Background WavePink WaveYellow Wave

EXTRINSICA GLOBAL HOLDINGS LIMITED (10748417)

EXTRINSICA GLOBAL HOLDINGS LIMITED (10748417) is an active UK company. incorporated on 2 May 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EXTRINSICA GLOBAL HOLDINGS LIMITED has been registered for 8 years.

Company Number
10748417
Status
active
Type
ltd
Incorporated
2 May 2017
Age
8 years
Address
3rd Floor 11-21 Paul Street, London, EC2A 4JU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXTRINSICA GLOBAL HOLDINGS LIMITED

EXTRINSICA GLOBAL HOLDINGS LIMITED is an active company incorporated on 2 May 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EXTRINSICA GLOBAL HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10748417

LTD Company

Age

8 Years

Incorporated 2 May 2017

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 22 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

3rd Floor 11-21 Paul Street London, EC2A 4JU,

Previous Addresses

9th Floor 107 Cheapside London EC2V 6DN United Kingdom
From: 1 August 2022To: 6 June 2023
The Schrödinger Building the Oxford Science Park Heatley Road Oxford OX4 4GE England
From: 14 January 2020To: 1 August 2022
The Magdalen Centre the Oxford Science Park 1 Robert Robinson Avenue Oxford OX4 4GA United Kingdom
From: 2 May 2017To: 14 January 2020
Timeline

37 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Capital Update
Aug 17
Loan Secured
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Share Issue
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Sept 17
Owner Exit
May 18
Director Joined
Dec 18
Funding Round
May 19
Funding Round
May 19
Director Left
May 19
Loan Secured
Sept 20
Funding Round
Jul 21
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Funding Round
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Apr 24
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
9
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2026
AAAnnual Accounts
Legacy
22 January 2026
PARENT_ACCPARENT_ACC
Legacy
29 December 2025
GUARANTEE2GUARANTEE2
Legacy
29 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Resolution
18 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2025
AAAnnual Accounts
Legacy
9 January 2025
PARENT_ACCPARENT_ACC
Legacy
9 January 2025
AGREEMENT2AGREEMENT2
Legacy
9 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
9 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
7 June 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
7 June 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
6 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
6 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
6 June 2023
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
1 August 2022
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Resolution
27 July 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Capital Allotment Shares
6 July 2021
SH01Allotment of Shares
Resolution
26 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Move Registers To Sail Company With New Address
20 February 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 February 2020
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
18 February 2020
AP04Appointment of Corporate Secretary
Resolution
12 February 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
11 May 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
19 September 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
19 September 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
19 September 2017
SH10Notice of Particulars of Variation
Resolution
15 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 September 2017
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2017
MR01Registration of a Charge
Legacy
24 August 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 August 2017
SH19Statement of Capital
Legacy
24 August 2017
CAP-SSCAP-SS
Resolution
24 August 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
6 July 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Incorporation Company
2 May 2017
NEWINCIncorporation