This company is commonly known as Ax Markets Limited. The company was founded 38 years ago and was given the registration number 01936728. The firm's registered office is in LONDON. You can find them at 55 Third Floor, Blandford Street, London, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.
Name | : | AX MARKETS LIMITED |
---|---|---|
Company Number | : | 01936728 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Third Floor, Blandford Street, London, United Kingdom, W1U 7HW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59 Park Mansions, 141-149 Knightsbridge, London, SW1X 7QT | Secretary | 15 September 2000 | Active |
59 Park Mansions, 141-149 Knightsbridge, London, SW1X 7QT | Director | 05 March 1998 | Active |
59 Park Mansions, 141-149 Knightsbridge, London, SW1X 7QT | Secretary | 05 March 1998 | Active |
45 Melody Road, Wandsworth, London, SW18 2QW | Secretary | - | Active |
Cliffs Cottage Norsted Lane, Pratts Bottom, Orpington, BR6 7PQ | Secretary | 25 September 1998 | Active |
1 Holt Drive, Wickham Bishops, Witham, CM8 3JR | Director | 28 February 1991 | Active |
183 Sussex Gardens, London, W2 2RH | Director | - | Active |
Cottesloe Lodge, Bisley Camp Brookwood, Woking, GU24 0NY | Director | 05 March 1998 | Active |
606 Collingwood House, Dolphin Square, London, SW1V 3LX | Director | 01 October 1998 | Active |
Handley Green House, Handley Green, Ingatestone, CM4 0QB | Director | 01 October 1999 | Active |
29 Ranelagh House, Elystan Place, London, SW3 3LD | Director | 01 September 1995 | Active |
3 Brooklands House, Alconbury, Huntingdon, PE17 5HA | Director | 05 March 1998 | Active |
5 South Park Mews, London, SW6 3AY | Director | - | Active |
Rua Dr. Mario Charua, Lote 41 10 Dt, Alto Dealges, Portugal, | Director | 05 March 1998 | Active |
23 Florey Gardens, Aylesbury, HP20 1RW | Director | 01 May 2002 | Active |
The Grange, High Wych, Sawbridgeworth, CM21 0JB | Director | 01 October 1999 | Active |
The Grange, High Wych, Sawbridgeworth, CM21 0JB | Director | 01 October 1999 | Active |
Cliffs Cottage Norsted Lane, Pratts Bottom, Orpington, BR6 7PQ | Director | 25 September 1998 | Active |
Ax Investments Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 27, Second Floor, London, United Kingdom, W1U 8HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-12-09 | Accounts | Accounts with accounts type full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type full. | Download |
2020-03-20 | Address | Change registered office address company with date old address new address. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type full. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type full. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-10 | Accounts | Change account reference date company current extended. | Download |
2016-11-04 | Accounts | Accounts with accounts type full. | Download |
2016-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-11 | Address | Change registered office address company with date old address new address. | Download |
2016-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-22 | Accounts | Accounts with accounts type full. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.