Background WavePink WaveYellow Wave

EXNPI LTD (12618242)

EXNPI LTD (12618242) is an active UK company. incorporated on 22 May 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EXNPI LTD has been registered for 5 years. Current directors include AGACE, Louis Pierre, AGACE, Sebastian, AGACE, Simon.

Company Number
12618242
Status
active
Type
ltd
Incorporated
22 May 2020
Age
5 years
Address
289 Brompton Road, London, SW3 2DY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AGACE, Louis Pierre, AGACE, Sebastian, AGACE, Simon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXNPI LTD

EXNPI LTD is an active company incorporated on 22 May 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EXNPI LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12618242

LTD Company

Age

5 Years

Incorporated 22 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

289 Brompton Road First Floor London, SW3 2DY,

Previous Addresses

3 Southbrook Road Exeter EX2 6JA England
From: 26 May 2021To: 5 October 2021
Zone 2 Wrentham Business Centre Prospect Park Exeter EX4 6NA United Kingdom
From: 22 May 2020To: 26 May 2021
Timeline

16 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
May 20
Funding Round
Jun 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Joined
Sept 23
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jul 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

AGACE, Simon Peter

Active
Brompton Road, LondonSW3 2DY
Secretary
Appointed 22 May 2020

AGACE, Louis Pierre

Active
Brompton Road, LondonSW3 2DY
Born November 1995
Director
Appointed 31 Dec 2024

AGACE, Sebastian

Active
Brompton Road, LondonSW3 2DY
Born September 1992
Director
Appointed 18 Sept 2023

AGACE, Simon

Active
Brompton Road, LondonSW3 2DY
Born November 1942
Director
Appointed 07 Jul 2025

AGACE, Simon Peter

Resigned
Lumley Street, LondonW1K 6TT
Born November 1942
Director
Appointed 22 May 2020
Resigned 31 Dec 2024

Persons with significant control

1

Mr Simon Peter Agace

Active
Lumley Street, LondonW1K 6TT
Born November 1942

Nature of Control

Significant influence or control
Notified 22 May 2020
Fundings
Financials
Latest Activities

Filing History

34

Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Capital Allotment Shares
10 June 2020
SH01Allotment of Shares
Incorporation Company
22 May 2020
NEWINCIncorporation