AKSIA EUROPE LIMITED

Register to unlock more data on OkredoRegister

AKSIA EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06890595

Incorporation date

28/04/2009

Size

Full

Contacts

Registered address

Registered address

20 St. James's Street, London SW1A 1ESCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2009)
dot icon16/03/2026
Replacement filing of PSC01 for Daniel James Burdett
dot icon10/03/2026
Replacement filing of PSC01 for Oliver Newton
dot icon06/03/2026
-
dot icon27/02/2026
Termination of appointment of Simon Wilfred Garfield as a director on 2026-02-27
dot icon21/01/2026
Change of details for Mr Alexandros Panagiotidis as a person with significant control on 2024-04-01
dot icon06/10/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon05/09/2025
Full accounts made up to 2024-12-31
dot icon29/08/2025
Notification of Daniel Burdett as a person with significant control on 2025-08-25
dot icon29/08/2025
Notification of Simon Wilfred Garfield as a person with significant control on 2025-08-25
dot icon05/08/2025
Appointment of Mr Simon Wilfred Garfield as a director on 2025-07-31
dot icon29/05/2025
Cessation of Valerie Odile Yvette Benard as a person with significant control on 2025-03-31
dot icon02/04/2025
Termination of appointment of Valerie Odile Yvette Benard as a director on 2025-03-31
dot icon02/04/2025
Appointment of Mr Daniel Burdett as a director on 2025-03-31
dot icon02/04/2025
Director's details changed for Mr Daniel Burdett on 2025-03-31
dot icon07/10/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon06/09/2024
Full accounts made up to 2023-12-31
dot icon16/05/2024
Confirmation statement made on 2023-09-11 with no updates
dot icon13/05/2023
Full accounts made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon21/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon05/08/2021
Notification of Oliver Newton as a person with significant control on 2021-07-30
dot icon04/08/2021
Cessation of Amanda Louise Archutowska as a person with significant control on 2021-07-31
dot icon04/08/2021
Appointment of Oliver Newton as a director on 2021-07-30
dot icon02/08/2021
Termination of appointment of Amanda Louise Archutowska as a director on 2021-07-31
dot icon12/07/2021
Full accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon12/04/2021
Registered office address changed from 1st Floor 55 st James's Street London SW1A 1LA to 20 st. James's Street London SW1A 1ES on 2021-04-12
dot icon24/11/2020
Change of details for Mr Alexandros Panagiotidis as a person with significant control on 2019-01-01
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon23/08/2019
Full accounts made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon04/09/2018
Full accounts made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon07/09/2017
Full accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon27/07/2016
Full accounts made up to 2015-12-31
dot icon22/06/2016
Registered office address changed from 4th Floor 17C Curzon Street London W1J 5HU to 1st Floor 55 st James's Street London SW1A 1LA on 2016-06-22
dot icon18/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon26/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon26/04/2015
Full accounts made up to 2014-12-31
dot icon18/08/2014
Director's details changed for Miss Amanda Louise Archutowska on 2014-08-15
dot icon23/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon09/05/2014
Full accounts made up to 2013-12-31
dot icon06/02/2014
Registered office address changed from 4-5 Park Place London SW1A 1LP on 2014-02-06
dot icon06/02/2014
Director's details changed for Miss Amanda Louise Heighway on 2014-01-01
dot icon21/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon29/04/2013
Full accounts made up to 2012-12-31
dot icon11/04/2013
Director's details changed for Valerie Odile Yvette Benard on 2013-04-11
dot icon02/04/2013
Termination of appointment of Rebecca Brei as a director
dot icon26/03/2013
Appointment of Miss Amanda Louise Heighway as a director
dot icon05/03/2013
Previous accounting period shortened from 2013-04-30 to 2012-12-31
dot icon23/08/2012
Full accounts made up to 2012-04-30
dot icon11/05/2012
Director's details changed for Rebecca Leigh Brei on 2012-05-05
dot icon02/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon31/08/2011
Full accounts made up to 2011-04-30
dot icon24/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon24/05/2011
Director's details changed for Valerie Odile Yvette Benard on 2011-05-23
dot icon24/05/2011
Director's details changed for Jim Hayden Vos on 2011-05-23
dot icon23/05/2011
Director's details changed for Rebecca Leigh Brei on 2011-05-23
dot icon24/08/2010
Full accounts made up to 2010-04-30
dot icon25/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon25/05/2010
Director's details changed for Jim Hayden Vos on 2010-04-28
dot icon25/05/2010
Director's details changed for Rebecca Leigh Brei on 2010-04-28
dot icon24/05/2010
Director's details changed for Valerie Odile Yvette Benard on 2010-04-28
dot icon27/01/2010
Registered office address changed from C/O Sigma Partnership 45-47 Cornhill London EC3V 3PF on 2010-01-27
dot icon25/01/2010
Resolutions
dot icon13/01/2010
Statement of capital following an allotment of shares on 2009-12-15
dot icon16/10/2009
Appointment of Valerie Odile Yvette Benard as a director
dot icon11/08/2009
Registered office changed on 11/08/2009 from citypoint 1 ropemaker street london EC2Y 9SS
dot icon29/07/2009
Memorandum and Articles of Association
dot icon29/07/2009
Resolutions
dot icon27/07/2009
Director appointed jim hayden vos
dot icon01/07/2009
Appointment terminated director paul townsend
dot icon09/05/2009
Director appointed rebecca leigh brei
dot icon28/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver Newton
Director
30/07/2021 - Present
-
Vos, Jim Hayden
Director
09/07/2009 - Present
-
Townsend, Paul Michael
Director
28/04/2009 - 28/04/2009
120
Benard, Valerie Odile Yvette
Director
19/08/2009 - 31/03/2025
1
Mrs Amanda Louise Archutowska
Director
26/03/2013 - 31/07/2021
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AKSIA EUROPE LIMITED

AKSIA EUROPE LIMITED is an(a) Active company incorporated on 28/04/2009 with the registered office located at 20 St. James's Street, London SW1A 1ES. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AKSIA EUROPE LIMITED?

toggle

AKSIA EUROPE LIMITED is currently Active. It was registered on 28/04/2009 .

Where is AKSIA EUROPE LIMITED located?

toggle

AKSIA EUROPE LIMITED is registered at 20 St. James's Street, London SW1A 1ES.

What does AKSIA EUROPE LIMITED do?

toggle

AKSIA EUROPE LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for AKSIA EUROPE LIMITED?

toggle

The latest filing was on 16/03/2026: Replacement filing of PSC01 for Daniel James Burdett.