AXIS PENSIONS MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Director's details changed for Mr Neil Andrew Mcgill on 2025-02-12 |
25/02/2525 February 2025 | Change of details for Whitefoord Holdings Limited as a person with significant control on 2025-02-10 |
20/02/2520 February 2025 | Registered office address changed from 78 Cannon Place 78 Cannon Street London EC4N 6HL England to Cannon Place 78 Cannon Street London EC4N 6HL on 2025-02-20 |
07/02/257 February 2025 | Confirmation statement made on 2025-01-25 with no updates |
07/02/257 February 2025 | Registered office address changed from 2nd Floor the Clove Building 4 Maguire Street London SE1 2NQ England to 78 Cannon Place 78 Cannon Street London EC4N 6HL on 2025-02-07 |
30/12/2430 December 2024 | Full accounts made up to 2023-12-31 |
19/06/2419 June 2024 | Termination of appointment of Russell Vincent Whitefoord as a director on 2023-09-19 |
04/05/244 May 2024 | Resolutions |
04/05/244 May 2024 | Memorandum and Articles of Association |
04/05/244 May 2024 | Resolutions |
02/05/242 May 2024 | Termination of appointment of Simon Roy Chisholm as a director on 2024-02-04 |
02/05/242 May 2024 | Termination of appointment of Alasdair James Vaughan Gillingham as a director on 2023-12-15 |
02/05/242 May 2024 | Termination of appointment of Gurmeet Singh Josen as a secretary on 2023-11-30 |
02/05/242 May 2024 | Appointment of Mr Neil Andrew Mcgill as a director on 2024-03-12 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-25 with no updates |
28/09/2328 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-25 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/09/2216 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
25/02/2225 February 2022 | Registered office address changed from 22 Chancery Lane London WC2A 1LS England to 2nd Floor the Clove Building 4 Maguire Street London SE1 2NQ on 2022-02-25 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-25 with no updates |
27/01/2227 January 2022 | Appointment of Mr Alasdair James Vaughan Gillingham as a director on 2021-12-21 |
18/01/2218 January 2022 | Appointment of Gurmeet Singh Josen as a secretary on 2022-01-14 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
22/12/2122 December 2021 | Registered office address changed from 13th Floor 10 Brock Street Regent's Place London NW1 3FG to 22 Chancery Lane London WC2A 1LS on 2021-12-22 |
12/10/2112 October 2021 | Appointment of Mr Simon Roy Chisholm as a director on 2021-09-10 |
12/10/2112 October 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
12/10/2112 October 2021 | Termination of appointment of Gurmeet Singh Josen as a secretary on 2021-09-10 |
12/10/2112 October 2021 | Appointment of Mr Andrew Steven Fay as a director on 2021-09-10 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
07/01/207 January 2020 | APPOINTMENT TERMINATED, SECRETARY EMILY SAKER |
07/01/207 January 2020 | SECRETARY APPOINTED MR GURMEET SINGH JOSEN |
18/12/1918 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
22/11/1922 November 2019 | CESSATION OF RUSSELL VINCENT WHITEFOORD AS A PSC |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
18/12/1818 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
18/12/1718 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
18/11/1618 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / EMILY THURLOW / 18/11/2016 |
19/07/1619 July 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
19/02/1619 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
05/08/155 August 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
29/01/1529 January 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
11/08/1411 August 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
07/05/147 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL VINCENT WHITEFOORD / 28/04/2014 |
07/05/147 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / EMILY THURLOW / 28/04/2014 |
28/04/1428 April 2014 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM INTERNATIONAL HOUSE 66 CHILTERN STREET LONDON W1U 4JT |
17/02/1417 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
09/08/139 August 2013 | FULL ACCOUNTS MADE UP TO 31/03/13 |
19/02/1319 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
12/09/1212 September 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 |
15/02/1215 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
19/01/1219 January 2012 | REGISTERED OFFICE CHANGED ON 19/01/2012 FROM ST GEORGE'S HOUSE 215-519 CHESTER ROAD MANCHESTER M15 4JE |
19/01/1219 January 2012 | CURREXT FROM 28/02/2012 TO 31/03/2012 |
19/01/1219 January 2012 | DIRECTOR APPOINTED MR. RUSSELL VINCENT WHITEFOORD |
19/01/1219 January 2012 | SECRETARY APPOINTED EMILY THURLOW |
19/01/1219 January 2012 | APPOINTMENT TERMINATED, SECRETARY RITA HORNBUCKLE |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
08/02/118 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/02/1016 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 25/01/08; NO CHANGE OF MEMBERS |
19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
20/02/0720 February 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
31/08/0631 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
06/03/066 March 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
13/04/0513 April 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06 |
07/02/057 February 2005 | NEW SECRETARY APPOINTED |
07/02/057 February 2005 | NEW DIRECTOR APPOINTED |
07/02/057 February 2005 | REGISTERED OFFICE CHANGED ON 07/02/05 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP |
31/01/0531 January 2005 | SECRETARY RESIGNED |
31/01/0531 January 2005 | DIRECTOR RESIGNED |
25/01/0525 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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