AXI FINANCIAL SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

AXI FINANCIAL SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06050593

Incorporation date

12/01/2007

Size

Group

Contacts

Registered address

Registered address

1 Finsbury Market, Finsbury Market, London EC2A 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2007)
dot icon13/04/2026
Group of companies' accounts made up to 2025-06-30
dot icon19/01/2026
Cessation of Louis John Cooper as a person with significant control on 2025-09-30
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon18/06/2025
Termination of appointment of Katie Polly Le Roux as a director on 2025-06-17
dot icon31/03/2025
Group of companies' accounts made up to 2024-06-30
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon30/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon18/08/2023
Satisfaction of charge 1 in full
dot icon02/08/2023
Satisfaction of charge 060505930002 in full
dot icon14/04/2023
Appointment of Mr Rajesh Yohannan as a director on 2023-04-14
dot icon14/04/2023
Appointment of Mr Simon Paul Hodgkiss as a director on 2023-04-14
dot icon04/04/2023
Group of companies' accounts made up to 2022-06-30
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon06/12/2022
Appointment of Mr Himanshu Pradeep Kher as a director on 2022-12-05
dot icon28/11/2022
Notification of Gavin Alan Ward as a person with significant control on 2022-11-24
dot icon28/11/2022
Notification of Himanshu Pradeep Kher as a person with significant control on 2022-11-24
dot icon24/11/2022
Notification of Simon Paul Hodgkiss as a person with significant control on 2022-11-24
dot icon24/11/2022
Notification of Paul James Kiff as a person with significant control on 2022-11-24
dot icon24/11/2022
Notification of Louis John Cooper as a person with significant control on 2022-11-24
dot icon17/11/2022
Cessation of Adam James Wilson as a person with significant control on 2022-09-23
dot icon17/11/2022
Change of details for Mr Rajesh Yohannan as a person with significant control on 2022-09-23
dot icon10/10/2022
Notification of Rajesh Yohannan as a person with significant control on 2022-09-23
dot icon30/09/2022
Registration of charge 060505930002, created on 2022-09-23
dot icon05/07/2022
Registered office address changed from 36 - 38 Leadenhall Street London EC3A 1AT England to 1 Finsbury Market Finsbury Market London EC2A 2BN on 2022-07-05
dot icon25/04/2022
Change of details for Mr Adam James Wilson as a person with significant control on 2021-07-29
dot icon01/03/2022
Certificate of change of name
dot icon23/02/2022
Group of companies' accounts made up to 2021-06-30
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon29/12/2021
Memorandum and Articles of Association
dot icon29/12/2021
Memorandum and Articles of Association
dot icon20/06/2021
Memorandum and Articles of Association
dot icon24/05/2021
Statement of capital following an allotment of shares on 2021-05-20
dot icon15/03/2021
Group of companies' accounts made up to 2020-06-30
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon10/11/2020
Termination of appointment of Rajesh Yohannan as a director on 2020-11-10
dot icon10/11/2020
Termination of appointment of Simon Paul Hodgkiss as a director on 2020-11-10
dot icon11/05/2020
Appointment of Mrs Katie Polly Le Roux as a director on 2020-05-07
dot icon11/05/2020
Appointment of Mr Stuart James Cooke as a director on 2020-05-07
dot icon11/05/2020
Appointment of Mr Rajesh Yohannan as a director on 2020-05-07
dot icon11/05/2020
Cessation of Katie Polly Le Roux as a person with significant control on 2020-05-07
dot icon09/05/2020
Termination of appointment of Andrew James Henderson as a director on 2020-05-07
dot icon09/05/2020
Cessation of Andrew James Henderson as a person with significant control on 2020-05-07
dot icon09/05/2020
Appointment of Mr Simon Paul Hodgkiss as a director on 2020-05-07
