AXELOS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewResolutions

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

06/01/256 January 2025 Director's details changed for Mr Anastasios Byron Nicolaides on 2024-01-02

View Document

02/01/252 January 2025 Full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

05/02/245 February 2024 Termination of appointment of Duncan Ian Arthur Campbell Byatt as a director on 2024-01-26

View Document

05/02/245 February 2024 Appointment of Mr Graham John Shaw as a director on 2024-02-02

View Document

05/02/245 February 2024 Termination of appointment of Maury David Shenk as a director on 2024-02-02

View Document

05/02/245 February 2024 Appointment of Mr Maury David Shenk as a secretary on 2024-02-02

View Document

05/02/245 February 2024 Appointment of Dr Michael Milanovic as a director on 2024-02-02

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

03/04/233 April 2023 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

13/02/2313 February 2023 Termination of appointment of Michael Milanovic as a director on 2023-02-13

View Document

13/02/2313 February 2023 Termination of appointment of Georgios Giannetsos as a director on 2023-02-13

View Document

16/01/2316 January 2023 Director's details changed for Mr Georgios Giannetsos on 2022-04-01

View Document

09/01/239 January 2023 Full accounts made up to 2021-12-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

01/04/221 April 2022 Change of details for Peoplecert Wisdom Limited as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Registered office address changed from Suite 10 121/122 Sloane Street London SW1X 9BW England to 192 Sloane Street London SW1X 9QX on 2022-02-01

View Document

05/10/215 October 2021 Registration of charge 084891140001, created on 2021-10-01

View Document

10/08/2110 August 2021 Appointment of Mr Maury David Shenk as a director on 2021-07-29

View Document

10/08/2110 August 2021 Appointment of Mr Anastasios Byron Nicolaides as a director on 2021-07-29

View Document

10/08/2110 August 2021 Termination of appointment of Richard John Mccarthy as a director on 2021-07-29

View Document

10/08/2110 August 2021 Termination of appointment of Constantine Karayannis as a director on 2021-07-29

View Document

10/08/2110 August 2021 Termination of appointment of Mark Rutherford Basham as a director on 2021-07-29

View Document

10/08/2110 August 2021 Registered office address changed from 65 Gresham Street London EC2V 7NQ England to Suite 10 121/122 Sloane Street London SW1X 9BW on 2021-08-10

View Document

10/08/2110 August 2021 Termination of appointment of Matthew Richard Hunt as a director on 2021-07-29

View Document

10/08/2110 August 2021 Termination of appointment of James Thomas Jordan Steel as a director on 2021-07-29

View Document

10/08/2110 August 2021 Termination of appointment of Capita Group Secretary Limited as a secretary on 2021-07-29

View Document

10/08/2110 August 2021 Termination of appointment of Richard Peter Gray as a director on 2021-07-29

View Document

10/08/2110 August 2021 Appointment of Mr Duncan Ian Arthur Campbell Byatt as a director on 2021-07-29

View Document

10/08/2110 August 2021 Appointment of Mr Georgios Giannetsos as a director on 2021-07-29

View Document

10/08/2110 August 2021 Appointment of Dr Michael Milanovic as a director on 2021-07-29

View Document

22/06/2122 June 2021 Appointment of Mr Richard Peter Gray as a director on 2021-06-16

View Document

21/06/2121 June 2021 Termination of appointment of Matthew Richard Hunt as a director on 2018-07-27

View Document

21/06/2121 June 2021 Termination of appointment of Richard Peter Gray as a director on 2018-11-20

View Document

21/06/2121 June 2021 Appointment of Mr Matthew Richard Hunt as a director on 2021-06-16

View Document

01/04/211 April 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 PSC'S CHANGE OF PARTICULARS / CAPITA BUSINESS SERVICES LTD / 25/09/2020

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD HUNT / 25/09/2020

View Document

08/10/208 October 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 24/09/2020

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER GRAY / 25/09/2020

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM 30 BERNERS STREET LONDON W1T 3LR ENGLAND

View Document

16/09/2016 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR CONSTANTINE KARAYANNIS

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES VINCENT

View Document

06/02/206 February 2020 SOLVENCY STATEMENT DATED 28/01/20

View Document

06/02/206 February 2020 STATEMENT BY DIRECTORS

View Document

06/02/206 February 2020 06/02/20 STATEMENT OF CAPITAL GBP 1.00

View Document

06/02/206 February 2020 REDUCE SHARE PREM A/C 28/01/2020

View Document

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR ERIKA BANNERMAN

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR JAMES D'ARCY VINCENT

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / CAPITA BUSINESS SERVICES LTD / 06/04/2016

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER HEPWORTH

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR MARK BASHAM

View Document

17/10/1817 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 17 ROCHESTER ROW LONDON SW1P 1QT

View Document

01/08/181 August 2018 DIRECTOR APPOINTED ERIKA BANNERMAN

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR BEATRICE BUTSANA-SITA

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN TAYLOR

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD HUNT / 15/06/2018

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ROBERT TAYLOR / 15/06/2018

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CHRISTOPHER TIERNEY / 15/06/2018

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MCCARTHY / 15/06/2018

View Document

24/06/1824 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEATRICE HENRIETTE ADRIEN BUTSANA-SITA / 15/06/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS JORDAN STEEL / 15/06/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER GRAY / 15/06/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAMBY HEPWORTH / 15/06/2018

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / CAPITA BUSINESS SERVICES LTD / 15/06/2018

View Document

05/06/185 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR RICHARD JOHN MCCARTHY

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SELLERS

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR CHRISTOPHER GEORGE SELLERS

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR MATTHEW RICHARD HUNT

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARRETT

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR CHRISTOPHER RONALD BARRETT

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR RICHARD PETER GRAY

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR ABID ISMAIL

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA PEARSON

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MRS BEATRICE HENRIETTE ADRIEN BUTSANA-SITA

View Document

19/05/1619 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR DARREN CHRISTOPHER TIERNEY

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR JAMES THOMAS JORDAN STEEL

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT JORDAN

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BYATT

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MRS EMMA LOUISE PEARSON

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAWN MARRIOTT-SIMS

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES PARKHOUSE

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR ABID NAHEEM ISMAIL

View Document

18/05/1518 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/04/1524 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

23/02/1523 February 2015 SECTION 519

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR MARTYN ROBERT TAYLOR

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM JORDAN / 17/12/2014

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SELLERS

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR JAMES PARKHOUSE

View Document

29/04/1429 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

17/04/1417 April 2014 SECTION 519

View Document

17/04/1417 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/04/141 April 2014 ADOPT ARTICLES 25/03/2014

View Document

15/11/1315 November 2013 SECOND FILING FOR FORM SH01

View Document

21/10/1321 October 2013 01/07/13 STATEMENT OF CAPITAL GBP 1.00

View Document

16/07/1316 July 2013 ADOPT ARTICLES 01/07/2013

View Document

16/07/1316 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/139 July 2013 CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

02/07/132 July 2013 COMPANY NAME CHANGED PIMCO 2928 LIMITED CERTIFICATE ISSUED ON 02/07/13

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR CHRISTOPHER GEORGE SELLERS

View Document

01/07/131 July 2013 DIRECTOR APPOINTED DUNCAN IAN ARTHUR CAMPBELL BYATT

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 1 HORSE GUARDS ROAD LONDON SW1A 2HQ UNITED KINGDOM

View Document

01/07/131 July 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR PETER HAMBY HEPWORTH

View Document

01/07/131 July 2013 DIRECTOR APPOINTED DAWN MARRIOTT-SIMS

View Document

15/04/1315 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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