AXIOM UNDERWRITING AGENCY LIMITED

Register to unlock more data on OkredoRegister

AXIOM UNDERWRITING AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05547227

Incorporation date

26/08/2005

Size

Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2005)
dot icon19/12/2024
Final Gazette dissolved following liquidation
dot icon19/09/2024
Return of final meeting in a members' voluntary winding up
dot icon30/05/2024
Termination of appointment of Jason Allen Kittinger as a director on 2024-05-16
dot icon04/05/2024
Liquidators' statement of receipts and payments to 2024-03-29
dot icon18/09/2023
Appointment of a voluntary liquidator
dot icon18/09/2023
Removal of liquidator by court order
dot icon08/08/2023
Termination of appointment of Rix & Kay Company Secretarial Services Limited as a secretary on 2023-07-11
dot icon15/04/2023
Appointment of a voluntary liquidator
dot icon15/04/2023
Resolutions
dot icon15/04/2023
Declaration of solvency
dot icon15/04/2023
Registered office address changed from 60 Great Tower Street London EC3R 5AZ England to C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-04-15
dot icon22/03/2023
Resolutions
dot icon22/03/2023
Solvency Statement dated 22/03/23
dot icon22/03/2023
Statement by Directors
dot icon22/03/2023
Statement of capital on 2023-03-22
dot icon11/10/2022
Termination of appointment of Stephen Neil Bashford as a director on 2022-10-11
dot icon21/09/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon09/09/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon09/09/2022
Notification of Arch Intermediaries Group Limited as a person with significant control on 2020-12-16
dot icon09/09/2022
Cessation of Arch Underwriting at Lloyd's Limited as a person with significant control on 2020-12-16
dot icon31/08/2022
Second filing of Confirmation Statement dated 2019-08-26
dot icon31/08/2022
Second filing of Confirmation Statement dated 2020-08-26
dot icon15/07/2022
Director's details changed for Mr Jason Allen Kittinger on 2021-06-30
dot icon14/09/2021
Full accounts made up to 2020-12-31
dot icon10/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon12/10/2020
Accounts for a small company made up to 2019-12-31
dot icon01/10/2020
Registered office address changed from 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ United Kingdom to 60 Great Tower Street London EC3R 5AZ on 2020-10-01
dot icon08/09/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon07/07/2020
Second filing of Confirmation Statement dated 26/08/2019
dot icon31/03/2020
Appointment of Mr Jason Allen Kittinger as a director on 2020-03-26
dot icon31/03/2020
Appointment of Mr Stephen Neil Bashford as a director on 2020-03-26
dot icon31/03/2020
Termination of appointment of Pasquale Leoni as a director on 2020-03-26
dot icon16/12/2019
Termination of appointment of Catherine Kelly as a director on 2019-11-30
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon10/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon30/04/2019
Resolutions
dot icon29/04/2019
Change of share class name or designation
dot icon02/01/2019
Registered office address changed from First Floor, Orchard House, Westerhill Road Coxheath Maidstone Kent ME17 4DH to 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ on 2019-01-02
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon30/08/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon25/09/2017
Accounts for a small company made up to 2016-12-31
dot icon05/09/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon18/10/2016
Director's details changed for Mr Michael John Bottle on 2016-10-06
dot icon28/09/2016
Register(s) moved to registered inspection location The Courtyard River Way Uckfield East Sussex TN22 1SL
dot icon28/09/2016
Register inspection address has been changed to The Courtyard River Way Uckfield East Sussex TN22 1SL
dot icon28/09/2016
Audited abridged accounts made up to 2015-12-31
dot icon08/09/2016
26/08/16 Statement of Capital gbp 500.00
dot icon03/05/2016
Appointment of Rix & Kay Company Secretarial Services Limited as a secretary on 2016-02-01
dot icon03/05/2016
Termination of appointment of Michael John Bottle as a secretary on 2016-02-01
dot icon05/10/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon28/09/2015
Accounts for a small company made up to 2014-12-31
dot icon06/08/2015
Appointment of Ms Catherine Kelly as a director on 2015-08-01
