Advanced company searchLink opens in new window

EXE CAPITAL MANAGEMENT LIMITED

Company number 14374117

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)
30 Jan 2025 CH01 Director's details changed for Mrs Amanda Jane Scott-Hopkins on 30 January 2025
30 Jan 2025 CH01 Director's details changed for Ms Charlotte Capper on 30 January 2025
30 Jan 2025 AD01 Registered office address changed from Ashgrove Farm Jackbarrow Road Winstone Cirencester GL7 7LB England to Rectory Farmhouse Duntisbourne Abbots Cirencester GL7 7JW on 30 January 2025
08 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with updates
08 Jan 2025 PSC07 Cessation of Edward James Scott-Hopkins as a person with significant control on 17 December 2024
08 Jan 2025 PSC01 Notification of Bertie Scott-Hopkins as a person with significant control on 17 December 2024
08 Jan 2025 AP01 Appointment of Mr Bertie Scott-Hopkins as a director on 2 January 2025
08 Jan 2025 AA01 Current accounting period extended from 30 September 2024 to 31 March 2025
06 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
23 Apr 2024 AP01 Appointment of Mrs Amanda Jane Scott-Hopkins as a director on 23 April 2024
21 Jan 2024 MA Memorandum and Articles of Association
21 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2024 CH01 Director's details changed for Ms Charlotte Devries on 7 January 2024
08 Jan 2024 PSC04 Change of details for Ms Charlotte Devries as a person with significant control on 7 January 2024
05 Jan 2024 PSC01 Notification of Charlotte Devries as a person with significant control on 2 January 2024
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
30 Nov 2023 TM01 Termination of appointment of Edward James Scott-Hopkins as a director on 20 November 2023
17 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
18 May 2023 CERTNM Company name changed river slaney capital management LIMITED\certificate issued on 18/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-17
10 Apr 2023 CERTNM Company name changed tigerberg LIMITED\certificate issued on 10/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-04
23 Sep 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-09-23
  • GBP 100