UKBizDB.co.uk

AXIS UK SERVICES LIMITED

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

This company is commonly known as Axis Uk Services Limited. The company was founded 18 years ago and was given the registration number 05745749. The firm's registered office is in LONDON. You can find them at 52 Lime Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AXIS UK SERVICES LIMITED
Company Number:05745749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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

Director14 December 2017Active
52, Lime Street, London, United Kingdom, EC3M 7AF

Director10 May 2023Active
52, Lime Street, London, United Kingdom, EC3M 7AF

Director09 May 2022Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Secretary23 March 2018Active
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

Secretary16 March 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 March 2006Active
Eldridge House, Graffham, Petworth, West Sussex, United Kingdom, GU28 0NT

Director19 June 2006Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Director17 September 2015Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Director14 December 2017Active
13, Jubilee Place, London, SW3 3TD

Director16 March 2006Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Director14 December 2017Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Director01 January 2016Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Director01 May 2012Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Director28 August 2019Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Director16 March 2006Active
32 Mountnessing Road, Billericay, CM12 9EU

Director19 June 2006Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Director23 March 2015Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Director14 November 2016Active
52, Lime Street, London, United Kingdom, EC3M 7AF

Director22 March 2018Active
6 Hollybush Close, Snaresbrook, London, E11 1PZ

Director16 March 2006Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Director01 July 2016Active
185, Wandsworth Bridge Road, London, England, SW6 2TT

Director03 November 2009Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Director28 August 2019Active
13, Cherry Garden Avenue, Folkestone, CT19 5LD

Director20 May 2008Active
21 Pinfold Road, London, SW16 2SL

Director16 March 2006Active
Inwood 11 Desborough Drive, Tewin Wood, Welwyn, AL6 0HQ

Director19 June 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 March 2006Active

People with Significant Control

Novae Group 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
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Officers

Change person director company with change date.

Download
2019-09-26Accounts

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
2019-05-24Officers

Termination director company with name termination date.

Download
2019-05-22Persons with significant control

Change to a person with significant control.

Download
2019-05-10Address

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

Download
2018-11-09Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.