AXIATA INVESTMENTS (UK) LIMITED

Register to unlock more data on OkredoRegister

AXIATA INVESTMENTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09915849

Incorporation date

14/12/2015

Size

Full

Contacts

Registered address

Registered address

Suite1, 7th Floor 50, Broadway, London SW1H 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2015)
dot icon22/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon08/01/2025
Second filing for the termination of Andy Chong Yee Bin as a director
dot icon24/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon13/12/2024
Termination of appointment of Andy Chong Yee Bin as a director on 2024-11-21
dot icon21/08/2024
Full accounts made up to 2023-12-31
dot icon24/01/2024
Termination of appointment of Lila Azmin Binti Abdullah as a director on 2023-12-31
dot icon24/01/2024
Appointment of Mr. Andy Chong Yee Bin as a director on 2023-12-31
dot icon24/01/2024
Termination of appointment of Vivek Sood as a director on 2023-12-31
dot icon24/01/2024
Appointment of Mrs. Komathi Balakrishnan as a director on 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon03/11/2023
Full accounts made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon16/11/2022
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite1, 7th Floor 50, Broadway London SW1H 0BL on 2022-11-16
dot icon09/09/2022
Full accounts made up to 2021-12-31
dot icon28/07/2022
Appointment of Ms Lila Azmin Binti Abdullah as a director on 2022-07-14
dot icon28/07/2022
Termination of appointment of Annis Bin Sheikh Mohamed as a director on 2022-07-14
dot icon15/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon14/09/2021
Full accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon20/11/2020
Director's details changed for Vivek Sood on 2020-11-20
dot icon20/11/2020
Director's details changed for Annis Bin Sheikh Mohamed on 2020-11-20
dot icon20/11/2020
Director's details changed for Gim Boon Tan on 2020-11-20
dot icon04/08/2020
Full accounts made up to 2019-12-31
dot icon12/03/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon02/09/2019
Full accounts made up to 2018-12-31
dot icon06/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon07/03/2018
Notification of a person with significant control statement
dot icon06/03/2018
Withdrawal of a person with significant control statement on 2018-03-06
dot icon18/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon21/11/2017
Director's details changed for Gim Boon Tan on 2017-11-20
dot icon20/11/2017
Director's details changed for Vivek Sood on 2017-11-20
dot icon24/10/2017
Full accounts made up to 2016-12-31
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon14/06/2017
Termination of appointment of Thandalam Veeravalli Thirumala Chari as a director on 2017-04-27
dot icon14/06/2017
Appointment of Vivek Sood as a director on 2017-04-27
dot icon07/06/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-06-07
dot icon22/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon17/10/2016
Appointment of Jordan Company Secretaries Limited as a secretary on 2016-10-06
dot icon17/10/2016
Registered office address changed from C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW to 20-22 Bedford Row London WC1R 4JS on 2016-10-17
dot icon11/10/2016
Director's details changed for Annis Bin Sheikh Mohamed on 2016-10-11
dot icon11/10/2016
Director's details changed for Gim Boon Tan on 2016-10-11
dot icon05/10/2016
Appointment of Mr Thandalam Veeravalli Thirumala Chari as a director on 2016-08-16
dot icon14/12/2015
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
14/12/2026
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
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
06/10/2016 - Present
752
Sood, Vivek
Director
27/04/2017 - 31/12/2023
1
Balakrishnan, Komathi
Director
31/12/2023 - Present
1
Abdullah, Lila Azmin Binti
Director
14/07/2022 - 31/12/2023
-
Tan, Gim Boon
Director
14/12/2015 - Present
-

Persons with Significant Control

2
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 AXIATA INVESTMENTS (UK) LIMITED

AXIATA INVESTMENTS (UK) LIMITED is an(a) Active company incorporated on 14/12/2015 with the registered office located at Suite1, 7th Floor 50, Broadway, London SW1H 0BL. 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 AXIATA INVESTMENTS (UK) LIMITED?

toggle

AXIATA INVESTMENTS (UK) LIMITED is currently Active. It was registered on 14/12/2015 .

Where is AXIATA INVESTMENTS (UK) LIMITED located?

toggle

AXIATA INVESTMENTS (UK) LIMITED is registered at Suite1, 7th Floor 50, Broadway, London SW1H 0BL.

What does AXIATA INVESTMENTS (UK) LIMITED do?

toggle

AXIATA INVESTMENTS (UK) LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for AXIATA INVESTMENTS (UK) LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-14 with no updates.