UKBizDB.co.uk

AXIS EMS GROUP LIMITED

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

This company is commonly known as Axis Ems Group Limited. The company was founded 10 years ago and was given the registration number 08783989. The firm's registered office is in MILTON KEYNES. You can find them at Silbury Court Silbury Boulevard, 420 Silbury Boulevard, Milton Keynes, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:AXIS EMS GROUP LIMITED
Company Number:08783989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Silbury Court Silbury Boulevard, 420 Silbury Boulevard, Milton Keynes, MK9 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bedford Heights, Manton Lane, Bedford, United Kingdom, MK41 7NY

Secretary07 December 2021Active
Silbury Court, Silbury Boulevard, 420 Silbury Boulevard, Milton Keynes, England, MK9 2AF

Director09 January 2014Active
Silbury Court, Silbury Boulevard, 420 Silbury Boulevard, Milton Keynes, MK9 2AF

Director24 February 2023Active
C/O, Gebenloostrasse 15, 9552 Bronschhofen, Switzerland,

Director30 November 2021Active
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary20 November 2013Active
15, March Meadow, Wavendon Gate, Milton Keynes, England, MK7 7TB

Corporate Secretary09 January 2014Active
C/O Harrison Shipley, 35 Potter Street, Worksop, United Kingdom, S80 2AE

Director30 November 2021Active
One, Fleet Place, London, England, EC4M 7WS

Director20 November 2013Active
Silbury Court, Silbury Boulevard, 420 Silbury Boulevard, Milton Keynes, England, MK9 2AF

Director09 January 2014Active
Silbury Court, Silbury Boulevard, 420 Silbury Boulevard, Milton Keynes, England, MK9 2AF

Director09 January 2014Active
Silbury Court, Silbury Boulevard, 420 Silbury Boulevard, Milton Keynes, England, MK9 2AF

Director09 January 2014Active
C/O Cicor Management Ag, Gebenloostrasse 15, Ch-9552 Bronschhofen, Switzerland,

Director07 January 2022Active
C/O Cicor Management Ag, Finance Department, Gebenloostrasse 15, Ch-9552 Bronschhofen, Switzerland,

Director30 November 2021Active
One, Fleet Place, London, England, EC4M 7WS

Corporate Director20 November 2013Active

People with Significant Control

Mr Paul Martin Jackson
Notified on:07 February 2019
Status:Active
Date of birth:April 1968
Nationality:British
Address:Silbury Court, Silbury Boulevard, Milton Keynes, MK9 2AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Axis Ems Heights Ltd
Notified on:07 February 2019
Status:Active
Country of residence:England
Address:420, Silbury Boulevard, Milton Keynes, England, MK9 2AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Philip John Inness
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:Silbury Court, Silbury Boulevard, Milton Keynes, MK9 2AF
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-25Dissolution

Dissolution application strike off company.

Download
2023-04-06Accounts

Accounts with accounts type full.

Download
2023-03-21Resolution

Resolution.

Download
2023-03-17Capital

Capital statement capital company with date currency figure.

Download
2023-03-17Capital

Legacy.

Download
2023-03-17Insolvency

Legacy.

Download
2023-03-17Resolution

Resolution.

Download
2023-03-16Capital

Capital allotment shares.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2022-10-24Accounts

Change account reference date company current shortened.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2022-05-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-18Officers

Change person director company with change date.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2021-12-13Officers

Termination secretary company with name termination date.

Download
2021-12-13Officers

Appoint person secretary company with name date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.