This company is commonly known as Axpo Uk Limited. The company was founded 16 years ago and was given the registration number 06600942. The firm's registered office is in LONDON. You can find them at 38 Threadneedle Street, , London, . This company's SIC code is 35140 - Trade of electricity.
Name | : | AXPO UK LIMITED |
---|---|---|
Company Number | : | 06600942 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 2008 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38 Threadneedle Street, London, EC2R 8AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
155, Fenchurch Street, London, England, EC3M 6AL | Secretary | 30 August 2018 | Active |
14th, Floor, Axpo Benelux Sa Avenue Louise 480, 1050 Brussels, Belgium, | Director | 04 February 2014 | Active |
155, Fenchurch Street, London, England, EC3M 6AL | Director | 12 January 2024 | Active |
155, Fenchurch Street, London, England, EC3M 6AL | Director | 26 February 2019 | Active |
155, Fenchurch Street, London, England, EC3M 6AL | Director | 01 July 2021 | Active |
38, Threadneedle Street, London, England, EC2R 8AY | Secretary | 12 December 2013 | Active |
38, Threadneedle Street, London, EC2R 8AY | Secretary | 12 December 2014 | Active |
38, Threadneedle Street, London, United Kingdom, EC2R 8AY | Secretary | 20 June 2011 | Active |
38, Threadneedle Street, London, EC2R 8AY | Secretary | 11 March 2015 | Active |
38, Threadneedle Street, London, United Kingdom, EC2R 8AY | Secretary | 06 December 2012 | Active |
38, Threadneedle Street, London, United Kingdom, EC2R 8AY | Secretary | 22 May 2008 | Active |
38, Threadneedle Street, London, United Kingdom, EC2R 8AY | Director | 23 October 2009 | Active |
Weidstrass 12, 8962 Bergdietikon, Switzerland, | Director | 22 May 2008 | Active |
38, Threadneedle Street, London, United Kingdom, EC2R 8AY | Director | 17 October 2011 | Active |
155, Fenchurch Street, London, England, EC3M 6AL | Director | 26 February 2019 | Active |
38, Threadneedle Street, London, United Kingdom, EC2R 8AY | Director | 23 October 2009 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Director | 22 May 2008 | Active |
38, Threadneedle Street, London, United Kingdom, EC2R 8AY | Director | 16 February 2010 | Active |
38, Threadneedle Street, London, United Kingdom, EC2R 8AY | Director | 27 January 2009 | Active |
38, Threadneedle Street, London, EC2R 8AU | Director | 23 October 2009 | Active |
Axpo International Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 7 Place Du Theatre, 7 Place Du Theatre, Luxembourg, Luxembourg, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Officers | Appoint person director company with name date. | Download |
2024-01-25 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Accounts | Accounts with accounts type group. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type group. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Address | Change registered office address company with date old address new address. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Accounts | Accounts with accounts type group. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type group. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-08 | Accounts | Accounts with accounts type group. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Officers | Appoint person director company with name date. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
2018-08-30 | Officers | Appoint person secretary company with name date. | Download |
2018-08-30 | Officers | Termination secretary company with name termination date. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type group. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.