Background WavePink WaveYellow Wave

EXCELLENCE LOGGING LIMITED (09536522)

EXCELLENCE LOGGING LIMITED (09536522) 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 LIMITED has been registered for 10 years. Current directors include BOUTANT, Pierre-Henri, BURBAN, Bruno Patrick, LECHNER, John Michael and 2 others.

Company Number
09536522
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
BOUTANT, Pierre-Henri, 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 LIMITED

EXCELLENCE LOGGING 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 LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09536522

LTD Company

Age

10 Years

Incorporated 10 April 2015

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 22 October 2025 (5 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

24 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

EXCELLENCE LOGGING HOLDCO 4 LIMITED
From: 10 April 2015To: 23 April 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: 31 January 2020To: 17 July 2020
, 25 Moorgate, London, EC2R 6AY, England
From: 24 October 2016To: 31 January 2020
, C/O Aztec Financial Services (Uk) Limited Forum 3, Solent Business Park, Parkway South, Whiteley, Fareham, PO15 7FH, United Kingdom
From: 10 April 2015To: 24 October 2016
Timeline

56 key events • 2015 - 2026

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
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Aug 15
Funding Round
Jan 16
Funding Round
May 16
Director Joined
Jun 16
Director Joined
Sept 16
Director Left
Nov 16
Director Left
Nov 16
Funding Round
Nov 16
Funding Round
Feb 17
Funding Round
Jul 17
Funding Round
Dec 17
Funding Round
Apr 18
Funding Round
Aug 18
Funding Round
Dec 18
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Funding Round
Sept 19
Funding Round
Sept 19
Director Joined
Oct 19
Director Joined
Nov 19
Funding Round
Mar 20
Director Left
Apr 20
Owner Exit
Apr 20
Loan Secured
Aug 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jun 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Left
May 23
Funding Round
Sept 23
Loan Secured
Jul 24
Funding Round
Nov 24
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Feb 26
18
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BOUTANT, Pierre-Henri

Active
Gresham Street, LondonEC2V 7BG
Born November 1973
Director
Appointed 31 Mar 2021

BURBAN, Bruno Patrick

Active
Gresham Street, LondonEC2V 7BG
Born September 1958
Director
Appointed 16 Jul 2015

LECHNER, John Michael

Active
Gresham Street, LondonEC2V 7BG
Born October 1962
Director
Appointed 01 Oct 2019

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 03 Jun 2016

DEBRAY, Benoit Jacques René

Resigned
Connaught Place, LondonW2 2ES
Born June 1958
Director
Appointed 16 Jul 2015
Resigned 31 Mar 2020

DICKINSON, Mark Simon

Resigned
Gresham Street, LondonEC2V 7BG
Born November 1971
Director
Appointed 14 Sept 2016
Resigned 01 May 2023

HARRISON, Paul David

Resigned
Moorgate, LondonEC2R 6AY
Born December 1976
Director
Appointed 10 Apr 2015
Resigned 17 Nov 2016

MURDOCH, Kenneth

Resigned
Moorgate, LondonEC2R 6AY
Born September 1965
Director
Appointed 25 Nov 2019
Resigned 31 Mar 2021

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
Moorgate, LondonEC2R 6AY
Born February 1978
Director
Appointed 10 Apr 2015
Resigned 17 Nov 2016

Persons with significant control

2

1 Active
1 Ceased
Gresham Street, LondonEC2V 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2018
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 06 Apr 2016
Ceased 11 Dec 2018
Fundings
Financials
Latest Activities

Filing History

105

Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
22 October 2025
AAAnnual Accounts
Legacy
26 August 2025
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2023
AAAnnual Accounts
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
9 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
30 September 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
Change To A Person With Significant Control
14 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
5 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2020
MR01Registration of a Charge
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
24 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Capital Allotment Shares
24 March 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Capital Allotment Shares
30 September 2019
SH01Allotment of Shares
Capital Allotment Shares
30 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
16 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 December 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Capital Allotment Shares
8 August 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
4 June 2018
RP04SH01RP04SH01
Resolution
23 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Capital Allotment Shares
5 April 2018
SH01Allotment of Shares
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
15 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
27 September 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
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
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
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