Exco Overseas Limited

  • Dissolved
  • Incorporated on 24 Jul 1975

Reg Address: 135 Bishopsgate, London EC2M 3TP, England

Previous Names:
Astley & Pearce Overseas Limited - 31 Dec 1980
Astley & Pearce Oversea Holdings Limited - 31 Dec 1977
Kentbrook Limited - 24 Jul 1975

Company Classifications:
64205 - Activities of financial services holding companies


  • Summary The company with name "Exco Overseas Limited" is a ltd and located in 135 Bishopsgate, London EC2M 3TP. Exco Overseas Limited is currently in dissolved status and it was incorporated on 24 Jul 1975 (49 years 1 months 28 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Exco Overseas Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Martin John Ryan Director 27 May 2022 British Resigned
20 Mar 2023
2 Andrew David Eames Director 1 Apr 2022 British Resigned
27 May 2022
3 Andrew Ren-Yiing Chen Director 23 Oct 2019 British Active
4 Andrew Ren-Yiing Chen Director 23 Oct 2019 British Active
5 Richard Cordeschi Director 6 Dec 2018 British Active
6 Paul James Ashley Director 6 Dec 2018 British Resigned
27 Sep 2019
7 Richard Cordeschi Director 6 Dec 2018 British Resigned
1 Apr 2022
8 Tiffany Fern Brill Secretary 6 Apr 2017 - Resigned
21 Jul 2017
9 John Patrick Phizackerley Director 3 Apr 2017 British Resigned
8 Aug 2018
10 Philip Price Director 3 Apr 2017 British Active
11 Andrew Martin Baddeley Director 3 Apr 2017 British Resigned
21 Dec 2017
12 John Patrick Phizackerley Director 3 Apr 2017 British Resigned
8 Aug 2018
13 Philip Price Director 3 Apr 2017 British Resigned
1 Apr 2022
14 David Anthony Casterton Director 30 Dec 2016 British Resigned
6 Dec 2018
15 Christopher Andrew Stutt Secretary 1 Sep 2016 British Resigned
6 Apr 2017
16 Jack Scard-Morgan Director 1 Sep 2016 British Resigned
6 Dec 2018
17 Donald Stuart Mcclumpha Director 1 Sep 2016 British Resigned
30 Dec 2016
18 Deborah Anne Abrehart Secretary 20 Mar 2014 - Resigned
1 Sep 2016
19 Stephen Gerard Caplen Director 15 Nov 2012 British Resigned
26 Jan 2015
20 Aaron Susi Director 5 Oct 2011 British Resigned
15 Nov 2012
21 Teri-Anne Cavanagh Secretary 5 Oct 2011 - Resigned
1 Sep 2016
22 David Charles Ireland Director 5 Oct 2011 British Resigned
1 Sep 2016
23 Samantha Anne Wren Director 17 Nov 2010 British Resigned
5 Oct 2011
24 Samantha Anne Wren Director 17 Nov 2010 British Resigned
5 Oct 2011
25 Iain William Torrens Director 28 Jul 2008 British Resigned
17 Nov 2010
26 Stephen Paul Mcdermott Director 7 Dec 2006 American Resigned
26 Jul 2010
27 Deborah Anne Abrehart Secretary 2 Jun 2006 British Resigned
5 Oct 2011
28 Deborah Anne Abrehart Director 9 Jan 2006 British Resigned
1 Sep 2016
29 John Mark Yallop Director 13 Jul 2005 British Resigned
23 Jan 2007
30 Kathryn Dickinson Secretary 5 Jan 2004 - Resigned
2 Jun 2006
31 Helen Frances Broomfield Director 1 Aug 2003 - Resigned
9 Jan 2006
32 Timothy Charles Kidd Director 1 Aug 2001 British Resigned
24 Jul 2008
33 James Neilson Pettigrew Director 5 Dec 2000 - Resigned
2 Jun 2006
34 David Gelber Director 5 Dec 2000 Canadian Resigned
13 Jul 2005
35 Helen Frances Broomfield Secretary 4 Dec 2000 - Resigned
5 Jan 2004
36 Edward Charles Pank Secretary 29 Sep 2000 - Resigned
4 Dec 2000
37 Jeanette Eggleton Secretary 22 Dec 1999 - Resigned
29 Sep 2000
38 Krista Mary Burwood Secretary 4 Nov 1996 - Resigned
22 Dec 1999
39 Edward Charles Pank Director 18 Dec 1995 - Resigned
1 Aug 2003
40 Vanessa Elaine Cruwys Director 16 Aug 1995 British Resigned
1 Aug 2001
41 Graham Howard Turville-Ince Director 9 Jul 1993 British Resigned