dot icon25/02/2020
Group of companies' accounts made up to 2019-06-30
dot icon27/01/2020
Director's details changed for Andrew James Henderson on 2017-05-01
dot icon27/01/2020
Change of details for Mr Andrew James Henderson as a person with significant control on 2017-05-01
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon13/01/2020
Notification of Adam James Wilson as a person with significant control on 2019-01-31
dot icon13/11/2019
Registered office address changed from 20 Midtown Procter Street London WC1V 6NX England to 36 - 38 Leadenhall Street London EC3A 1AT on 2019-11-13
dot icon10/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon06/06/2019
Secretary's details changed for Ms Katie Le Roux on 2019-06-01
dot icon06/06/2019
Cessation of Ashley Nigel Clarke as a person with significant control on 2019-05-31
dot icon06/06/2019
Termination of appointment of Ashley Nigel Clarke as a director on 2019-05-31
dot icon06/06/2019
Cessation of Khaleefa Butti Omair Yousif Ahmad Al Muhairi as a person with significant control on 2019-01-31
dot icon06/06/2019
Current accounting period shortened from 2019-12-31 to 2019-06-30
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon24/10/2018
Termination of appointment of Abdulrahman Sadiq Salim Basaddiq as a director on 2018-10-19
dot icon11/10/2018
Termination of appointment of Hani Buttikhi as a director on 2018-09-30
dot icon11/10/2018
Termination of appointment of Fayez Al Momani as a director on 2018-09-30
dot icon11/10/2018
Termination of appointment of Mayssoun Habra as a director on 2018-09-30
dot icon11/10/2018
Termination of appointment of Yazen Abugulal as a director on 2018-09-30
dot icon30/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon22/02/2018
Registered office address changed from 20 Savile Row London W1S 3PR to 20 Midtown Procter Street London WC1V 6NX on 2018-02-22
dot icon26/01/2018
Notification of Khaleefa Butti Omair Yousif Ahmad Al Muhairi as a person with significant control on 2016-07-05
dot icon24/01/2018
Cessation of C B Financial Services (Jersey) Ltd as a person with significant control on 2018-01-24
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon14/06/2017
Appointment of Mr Yazen Abugulal as a director on 2017-06-13
dot icon22/05/2017
Termination of appointment of Keyur Deepak Nagori as a director on 2017-05-12
dot icon22/05/2017
Termination of appointment of Nabeel Abdulrahman Basaddiq as a director on 2017-05-12
dot icon02/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon17/08/2016
Appointment of Mrs Mayssoun Habra as a director on 2016-08-17
dot icon25/05/2016
Termination of appointment of Khaleefa Butti Omair Yousif Ahmad Al Muhairi as a director on 2016-05-24
dot icon05/05/2016
Full accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/06/2015
Amended full accounts made up to 2014-12-31
dot icon30/04/2015
Full accounts made up to 2014-12-31
dot icon18/02/2015
Appointment of Mr Hani Buttikhi as a director on 2015-01-30
dot icon13/02/2015
Appointment of Mr Keyur Deepak Nagori as a director on 2015-01-30
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/01/2015
Director's details changed for Andrew James Henderson on 2012-08-01
dot icon27/01/2015
Director's details changed for Fayez Al Momani on 2014-08-01
dot icon08/01/2015
Termination of appointment of Deepak Rasiklal Parekh as a director on 2015-01-08
dot icon30/04/2014
Full accounts made up to 2013-12-31
dot icon19/03/2014
Termination of appointment of Keyur Nagori as a director
dot icon18/03/2014
Appointment of Mr Abdulrahman Sadiq Salim Basaddiq as a director
dot icon26/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/10/2013
Appointment of Mr Deepak Rasiklal Parekh as a director
dot icon25/04/2013
Full accounts made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/04/2012
Full accounts made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/04/2011
