AXIS PENSIONS MANAGEMENT LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Director's details changed for Mr Neil Andrew Mcgill on 2025-02-12

View Document

25/02/2525 February 2025 Change of details for Whitefoord Holdings Limited as a person with significant control on 2025-02-10

View Document

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

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

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

View Document

30/12/2430 December 2024 Full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Termination of appointment of Russell Vincent Whitefoord as a director on 2023-09-19

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Memorandum and Articles of Association

View Document

04/05/244 May 2024 Resolutions

View Document

02/05/242 May 2024 Termination of appointment of Simon Roy Chisholm as a director on 2024-02-04

View Document

02/05/242 May 2024 Termination of appointment of Alasdair James Vaughan Gillingham as a director on 2023-12-15

View Document

02/05/242 May 2024 Termination of appointment of Gurmeet Singh Josen as a secretary on 2023-11-30

View Document

02/05/242 May 2024 Appointment of Mr Neil Andrew Mcgill as a director on 2024-03-12

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

27/01/2227 January 2022 Appointment of Mr Alasdair James Vaughan Gillingham as a director on 2021-12-21

View Document

18/01/2218 January 2022 Appointment of Gurmeet Singh Josen as a secretary on 2022-01-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Document

12/10/2112 October 2021 Appointment of Mr Simon Roy Chisholm as a director on 2021-09-10

View Document

12/10/2112 October 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

12/10/2112 October 2021 Termination of appointment of Gurmeet Singh Josen as a secretary on 2021-09-10

View Document

12/10/2112 October 2021 Appointment of Mr Andrew Steven Fay as a director on 2021-09-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, SECRETARY EMILY SAKER

View Document

07/01/207 January 2020 SECRETARY APPOINTED MR GURMEET SINGH JOSEN

View Document

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

22/11/1922 November 2019 CESSATION OF RUSSELL VINCENT WHITEFOORD AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

18/11/1618 November 2016 SECRETARY'S CHANGE OF PARTICULARS / EMILY THURLOW / 18/11/2016

View Document

19/07/1619 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/02/1619 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/01/1529 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL VINCENT WHITEFOORD / 28/04/2014

View Document

07/05/147 May 2014 SECRETARY'S CHANGE OF PARTICULARS / EMILY THURLOW / 28/04/2014

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM INTERNATIONAL HOUSE 66 CHILTERN STREET LONDON W1U 4JT

View Document

17/02/1417 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

09/08/139 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/02/1319 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/02/1215 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM ST GEORGE'S HOUSE 215-519 CHESTER ROAD MANCHESTER M15 4JE

View Document

19/01/1219 January 2012 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR. RUSSELL VINCENT WHITEFOORD

View Document

19/01/1219 January 2012 SECRETARY APPOINTED EMILY THURLOW

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, SECRETARY RITA HORNBUCKLE

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/02/118 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/02/1016 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 25/01/08; NO CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 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