Advanced company searchLink opens in new window

EXOR INVESTMENTS LIMITED

Company number 09957029

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)
09 Mar 2018 AD01 Registered office address changed from 180 Piccadilly London W1J 9HF to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 March 2018
26 Feb 2018 CH01 Director's details changed for Enrico Vellano on 23 June 2016
20 Feb 2018 CS01 Confirmation statement made on 17 January 2018 with updates
20 Feb 2018 PSC05 Change of details for Exor N.V. as a person with significant control on 18 April 2017
20 Feb 2018 CH01 Director's details changed for Marco Benaglia on 1 October 2017
20 Feb 2018 CH01 Director's details changed for Marco Benaglia on 18 January 2016
20 Feb 2018 CH01 Director's details changed for Enrico Vellano on 23 June 2016
31 Oct 2017 SH01 Statement of capital following an allotment of shares on 25 October 2017
  • GBP 5,700,000
19 Oct 2017 TM01 Termination of appointment of Ptc Directors Limited as a director on 18 October 2017
19 Oct 2017 AP01 Appointment of Lady Suzanne Elizabeth Heywood as a director on 18 October 2017
08 Aug 2017 AA Full accounts made up to 31 December 2016
23 Mar 2017 SH01 Statement of capital following an allotment of shares on 6 March 2017
  • GBP 5,300,000
13 Feb 2017 CS01 Confirmation statement made on 17 January 2017 with updates
07 Dec 2016 SH01 Statement of capital following an allotment of shares on 14 November 2016
  • GBP 4,100,000
29 Sep 2016 SH01 Statement of capital following an allotment of shares on 6 September 2016
  • GBP 950,000
12 Jul 2016 SH01 Statement of capital following an allotment of shares on 23 June 2016
  • GBP 450,000
28 Jun 2016 AP01 Appointment of Matthew John Allen as a director on 23 June 2016
28 Jun 2016 AP01 Appointment of Enrico Vellano as a director on 23 June 2016
28 Jun 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
28 Jun 2016 AP02 Appointment of Ptc Directors Limited as a director on 23 June 2016
27 Jun 2016 AD01 Registered office address changed from Dechert Llp 160 Queen Victoria Street London London EC4V 4QQ to 180 Piccadilly London W1J 9HF on 27 June 2016
25 May 2016 MR01 Registration of charge 099570290001, created on 5 May 2016
11 Feb 2016 TM01 Termination of appointment of Dechert Nominees Ltd as a director on 29 January 2016
18 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-01-18
  • GBP 1