Background WavePink WaveYellow Wave

EXCELLENCE LOGGING FINANCE 2 PLC (11688050)

EXCELLENCE LOGGING FINANCE 2 PLC (11688050) is an active UK company. incorporated on 20 November 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 2 PLC has been registered for 7 years. Current directors include BOUTANT, Pierre-Henri, LECHNER, John Michael.

Company Number
11688050
Status
active
Type
plc
Incorporated
20 November 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 2 PLC

EXCELLENCE LOGGING FINANCE 2 PLC is an active company incorporated on 20 November 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 2 PLC was registered 7 years ago.(SIC: 64202)

Status

active

Active since 7 years ago

Company No

11688050

PLC Company

Age

7 Years

Incorporated 20 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

EXCELLENCE LOGGING FINANCE 2 LIMITED
From: 20 November 2018To: 25 November 2024
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

25 Moorgate London EC2R 6AY United Kingdom
From: 20 November 2018To: 14 June 2022
Timeline

21 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
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
Director Left
Mar 21
Director Joined
Mar 21
Director Left
May 22
Director Left
May 23
Funding Round
Sept 23
Capital Update
Apr 24
Funding Round
Nov 24
Loan Cleared
Aug 25
Loan Secured
Aug 25
7
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MSP CORPORATE SERVICES LIMITED

Active
27-28 Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 19 Nov 2024

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

ATHENAEUM SECRETARIES LIMITED

Resigned
Gresham Street, LondonEC2V 7BG
Corporate secretary
Appointed 07 Dec 2018
Resigned 19 Nov 2024

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 20 Nov 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 20 Nov 2018
Resigned 31 Mar 2022

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 20 Nov 2018
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
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
Resolution
4 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Resolution
27 November 2024
RESOLUTIONSResolutions
Resolution
27 November 2024
RESOLUTIONSResolutions
Resolution
27 November 2024
RESOLUTIONSResolutions
Memorandum Articles
27 November 2024
MAMA
Memorandum Articles
27 November 2024
MAMA
Capital Redomination Of Shares
25 November 2024
SH14Notice of Redenomination
Capital Redomination Of Shares
25 November 2024
SH14Notice of Redenomination
Accounts Balance Sheet
25 November 2024
BSBS
Auditors Report
25 November 2024
AUDRAUDR
Auditors Statement
25 November 2024
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
25 November 2024
CERT5CERT5
Re Registration Memorandum Articles
25 November 2024
MARMAR
Resolution
25 November 2024
RESOLUTIONSResolutions
Reregistration Private To Public Company
25 November 2024
RR01RR01
Termination Secretary Company With Name Termination Date
19 November 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 November 2024
AP04Appointment of Corporate Secretary
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
30 April 2024
SH19Statement of Capital
Legacy
30 April 2024
SH20SH20
Legacy
30 April 2024
CAP-SSCAP-SS
Resolution
30 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2024
AAAnnual Accounts
Legacy
14 March 2024
GUARANTEE2GUARANTEE2
Legacy
14 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 October 2023
CH04Change of Corporate Secretary Details
Legacy
6 October 2023
PARENT_ACCPARENT_ACC
Legacy
6 October 2023
GUARANTEE2GUARANTEE2
Legacy
6 October 2023
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2022
AAAnnual Accounts
Legacy
3 October 2022
PARENT_ACCPARENT_ACC
Legacy
3 October 2022
GUARANTEE2GUARANTEE2
Legacy
3 October 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Resolution
30 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2021
AAAnnual Accounts
Legacy
23 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Legacy
1 October 2021
PARENT_ACCPARENT_ACC
Legacy
1 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 To A Person With Significant Control
3 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2020
AAAnnual Accounts
Legacy
24 November 2020
PARENT_ACCPARENT_ACC
Legacy
24 November 2020
AGREEMENT2AGREEMENT2
Legacy
24 November 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
18 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
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
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
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
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
11 January 2019
AP04Appointment of Corporate Secretary
Incorporation Company
20 November 2018
NEWINCIncorporation