Background WavePink WaveYellow Wave

EXMOOR FIDUCIARY LIMITED (08661540)

EXMOOR FIDUCIARY LIMITED (08661540) is an active UK company. incorporated on 22 August 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. EXMOOR FIDUCIARY LIMITED has been registered for 12 years. Current directors include FIDGEN, Robert Alistair Charles, HARRIS, Gregory William, HILLIER, Susan Jane and 5 others.

Company Number
08661540
Status
active
Type
ltd
Incorporated
22 August 2013
Age
12 years
Address
6 St James's Square, London, SW1Y 4JU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
FIDGEN, Robert Alistair Charles, HARRIS, Gregory William, HILLIER, Susan Jane, HINDOCHA, Priyanka, SOFER, Ezra, STANLEY, Edward Richard William, The Earl Of Derby, STERNBERG, Anton Hans, WELDON, Paul Dennis
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXMOOR FIDUCIARY LIMITED

EXMOOR FIDUCIARY LIMITED is an active company incorporated on 22 August 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. EXMOOR FIDUCIARY LIMITED was registered 12 years ago.(SIC: 66190)

Status

active

Active since 12 years ago

Company No

08661540

LTD Company

Age

12 Years

Incorporated 22 August 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

6 St James's Square London, SW1Y 4JU,

Previous Addresses

15 Suffolk Street London SW1Y 4HG
From: 1 April 2015To: 21 September 2022
56 Conduit Street London W1S 2YZ
From: 22 August 2013To: 1 April 2015
Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Nov 15
Director Left
Nov 16
Director Joined
Apr 17
Director Left
Feb 18
Director Joined
Jun 18
Director Joined
Sept 18
Director Joined
Apr 19
Director Joined
Sept 19
Director Left
May 20
Director Joined
May 20
Director Left
Feb 22
Director Joined
Oct 22
Director Joined
Dec 24
Loan Secured
Jun 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

STUTTAFORD, Kieren Doveton

Active
St James's Square, LondonSW1Y 4JU
Secretary
Appointed 01 Feb 2021

FIDGEN, Robert Alistair Charles

Active
St James's Square, LondonSW1Y 4JU
Born December 1976
Director
Appointed 30 Apr 2020

HARRIS, Gregory William

Active
St James's Square, LondonSW1Y 4JU
Born November 1983
Director
Appointed 17 Oct 2022

HILLIER, Susan Jane

Active
St James's Square, LondonSW1Y 4JU
Born August 1967
Director
Appointed 18 Apr 2019

HINDOCHA, Priyanka

Active
St James's Square, LondonSW1Y 4JU
Born July 1992
Director
Appointed 28 Nov 2024

SOFER, Ezra

Active
St James's Square, LondonSW1Y 4JU
Born March 1960
Director
Appointed 17 Feb 2014

STANLEY, Edward Richard William, The Earl Of Derby

Active
St James's Square, LondonSW1Y 4JU
Born October 1962
Director
Appointed 11 Sept 2019

STERNBERG, Anton Hans

Active
St James's Square, LondonSW1Y 4JU
Born January 1966
Director
Appointed 22 Aug 2013

WELDON, Paul Dennis

Active
St James's Square, LondonSW1Y 4JU
Born June 1981
Director
Appointed 24 Mar 2017

SHACKLOCK, Jeremy St George

Resigned
Suffolk Street, LondonSW1Y 4HG
Secretary
Appointed 11 Dec 2015
Resigned 31 Jan 2021

TROISE, Carmella

Resigned
Suffolk Street, LondonSW1Y 4HG
Secretary
Appointed 22 Aug 2013
Resigned 11 Dec 2015

BOTHA, Roelof Jacobus

Resigned
Suffolk Street, LondonSW1Y 4HG
Born July 1982
Director
Appointed 13 Jun 2018
Resigned 07 Feb 2022

MCLELLAN, David Anthony Stuart

Resigned
Conduit Street, LondonW1S 2YZ
Born July 1969
Director
Appointed 22 Aug 2013
Resigned 05 Dec 2013

MUSGRAVE, Mark Jonathan

Resigned
Suffolk Street, LondonSW1Y 4HG
Born October 1952
Director
Appointed 01 Dec 2015
Resigned 10 Nov 2016

NOLAN, Andrew Rigby

Resigned
Suffolk Street, LondonSW1Y 4HG
Born February 1969
Director
Appointed 22 Aug 2013
Resigned 06 Feb 2018

RHODES, John Guy

Resigned
Suffolk Street, LondonSW1Y 4HG
Born February 1945
Director
Appointed 05 Sept 2018
Resigned 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2021
TM02Termination of Secretary
Auditors Resignation Company
26 January 2021
AUDAUD
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Memorandum Articles
26 July 2019
MAMA
Resolution
26 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
19 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
22 August 2013
NEWINCIncorporation