You are here: bizstats.co.uk > a-z index > E list > EX list

Exgm Limited LONDON


Founded in 1992, Exgm, classified under reg no. 02759246 is an active company. Currently registered at 14 Copthall Gardens NW7 2NG, London the company has been in the business for thirty two years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022. Since September 9, 2020 Exgm Limited is no longer carrying the name Granby Martin.

At present there are 2 directors in the the company, namely Lay T. and Paul C.. In addition one secretary - Lay T. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Dermott D. who worked with the the company until 1 May 1996.

Exgm Limited Address / Contact

Office Address 14 Copthall Gardens
Town London
Post code NW7 2NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02759246
Date of Incorporation Tue, 27th Oct 1992
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (101 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Lay T.

Position: Director

Appointed: 01 May 2000

Lay T.

Position: Secretary

Appointed: 01 May 1996

Paul C.

Position: Director

Appointed: 01 March 1995

David B.

Position: Director

Appointed: 01 November 1999

Resigned: 01 August 2013

Adrian M.

Position: Director

Appointed: 01 November 1999

Resigned: 31 July 2014

Robert M.

Position: Director

Appointed: 27 October 1992

Resigned: 29 October 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 October 1992

Resigned: 27 October 1992

Dermott D.

Position: Director

Appointed: 27 October 1992

Resigned: 28 February 1998

Dermott D.

Position: Secretary

Appointed: 27 October 1992

Resigned: 01 May 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 1992

Resigned: 27 October 1992

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we established, there is Paul C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Lay T. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul C.

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

Lay T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Granby Martin September 9, 2020

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 21st, December 2023
Free Download (8 pages)

Company search