This company is commonly known as Axsia Holdings Limited. The company was founded 23 years ago and was given the registration number 04150927. The firm's registered office is in LONDON. You can find them at 100 New Bridge Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | AXSIA HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04150927 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2001 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 New Bridge Street, London, England, EC4V 6JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, New Bridge Street, London, EC4V 6JA | Corporate Secretary | 30 September 2010 | Active |
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ | Director | 14 September 2021 | Active |
1, Enterprise Drive, Westhill Industrial Estate, Westhill, United Kingdom, AB32 6TQ | Director | 18 August 2022 | Active |
1706 Lofty Maple Trail, Kingswood, Usa, | Secretary | 07 February 2001 | Active |
Suite 100, 11210 Equity Drive, 77041, Houston, Usa, 77092 | Secretary | 29 July 2005 | Active |
10 Albert Road, Pittville, Cheltenham, GL52 2QX | Secretary | 10 October 2001 | Active |
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ | Secretary | 11 November 2016 | Active |
3600, Briar Park, Office 2035, Houston, Usa, | Secretary | 18 November 2009 | Active |
16 School Lane, Wargrave, Reading, RG10 8AA | Secretary | 29 April 2005 | Active |
225, Schlumberger Drive Office 1330, Sugar Land, United States, TX 77478 | Secretary | 28 August 2013 | Active |
1, Pinewood Gate, Harrogate, HG2 0JF | Secretary | 18 November 2009 | Active |
5, The Heights, Brooklands, Weybridge, United Kingdom, KT13 0NY | Secretary | 30 September 2010 | Active |
4a, Timisoara Bd., Building Afi 4 & 5 Floor 8, Sector 6, Bucharest, Romania, | Secretary | 06 March 2014 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 31 January 2001 | Active |
3 Riverside, Blackhall, Banchory, AB31 6PS | Director | 07 February 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 31 January 2001 | Active |
Brookhollow Central Iii, 2950 North Loop West, Suite 700, Houston, Usa, 77092 | Director | 29 July 2005 | Active |
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ | Director | 11 November 2016 | Active |
3600, Briar Park, Office 2035, Houston, Usa, | Director | 18 November 2009 | Active |
16 School Lane, Wargrave, Reading, RG10 8AA | Director | 29 July 2005 | Active |
1, Pinewood Gate, Harrogate, HG2 0JF | Director | 18 November 2009 | Active |
6922 Buffkin, Houston, | Director | 07 February 2001 | Active |
91 Brookfield Road, Churchdown, Gloucester, GL3 2PN | Director | 16 March 2001 | Active |
5, The Heights, Brooklands, Weybridge, United Kingdom, KT13 0NY | Director | 30 September 2010 | Active |
Schlumberger House, Buckingham Gate, Gatwick Airport, United Kingdom, RH6 0NZ | Director | 08 October 2018 | Active |
4a, Timisoara Bd; Building Afi 4&5, Floor 8, Sector 6, Romania, | Director | 06 March 2014 | Active |
1, Enterprise Drive, Westhill Industrial Estate, Westhill, United Kingdom, AB32 6TQ | Director | 20 January 2021 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 31 January 2001 | Active |
Cameron Industries Unlimited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 280, Bishopsgate, London, United Kingdom, EC2M 4RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Miscellaneous | Court order. | Download |
2023-12-21 | Miscellaneous | Court order. | Download |
2023-12-21 | Gazette | Gazette dissolved compulsory. | Download |
2023-11-23 | Resolution | Resolution. | Download |
2023-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-10 | Address | Change registered office address company with date old address new address. | Download |
2023-09-13 | Resolution | Resolution. | Download |
2023-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-12 | Resolution | Resolution. | Download |
2023-07-12 | Change of name | Reregistration assent. | Download |
2023-07-12 | Incorporation | Re registration memorandum articles. | Download |
2023-07-12 | Change of name | Certificate re registration limited to unlimited. | Download |
2023-07-12 | Change of name | Reregistration private limited to private unlimited company. | Download |
2023-03-20 | Accounts | Accounts with accounts type full. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-08-05 | Officers | Termination director company with name termination date. | Download |
2021-08-05 | Officers | Termination secretary company with name termination date. | Download |
2021-04-23 | Officers | Change person director company with change date. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.