Exolum International Uk Ltd LONDON


Exolum International Uk started in year 2012 as Private Limited Company with registration number 08233843. The Exolum International Uk company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at 1st Floor. Postal code: EC4R 9AD. Since 2021/02/12 Exolum International Uk Ltd is no longer carrying the name Clh International Uk.

The firm has 2 directors, namely David F., Ignacio J.. Of them, Ignacio J. has been with the company the longest, being appointed on 12 July 2019 and David F. has been with the company for the least time - from 26 February 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Marie E. who worked with the the firm until 24 July 2019.

Exolum International Uk Ltd Address / Contact

Office Address 1st Floor
Office Address2 55 King William Street
Town London
Post code EC4R 9AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08233843
Date of Incorporation Fri, 28th Sep 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

David F.

Position: Director

Appointed: 26 February 2021

Ignacio J.

Position: Director

Appointed: 12 July 2019

Juan A.

Position: Director

Appointed: 23 June 2016

Resigned: 12 July 2019

Marie E.

Position: Secretary

Appointed: 25 February 2016

Resigned: 24 July 2019

Salvador V.

Position: Director

Appointed: 16 February 2015

Resigned: 24 May 2016

Luis Q.

Position: Director

Appointed: 16 February 2015

Resigned: 23 June 2016

Robert V.

Position: Director

Appointed: 16 February 2015

Resigned: 23 June 2016

Andrew L.

Position: Director

Appointed: 16 February 2015

Resigned: 23 June 2016

Deepak A.

Position: Director

Appointed: 16 February 2015

Resigned: 10 February 2016

Vistra Cosec Limited

Position: Corporate Secretary

Appointed: 02 February 2015

Resigned: 25 February 2016

Martin P.

Position: Director

Appointed: 28 September 2012

Resigned: 16 February 2015

Company previous names

Clh International Uk February 12, 2021
Heathview Trading May 5, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-30
Net Worth11
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability11
Reserves/Capital
Shareholder Funds11
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11
Number Shares Allotted 1
Par Value Share 1
Share Capital Allotted Called Up Paid11

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 16th, October 2023
Free Download (40 pages)

Company search