16 Mar 1999
42 Erling Schiotz Director 9 Jul 1993 Norwegian Resigned
30 Mar 2000
43 Marcel Wolf Director 9 Jul 1993 Swiss Resigned
17 May 1999
44 Say Jim Goh Director 18 Jun 1993 Singaporean Resigned
5 Dec 2000
45 Wilson Wai Hung Wong Director 17 Jun 1993 British Hk Resigned
30 Sep 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Tp Icap Asia Pacific Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
31 Dec 2020 - Active
2 Tp Icap Asia Pacific Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
31 Dec 2020 - Active
3 Tp Icap Asia Pacific Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
31 Dec 2020 - Active
4 Exco International Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active
5 Exco International Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Ceased
31 Dec 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for Exco Overseas Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 15 Sep 2023 Download PDF
2 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 15 Jun 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 1 May 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 17 Jun 2022 Download PDF
5 Officers - Appoint Person Director Company With Name Date 17 Jun 2022 Download PDF
6 Persons With Significant Control - Cessation Of A Person With Significant Control 15 Jun 2021 Download PDF
7 Persons With Significant Control - Notification Of A Person With Significant Control 15 Jun 2021 Download PDF
8 Address - Change Registered Office Company With Date Old New 7 May 2021 Download PDF
9 Confirmation Statement - Updates 10 Feb 2021 Download PDF
5 Pages
10 Accounts - Full 18 Dec 2020 Download PDF
25 Pages
11 Capital - Statement Company With Date Currency Figure 4 Dec 2020 Download PDF
3 Pages
12 Resolution 4 May 2020 Download PDF
1 Pages
13 Insolvency - Legacy 4 May 2020 Download PDF
1 Pages
14 Capital - Legacy 4 May 2020 Download PDF
1 Pages
15 Capital - Allotment Shares 28 Feb 2020 Download PDF
3 Pages
16 Confirmation Statement - Updates 30 Dec 2019 Download PDF
5 Pages
17 Resolution 3 Dec 2019 Download PDF
26 Pages
18 Officers - Appoint Person Director Company With Name Date 28 Oct 2019 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 25 Oct 2019 Download PDF
1 Pages
20 Accounts - Full 8 Oct 2019 Download PDF
24 Pages
21 Resolution 25 Jul 2019 Download PDF
1 Pages
22 Insolvency - Legacy 25 Jul 2019 Download PDF
1 Pages
23 Capital - Statement Company With Date Currency Figure 25 Jul 2019 Download PDF
5 Pages
24 Capital - Legacy 25 Jul 2019 Download PDF
1 Pages
25 Capital - Allotment Shares 24 Jul 2019 Download PDF
3 Pages
26 Persons With Significant Control - Change To A Person With Significant Control 3 Jan 2019 Download PDF
2 Pages
27 Address - Change Registered Office Company With Date Old New 31 Dec 2018 Download PDF
1 Pages
28 Capital - Allotment Shares 27 Dec 2018 Download PDF
3 Pages
29 Confirmation Statement - Updates 27 Dec 2018 Download PDF
5 Pages
30 Officers - Appoint Person Director Company With Name Date 10 Dec 2018 Download PDF
2 Pages
31 Officers - Termination Director Company With Name Termination Date 10 Dec 2018 Download PDF
1 Pages
32 Officers - Appoint Person Director Company With Name Date 10 Dec 2018 Download PDF
2 Pages
33 Officers - Termination Director Company With Name Termination Date 10 Dec 2018 Download PDF
1 Pages
34 Officers - Termination Director Company With Name Termination Date 9 Aug 2018 Download PDF
1 Pages
35 Accounts - Full 24 Jul 2018 Download PDF
20 Pages
36 Officers - Termination Director Company With Name Termination Date 26 Feb 2018 Download PDF
