UKBizDB.co.uk

AXPO UK TRADING LIMITED

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

This company is commonly known as Axpo Uk Trading Limited. The company was founded 16 years ago and was given the registration number 06600992. The firm's registered office is in LONDON. You can find them at 38 Threadneedle Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:AXPO UK TRADING LIMITED
Company Number:06600992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2008
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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

Secretary04 September 2018Active
155, Fenchurch Street, London, England, EC3M 6AL

Director04 September 2018Active
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

Secretary23 May 2008Active
38, Threadneedle Street, London, EC2R 8AY

Director09 August 2017Active
Weidstrass 12, 8962 Bergdietikon, Switzerland,

Director23 May 2008Active
38, Threadneedle Street, London, United Kingdom, EC2R 8AY

Director17 October 2011Active
38, Threadneedle Street, London, United Kingdom, EC2R 8AY

Director09 November 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Director23 May 2008Active
38, Threadneedle Street, London, United Kingdom, EC2R 8AY

Director24 January 2014Active
38, Threadneedle Street, London, EC2R 8AY

Director12 December 2014Active
38, Threadneedle Street, London, EC2R 8AY

Director09 August 2017Active
38, Threadneedle Street, London, United Kingdom, EC2R 8AY

Director27 January 2009Active

People with Significant Control

Axpo Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:38, Threadneedle Street, London, England, EC2R 8AY
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Address

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

Download
2022-02-02Accounts

Accounts with accounts type full.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type full.

Download
2020-06-30Accounts

Accounts with accounts type full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-06-17Accounts

Accounts with accounts type full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Officers

Appoint person secretary company with name date.

Download
2018-09-04Officers

Termination secretary company with name termination date.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-06-07Accounts

Accounts with accounts type full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Officers

Appoint person director company with name date.

Download
2017-09-14Officers

Appoint person director company with name date.

Download
2017-09-14Officers

Termination director company with name termination date.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.