Full accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon11/11/2010
Appointment of Mr Nabeel Abdulrahman Basaddiq as a director
dot icon27/08/2010
Registered office address changed from 20 Savile Row London W13 3PR on 2010-08-27
dot icon06/08/2010
Secretary's details changed for Ms Katie Walsh on 2010-07-24
dot icon19/04/2010
Full accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon02/02/2010
Director's details changed for Khaleefa Butti Omair Yousif Ahmad Al Muhairi on 2010-02-02
dot icon02/02/2010
Director's details changed for Al Momani Fayez on 2010-02-02
dot icon02/02/2010
Director's details changed for Andrew James Henderson on 2010-02-02
dot icon02/02/2010
Director's details changed for Keyur Deepak Nagori on 2010-02-02
dot icon02/02/2010
Director's details changed for Ashley Nigel Clarke on 2010-02-02
dot icon02/02/2010
Secretary's details changed for Ms Katie Walsh on 2010-02-02
dot icon06/01/2010
Registered office address changed from 6Th Floor Lyric Square London W6 0NB on 2010-01-06
dot icon19/11/2009
Termination of appointment of Christopher Thomas as a director
dot icon03/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/04/2009
Full accounts made up to 2008-12-31
dot icon22/04/2009
Registered office changed on 22/04/2009 from st. Paul`s house warwick lane london EC4M 7BP
dot icon15/04/2009
Appointment terminated secretary cornhill secretaries LIMITED
dot icon15/04/2009
Secretary appointed katie walsh
dot icon01/04/2009
Return made up to 12/01/09; full list of members
dot icon23/01/2009
Director appointed andrew james henderson
dot icon18/08/2008
Ad 29/05/08\gbp si 75857@1=75857\gbp ic 1665563/1741420\
dot icon03/04/2008
Full accounts made up to 2007-12-31
dot icon12/02/2008
Return made up to 12/01/08; full list of members
dot icon12/02/2008
Director's particulars changed
dot icon05/02/2008
Ad 17/01/08--------- £ si 581719@1=581719 £ ic 1083844/1665563
dot icon05/02/2008
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon14/01/2008
Ad 29/11/07--------- £ si 350000@1=350000 £ ic 733844/1083844
dot icon14/01/2008
Ad 12/12/07--------- £ si 149970@1=149970 £ ic 583874/733844
dot icon11/10/2007
New director appointed
dot icon11/10/2007
New director appointed
dot icon14/09/2007
Director's particulars changed
dot icon07/08/2007
Ad 23/07/07--------- £ si 583872@1=583872 £ ic 2/583874
dot icon07/03/2007
Secretary resigned
dot icon23/02/2007
New director appointed
dot icon23/02/2007
New director appointed
dot icon23/02/2007
New secretary appointed
dot icon23/02/2007
Director resigned
dot icon12/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yohannan, Rajesh
Director
07/05/2020 - 10/11/2020
5
Yohannan, Rajesh
Director
14/04/2023 - Present
5
Al Momani, Fayez
Director
01/10/2007 - 30/09/2018
2
Mrs Mayssoun Habra
Director
17/08/2016 - 30/09/2018
12
Abugulal, Yazen
Director
13/06/2017 - 30/09/2018
5

Persons with Significant Control

17
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 AXI FINANCIAL SERVICES (UK) LIMITED

AXI FINANCIAL SERVICES (UK) LIMITED is an(a) Active company incorporated on 12/01/2007 with the registered office located at 1 Finsbury Market, Finsbury Market, London EC2A 2BN. There are currently 5 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 AXI FINANCIAL SERVICES (UK) LIMITED?

toggle

AXI FINANCIAL SERVICES (UK) LIMITED is currently Active. It was registered on 12/01/2007 .

Where is AXI FINANCIAL SERVICES (UK) LIMITED located?

toggle

AXI FINANCIAL SERVICES (UK) LIMITED is registered at 1 Finsbury Market, Finsbury Market, London EC2A 2BN.

What does AXI FINANCIAL SERVICES (UK) LIMITED do?

toggle

AXI FINANCIAL SERVICES (UK) LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for AXI FINANCIAL SERVICES (UK) LIMITED?

toggle

The latest filing was on 13/04/2026: Group of companies' accounts made up to 2025-06-30.