UKBizDB.co.uk

AXCESS FINANCIAL EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Axcess Financial Europe Limited. The company was founded 10 years ago and was given the registration number SC467268. The firm's registered office is in EDINBURGH. You can find them at 3 Lochside Way, , Edinburgh, Scotland. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AXCESS FINANCIAL EUROPE LIMITED
Company Number:SC467268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 January 2014
End of financial year:30 June 2017
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3 Lochside Way, Edinburgh, Scotland, Scotland, EH12 9DT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A1, City South Office Park, Portlethen, Aberdeen, Scotland, AB12 4XX

Director17 February 2014Active
Unit A1, City South Office Park, Portlethen, Aberdeen, Scotland, AB12 4XX

Director23 April 2014Active
5th Floor, 24, Old Bond Street, London, England, W1S 4AW

Corporate Director30 August 2017Active
5th Floor 24, Old Bond Street, London, England, W1S 4AW

Corporate Director30 August 2017Active
Ratho Park, Station Road, Newbridge, Edinburgh, Scotland, EH28 8QQ

Secretary13 January 2014Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Corporate Secretary30 August 2017Active
Ratho Park, Station Road, Newbridge, Edinburgh, Scotland, EH28 8QQ

Director24 March 2014Active
Ratho Park, Station Road, Newbridge, Edinburgh, Scotland, EH28 8QQ

Director13 January 2014Active
Ratho Park, Station Road, Newbridge, Edinburgh, Scotland, EH28 8QQ

Director13 January 2014Active
Ratho Park, Station Road, Newbridge, Edinburgh, Scotland, EH28 8QQ

Director13 January 2014Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director30 August 2017Active
Ratho Park, Station Road, Newbridge, Edinburgh, Scotland, EH28 8QQ

Director24 March 2014Active
Cheque Centres Ltd, Ratho Park, Ratho Station, Newbridge, Scotland, EH28 8QQ

Director18 December 2014Active

People with Significant Control

Fantastic Voyage Limited
Notified on:30 August 2017
Status:Active
Country of residence:England
Address:5th Floor 24, Old Bond Street, London, England, W1S 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cng Holdings Inc
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:7755, Montgomery Rd, Cincinnati, Usa, 45236
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2021-09-24Address

Change registered office address company with date old address new address.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-07-08Officers

Termination secretary company with name termination date.

Download
2019-12-31Gazette

Gazette notice voluntary.

Download
2019-12-27Dissolution

Dissolution voluntary strike off suspended.

Download
2019-12-23Dissolution

Dissolution application strike off company.

Download
2019-11-09Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2019-08-12Officers

Change corporate secretary company with change date.

Download
2019-06-11Gazette

Gazette filings brought up to date.

Download
2019-05-28Gazette

Gazette notice compulsory.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Address

Change registered office address company with date old address new address.

Download
2018-08-29Accounts

Accounts with accounts type group.

Download
2018-08-02Officers

Change person director company with change date.

Download
2018-07-28Gazette

Gazette filings brought up to date.

Download
2018-05-29Gazette

Gazette notice compulsory.

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Officers

Change person director company with change date.

Download
2017-10-30Officers

Change person director company with change date.

Download
2017-09-15Resolution

Resolution.

Download
2017-09-05Officers

Appoint corporate director company with name date.

Download

Copyright © 2024. All rights reserved.