Exova Group (UK) Limited LONDON


Founded in 1990, Exova Group (UK), classified under reg no. 02463815 is an active company. Currently registered at 3rd Floor Davidson Building WC2E 7HA, London the company has been in the business for 34 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Fri, 12th Jun 2009 Exova Group (UK) Limited is no longer carrying the name Exova Group.

The firm has 3 directors, namely Thomas F., Claire C. and Ruth P.. Of them, Ruth P. has been with the company the longest, being appointed on 2 December 2020 and Thomas F. has been with the company for the least time - from 3 November 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Exova Group (UK) Limited Address / Contact

Office Address 3rd Floor Davidson Building
Office Address2 5 Southampton Street
Town London
Post code WC2E 7HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02463815
Date of Incorporation Fri, 26th Jan 1990
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 34 years old
Account next due date Sat, 30th Sep 2023 (228 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Thomas F.

Position: Director

Appointed: 03 November 2023

Claire C.

Position: Director

Appointed: 27 April 2021

Ruth P.

Position: Director

Appointed: 02 December 2020

Niall M.

Position: Director

Appointed: 30 July 2019

Resigned: 09 October 2020

Neil M.

Position: Secretary

Appointed: 12 March 2018

Resigned: 23 February 2023

Joseph W.

Position: Director

Appointed: 13 October 2017

Resigned: 02 December 2020

William W.

Position: Director

Appointed: 28 February 2017

Resigned: 30 July 2019

Anne B.

Position: Director

Appointed: 29 July 2016

Resigned: 13 October 2017

Philip M.

Position: Director

Appointed: 17 December 2015

Resigned: 29 June 2017

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 May 2015

Resigned: 12 March 2018

Alison S.

Position: Director

Appointed: 06 March 2015

Resigned: 28 February 2017

Ian E.

Position: Director

Appointed: 18 April 2011

Resigned: 29 June 2017

Ian P.

Position: Secretary

Appointed: 14 May 2010

Resigned: 06 January 2014

Ian P.

Position: Director

Appointed: 14 May 2010

Resigned: 22 June 2016

Anne T.

Position: Director

Appointed: 14 May 2010

Resigned: 19 November 2015

Aileen B.

Position: Secretary

Appointed: 17 October 2008

Resigned: 14 May 2010

Grant R.

Position: Director

Appointed: 17 October 2008

Resigned: 04 March 2011

Aileen B.

Position: Director

Appointed: 01 March 2005

Resigned: 14 May 2010

Derek S.

Position: Director

Appointed: 01 January 2003

Resigned: 17 October 2008

John H.

Position: Director

Appointed: 01 January 2002

Resigned: 17 October 2008

David L.

Position: Director

Appointed: 13 December 2001

Resigned: 17 October 2008

Thomas S.

Position: Director

Appointed: 01 March 2001

Resigned: 14 May 2010

John G.

Position: Secretary

Appointed: 27 March 1997

Resigned: 17 October 2008

Derek S.

Position: Director

Appointed: 18 January 1992

Resigned: 31 December 2002

John C.

Position: Director

Appointed: 18 January 1992

Resigned: 31 December 2001

Richard B.

Position: Director

Appointed: 18 January 1992

Resigned: 16 December 1994

Gerald H.

Position: Director

Appointed: 18 January 1992

Resigned: 17 October 2008

Roger G.

Position: Director

Appointed: 18 January 1992

Resigned: 20 May 1998

Clair G.

Position: Secretary

Appointed: 18 January 1992

Resigned: 27 March 1997

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Exova Treasury Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Donald G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Exova Treasury Limited

3rd Floor Davidson Building, 5 Southampton Street, London, WC2E 7HA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06674383
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Donald G.

Notified on 6 April 2016
Ceased on 29 June 2017
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Company previous names

Exova Group June 12, 2009
Bodycote Testing Group April 9, 2009
Bodycote Materials Testing Group February 13, 2006
Mts International January 1, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 24th, October 2023
Free Download (113 pages)

Company search