Background WavePink WaveYellow Wave

EXCELLENCE LOGGING HOLDING LIMITED (09536399)

EXCELLENCE LOGGING HOLDING LIMITED (09536399) is an active UK company. incorporated on 10 April 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EXCELLENCE LOGGING HOLDING LIMITED has been registered for 10 years. Current directors include BURBAN, Bruno Patrick, LECHNER, John Michael, SIKORSKI, Thomas Joseph and 1 others.

Company Number
09536399
Status
active
Type
ltd
Incorporated
10 April 2015
Age
10 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURBAN, Bruno Patrick, LECHNER, John Michael, SIKORSKI, Thomas Joseph, WRIGHT, William James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCELLENCE LOGGING HOLDING LIMITED

EXCELLENCE LOGGING HOLDING LIMITED is an active company incorporated on 10 April 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EXCELLENCE LOGGING HOLDING LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09536399

LTD Company

Age

10 Years

Incorporated 10 April 2015

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

EXCELLENCE LOGGING HOLDCO 3 LIMITED
From: 10 April 2015To: 12 September 2018
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

25 Moorgate London EC2R 6AY United Kingdom
From: 17 July 2020To: 14 June 2022
17 Connaught Place London W2 2ES England
From: 3 February 2020To: 17 July 2020
C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park Whiteley Fareham, Hampshire PO15 7AD England
From: 15 April 2019To: 3 February 2020
C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park Whiteley, Fareham Hampshire PO15 7AD England
From: 15 April 2019To: 15 April 2019
C/O Aztec Financial Services (Uk) Limited Forum 3, Solent Business Park Parkway South, Whiteley Fareham PO15 7FH United Kingdom
From: 10 April 2015To: 15 April 2019
Timeline

43 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
May 15
Director Joined
May 15
Funding Round
May 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Aug 15
Funding Round
Jan 16
Funding Round
May 16
Funding Round
Nov 16
Funding Round
Feb 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Aug 17
Director Left
Oct 17
Director Left
Oct 17
Funding Round
Jan 18
Funding Round
Mar 18
Capital Update
Apr 18
Owner Exit
Apr 18
Funding Round
Jun 18
Funding Round
Jun 18
Capital Update
Jul 18
Funding Round
Aug 18
Funding Round
Jan 19
Owner Exit
Apr 19
Loan Secured
May 19
Funding Round
Aug 19
Funding Round
Aug 19
Director Joined
Feb 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Jun 22
Loan Secured
Dec 22
Director Left
May 23
Funding Round
Sept 23
Capital Update
Apr 24
Funding Round
Nov 24
26
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ATHENAEUM SECRETARIES LIMITED

Active
Gresham Street, LondonEC2V 7BG
Corporate secretary
Appointed 27 Jan 2020

BURBAN, Bruno Patrick

Active
Gresham Street, LondonEC2V 7BG
Born September 1958
Director
Appointed 14 Jul 2017

LECHNER, John Michael

Active
Gresham Street, LondonEC2V 7BG
Born October 1962
Director
Appointed 03 Apr 2020

SIKORSKI, Thomas Joseph

Active
Gresham Street, LondonEC2V 7BG
Born April 1961
Director
Appointed 18 May 2015

WRIGHT, William James

Active
Gresham Street, LondonEC2V 7BG
Born June 1957
Director
Appointed 14 Jul 2017

DEBRAY, Benoit Jacques René

Resigned
Connaught Place, LondonW2 2ES
Born June 1958
Director
Appointed 14 Jul 2017
Resigned 31 Mar 2020

DICKINSON, Mark Simon

Resigned
Gresham Street, LondonEC2V 7BG
Born November 1971
Director
Appointed 07 Feb 2020
Resigned 01 May 2023

HARRISON, Paul David

Resigned
Forum 3, Solent Business Park, FarehamPO15 7FH
Born December 1976
Director
Appointed 10 Apr 2015
Resigned 17 Oct 2017

SIMONETTI, Vincent Antoine Luc

Resigned
Gresham Street, LondonEC2V 7BG
Born October 1984
Director
Appointed 18 May 2015
Resigned 31 Mar 2022

WHITTINGHAM, James Ronald

Resigned
Forum 3, Solent Business Park, FarehamPO15 7FH
Born February 1978
Director
Appointed 10 Apr 2015
Resigned 17 Oct 2017

Persons with significant control

2

0 Active
2 Ceased
Forum 3, Solent Business Park, FarehamPO15 7FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2018
Ceased 18 Aug 2018
Forum 3, Solent Business Park, Fareham

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2016
Ceased 19 Apr 2018
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Group
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
29 September 2024
AAAnnual Accounts
Memorandum Articles
2 May 2024
MAMA
Capital Statement Capital Company With Date Currency Figure
30 April 2024
SH19Statement of Capital
Legacy
30 April 2024
SH20SH20
Legacy
30 April 2024
CAP-SSCAP-SS
Resolution
30 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 October 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
3 October 2023
AAAnnual Accounts
Resolution
11 September 2023
RESOLUTIONSResolutions
Memorandum Articles
11 September 2023
MAMA
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
24 February 2021
RP04SH01RP04SH01
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Capital Allotment Shares
25 March 2020
SH01Allotment of Shares
Capital Allotment Shares
25 March 2020
SH01Allotment of Shares
Capital Allotment Shares
24 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 February 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
16 September 2019
AAAnnual Accounts
Capital Allotment Shares
5 August 2019
SH01Allotment of Shares
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Resolution
17 June 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
10 May 2019
PSC08Cessation of Other Registrable Person PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2019
AD01Change of Registered Office Address
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Resolution
12 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
31 August 2018
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
3 July 2018
SH19Statement of Capital
Memorandum Articles
25 June 2018
MAMA
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 June 2018
SH10Notice of Particulars of Variation
Resolution
18 June 2018
RESOLUTIONSResolutions
Resolution
18 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
18 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 April 2018
SH19Statement of Capital
Legacy
18 April 2018
CAP-SSCAP-SS
Resolution
18 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Accounts Amended With Accounts Type Group
17 October 2017
AAMDAAMD
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Accounts With Accounts Type Group
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
26 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
28 September 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Second Filing Of Form With Form Type
11 May 2016
RP04RP04
Second Filing Of Form With Form Type
11 May 2016
RP04RP04
Second Filing Of Form With Form Type
11 May 2016
RP04RP04
Second Filing Of Form With Form Type
11 May 2016
RP04RP04
Capital Allotment Shares
6 January 2016
SH01Allotment of Shares
Capital Allotment Shares
25 August 2015
SH01Allotment of Shares
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
16 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Capital Allotment Shares
22 May 2015
SH01Allotment of Shares
Incorporation Company
10 April 2015
NEWINCIncorporation