Background WavePink WaveYellow Wave

EXCELLENCE LOGGING FINANCE LIMITED (11575688)

EXCELLENCE LOGGING FINANCE LIMITED (11575688) is an active UK company. incorporated on 18 September 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. EXCELLENCE LOGGING FINANCE LIMITED has been registered for 7 years. Current directors include BOUTANT, Pierre-Henri, LECHNER, John Michael.

Company Number
11575688
Status
active
Type
ltd
Incorporated
18 September 2018
Age
7 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BOUTANT, Pierre-Henri, LECHNER, John Michael
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCELLENCE LOGGING FINANCE LIMITED

EXCELLENCE LOGGING FINANCE LIMITED is an active company incorporated on 18 September 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. EXCELLENCE LOGGING FINANCE LIMITED was registered 7 years ago.(SIC: 64202)

Status

active

Active since 7 years ago

Company No

11575688

LTD Company

Age

7 Years

Incorporated 18 September 2018

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

25 Moorgate London EC2R 6AY United Kingdom
From: 18 September 2018To: 14 June 2022
Timeline

22 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
Jan 19
Funding Round
Jan 19
Loan Secured
May 19
Funding Round
Sept 19
Funding Round
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Funding Round
Dec 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
May 22
Director Left
May 23
Funding Round
Sept 23
Funding Round
Nov 24
Loan Cleared
Aug 25
Loan Secured
Aug 25
7
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ATHENAEUM SECRETARIES LIMITED

Active
Gresham Street, LondonEC2V 7BG
Corporate secretary
Appointed 07 Dec 2018

BOUTANT, Pierre-Henri

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

LECHNER, John Michael

Active
Gresham Street, LondonEC2V 7BG
Born October 1962
Director
Appointed 04 Nov 2019

BURBAN, Bruno Patrick

Resigned
LondonEC2R 6AY
Born September 1958
Director
Appointed 04 Nov 2019
Resigned 31 Mar 2020

DEBRAY, Benoit Jacques René

Resigned
LondonEC2R 6AY
Born June 1958
Director
Appointed 04 Nov 2019
Resigned 31 Mar 2020

DICKINSON, Mark Simon

Resigned
Gresham Street, LondonEC2V 7BG
Born November 1971
Director
Appointed 18 Sept 2018
Resigned 01 May 2023

MURDOCH, Kenneth

Resigned
LondonEC2R 6AY
Born September 1965
Director
Appointed 03 Apr 2020
Resigned 31 Mar 2021

SIMONETTI, Vincent Antoine Luc

Resigned
LondonEC2R 6AY
Born October 1984
Director
Appointed 18 Sept 2018
Resigned 31 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
Gresham Street, LondonEC2V 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Dec 2018
Forum 3, Solent Business Park, WhiteleyPO15 7FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2018
Ceased 12 Dec 2018
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
2 September 2025
RP04CS01RP04CS01
Legacy
26 August 2025
ANNOTATIONANNOTATION
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
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
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
Resolution
4 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 August 2022
CH04Change of Corporate Secretary Details
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
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2021
AAAnnual Accounts
Legacy
29 September 2021
PARENT_ACCPARENT_ACC
Legacy
29 September 2021
AGREEMENT2AGREEMENT2
Legacy
29 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 September 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
Change To A Person With Significant Control
4 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Capital Allotment Shares
24 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2020
AAAnnual Accounts
Legacy
29 September 2020
PARENT_ACCPARENT_ACC
Legacy
29 September 2020
GUARANTEE2GUARANTEE2
Legacy
29 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment 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
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Capital Allotment Shares
30 September 2019
SH01Allotment of Shares
Capital Allotment Shares
30 September 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
4 July 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
11 January 2019
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Incorporation Company
18 September 2018
NEWINCIncorporation