UKBizDB.co.uk

AXIS EMS HEIGHTS LIMITED

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

This company is commonly known as Axis Ems Heights Limited. The company was founded 5 years ago and was given the registration number 11671253. The firm's registered office is in MILTON KEYNES. You can find them at Silbury Court, 420 Silbury Boulevard, Milton Keynes, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:AXIS EMS HEIGHTS LIMITED
Company Number:11671253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2018
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Silbury Court, 420 Silbury Boulevard, Milton Keynes, England, MK9 2AF
Country Origin:ENGLAND
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
C/O Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP

Director24 January 2019Active
C/O Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP

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

Director30 November 2021Active
C/O Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP

Director06 February 2024Active
C/O Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP

Director06 February 2024Active
One Fleet Place, London, England, EC4M 7WS

Corporate Secretary12 November 2018Active
420, Silbury Boulevard, Milton Keynes, England, MK9 2AF

Corporate Secretary24 January 2019Active
Silbury Court, 420 Silbury Boulevard, Milton Keynes, England, MK9 2AF

Director01 November 2020Active
Silbury Court, 420 Silbury Boulevard, Milton Keynes, England, MK9 2AF

Director04 February 2019Active
One Fleet Place, London, England, EC4M 7WS

Director12 November 2018Active
C/O Harrison Shipley, 35 Potter Street, Worksop, United Kingdom, S80 2AE

Director30 November 2021Active
Silbury Court, 420 Silbury Boulevard, Milton Keynes, England, MK9 2AF

Director24 January 2019Active
Silbury Court, 420 Silbury Boulevard, Milton Keynes, England, MK9 2AF

Director24 January 2019Active
Silbury Court, 420 Silbury Boulevard, Milton Keynes, England, MK9 2AF

Director04 February 2019Active
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
Silbury Court, 420 Silbury Boulevard, Milton Keynes, England, MK9 2AF

Director04 February 2019Active
One Fleet Place, London, England, EC4M 7WS

Corporate Director12 November 2018Active

People with Significant Control

Cicor Technologies Ltd
Notified on:30 November 2021
Status:Active
Country of residence:Switzerland
Address:8, Route De L'Europe, 2017 Boudry, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Martin Jackson
Notified on:11 February 2019
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Silbury Court, 420 Silbury Boulevard, Milton Keynes, England, MK9 2AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip John Inness
Notified on:24 January 2019
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Silbury Court, 420 Silbury Boulevard, Milton Keynes, England, MK9 2AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dentons Nominees Uk And Middle East Limited
Notified on:12 November 2018
Status:Active
Country of residence:England
Address:One Fleet Place, London, England, EC4M 7WS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Accounts

Accounts with accounts type full.

Download
2024-02-19Incorporation

Memorandum articles.

Download
2024-02-19Resolution

Resolution.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-01-08Address

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

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Change of name

Certificate change of name company.

Download
2023-04-06Accounts

Accounts with accounts type full.

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 updates.

Download
2022-08-30Accounts

Accounts with accounts type group.

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
2022-01-09Resolution

Resolution.

Download
2021-12-23Incorporation

Memorandum articles.

Download
2021-12-13Officers

Appoint person secretary company with name date.

Download
2021-12-13Officers

Termination secretary company with name termination date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.