UKBizDB.co.uk

AXPO UK LIMITED

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

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.

Company Information

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:
  • 35140 - Trade of electricity
  • 35230 - Trade of gas through mains

Office Address & Contact

Registered Address:38 Threadneedle Street, London, EC2R 8AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
155, Fenchurch Street, London, England, EC3M 6AL

Secretary30 August 2018Active
14th, Floor, Axpo Benelux Sa Avenue Louise 480, 1050 Brussels, Belgium,

Director04 February 2014Active
155, Fenchurch Street, London, England, EC3M 6AL

Director12 January 2024Active
155, Fenchurch Street, London, England, EC3M 6AL

Director26 February 2019Active
155, Fenchurch Street, London, England, EC3M 6AL

Director01 July 2021Active
38, Threadneedle Street, London, England, EC2R 8AY

Secretary12 December 2013Active
38, Threadneedle Street, London, EC2R 8AY

Secretary12 December 2014Active
38, Threadneedle Street, London, United Kingdom, EC2R 8AY

Secretary20 June 2011Active
38, Threadneedle Street, London, EC2R 8AY

Secretary11 March 2015Active
38, Threadneedle Street, London, United Kingdom, EC2R 8AY

Secretary06 December 2012Active
38, Threadneedle Street, London, United Kingdom, EC2R 8AY

Secretary22 May 2008Active
38, Threadneedle Street, London, United Kingdom, EC2R 8AY

Director23 October 2009Active
Weidstrass 12, 8962 Bergdietikon, Switzerland,

Director22 May 2008Active
38, Threadneedle Street, London, United Kingdom, EC2R 8AY

Director17 October 2011Active
155, Fenchurch Street, London, England, EC3M 6AL

Director26 February 2019Active
38, Threadneedle Street, London, United Kingdom, EC2R 8AY

Director23 October 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Director22 May 2008Active
38, Threadneedle Street, London, United Kingdom, EC2R 8AY

Director16 February 2010Active
38, Threadneedle Street, London, United Kingdom, EC2R 8AY

Director27 January 2009Active
38, Threadneedle Street, London, EC2R 8AU

Director23 October 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Officers

Appoint person director company with name date.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2023-07-12Accounts

Accounts with accounts type group.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type group.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Address

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

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-13Accounts

Accounts with accounts type group.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type group.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Mortgage

Mortgage satisfy charge full.

Download
2019-08-02Mortgage

Mortgage satisfy charge full.

Download
2019-07-08Accounts

Accounts with accounts type group.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2018-08-30Officers

Appoint person secretary company with name date.

Download
2018-08-30Officers

Termination secretary company with name termination date.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type group.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.