CompanyTrack
E

EXCEPTION INVESTMENTS LIMITED

Dissolved Dundee

Activities of other holding companies n.e.c.

Activities of other holding companies n.e.c.
E

EXCEPTION INVESTMENTS LIMITED

Activities of other holding companies n.e.c.

Founded 3 Oct 2017 Dissolved Dundee, Scotland
Activities of other holding companies n.e.c.
Accounts Submitted 12 Nov 2020
Confirmation Statement Submitted 3 Oct 2020
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 The Engine Room 1 Bash Street Dundee DD1 1NJ Scotland

Credit Report

Discover EXCEPTION INVESTMENTS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 3 resigned
Status
Christopher John MartinDirectorBritishUnited Kingdom5610 Dec 2019Active
David Paul RomillyDirectorBritishScotland4110 Dec 2019Active
John Paterson CraigDirectorBritishScotland5210 Dec 2019Active
Martin Alexander BurkeDirectorBritishScotland623 Oct 2017Active

Shareholders

Shareholders (5)

Waracle Holding Company Limited
75.0%
7,038,1503 Oct 2020
Waracle Holding Company Limited
25.0%
2,346,0503 Oct 2020
Scott Mcglinchey
0.0%
03 Oct 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Waracle Holding Company Limited

United Kingdom

Active
Notified 10 Dec 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Alan Alexander Anderson

Ceased 10 Dec 2019

Ceased

Martin Alexander Burke

Ceased 10 Dec 2019

Ceased

Scott Mcglinchey

Ceased 10 Dec 2019

Ceased

Group Structure

Group Structure

WARACLE HOLDING COMPANY LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BGF GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
EXCEPTION INVESTMENTS LIMITED Current Company
EXCEPTION MOBILE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
21 Sept 2021GazetteGazette Dissolved VoluntaryView(1 page)
6 Jul 2021GazetteGazette Notice VoluntaryView(1 page)
28 Jun 2021DissolutionDissolution Application Strike Off CompanyView(2 pages)
12 Nov 2020AccountsAnnual accounts made up to 2019-12-31View(12 pages)
3 Nov 2020AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
21 Sept 2021 Gazette

Gazette Dissolved Voluntary

6 Jul 2021 Gazette

Gazette Notice Voluntary

28 Jun 2021 Dissolution

Dissolution Application Strike Off Company

12 Nov 2020 Accounts

Annual accounts made up to 2019-12-31

3 Nov 2020 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

4 years ago on 21 Sept 2021

Gazette Notice Voluntary

4 years ago on 6 Jul 2021

Dissolution Application Strike Off Company

4 years ago on 28 Jun 2021

Annual accounts made up to 2019-12-31

5 years ago on 12 Nov 2020

Change Registered Office Address Company With Date Old Address New Address

5 years ago on 3 Nov 2020