Exel Holdings Limited MILTON KEYNES


Exel Holdings started in year 1980 as Private Limited Company with registration number 01505040. The Exel Holdings company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Milton Keynes at Solstice House, 251. Postal code: MK9 1EA. Since Wed, 15th Mar 2000 Exel Holdings Limited is no longer carrying the name Nfc Holdings.

The firm has 3 directors, namely Rebecca T., Steven F. and Michael T.. Of them, Michael T. has been with the company the longest, being appointed on 22 March 2017 and Rebecca T. has been with the company for the least time - from 1 June 2021. 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.

Exel Holdings Limited Address / Contact

Office Address Solstice House, 251
Office Address2 Midsummer Boulevard
Town Milton Keynes
Post code MK9 1EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01505040
Date of Incorporation Mon, 30th Jun 1980
Industry Activities of head offices
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Rebecca T.

Position: Director

Appointed: 01 June 2021

Steven F.

Position: Director

Appointed: 26 November 2018

Michael T.

Position: Director

Appointed: 22 March 2017

Thorsten K.

Position: Director

Appointed: 26 November 2018

Resigned: 15 July 2021

Jane L.

Position: Secretary

Appointed: 04 November 2015

Resigned: 31 December 2018

Jane L.

Position: Director

Appointed: 20 January 2012

Resigned: 26 November 2018

Exel Secretarial Services Limited

Position: Corporate Director

Appointed: 01 September 2011

Resigned: 01 February 2016

Dermot W.

Position: Director

Appointed: 28 August 2009

Resigned: 03 September 2021

Ray M.

Position: Director

Appointed: 28 August 2009

Resigned: 20 January 2012

Paul T.

Position: Director

Appointed: 31 July 2009

Resigned: 03 June 2010

Exel Secretarial Services Limited

Position: Corporate Secretary

Appointed: 27 July 2009

Resigned: 04 November 2015

Daphne M.

Position: Secretary

Appointed: 21 August 2008

Resigned: 24 July 2009

Lizzie C.

Position: Secretary

Appointed: 12 October 2007

Resigned: 21 August 2008

Alison B.

Position: Secretary

Appointed: 26 September 2006

Resigned: 12 October 2007

Lizzie C.

Position: Secretary

Appointed: 31 March 2006

Resigned: 26 September 2006

Exel Nominee No 2 Limited

Position: Corporate Director

Appointed: 30 March 2006

Resigned: 01 September 2011

Jonathan B.

Position: Director

Appointed: 27 February 2006

Resigned: 31 August 2009

Paul V.

Position: Director

Appointed: 27 May 2005

Resigned: 31 March 2006

Paul V.

Position: Director

Appointed: 30 October 2001

Resigned: 22 August 2003

Douglas E.

Position: Secretary

Appointed: 28 September 2001

Resigned: 31 March 2006

Douglas E.

Position: Director

Appointed: 28 September 2001

Resigned: 31 March 2006

John C.

Position: Director

Appointed: 26 July 2001

Resigned: 28 February 2006

Timothy F.

Position: Secretary

Appointed: 01 November 2000

Resigned: 28 September 2001

Timothy F.

Position: Director

Appointed: 13 October 2000

Resigned: 28 September 2001

David F.

Position: Director

Appointed: 27 August 1996

Resigned: 26 July 2001

Gerard M.

Position: Director

Appointed: 01 June 1995

Resigned: 03 May 2000

Jeremy L.

Position: Director

Appointed: 19 December 1994

Resigned: 31 October 2000

Jeremy L.

Position: Secretary

Appointed: 12 March 1993

Resigned: 31 October 2000

James W.

Position: Director

Appointed: 12 March 1993

Resigned: 19 December 1994

Peter S.

Position: Director

Appointed: 12 March 1993

Resigned: 22 August 1994

Trevor L.

Position: Director

Appointed: 12 March 1993

Resigned: 29 September 1995

People with significant control

The list of PSCs who own or control the company includes 4 names. As BizStats found, there is Exel Investments Limited from Bracknell, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Michael T. This PSC has significiant influence or control over the company,. Then there is Dermot W., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Exel Investments Limited

Ocean House The Ring, Bracknell, Berkshire, RG12 1AN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 1600736
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael T.

Notified on 22 March 2017
Ceased on 19 July 2023
Nature of control: significiant influence or control

Dermot W.

Notified on 15 January 2017
Ceased on 3 September 2021
Nature of control: significiant influence or control

Jane L.

Notified on 15 January 2017
Ceased on 26 November 2018
Nature of control: significiant influence or control

Company previous names

Nfc Holdings March 15, 2000
National Freight Company January 18, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 8th, July 2023
Free Download (28 pages)

Company search