1 Pages
37 Confirmation Statement - Updates 27 Dec 2017 Download PDF
5 Pages
38 Accounts - Change Account Reference Date Company Current Shortened 20 Oct 2017 Download PDF
1 Pages
39 Accounts - Full 10 Oct 2017 Download PDF
20 Pages
40 Officers - Termination Secretary Company With Name Termination Date 26 Jul 2017 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name Date 12 Apr 2017 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name Date 12 Apr 2017 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name Date 11 Apr 2017 Download PDF
2 Pages
44 Officers - Appoint Person Secretary Company With Name Date 7 Apr 2017 Download PDF
2 Pages
45 Officers - Termination Secretary Company With Name Termination Date 6 Apr 2017 Download PDF
1 Pages
46 Auditors - Resignation Company 16 Feb 2017 Download PDF
9 Pages
47 Address - Change Registered Office Company With Date Old New 9 Jan 2017 Download PDF
1 Pages
48 Officers - Appoint Person Director Company With Name Date 30 Dec 2016 Download PDF
2 Pages
49 Officers - Termination Director Company With Name Termination Date 30 Dec 2016 Download PDF
1 Pages
50 Accounts - Full 21 Dec 2016 Download PDF
19 Pages
51 Confirmation Statement - Updates 20 Dec 2016 Download PDF
6 Pages
52 Officers - Appoint Person Secretary Company With Name Date 14 Sep 2016 Download PDF
2 Pages
53 Officers - Termination Secretary Company With Name Termination Date 2 Sep 2016 Download PDF
1 Pages
54 Officers - Termination Secretary Company With Name Termination Date 2 Sep 2016 Download PDF
1 Pages
55 Officers - Termination Director Company With Name Termination Date 2 Sep 2016 Download PDF
1 Pages
56 Officers - Termination Director Company With Name Termination Date 2 Sep 2016 Download PDF
1 Pages
57 Officers - Appoint Person Director Company With Name Date 2 Sep 2016 Download PDF
2 Pages
58 Officers - Appoint Person Director Company With Name Date 2 Sep 2016 Download PDF
2 Pages
59 Accounts - Full 11 Mar 2016 Download PDF
19 Pages
60 Gazette - Filings Brought Up To Date 9 Mar 2016 Download PDF
1 Pages
61 Gazette - Notice Compulsory 8 Mar 2016 Download PDF
1 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 18 Dec 2015 Download PDF
6 Pages
63 Officers - Termination Director Company With Name Termination Date 3 Feb 2015 Download PDF
1 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 19 Dec 2014 Download PDF
7 Pages
65 Accounts - Full 30 Sep 2014 Download PDF
18 Pages
66 Officers - Appoint Person Secretary Company With Name 20 Mar 2014 Download PDF
2 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 2 Jan 2014 Download PDF
6 Pages
68 Accounts - Full 23 Oct 2013 Download PDF
17 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 3 Jan 2013 Download PDF
6 Pages
70 Officers - Appoint Person Director Company With Name 23 Nov 2012 Download PDF
2 Pages
71 Officers - Termination Director Company With Name 23 Nov 2012 Download PDF
1 Pages
72 Accounts - Full 11 Oct 2012 Download PDF
25 Pages
73 Change Of Constitution - Statement Of Companys Objects 16 Jan 2012 Download PDF
2 Pages
74 Resolution 16 Jan 2012 Download PDF
27 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 21 Dec 2011 Download PDF
7 Pages
76 Officers - Appoint Person Director Company With Name 17 Oct 2011 Download PDF
2 Pages
77 Officers - Termination Secretary Company With Name 16 Oct 2011 Download PDF
1 Pages
78 Officers - Appoint Person Director Company With Name 15 Oct 2011 Download PDF
2 Pages
79 Officers - Appoint Person Secretary Company With Name 15 Oct 2011 Download PDF
