance Sheet
18 October 2010
BSBS
Auditors Report
18 October 2010
AUDRAUDR
Auditors Statement
18 October 2010
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
18 October 2010
CERT5CERT5
Re Registration Memorandum Articles
18 October 2010
MARMAR
Resolution
18 October 2010
RESOLUTIONSResolutions
Reregistration Private To Public Company
18 October 2010
RR01RR01
Capital Allotment Shares
18 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 August 2010
AR01AR01
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Change Sail Address Company
21 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Memorandum Articles
16 April 2010
MEM/ARTSMEM/ARTS
Resolution
16 April 2010
RESOLUTIONSResolutions
Change Person Director Company
12 January 2010
CH01Change of Director Details
Memorandum Articles
11 November 2009
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Legacy
10 August 2009
287Change of Registered Office
Certificate Change Of Name Company
6 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 2009
225Change of Accounting Reference Date
Legacy
11 February 2009
288aAppointment of Director or Secretary
Resolution
9 February 2009
RESOLUTIONSResolutions
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
395Particulars of Mortgage or Charge
Legacy
1 November 2008
395Particulars of Mortgage or Charge
Legacy
31 October 2008
88(2)Return of Allotment of Shares
Resolution
31 October 2008
RESOLUTIONSResolutions
Legacy
24 October 2008
395Particulars of Mortgage or Charge
Legacy
13 October 2008
88(2)Return of Allotment of Shares
Incorporation Company
15 August 2008
NEWINCIncorporation