UKBizDB.co.uk

AXIS CORPORATE CAPITAL UK II LIMITED

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

This company is commonly known as Axis Corporate Capital Uk Ii Limited. The company was founded 29 years ago and was given the registration number 03045763. The firm's registered office is in LONDON. You can find them at 52 Lime Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:AXIS CORPORATE CAPITAL UK II LIMITED
Company Number:03045763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:52 Lime Street, London, United Kingdom, EC3M 7AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Lime Street, London, United Kingdom, EC3M 7AF

Secretary28 August 2019Active
52, Lime Street, London, United Kingdom, EC3M 7AF

Director13 June 2018Active
52, Lime Street, London, United Kingdom, EC3M 7AF

Director24 May 2023Active
52, Lime Street, London, United Kingdom, EC3M 7AF

Director15 June 2022Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Secretary23 March 2018Active
4 The Grangeway, Grange Park, London, N21 2HA

Secretary17 November 1999Active
65 Savay Close, Denham Green, UB9 5NQ

Secretary03 March 2003Active
21, Meadow Close, Esher, United Kingdom, KT10 0AY

Secretary04 April 2011Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Secretary14 May 2015Active
71, Fenchurch Street, London, United Kingdom, EC3M 4HH

Secretary13 May 2015Active
21 Pinfold Road, London, SW16 2SL

Secretary07 April 2003Active
Badgers End, Hoe Lane Abridge, Romford, RM4 1AU

Secretary01 January 1997Active
Stickle Ghyll, One Berry Close, Langdon Hills, SS16 6BZ

Secretary07 April 1995Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary07 April 1995Active
Eldridge House, Graffham, Petworth, West Sussex, United Kingdom, GU28 0NT

Director31 December 2013Active
34 Ouseley Road, London, SW12 8EF

Director07 April 1995Active
6 Rylett Crescent, London, W12 9RL

Director01 January 1999Active
21 Meadowdown Close, Hempstead, Gillingham, ME7 3SU

Director01 January 2000Active
Silwood, Winkfield Road, Windsor, SL4 4BG

Director07 April 1995Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Director01 July 2016Active
167 Wakehurst Road, London, SW11 6BP

Director01 January 2000Active
42 Durham Avenue, Bromley, BR2 0QB

Director01 January 1997Active
13, Jubilee Place, London, SW3 3TD

Director07 December 2004Active
43 Deerings Road, Reigate, RH2 0PW

Director01 November 2001Active
4, Thorn Close, Chatham, ME5 9RW

Director18 October 1999Active
52, Lime Street, London, United Kingdom, EC3M 7AF

Director12 November 2009Active
22 Bracewood Gardens, Park Hill, Croydon, CR0 5JL

Director17 November 1999Active
13 Western Gardens, Ealing Common, London, W5 3RS

Director01 November 2001Active
17 Littleton Street, Earlsfield, London, SW18 3SZ

Director02 January 2001Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Director01 May 2012Active
52, Lime Street, London, United Kingdom, EC3M 7AF

Director22 October 2019Active
11 Maryland Road, Tunbridge Wells, TN2 5HE

Director01 January 1997Active
61 Red Lane, Claygate, KT10 0ES

Director07 December 2004Active
Yewtree House, Colchester Road White Colne, Colchester, CO6 2PP

Director01 July 2000Active
Lower Owls Croft Butcherfield Lane, Hartfield, TN7 4LD

Director18 October 1999Active

People with Significant Control

Novae Group Limited
Notified on:27 September 2019
Status:Active
Country of residence:United Kingdom
Address:52, Lime Street, London, United Kingdom, EC3M 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Novae Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:52, Lime Street, London, United Kingdom, EC3M 7AF
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 (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
2023-10-14Accounts

Accounts with accounts type full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-04-06Officers

Change person director company with change date.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-10-22Officers

Change person director company with change date.

Download
2019-10-22Officers

Change person director company with change date.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-08-28Officers

Appoint person secretary company with name date.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.