EXCO OVERSEAS LIMITED - LONDON


Company Profile Company Filings

Overview

EXCO OVERSEAS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
EXCO OVERSEAS LIMITED was incorporated 48 years ago on 24/07/1975 and has the registered number: 01220459. The accounts status is FULL.

EXCO OVERSEAS LIMITED - LONDON

This company is listed in the following categories:
64205 - Activities of financial services holding companies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021

Registered Office

135 BISHOPSGATE
LONDON
EC2M 3TP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/02/2022 16/02/2023

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW REN-YIING CHEN Oct 1977 British Director 2019-10-23 CURRENT
MRS DEBORAH ANNE ABREHART Secretary 2014-03-20 UNTIL 2016-09-01 RESIGNED
MR IAIN WILLIAM TORRENS Aug 1968 British Director 2008-07-28 UNTIL 2010-11-17 RESIGNED
WILSON WAI HUNG WONG Aug 1951 British Hk Director 1993-06-17 UNTIL 1997-09-30 RESIGNED
KIM MICHAEL TAYLOR Jul 1955 British Director RESIGNED
ERLING SCHIOTZ Feb 1953 Norwegian Director 1993-07-09 UNTIL 2000-03-30 RESIGNED
MR MARTIN JOHN RYAN Oct 1971 British Director 2022-05-27 UNTIL 2023-03-20 RESIGNED
MR. JAMES NEILSON PETTIGREW Jul 1958 British Director 2000-12-05 UNTIL 2006-06-02 RESIGNED
MR JACK SCARD-MORGAN Jan 1962 British Director 2016-09-01 UNTIL 2018-12-06 RESIGNED
DR EDWARD CHARLES PANK Jun 1945 British Director 1995-12-18 UNTIL 2003-08-01 RESIGNED
MR PHILIP PRICE Oct 1965 British Director 2017-04-03 UNTIL 2022-04-01 RESIGNED
JOHN PATRICK PHIZACKERLEY Jan 1962 British Director 2017-04-03 UNTIL 2018-08-08 RESIGNED
GRAHAM HOWARD TURVILLE-INCE Dec 1947 British Director 1993-07-09 UNTIL 1999-03-16 RESIGNED
JEANETTE EGGLETON Dec 1960 Secretary 1999-12-22 UNTIL 2000-09-29 RESIGNED
DR EDWARD CHARLES PANK Jun 1945 British Secretary 2000-09-29 UNTIL 2000-12-04 RESIGNED
KATHRYN DICKINSON British Secretary 2004-01-05 UNTIL 2006-06-02 RESIGNED
MRS TERI-ANNE CAVANAGH Secretary 2011-10-05 UNTIL 2016-09-01 RESIGNED
MS VANESSA ELAINE CRUWYS Feb 1961 British Secretary RESIGNED
KRISTA MARY BURWOOD Apr 1965 British Secretary 1996-11-04 UNTIL 1999-12-22 RESIGNED
HELEN FRANCES BROOMFIELD Oct 1965 British Secretary 2000-12-04 UNTIL 2004-01-05 RESIGNED
MRS TIFFANY FERN BRILL Secretary 2017-04-06 UNTIL 2017-07-21 RESIGNED
DEBORAH ANNE ABREHART Jul 1957 British Secretary 2006-06-02 UNTIL 2011-10-05 RESIGNED
MISS VIRGINIA DUNCAN Secretary 2016-09-01 UNTIL 2017-04-06 RESIGNED
MR ANDREW MARTIN BADDELEY May 1964 British Director 2017-04-03 UNTIL 2017-12-21 RESIGNED
MR DAVID CHARLES IRELAND Oct 1969 British Director 2011-10-05 UNTIL 2016-09-01 RESIGNED
SAY JIM GOH Apr 1949 Singaporean Director 1993-06-18 UNTIL 2000-12-05 RESIGNED
MR DAVID GELBER Nov 1947 Canadian Director 2000-12-05 UNTIL 2005-07-13 RESIGNED
MR ANDREW DAVID EAMES Feb 1976 British Director 2022-04-01 UNTIL 2022-05-27 RESIGNED
MS VANESSA ELAINE CRUWYS Feb 1961 British Director 1995-08-16 UNTIL 2001-08-01 RESIGNED
MR RICHARD CORDESCHI Feb 1967 British Director 2018-12-06 UNTIL 2022-04-01 RESIGNED
MR TIMOTHY CHARLES KIDD May 1965 British Director 2001-08-01 UNTIL 2008-07-24 RESIGNED
MR DAVID ANTHONY CASTERTON May 1958 British Director 2016-12-30 UNTIL 2018-12-06 RESIGNED
PAUL WILLIAM BURNAND Nov 1944 British Director RESIGNED
HELEN FRANCES BROOMFIELD Oct 1965 British Director 2003-08-01 UNTIL 2006-01-09 RESIGNED
MRS LORRAINE EMMA BARCLAY May 1966 British Director 2011-10-05 UNTIL 2012-11-15 RESIGNED
MR JOHN MARK YALLOP Mar 1960 British Director 2005-07-13 UNTIL 2007-01-23 RESIGNED
PAUL JAMES ASHLEY Jun 1978 British Director 2018-12-06 UNTIL 2019-09-27 RESIGNED
