AXIS HOLDCO LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewCertificate of change of name

View Document

18/06/2518 June 2025 NewTermination of appointment of Maxime Yao as a director on 2025-05-30

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-11 with updates

View Document

07/03/257 March 2025 Statement of capital on 2025-03-07

View Document

26/11/2426 November 2024 Statement of capital on 2024-11-26

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024 Resolutions

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024

View Document

19/11/2419 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

29/10/2429 October 2024 Appointment of Mr Rajpal Singh as a director on 2024-10-25

View Document

26/07/2426 July 2024 Full accounts made up to 2023-06-30

View Document

26/07/2426 July 2024 Termination of appointment of Paul Tucknott as a director on 2024-07-26

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/05/2429 May 2024 Previous accounting period shortened from 2023-12-31 to 2023-06-30

View Document

16/04/2416 April 2024 Termination of appointment of Andrew Steven Bierer as a director on 2024-04-10

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

25/10/2325 October 2023 Director's details changed for Mr Maxime Yao on 2023-10-20

View Document

27/07/2327 July 2023 Full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-06-26

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

02/02/232 February 2023 Registered office address changed from 10th Floor Vantage Great West Road Brentford TW8 9AG England to Unit 27 Focus 303 Business Centre, Phase Ii Walworth Industrial Estate Andover Hampshire SP10 5NY on 2023-02-02

View Document

30/01/2330 January 2023 Appointment of Mr Robert William Sadler as a director on 2023-01-19

View Document

30/01/2330 January 2023 Appointment of Mr Paul Tucknott as a director on 2023-01-19

View Document

30/09/2230 September 2022 Termination of appointment of Michael Fallis-Taylor as a director on 2022-09-30

View Document

03/03/223 March 2022 Full accounts made up to 2020-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM UNIT G1 65 GLASSHILL STREET LONDON SE1 0QR

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR ANDREW STEVEN BIERER

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR RENE BISSON

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM SADLER / 07/05/2019

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OTIS LIMITED

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

18/02/1918 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/02/2019

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED RENE BISSON

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALBERTO HERNANDEZ

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR HEMANT JOLLY

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MAXIME YAO

View Document

05/09/185 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 CORPORATE SECRETARY APPOINTED EDWIN COE SECRETARIES LIMITED

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, SECRETARY ADRIAN CARROLL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, SECRETARY LAURA WILCOCK

View Document

20/09/1720 September 2017 SECRETARY APPOINTED ADRIAN CARROLL

View Document

13/07/1713 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / HEMANT JOLLY / 13/02/2017

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM SADLER / 13/02/2017

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO HERNANDEZ / 13/02/2017

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA JAYNE WILCOCK / 05/11/2015

View Document

13/02/1713 February 2017 SAIL ADDRESS CREATED

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, SECRETARY CAROLINE KIRK

View Document

04/07/164 July 2016 DIRECTOR APPOINTED HEMANT JOLLY

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED ALBERTO HERNANDEZ

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR ROBERT WILLIAM SADLER

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG FORBES

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR LINDSAY HARVEY

View Document

25/05/1625 May 2016 AUDITOR'S RESIGNATION

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR MITCHEL KEENE

View Document

26/02/1626 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 SAIL ADDRESS CREATED

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR MITCHEL ASHTON KEENE

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, SECRETARY JULIA CLARFIELD

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, SECRETARY DANIELLE ASHTON

View Document

25/11/1525 November 2015 SECRETARY APPOINTED MRS LAURA JAYNE WILCOCK

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR MAX ASHTON

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR IAN RUTHERFORD

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR IAN SIMPSON

View Document

25/11/1525 November 2015 SECRETARY APPOINTED MRS CAROLINE EMMA CLARKE KIRK

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR LINDSAY HARVEY

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR CRAIG ALEXANDER FORBES

View Document

18/11/1518 November 2015 ADOPT ARTICLES 05/11/2015

View Document

18/11/1518 November 2015 05/11/15 STATEMENT OF CAPITAL GBP 4620.00

View Document

18/11/1518 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/154 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 SECRETARY'S CHANGE OF PARTICULARS / JULIA CLAIRE CLARFIELD / 01/03/2014

View Document

05/08/145 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

17/07/1317 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

30/07/1230 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

02/03/122 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

02/06/112 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

29/06/1029 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN NORRELL

View Document

01/04/101 April 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 ADOPT ARTICLES 26/11/2009

View Document

08/07/098 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN RUTHERFORD / 06/04/2008

View Document

23/03/0923 March 2009 ARTICLES OF ASSOCIATION

View Document

23/03/0923 March 2009 ADOPT ARTICLES 14/01/2008

View Document

07/07/087 July 2008 SECRETARY APPOINTED DANIELLE ASHTON

View Document

07/07/087 July 2008 SECRETARY APPOINTED JULIA CLARFIELD

View Document

30/06/0830 June 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 S-DIV 12/02/08

View Document

11/02/0811 February 2008 S-DIV 25/01/08

View Document

11/02/0811 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0811 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/0721 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0721 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0610 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/04/0610 April 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/069 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 NC INC ALREADY ADJUSTED 24/02/06

View Document

09/03/069 March 2006 BONUS ISSUE 6 @ £1 24/02/06

View Document

09/03/069 March 2006 £ NC 1000/5000 24/02/0

View Document

04/07/054 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE LONDON N20 0YZ

View Document

27/08/0427 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/036 November 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/04/039 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 S366A DISP HOLDING AGM 25/11/02

View Document

02/01/032 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED

View Document

07/03/027 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/027 March 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: OAKHOUSE LOWER ROAD, COOKHAM MAIDENHEAD BERKSHIRE SL6 9HJ

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 SECRETARY RESIGNED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/001 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/0029 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0022 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 SECRETARY RESIGNED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 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