Warning: file_put_contents(c/abb6fe04a54d2da0bb86cc3a226d2143.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Axsia Holdings Limited, EC4V 6JA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AXSIA HOLDINGS LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:100 New Bridge Street, London, England, EC4V 6JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, New Bridge Street, London, EC4V 6JA

Corporate Secretary30 September 2010Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director14 September 2021Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, United Kingdom, AB32 6TQ

Director18 August 2022Active
1706 Lofty Maple Trail, Kingswood, Usa,

Secretary07 February 2001Active
Suite 100, 11210 Equity Drive, 77041, Houston, Usa, 77092

Secretary29 July 2005Active
10 Albert Road, Pittville, Cheltenham, GL52 2QX

Secretary10 October 2001Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Secretary11 November 2016Active
3600, Briar Park, Office 2035, Houston, Usa,

Secretary18 November 2009Active
16 School Lane, Wargrave, Reading, RG10 8AA

Secretary29 April 2005Active
225, Schlumberger Drive Office 1330, Sugar Land, United States, TX 77478

Secretary28 August 2013Active
1, Pinewood Gate, Harrogate, HG2 0JF

Secretary18 November 2009Active
5, The Heights, Brooklands, Weybridge, United Kingdom, KT13 0NY

Secretary30 September 2010Active
4a, Timisoara Bd., Building Afi 4 & 5 Floor 8, Sector 6, Bucharest, Romania,

Secretary06 March 2014Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary31 January 2001Active
3 Riverside, Blackhall, Banchory, AB31 6PS

Director07 February 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director31 January 2001Active
Brookhollow Central Iii, 2950 North Loop West, Suite 700, Houston, Usa, 77092

Director29 July 2005Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director11 November 2016Active
3600, Briar Park, Office 2035, Houston, Usa,

Director18 November 2009Active
16 School Lane, Wargrave, Reading, RG10 8AA

Director29 July 2005Active
1, Pinewood Gate, Harrogate, HG2 0JF

Director18 November 2009Active
6922 Buffkin, Houston,

Director07 February 2001Active
91 Brookfield Road, Churchdown, Gloucester, GL3 2PN

Director16 March 2001Active
5, The Heights, Brooklands, Weybridge, United Kingdom, KT13 0NY

Director30 September 2010Active
Schlumberger House, Buckingham Gate, Gatwick Airport, United Kingdom, RH6 0NZ

Director08 October 2018Active
4a, Timisoara Bd; Building Afi 4&5, Floor 8, Sector 6, Romania,

Director06 March 2014Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, United Kingdom, AB32 6TQ

Director20 January 2021Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director31 January 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-21Miscellaneous

Court order.

Download
2023-12-21Miscellaneous

Court order.

Download
2023-12-21Gazette

Gazette dissolved compulsory.

Download
2023-11-23Resolution

Resolution.

Download
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2023-10-10Address

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

Download
2023-09-13Resolution

Resolution.

Download
2023-08-02Persons with significant control

Change to a person with significant control.

Download
2023-07-12Resolution

Resolution.

Download
2023-07-12Change of name

Reregistration assent.

Download
2023-07-12Incorporation

Re registration memorandum articles.

Download
2023-07-12Change of name

Certificate re registration limited to unlimited.

Download
2023-07-12Change of name

Reregistration private limited to private unlimited company.

Download
2023-03-20Accounts

Accounts with accounts type full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-08-05Officers

Termination secretary company with name termination date.

Download
2021-04-23Officers

Change person director company with change date.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.