DEBORAH ANNE ABREHART Jul 1957 British Director 2006-01-09 UNTIL 2016-09-01 RESIGNED
MR STEPHEN GERARD CAPLEN Oct 1966 British Director 2012-11-15 UNTIL 2015-01-26 RESIGNED
RICHARD CLIFFORD LACY Nov 1947 British Director RESIGNED
PETER JOHN EDGE Aug 1958 British Director RESIGNED
STEPHEN PAUL MCDERMOTT Apr 1957 American Director 2006-12-07 UNTIL 2010-07-26 RESIGNED
SAMANTHA ANNE WREN Nov 1966 British Director 2010-11-17 UNTIL 2011-10-05 RESIGNED
RICHARD PHILIP WORTHINGTON Feb 1941 British Director RESIGNED
MR DONALD STUART MCCLUMPHA Jul 1964 British Director 2016-09-01 UNTIL 2016-12-30 RESIGNED
MARCEL WOLF Feb 1947 Swiss Director 1993-07-09 UNTIL 1999-05-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Tp Icap Asia Pacific Holdings Limited 2020-12-31 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Exco International Ltd 2016-04-06 - 2020-12-31 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EXCO INTERNATIONAL LIMITED LONDON ENGLAND Dissolved... FULL 64205 - Activities of financial services holding companies
GARBAN INTERNATIONAL LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
GARBAN GROUP HOLDINGS LIMITED LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
HARLOW (LONDON) LIMITED LONDON ENGLAND Dissolved... FULL 66120 - Security and commodity contracts dealing activities
GARBAN-INTERCAPITAL (2001) LIMITED LONDON ENGLAND Dissolved... DORMANT 64205 - Activities of financial services holding companies
ICAP AMERICA INVESTMENTS LIMITED LONDON ENGLAND Dissolved... DORMANT 64205 - Activities of financial services holding companies
YACHTS OF DARTMOUTH LIMITED IVYBRIDGE Dissolved... TOTAL EXEMPTION SMALL 30120 - Building of pleasure and sporting boats
ICAP HOLDINGS (ASIA PACIFIC) LIMITED LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
ICAP UK INVESTMENTS NO.1 LONDON ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
ICAP UK INVESTMENTS NO.2 LONDON ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
NEX GROUP HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
BBA TRENT LIMITED NOTTINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 64191 - Banks
DARTMOUTH VENTURES LIMITED DARTMOUTH ENGLAND Dissolved... TOTAL EXEMPTION FULL 52220 - Service activities incidental to water transportation
DART MARINE SURVEYORS & CONSULTANTS LIMITED BRIXHAM Dissolved... DORMANT 74902 - Quantity surveying activities
ICAP SECURITIES USA LLC JERSEY CITY UNITED STATES Dissolved... GROUP None Supplied
ICAP NEW JERSEY (NO.1) LLC WILMINGTON UNITED STATES Dissolved... FULL None Supplied
ICAP US HOLDINGS NO 1 LIMITED GIBRALTAR GIBRALTAR Dissolved... FULL None Supplied
ICAP US HOLDINGS NO 2 LIMITED GIBRALTAR GIBRALTAR Dissolved... FULL None Supplied
TQ9 PARTNERSHIP LLP TOTNES Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
APL GROUP LIMITED LONDON ENGLAND Active FULL 73110 - Advertising agencies
CHASEDESIGN WORLDWIDE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 73110 - Advertising agencies
CAB (NO. 1) LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
CREATION COMMUNICATIONS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
CLEVERPRIDE LIMITED LONDON ENGLAND Active FULL 74990 - Non-trading company
CSIB (NO.1) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
HEDY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 73110 - Advertising agencies
ADVICEFRONT LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
ICAP GLOBAL BROKING FINANCE LIMITED LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
FNZ AMI LIMITED LONDON UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified