This company is commonly known as Axon Group Limited. The company was founded 26 years ago and was given the registration number 03419641. The firm's registered office is in EGHAM. You can find them at Axoncentre, Church Road, Egham, Surrey. This company's SIC code is 70100 - Activities of head offices.
Name | : | AXON GROUP LIMITED |
---|---|---|
Company Number | : | 03419641 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Axoncentre, Church Road, Egham, Surrey, TW20 9QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, 6th Floor,, Gracechurch Street, London, England, EC3V 0XL | Director | 05 October 2023 | Active |
70, 6th Floor,, Gracechurch Street, London, England, EC3V 0XL | Director | 05 October 2023 | Active |
70, 6th Floor,, Gracechurch Street, London, England, EC3V 0XL | Director | 03 May 2016 | Active |
12 Beatrice Road, Richmond, TW10 6DT | Secretary | 14 August 1997 | Active |
Northwood Fulmer Road, Gerrards Cross, SL9 7EE | Secretary | 01 October 1998 | Active |
36 Teddington Park, Teddington, TW11 8DA | Secretary | 01 January 2003 | Active |
134 Pattens Lane, Chatham, ME4 6JP | Secretary | 31 August 2000 | Active |
Heatherfield House, 8 Heatherfield Lane, Weybridge, KT13 0AS | Secretary | 31 December 2007 | Active |
Homewood, The Avenue, Farnham Common, Slough, SL2 3JY | Secretary | 24 April 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 August 1997 | Active |
Axoncentre, Church Road, Egham, TW20 9QB | Director | 04 February 2014 | Active |
B-19/3, Shakti Nagar, Delhi, India, | Director | 15 December 2008 | Active |
17 Colne Avenue, Mill End, Rickmansworth, WD3 2BS | Director | 02 December 2003 | Active |
74, Second Floor, Uday Park, New Delhi, India, | Director | 15 December 2008 | Active |
Northwood Fulmer Road, Gerrards Cross, SL9 7EE | Director | 01 October 1998 | Active |
Turners Hall Farm Mackeyre End, Harpenden, AL5 5DU | Director | 12 February 1999 | Active |
The Barley House, Hawks Meadow Snowford Hall Farm, Hunningham, CV33 9ES | Director | 12 June 2006 | Active |
12 Dynevor Road, Richmond, TW10 6PF | Director | 14 August 1997 | Active |
Oakroyd, Eyhurst Close, Kingswood, Tadworth, KT20 6NR | Director | 17 December 1998 | Active |
70, 6th Floor,, Gracechurch Street, London, England, EC3V 0XL | Director | 03 May 2016 | Active |
Heatherfield House, 8 Heatherfield Lane, Weybridge, KT13 0AS | Director | 06 November 2006 | Active |
21 Grove Park Gardens, London, W4 3RY | Director | 19 March 2004 | Active |
Axoncentre, Church Road, Egham, TW20 9QB | Director | 04 February 2014 | Active |
137 Tumble Idell Road, Frenchtown, Usa, 08825 | Director | 14 September 1999 | Active |
70, 6th Floor,, Gracechurch Street, London, England, EC3V 0XL | Director | 03 May 2016 | Active |
Homewood, The Avenue, Farnham Common, Slough, SL2 3JY | Director | 23 March 2001 | Active |
88 The Panoramic, 152 Grosvenor Road, London, SW1V 3JL | Director | 01 October 1998 | Active |
Hcl Eas Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Axoncentre, Church Road, Egham, England, TW20 9QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Officers | Appoint person director company with name date. | Download |
2023-10-18 | Officers | Appoint person director company with name date. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-08 | Accounts | Accounts with accounts type full. | Download |
2022-11-02 | Accounts | Change account reference date company current shortened. | Download |
2022-09-01 | Address | Change registered office address company with date old address new address. | Download |
2022-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type full. | Download |
2022-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type full. | Download |
2020-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Officers | Termination director company with name termination date. | Download |
2020-02-21 | Officers | Termination director company with name termination date. | Download |
2019-08-20 | Accounts | Accounts with accounts type full. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type full. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-28 | Accounts | Accounts with accounts type full. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.