This company is commonly known as Axway Uk Limited. The company was founded 31 years ago and was given the registration number 02758712. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St Katharine's Way, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | AXWAY UK LIMITED |
---|---|---|
Company Number | : | 02758712 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1992 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tower Bridge House, St Katharine's Way, London, E1W 1DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tour W, 102 Terrasse Boieldieu, Paris La Defense Cedex, France, 92085 | Director | 15 April 2009 | Active |
6811, E. Mayo Boulevard, Suite 400, Phoenix, United States, 85054 | Director | 22 June 2015 | Active |
Tour W, 102 Terrasse Boieldieu, Paris La Défense Cedex, France, 92085 | Director | 06 April 2018 | Active |
25 Avenue D Albigny, Annecy, France, | Secretary | 26 October 1992 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 26 October 1992 | Active |
9 Eversleigh Road, Finchley, London, N3 1HY | Nominee Director | 26 October 1992 | Active |
6811, E. Mayo Boulevard, Suite 400, Phoenix, Usa, AZ 85054 | Director | 15 April 2009 | Active |
6811, E. Mayo Boulevard, Suite 400, Phoenix, United States, 85054 | Director | 06 April 2018 | Active |
Beaufort House, Second Floor, Cricket Field Road, Uxbridge, United Kingdom, UB8 1QG | Director | 22 June 2015 | Active |
60 Quai Du Parc, St Maur Des Fosses, France, | Director | 26 October 1992 | Active |
Abergement, Cruseilles 74350, France, | Director | 26 October 1992 | Active |
14 Domaine De La Jacquiere, Annecy Le Vieux 74000, France, | Director | 26 October 1992 | Active |
Beaufort House, Second Floor, Cricket Field Road, Uxbridge, United Kingdom, UB8 1QG | Director | 22 June 2015 | Active |
Axway Software Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | Pae Les Glaisins, 3 Rue De Pre Faucon, Annecy-Le-Vieux, France, 74940 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type full. | Download |
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-05-03 | Address | Change registered office address company with date old address new address. | Download |
2022-03-10 | Address | Move registers to registered office company with new address. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Officers | Change person director company with change date. | Download |
2020-10-26 | Officers | Change person director company with change date. | Download |
2020-10-26 | Officers | Change person director company with change date. | Download |
2020-10-26 | Officers | Change person director company with change date. | Download |
2020-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-26 | Officers | Change person director company with change date. | Download |
2020-10-26 | Officers | Change person director company with change date. | Download |
2020-10-26 | Officers | Change person director company with change date. | Download |
2020-10-26 | Officers | Change person director company with change date. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.