UKBizDB.co.uk

AXIOS HOSPITALITY REAL ESTATE SERVICES LIMITED

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

This company is commonly known as Axios Hospitality Real Estate Services Limited. The company was founded 27 years ago and was given the registration number 03265503. The firm's registered office is in LONDON. You can find them at Bre/europe Uk Ltd, 12 St James's Square, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:AXIOS HOSPITALITY REAL ESTATE SERVICES LIMITED
Company Number:03265503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 October 1996
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Bre/europe Uk Ltd, 12 St James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bre/Europe Uk Ltd, 12 St James's Square, London, United Kingdom, SW1Y 4LB

Secretary29 May 2012Active
Bre/Europe Uk Ltd, 12 St James's Square, London, United Kingdom, SW1Y 4LB

Director23 April 2019Active
Bre/Europe Uk Ltd, 12 St James's Square, London, United Kingdom, SW1Y 4LB

Director14 March 2016Active
The Abbey, Skillington, Grantham, NG33 5HH

Secretary18 October 1996Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary18 October 1996Active
First Floor Beacon House, 26 Worple Road, Wimbledon, London, SW19 4EE

Secretary26 June 2006Active
32 Webb Close, Binfield, Bracknell, RG42 4HZ

Director07 March 2003Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director18 October 1996Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director18 October 1996Active
54 Quarrendon Street, London, SW6 3SU

Director18 October 1996Active
Wimbledon Business Cen 2nd Floor The Old Town Hall, 4 Queens Road, Wimbledon, London, England, SW19 8YB

Director02 March 2012Active
65 Gloucester Road, Richmond, TW9 3BT

Director26 June 2006Active
Wimbledon Business Cen 2nd Floor The Old Town Hall, 4 Queens Road, Wimbledon, London, United Kingdom, SW19 8YB

Director07 August 2008Active
13 Schlappgaass, Eppeldorf, Luxembourg,

Director26 June 2006Active
Wimbledon Business Cen 2nd Floor The Old Town Hall, 4 Queens Road, Wimbledon, London, United Kingdom, SW19 8YB

Director03 January 2018Active

People with Significant Control

Bre/Hospitality Europe Holding B.V.
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Suikersilo Oost 17, Suikersilo Oost, Halfweg, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen A Schwarzman
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:American
Country of residence:United States
Address:The Blackstone Group L.P., 345 Park Avenue, New York, United States, NY10154
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved liquidation.

Download
2020-10-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-01-30Insolvency

Liquidation voluntary resignation liquidator.

Download
2020-01-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-01Resolution

Resolution.

Download
2019-10-16Address

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

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2018-11-26Persons with significant control

Cessation of a person with significant control.

Download
2018-11-26Persons with significant control

Notification of a person with significant control.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-07-27Accounts

Legacy.

Download
2018-07-27Other

Legacy.

Download
2018-07-27Other

Legacy.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2018-01-05Officers

Appoint person director company with name date.

Download
2018-01-02Auditors

Auditors resignation limited company.

Download
2017-12-22Other

Legacy.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type full.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-06-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.