AXPO UK LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

08/07/248 July 2024 Group of companies' accounts made up to 2023-09-30

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

26/01/2426 January 2024 Appointment of Mr Marc Philipp Huber as a director on 2024-01-12

View Document

25/01/2425 January 2024 Termination of appointment of Harald Gauck as a director on 2024-01-12

View Document

12/07/2312 July 2023 Group of companies' accounts made up to 2022-09-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/01/2231 January 2022 Registered office address changed from 38 Threadneedle Street London EC2R 8AY to 155 Fenchurch Street London EC3M 6AL on 2022-01-31

View Document

13/07/2113 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

13/07/2113 July 2021 Termination of appointment of Kamal El-Khoury as a director on 2021-07-01

View Document

13/07/2113 July 2021 Appointment of Mr Steven William Mccarthy as a director on 2021-07-01

View Document

07/07/207 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

02/08/192 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066009420002

View Document

02/08/192 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/07/198 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR PETER JUCH

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR HARALD GAUCK

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR CHRISTOPH KELLER

View Document

30/08/1830 August 2018 SECRETARY APPOINTED MR BRENNON LOBO

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, SECRETARY KATE MACDONALD

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

25/04/1825 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

24/05/1624 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

21/04/1621 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

19/06/1519 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

29/05/1529 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

24/04/1524 April 2015 SECRETARY APPOINTED MISS KATE LAURA MACDONALD

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, SECRETARY MARC LINNENBAUM

View Document

18/12/1418 December 2014 SECRETARY APPOINTED MR MARC LINNENBAUM

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY DAVID KNUBLEY

View Document

09/10/149 October 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

04/10/144 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066009420002

View Document

15/08/1415 August 2014 AUDITOR'S RESIGNATION

View Document

15/08/1415 August 2014 SECTION 519

View Document

05/08/145 August 2014 AUDITOR'S RESIGNATION

View Document

05/08/145 August 2014 AUDITOR'S RESIGNATION

View Document

17/07/1417 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

29/05/1429 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAYLOR

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR DOMENICO DE LUCA

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR DOMENICO FRANCESCHINO

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, SECRETARY JEMMA RALSTON

View Document

12/12/1312 December 2013 SECRETARY APPOINTED MR DAVID JOHN KNUBLEY

View Document

12/06/1312 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

10/04/1310 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

11/12/1211 December 2012 SECRETARY APPOINTED MISS JEMMA RALSTON

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, SECRETARY BRENNON LOBO

View Document

01/10/121 October 2012 ADOPT ARTICLES 19/09/2012

View Document

28/09/1228 September 2012 COMPANY NAME CHANGED EGL UK LIMITED CERTIFICATE ISSUED ON 28/09/12

View Document

27/09/1227 September 2012 25/09/12 STATEMENT OF CAPITAL GBP 9500000

View Document

22/05/1222 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

24/01/1224 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR KAMAL EL-KHOURY

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALEC HAYLEY

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, SECRETARY ANDREAS ZUMBACH

View Document

23/06/1123 June 2011 SECRETARY APPOINTED MR BRENNON LOBO

View Document

25/05/1125 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

18/09/1018 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/08/1027 August 2010 26/08/10 STATEMENT OF CAPITAL GBP 7500000

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 38 THREADNEEDLE STREET LONDON EC2R 8AU

View Document

24/05/1024 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR APPOINTED MR PETER JUCH

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR HARALD VON HEYDEN

View Document

16/02/1016 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN TAYLOR / 01/12/2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREAS ZUMBACH / 01/12/2009

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED DOMENICO DE LUCA

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED HARALD VON HEYDEN

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED ALEC HAYLEY

View Document

26/05/0926 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 REGISTERED OFFICE CHANGED ON 16/05/2009 FROM 7 BISHOPSGATE LONDON EC2N 3AR

View Document

07/02/097 February 2009 APPOINT DIRECTOR 22/01/2009

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR ESTHER DENZLER BAABER

View Document

07/02/097 February 2009 DIRECTOR APPOINTED NICHOLAS JOHN TAYLOR

View Document

17/10/0817 October 2008 GBP NC 1000/7500000 06/10/2008

View Document

17/10/0817 October 2008 NC INC ALREADY ADJUSTED 06/10/08

View Document

17/10/0817 October 2008 MEMORANDUM OF ASSOCIATION

View Document

27/06/0827 June 2008 CURREXT FROM 31/05/2009 TO 30/09/2009

View Document

03/06/083 June 2008 SECRETARY APPOINTED ANDREAS ZUMBACH

View Document

03/06/083 June 2008 DIRECTOR APPOINTED ESTHER DENZLER BAABER

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

22/05/0822 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company