1 Pages
80 Officers - Termination Director Company With Name 15 Oct 2011 Download PDF
1 Pages
81 Accounts - Full 12 Oct 2011 Download PDF
25 Pages
82 Capital - Allotment Shares 30 Mar 2011 Download PDF
4 Pages
83 Annual Return - Company With Made Up Date Full List Shareholders 4 Jan 2011 Download PDF
6 Pages
84 Officers - Appoint Person Director Company With Name 23 Nov 2010 Download PDF
2 Pages
85 Officers - Termination Director Company With Name 22 Nov 2010 Download PDF
1 Pages
86 Accounts - Full 12 Oct 2010 Download PDF
19 Pages
87 Officers - Termination Director Company With Name 27 Jul 2010 Download PDF
1 Pages
88 Annual Return - Company With Made Up Date Full List Shareholders 1 Mar 2010 Download PDF
6 Pages
89 Accounts - Full 12 Nov 2009 Download PDF
19 Pages
90 Officers - Change Person Secretary Company With Change Date 14 Oct 2009 Download PDF
1 Pages
91 Officers - Change Person Director Company With Change Date 7 Oct 2009 Download PDF
1 Pages
92 Officers - Change Person Director Company With Change Date 7 Oct 2009 Download PDF
2 Pages
93 Officers - Change Person Director Company With Change Date 7 Oct 2009 Download PDF
2 Pages
94 Accounts - Full 19 Mar 2009 Download PDF
21 Pages
95 Annual Return - Legacy 19 Dec 2008 Download PDF
4 Pages
96 Officers - Legacy 11 Aug 2008 Download PDF
1 Pages
97 Officers - Legacy 29 Jul 2008 Download PDF
2 Pages
98 Accounts - Full 29 Jan 2008 Download PDF
18 Pages
99 Annual Return - Legacy 23 Jan 2008 Download PDF
6 Pages
100 Officers - Legacy 18 Jan 2008 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Garban-Intercapital Us Investments (Holdings) Limited
Mutual People: Andrew Ren-Yiing Chen , Richard Cordeschi
dissolved
2 Garban-Intercapital Us Investments (No 1) Limited
Mutual People: Andrew Ren-Yiing Chen , Richard Cordeschi
dissolved
3 Garban-Intercapital (2001) Limited
Mutual People: Andrew Ren-Yiing Chen , Richard Cordeschi
dissolved
4 Tp Icap Latin America Holdings Limited
Mutual People: Andrew Ren-Yiing Chen , Richard Cordeschi
Active
5 Altex-Ats Ltd
Mutual People: Andrew Ren-Yiing Chen , Richard Cordeschi
Liquidation
6 Icap America Investments Limited
Mutual People: Andrew Ren-Yiing Chen , Richard Cordeschi
dissolved
7 Icap Holdings Limited
Mutual People: Andrew Ren-Yiing Chen , Richard Cordeschi
Active
8 Icap Uk Investments No.1
Mutual People: Andrew Ren-Yiing Chen , Richard Cordeschi
Liquidation
9 Icap Global Broking Finance Limited
Mutual People: Andrew Ren-Yiing Chen , Richard Cordeschi
Active
10 Icap Global Broking Investments
Mutual People: Andrew Ren-Yiing Chen , Richard Cordeschi
Liquidation
11 Icap Holdings (Asia Pacific) Limited
Mutual People: Andrew Ren-Yiing Chen , Richard Cordeschi
Active
12 Icap Holdings (Emea) Limited
Mutual People: Andrew Ren-Yiing Chen , Richard Cordeschi
Liquidation
13 Cleverpride Limited
Mutual People: Andrew Ren-Yiing Chen , Richard Cordeschi
Active
14 Exco International Limited
Mutual People: Andrew Ren-Yiing Chen , Richard Cordeschi
Liquidation
15 Exco Nominees Limited
Mutual People: Andrew Ren-Yiing Chen , Richard Cordeschi
Active
16 Garban Group Holdings Limited
Mutual People: Andrew Ren-Yiing Chen , Richard Cordeschi
Active
17 Garban International
Mutual People: Andrew Ren-Yiing Chen , Philip Price , Richard Cordeschi
Active
18 Icap Uk Investments No.2
Mutual People: Andrew Ren-Yiing Chen , Richard Cordeschi
Liquidation
19 Prebon Limited
Mutual People: Andrew Ren-Yiing Chen
Active
20 Tullett Prebon Latin America Holdings Limited
Mutual People: Andrew Ren-Yiing Chen
