Advanced company searchLink opens in new window

EXA INFRASTRUCTURE HOLDINGS UK LIMITED

Company number 04927540

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2022 AP01 Appointment of Mr Gurpal Singh Atwal as a director on 25 September 2022
26 Sep 2022 TM01 Termination of appointment of Christopher Turing Mckee as a director on 25 September 2022
18 Jul 2022 AA Full accounts made up to 31 December 2020
29 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 March 2022
  • EUR 22,064,048.53
  • USD 287,628,216
18 Mar 2022 SH01 Statement of capital following an allotment of shares on 11 November 2021
  • EUR 22,063,423.53
  • USD 287,628,216
18 Jan 2022 AD01 Registered office address changed from Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT England to 5th Floor 40 Strand London WC2N 5RW on 18 January 2022
14 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Jan 2022 MR01 Registration of charge 049275400010, created on 11 January 2022
26 Nov 2021 MR04 Satisfaction of charge 049275400007 in full
26 Nov 2021 MR04 Satisfaction of charge 049275400008 in full
26 Nov 2021 MR04 Satisfaction of charge 049275400009 in full
06 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • EUR 42,000.00000
  • USD 287,628,216
27 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
15 Oct 2021 MA Memorandum and Articles of Association
15 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2021 PSC02 Notification of Cube Telecom Europe Bidco Limited as a person with significant control on 16 September 2021
22 Sep 2021 PSC07 Cessation of Gtt Holdings Limited as a person with significant control on 16 September 2021
22 Sep 2021 TM01 Termination of appointment of Ernest Ortega as a director on 16 September 2021
22 Sep 2021 TM01 Termination of appointment of Donald Peter Macneil as a director on 16 September 2021
22 Sep 2021 TM01 Termination of appointment of Donna Marie Granato as a director on 16 September 2021
08 Sep 2021 AA01 Previous accounting period extended from 28 December 2020 to 31 December 2020
27 Apr 2021 AA Full accounts made up to 31 December 2019