EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

Excellerate Services Holdings UK Limited

Address
65 Leonard Street
Shoreditch
London
EC2A 4QS
VAT ID no VAT ID available
Company No. 04998433 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 30 June 2021
Sector (SIC)84240 - Public order and safety activities
Company Register Statusactive
Previous Names
  • Excellerate Services UK Limited
  • Templewood Services Limited
  • Templewood Security Services Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Excellerate Holdings (Pvt) Limited Status: Active Notified: 09/06/2017 Companies House Number: 10694263 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Soning, Harvey Murray Status: Ceased Notified: 06/04/2016 Ceased: 09/06/2017 Date of Birth: 11/1944 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (5)

    Source: Companies House
    Laird, Lisa Helen Shoreditch, London, United Kingdom Status: Active Notified: 19/09/2023 Occupation: Managing Director Role: Director Country of Residence: Scotland Nationality: British
    Moore, Justin Roger Shoreditch, London, United Kingdom Status: Active Notified: 19/09/2023 Occupation: Chief Technology Officer Role: Director Country of Residence: United Kingdom Nationality: South African
    Venter, Johan Andrew Shoreditch, London, United Kingdom Status: Active Notified: 01/12/2022 Date of Birth: 05/1962 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Hulley, Gordon George Block A, Ground Floor, Dunkeld West, South Africa Status: Ceased Notified: 09/06/2017 Ceased: 19/09/2023 Date of Birth: 01/1971 Occupation: Group Ceo Role: Director Country of Residence: South Africa Nationality: British
    Phipps, Clinton James Block A, Ground Floor, Dunkeld West, South Africa Status: Ceased Notified: 09/06/2017 Ceased: 19/09/2023 Date of Birth: 11/1970 Occupation: Coo Role: Director Country of Residence: South Africa Nationality: South African

    Companies Controlled by This Company (4)

    gb-flag GB LCC Holdings Limited Status: Active Notified: 31/05/2018 Companies House Number: 07178643 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Templewood Cleaning Services LTD Status: Active Notified: 22/02/2018 Companies House Number: 04194719 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Excellerate Services UK LTD Status: Ceased Notified: 22/02/2021 Ceased: 22/02/2021 Companies House Number: 02770135 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Excellerate Services UK Limited Status: Ceased Notified: 22/02/2021 Ceased: 22/02/2021 Companies House Number: 02770135 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors