Background WavePink WaveYellow Wave

EXCELLENCE LOGGING MIDDLE EAST LIMITED (11632651)

EXCELLENCE LOGGING MIDDLE EAST LIMITED (11632651) is an active UK company. incorporated on 19 October 2018. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). EXCELLENCE LOGGING MIDDLE EAST LIMITED has been registered for 7 years. Current directors include BOUTANT, Pierre-Henri, LECHNER, John Michael.

Company Number
11632651
Status
active
Type
ltd
Incorporated
19 October 2018
Age
7 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
BOUTANT, Pierre-Henri, LECHNER, John Michael
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCELLENCE LOGGING MIDDLE EAST LIMITED

EXCELLENCE LOGGING MIDDLE EAST LIMITED is an active company incorporated on 19 October 2018 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). EXCELLENCE LOGGING MIDDLE EAST LIMITED was registered 7 years ago.(SIC: 09100)

Status

active

Active since 7 years ago

Company No

11632651

LTD Company

Age

7 Years

Incorporated 19 October 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 25 September 2025 (7 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

7 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

25 Moorgate London EC2R 6AY United Kingdom
From: 19 October 2018To: 14 June 2022
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
May 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Mar 21
Director Joined
Mar 21
Loan Cleared
Aug 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 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 30 Mar 2020

BURBAN, Bruno Patrick

Resigned
LondonEC2R 6AY
Born September 1958
Director
Appointed 19 Oct 2018
Resigned 31 Mar 2020

DEBRAY, Benoit Jacques René

Resigned
LondonEC2R 6AY
Born June 1958
Director
Appointed 19 Oct 2018
Resigned 31 Mar 2020

MURDOCH, Kenneth

Resigned
LondonEC2R 6AY
Born September 1965
Director
Appointed 30 Mar 2020
Resigned 31 Mar 2021

Persons with significant control

1

Gresham Street, LondonEC2V 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2018
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Mortgage Miscellaneous
29 August 2025
MORT MISCMORT MISC
Mortgage Satisfy Charge Full
4 August 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Legacy
26 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2023
AAAnnual Accounts
Legacy
6 October 2023
PARENT_ACCPARENT_ACC
Legacy
6 October 2023
GUARANTEE2GUARANTEE2
Legacy
6 October 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Resolution
3 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
1 October 2022
PARENT_ACCPARENT_ACC
Legacy
1 October 2022
AGREEMENT2AGREEMENT2
Legacy
1 October 2022
GUARANTEE2GUARANTEE2
Change Corporate Secretary Company With Change Date
21 September 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
14 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Legacy
14 October 2021
AGREEMENT2AGREEMENT2
Legacy
14 October 2021
GUARANTEE2GUARANTEE2
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 Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2020
AAAnnual Accounts
Legacy
25 October 2020
PARENT_ACCPARENT_ACC
Legacy
25 October 2020
GUARANTEE2GUARANTEE2
Legacy
25 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company
17 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment 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
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
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
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
11 January 2019
AP04Appointment of Corporate Secretary
Incorporation Company
19 October 2018
NEWINCIncorporation