Background WavePink WaveYellow Wave

EXOR INVESTMENTS LIMITED (09957029)

EXOR INVESTMENTS LIMITED (09957029) is an active UK company. incorporated on 18 January 2016. 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.. EXOR INVESTMENTS LIMITED has been registered for 10 years. Current directors include DE BOER, Guido, HEYWOOD, Suzanne Elizabeth, Lady.

Company Number
09957029
Status
active
Type
ltd
Incorporated
18 January 2016
Age
10 years
Address
28 Headfort Place, London, SW1X 7DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DE BOER, Guido, HEYWOOD, Suzanne Elizabeth, Lady
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXOR INVESTMENTS LIMITED

EXOR INVESTMENTS LIMITED is an active company incorporated on 18 January 2016 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.. EXOR INVESTMENTS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09957029

LTD Company

Age

10 Years

Incorporated 18 January 2016

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 11 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

28 Headfort Place London, SW1X 7DH,

Previous Addresses

6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 9 March 2018To: 5 July 2019
180 Piccadilly London W1J 9HF
From: 27 June 2016To: 9 March 2018
Dechert Llp 160 Queen Victoria Street London London EC4V 4QQ
From: 18 January 2016To: 27 June 2016
Timeline

18 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Feb 16
Loan Secured
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Jul 16
Funding Round
Sept 16
Funding Round
Dec 16
Funding Round
Mar 17
Director Left
Oct 17
Director Joined
Oct 17
Funding Round
Oct 17
Director Left
Jun 18
Funding Round
Oct 18
Director Left
Dec 21
Director Left
Jan 23
Director Joined
Jan 23
6
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DE BOER, Guido

Active
Symphony Offices, 5th Floor, Amsterdam1082 MS
Born February 1972
Director
Appointed 23 Dec 2022

HEYWOOD, Suzanne Elizabeth, Lady

Active
Headfort Place, LondonSW1X 7DH
Born February 1969
Director
Appointed 18 Oct 2017

ALLEN, Matthew John

Resigned
Upper Brook Street, LondonWIK 7QD
Born December 1972
Director
Appointed 23 Jun 2016
Resigned 18 Jun 2018

BENAGLIA, Marco

Resigned
Headfort Place, LondonSW1X 7DH
Born December 1962
Director
Appointed 18 Jan 2016
Resigned 20 Dec 2021

VELLANO, Enrico

Resigned
Headfort Place, LondonSW1X 7DH
Born October 1967
Director
Appointed 23 Jun 2016
Resigned 23 Dec 2022

DECHERT NOMINEES LTD

Resigned
Queen Victoria Street, LondonEC4V 4QQ
Corporate director
Appointed 18 Jan 2016
Resigned 29 Jan 2016

PTC DIRECTORS LIMITED

Resigned
Upper Brook Street, LondonW1K 7QD
Corporate director
Appointed 23 Jun 2016
Resigned 18 Oct 2017

Persons with significant control

1

Exor N.V.

Active
Gustav Mahlerplein, Amsterdam, 1082 Ms

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 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
26 January 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Full
5 October 2022
AAMDAAMD
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Capital Allotment Shares
12 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 June 2016
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
28 June 2016
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Incorporation Company
18 January 2016
NEWINCIncorporation