This company is commonly known as Funds - Axis Limited. The company was founded 19 years ago and was given the registration number 05400848. The firm's registered office is in LONDON. You can find them at 12 Gough Square, , London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | FUNDS - AXIS LIMITED |
---|---|---|
Company Number | : | 05400848 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Gough Square, London, England, EC4A 3DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Gough Square, London, England, EC4A 3DW | Secretary | 17 May 2021 | Active |
36, Tweskard Park, Belfast, Northern Ireland, BT4 2JZ | Director | 22 March 2005 | Active |
36, Tweskard Park, Belfast, Northern Ireland, BT4 2JZ | Director | 22 March 2005 | Active |
36, Tweskard Park, Belfast, Northern Ireland, BT4 2JZ | Secretary | 31 January 2017 | Active |
36, Tweskard Park, Belfast, Northern Ireland, BT4 2JZ | Secretary | 22 March 2005 | Active |
31, Southampton Row, London, WC1B 5HJ | Secretary | 05 February 2016 | Active |
1, Clare Heights, Belfast, Northern Ireland, BT14 8LG | Secretary | 12 January 2018 | Active |
31, Southampton Row, London, WC1B 5HJ | Director | 08 February 2016 | Active |
Nevill Lodge, Eridge Road, Eridge Green, Tunbridge Wells, England, TN3 9JR | Director | 12 January 2018 | Active |
12, Gough Square, London, England, EC4A 3DW | Director | 08 February 2016 | Active |
31, Southampton Row, London, WC1B 5HJ | Director | 11 April 2016 | Active |
Mr Darren Burrows | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36, Tweskard Park, Belfast, United Kingdom, BT4 2JZ |
Nature of control | : |
|
Mrs Jessica Burrows | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | Australian |
Country of residence | : | United Kingdom |
Address | : | 36, Tweskard Park, Belfast, United Kingdom, BT4 2JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Accounts | Accounts with accounts type small. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type small. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type small. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-05-21 | Officers | Appoint person secretary company with name date. | Download |
2021-05-17 | Officers | Termination secretary company with name termination date. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Address | Change registered office address company with date old address new address. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Resolution | Resolution. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Officers | Termination secretary company with name termination date. | Download |
2018-01-18 | Officers | Appoint person secretary company with name date. | Download |
2018-01-18 | Officers | Appoint person director company with name date. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.