Background WavePink WaveYellow Wave

EXSEL HOLDINGS LIMITED (11081625)

EXSEL HOLDINGS LIMITED (11081625) is an active UK company. incorporated on 24 November 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.. EXSEL HOLDINGS LIMITED has been registered for 8 years. Current directors include GASTON, Paul, LE CARPENTIER, Mercedes Elisabeth, MARMENT, James Harry and 2 others.

Company Number
11081625
Status
active
Type
ltd
Incorporated
24 November 2017
Age
8 years
Address
3 Talina Centre, London, SW6 2BW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GASTON, Paul, LE CARPENTIER, Mercedes Elisabeth, MARMENT, James Harry, TRAGOULIAS, Peter, GLOBAL OWL LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXSEL HOLDINGS LIMITED

EXSEL HOLDINGS LIMITED is an active company incorporated on 24 November 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.. EXSEL HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11081625

LTD Company

Age

8 Years

Incorporated 24 November 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

27 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

3 Talina Centre Bagleys Lane London, SW6 2BW,

Previous Addresses

42 Mendip Court Chatfield Road London SW11 3UZ United Kingdom
From: 24 November 2017To: 17 January 2018
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
New Owner
Apr 20
Owner Exit
Apr 20
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Share Issue
Oct 22
New Owner
Dec 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

GASTON, Paul

Active
Talina Centre, LondonSW6 2BW
Born July 1964
Director
Appointed 23 Jun 2022

LE CARPENTIER, Mercedes Elisabeth

Active
Talina Centre, LondonSW6 2BW
Born October 1983
Director
Appointed 23 Jun 2022

MARMENT, James Harry

Active
Talina Centre, LondonSW6 2BW
Born December 1954
Director
Appointed 24 Nov 2017

TRAGOULIAS, Peter

Active
Talina Centre, LondonSW6 2BW
Born June 1979
Director
Appointed 23 Jun 2022

GLOBAL OWL LIMITED

Active
215 Main Street, Gibraltar
Corporate director
Appointed 24 Nov 2017

Persons with significant control

3

2 Active
1 Ceased

Nicole Fischer

Active
Talina Centre, LondonSW6 2BW
Born January 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Dec 2025
215 Main Street, Gibraltar

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Nov 2017
Ceased 24 Nov 2017

Mr James Harry Marment

Active
Talina Centre, LondonSW6 2BW
Born December 1954

Nature of Control

Significant influence or control
Notified 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

27

Notification Of A Person With Significant Control
18 December 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Memorandum Articles
26 October 2022
MAMA
Resolution
26 October 2022
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
26 October 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
3 March 2021
CH02Change of Corporate Director Details
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 November 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Incorporation Company
24 November 2017
NEWINCIncorporation