This company is commonly known as Azimo Ltd. The company was founded 12 years ago and was given the registration number 07895399. The firm's registered office is in LONDON. You can find them at 9th Floor, 107 Cheapside, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | AZIMO LTD |
---|---|---|
Company Number | : | 07895399 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Corporate Secretary | 18 December 2023 | Active |
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB | Director | 06 January 2023 | Active |
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB | Director | 19 April 2023 | Active |
140, Milton Keynes Business Centre, Foxhunter Drive, Milton Keynes, None Entered, MK14 6GD | Corporate Secretary | 09 January 2013 | Active |
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN | Corporate Secretary | 06 April 2017 | Active |
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN | Director | 09 July 2019 | Active |
Suite 140, Milton Keynes Business Centre, Foxhunter Drive Foxhunter Drive, Milton Keynes, United Kingdom, MK14 6GD | Director | 28 March 2014 | Active |
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN | Director | 01 June 2016 | Active |
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN | Director | 06 January 2023 | Active |
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN | Director | 20 October 2017 | Active |
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN | Director | 03 October 2017 | Active |
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN | Director | 01 July 2020 | Active |
Suite 400, 1101 15th Street, Nw, Washington, Usa, 00000000 | Director | 28 March 2014 | Active |
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN | Director | 28 March 2014 | Active |
Ul E Plater, 53.00-113, Warsaw, Poland, 000000000 | Director | 20 May 2015 | Active |
9, Latham Road, Cambridge, United Kingdom, CB2 2EG | Director | 03 January 2012 | Active |
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN | Director | 20 March 2012 | Active |
40, Bloemfontein Road, London, United Kingdom, W12 7BX | Director | 03 January 2012 | Active |
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN | Director | 28 March 2014 | Active |
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN | Director | 22 April 2016 | Active |
The Mews, 1a Birkenhead Street, London, United Kingdom, WC1H 8BA | Director | 20 May 2015 | Active |
Azimo Holding Ltd | ||
Notified on | : | 01 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Address | Change registered office address company with date old address new address. | Download |
2024-01-02 | Officers | Appoint corporate secretary company with name date. | Download |
2023-10-13 | Officers | Termination secretary company with name termination date. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2022-09-21 | Accounts | Accounts with accounts type group. | Download |
2022-03-02 | Incorporation | Memorandum articles. | Download |
2022-03-02 | Resolution | Resolution. | Download |
2022-03-02 | Capital | Capital name of class of shares. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Incorporation | Memorandum articles. | Download |
2022-01-05 | Resolution | Resolution. | Download |
2021-06-25 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.