Active
21 Tullett Prebon (Uk) Limited
Mutual People: Andrew Ren-Yiing Chen
Liquidation
22 Tullett Prebon Administration Limited
Mutual People: Andrew Ren-Yiing Chen
Active
23 Mars Capital Management Limited
Mutual People: Andrew Ren-Yiing Chen
Active
24 Mars Capital Finance Limited
Mutual People: Andrew Ren-Yiing Chen
Active
25 Tp Icap Group Services Limited
Mutual People: Philip Price
Active
26 Tp Icap Asia Pacific Holdings Limited
Mutual People: Philip Price
Active
27 Icap Management Services Limited
Mutual People: Philip Price
Active
28 Tp Holdings Limited
Mutual People: Philip Price
Liquidation
29 Tp Icap Finance Plc
Mutual People: Philip Price
Active
30 Tullett Prebon Group Holdings Limited
Mutual People: Philip Price
Liquidation
31 Tp Icap Emea Investments Limited
Mutual People: Philip Price
Active
32 The Beeches (Beckenham) Limited
Mutual People: Richard Cordeschi
Active
33 Icap Holdings (Uk) Limited
Mutual People: Richard Cordeschi
Active
34 Icap Information Services Limited
Mutual People: Richard Cordeschi
Active
35 Cordeschi Consulting Limited
Mutual People: Richard Cordeschi
Active
36 Burnbank House Limited
Mutual People: Richard Cordeschi
dissolved
37 Lord Extra Limited
Mutual People: Richard Cordeschi
Liquidation
38 Westminster Tobacco Company Limited
Mutual People: Richard Cordeschi
Active
39 Allen & Ginter (Uk) Limited
Mutual People: Richard Cordeschi
Active
40 B.A.T Services Limited
Mutual People: Richard Cordeschi
Active
41 B.A.T Far East Leaf Limited
Mutual People: Richard Cordeschi
Active
42 B.A.T Vietnam Limited
Mutual People: Richard Cordeschi
Active
43 Big Ben Tobacco Company Limited
Mutual People: Richard Cordeschi
Active
44 British American Tobacco (2009 Pca) Limited
Mutual People: Richard Cordeschi
Active
45 British American Tobacco Taiwan Logistics Limited
Mutual People: Richard Cordeschi
Active
46 Carreras Rothmans Limited
Mutual People: Richard Cordeschi
Active
47 Courtleigh Of London Limited
Mutual People: Richard Cordeschi
Active
48 John Sinclair Limited
Mutual People: Richard Cordeschi
Active
49 Ridirectors Limited
Mutual People: Richard Cordeschi
Active
50 Rothmans Exports Limited
Mutual People: Richard Cordeschi
Active
51 Rothmans International Tobacco (Uk) Limited
Mutual People: Richard Cordeschi
Active
52 Rothmans International Services Limited
Mutual People: Richard Cordeschi
dissolved
53 Rothmans International Limited
Mutual People: Richard Cordeschi
Active
54 Ryservs (No.3) Limited
Mutual People: Richard Cordeschi
Active
55 Rothmans Of Pall Mall (Overseas) Limited
Mutual People: Richard Cordeschi
dissolved
56 Rothmans Trading Limited
Mutual People: Richard Cordeschi
dissolved
57 Tobacco Marketing Consultants Limited
Mutual People: Richard Cordeschi
Active
58 Moorgate Tobacco Co. Limited
Mutual People: Richard Cordeschi
Active
59 Powhattan Limited
Mutual People: Richard Cordeschi
Active
60 Tobacco Exporters International Limited
Mutual People: Richard Cordeschi
Active
61 Amalgamated Tobacco Company Limited
Mutual People: Richard Cordeschi
Active
62 B.A.T Far East Holding Limited
Mutual People: Richard Cordeschi
Active
63 B.A.T Additional Retirement Benefit Scheme Trustee Limited
Mutual People: Richard Cordeschi
Active
64 B.A.T Cambodia (Investments) Limited
Mutual People: Richard Cordeschi
Active
65 Batus Limited
Mutual People: Richard Cordeschi
Active
66 Brown & Williamson Tobacco Corporation (Export) Limited
Mutual People: Richard Cordeschi
Active
67 East African Tobacco Company (U.K.) Limited
Mutual People: Richard Cordeschi
dissolved