Exclaimer Group Limited FARNBOROUGH


Founded in 2016, Exclaimer Group, classified under reg no. 10303952 is an active company. Currently registered at 250 Fowler Avenue GU14 7JP, Farnborough the company has been in the business for eight years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 2017-08-10 Exclaimer Group Limited is no longer carrying the name Project Polo Topco.

The company has 2 directors, namely Matthew G., Henry F.. Of them, Matthew G., Henry F. have been with the company the longest, being appointed on 30 December 2020. As of 1 May 2024, there were 15 ex directors - David A., Heath D. and others listed below. There were no ex secretaries.

Exclaimer Group Limited Address / Contact

Office Address 250 Fowler Avenue
Town Farnborough
Post code GU14 7JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10303952
Date of Incorporation Fri, 29th Jul 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Matthew G.

Position: Director

Appointed: 30 December 2020

Henry F.

Position: Director

Appointed: 30 December 2020

David A.

Position: Director

Appointed: 31 December 2019

Resigned: 08 June 2021

Heath D.

Position: Director

Appointed: 24 December 2019

Resigned: 20 September 2021

Simon H.

Position: Director

Appointed: 03 October 2018

Resigned: 30 December 2020

Robert F.

Position: Director

Appointed: 03 October 2018

Resigned: 23 December 2019

Daniel R.

Position: Director

Appointed: 03 October 2018

Resigned: 08 June 2021

John H.

Position: Director

Appointed: 01 January 2018

Resigned: 30 December 2020

Amy Y.

Position: Director

Appointed: 31 July 2017

Resigned: 30 December 2020

Duncan L.

Position: Director

Appointed: 31 July 2017

Resigned: 31 March 2019

Sharon B.

Position: Director

Appointed: 31 July 2017

Resigned: 28 February 2018

Rebecca H.

Position: Director

Appointed: 02 December 2016

Resigned: 31 July 2017

Matthew C.

Position: Director

Appointed: 02 December 2016

Resigned: 03 October 2018

Christopher C.

Position: Director

Appointed: 18 October 2016

Resigned: 17 February 2017

Andrew M.

Position: Director

Appointed: 18 October 2016

Resigned: 30 December 2020

Gary L.

Position: Director

Appointed: 18 October 2016

Resigned: 26 October 2017

A G Secretarial Limited

Position: Corporate Director

Appointed: 29 July 2016

Resigned: 18 October 2016

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 29 July 2016

Resigned: 18 October 2016

Roger H.

Position: Director

Appointed: 29 July 2016

Resigned: 18 October 2016

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 29 July 2016

Resigned: 18 October 2016

People with significant control

The register of PSCs that own or control the company consists of 4 names. As we identified, there is Origin Bidco Limited from Farnborough, United Kingdom. This PSC is categorised as "a private limited company", 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 PSC register is Livingbridge Gp Lp that entered Edinburgh, United Kingdom as the official address. This PSC has a legal form of "a limited partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Fis Nominee Limited, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Origin Bidco Limited

250 Fowler Avenue, Farnborough, Hampshire, GU14 7JP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales Companies House
Registration number 13057211
Notified on 30 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Livingbridge Gp Lp

50 Lothian Road Festival Square, Edinburgh, Scotland, EH3 9WJ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Partnership
Country registered Scotland
Place registered Companies House
Registration number Sl005929
Notified on 12 January 2018
Ceased on 30 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Fis Nominee Limited

100 Wood Street, London, EC2V 7AN, United Kingdom

Legal authority Corporate
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 03630494
Notified on 29 November 2016
Ceased on 11 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Inhoco Formations Limited

100 Barbirolli Square, Manchester, England, M2 3AB, England

Legal authority Corporate
Legal form United Kingdom
Country registered United Kingdom
Place registered England And Wales
Registration number 2598228
Notified on 29 July 2016
Ceased on 29 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Project Polo Topco August 10, 2017
Aghoco 1457 October 18, 2016

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-09-30
filed on: 29th, September 2023
Free Download (19 pages)

Company search