Background WavePink WaveYellow Wave

EXCLAIMER INVESTMENT LIMITED (11126215)

EXCLAIMER INVESTMENT LIMITED (11126215) is an active UK company. incorporated on 28 December 2017. with registered office in Farnborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EXCLAIMER INVESTMENT LIMITED has been registered for 8 years. Current directors include GATTO, Matthew, SEMMELBAUER, Thilo.

Company Number
11126215
Status
active
Type
ltd
Incorporated
28 December 2017
Age
8 years
Address
250 Fowler Avenue, Farnborough, GU14 7JP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GATTO, Matthew, SEMMELBAUER, Thilo
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCLAIMER INVESTMENT LIMITED

EXCLAIMER INVESTMENT LIMITED is an active company incorporated on 28 December 2017 with the registered office located in Farnborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EXCLAIMER INVESTMENT LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11126215

LTD Company

Age

8 Years

Incorporated 28 December 2017

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 26 September 2025 (7 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

AGHOCO 1652 LIMITED
From: 28 December 2017To: 22 February 2018
Contact
Address

250 Fowler Avenue Farnborough, GU14 7JP,

Previous Addresses

Alpha House 9-11 Alexandra Road Farnborough Hampshire GU14 6BU United Kingdom
From: 15 March 2018To: 8 January 2020
One St Peter's Square Manchester M2 3DE United Kingdom
From: 28 December 2017To: 15 March 2018
Timeline

38 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
Mar 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Apr 19
Loan Secured
Dec 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Oct 20
Loan Cleared
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Loan Secured
Oct 21
Director Left
Oct 21
Funding Round
Sept 24
Loan Secured
Oct 24
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

GATTO, Matthew

Active
Fowler Avenue, FarnboroughGU14 7JP
Born May 1987
Director
Appointed 08 Jun 2021

SEMMELBAUER, Thilo

Active
Fowler Avenue, FarnboroughGU14 7JP
Born December 1965
Director
Appointed 15 Jul 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 28 Dec 2017
Resigned 26 Feb 2018

AMOS, David

Resigned
Fowler Avenue, FarnboroughGU14 7JP
Born February 1966
Director
Appointed 31 Dec 2019
Resigned 08 Jun 2021

CAFFREY, Matthew Peter

Resigned
9-11 Alexandra Road, FarnboroughGU14 6BU
Born April 1974
Director
Appointed 26 Feb 2018
Resigned 03 Oct 2018

DAVIES, Heath John

Resigned
Fowler Avenue, FarnboroughGU14 7JP
Born March 1966
Director
Appointed 24 Dec 2019
Resigned 20 Sept 2021

FERGUSON, Robert David

Resigned
Fowler Avenue, FarnboroughGU14 7JP
Born September 1960
Director
Appointed 03 Oct 2018
Resigned 23 Dec 2019

FRANKIEVICH, Henry

Resigned
Fowler Avenue, FarnboroughGU14 7JP
Born November 1988
Director
Appointed 08 Jun 2021
Resigned 15 Jul 2025

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 28 Dec 2017
Resigned 26 Feb 2018

HAWKINS, John Eric

Resigned
Fowler Avenue, FarnboroughGU14 7JP
Born October 1953
Director
Appointed 26 Feb 2018
Resigned 08 Jun 2021

HOLLINGSWORTH, Simon

Resigned
Fowler Avenue, FarnboroughGU14 7JP
Born September 1983
Director
Appointed 03 Oct 2018
Resigned 08 Jun 2021

LOVE, Duncan Neil

Resigned
9-11 Alexandra Road, FarnboroughGU14 6BU
Born April 1969
Director
Appointed 26 Feb 2018
Resigned 31 Mar 2019

MILLINGTON, Andrew Deryck

Resigned
9-11 Alexandra Road, FarnboroughGU14 6BU
Born May 1963
Director
Appointed 26 Feb 2018
Resigned 30 Sept 2018

RICHARDSON, Daniel William

Resigned
Fowler Avenue, FarnboroughGU14 7JP
Born May 1969
Director
Appointed 26 Feb 2018
Resigned 08 Jun 2021

YATEMAN-SMITH, Amy Louise

Resigned
Fowler Avenue, FarnboroughGU14 7JP
Born May 1984
Director
Appointed 26 Feb 2018
Resigned 17 Sept 2020

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 28 Dec 2017
Resigned 26 Feb 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 28 Dec 2017
Resigned 26 Feb 2018

Persons with significant control

2

1 Active
1 Ceased
Fowler Avenue, FarnboroughGU14 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2018
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2017
Ceased 05 Mar 2018
Fundings
Financials
Latest Activities

Filing History

79

Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
26 September 2024
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
24 September 2024
RP04SH01RP04SH01
Capital Allotment Shares
18 September 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2023
AAAnnual Accounts
Legacy
7 August 2023
PARENT_ACCPARENT_ACC
Legacy
7 August 2023
AGREEMENT2AGREEMENT2
Legacy
7 August 2023
GUARANTEE2GUARANTEE2
Legacy
3 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2020
MR04Satisfaction of Charge
Resolution
10 January 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Legacy
30 July 2019
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
12 March 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
23 February 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 July 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2018
MR01Registration of a Charge
Resolution
22 February 2018
RESOLUTIONSResolutions
Incorporation Company
28 December 2017
NEWINCIncorporation