dot icon05/08/2015
Termination of appointment of Angus James Watson as a director on 2015-08-01
dot icon05/08/2015
Director's details changed for Mr Pasquale Lioni on 2015-01-06
dot icon11/06/2015
Statement of capital following an allotment of shares on 2014-10-20
dot icon11/06/2015
Change of share class name or designation
dot icon11/06/2015
Resolutions
dot icon18/02/2015
Resolutions
dot icon27/01/2015
Change of share class name or designation
dot icon26/01/2015
Appointment of Mr Pasquale Lioni as a director on 2015-01-06
dot icon23/01/2015
Appointment of Mr Angus James Watson as a director on 2015-01-06
dot icon23/01/2015
Termination of appointment of Derek William Jordan as a director on 2015-01-06
dot icon15/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon14/08/2014
Accounts for a small company made up to 2013-12-31
dot icon13/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-08-26
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon28/08/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon09/11/2012
Change of share class name or designation
dot icon09/11/2012
Statement of capital following an allotment of shares on 2012-11-02
dot icon09/11/2012
Resolutions
dot icon17/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon22/08/2012
Accounts for a small company made up to 2011-12-31
dot icon16/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon17/06/2011
Accounts for a small company made up to 2010-12-31
dot icon16/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon11/06/2010
Full accounts made up to 2009-12-31
dot icon21/09/2009
Gbp ic 300/200\28/08/09\gbp sr 100@1=100\
dot icon21/09/2009
Resolutions
dot icon20/09/2009
Full accounts made up to 2008-12-31
dot icon14/09/2009
Resolutions
dot icon10/09/2009
Secretary appointed mr michael john bottle
dot icon10/09/2009
Director's change of particulars / derek jordan / 28/08/2009
dot icon10/09/2009
Appointment terminated director robin williams
dot icon10/09/2009
Appointment terminated secretary robert proudman
dot icon10/09/2009
Appointment terminated director robert proudman
dot icon03/09/2009
Registered office changed on 03/09/2009 from the rose barn langley park farm sutton road maidstone kent ME17 3NQ
dot icon01/09/2009
Return made up to 26/08/09; full list of members
dot icon20/05/2009
Auditor's resignation
dot icon09/05/2009
Amended full accounts made up to 2006-12-31
dot icon07/02/2009
Full accounts made up to 2007-12-31
dot icon28/11/2008
Return made up to 26/08/08; full list of members
dot icon08/04/2008
Registered office changed on 08/04/2008 from globe house, 24 turret lane ipswich suffolk IP4 1DL
dot icon10/09/2007
Ad 23/06/06--------- £ si 200000@1
dot icon04/09/2007
£ nc 200300/1000 23/08/07
dot icon04/09/2007
Resolutions
dot icon04/09/2007
Resolutions
dot icon03/09/2007
Return made up to 26/08/07; full list of members
dot icon13/07/2007
Resolutions
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon29/06/2007
Ad 01/10/06--------- £ si 200@1=200 £ ic 200100/200300
dot icon29/06/2007
Nc inc already adjusted 01/10/06
dot icon29/06/2007
Resolutions
dot icon29/06/2007
Resolutions
dot icon29/06/2007
Resolutions
dot icon13/02/2007
Resolutions
dot icon13/10/2006
Ad 24/11/05--------- £ si 200000@1
dot icon13/10/2006
Nc inc already adjusted 24/11/05
dot icon13/10/2006
Resolutions
dot icon13/10/2006
Resolutions
dot icon13/10/2006
Resolutions
dot icon13/10/2006
Resolutions
dot icon11/10/2006
Resolutions
dot icon08/09/2006
Return made up to 26/08/06; full list of members
dot icon27/04/2006
New director appointed
dot icon20/12/2005
Ad 24/11/05--------- £ si 100000@1=100000 £ ic 100/100100
dot icon20/12/2005
Nc inc already adjusted 24/11/05
dot icon20/12/2005
Resolutions
dot icon20/12/2005
Resolutions
dot icon20/12/2005
Resolutions
dot icon20/12/2005
Resolutions
dot icon24/11/2005
New director appointed
dot icon17/10/2005
Resolutions
dot icon04/10/2005
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon26/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
26/08/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bottle, Michael John
Director
19/04/2006 - Present
11
Kittinger, Jason Allen
Director
26/03/2020 - 16/05/2024
32
Bashford, Stephen Neil
Director
26/03/2020 - 11/10/2022
9
RIX & KAY COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/02/2016 - 11/07/2023
22
Leoni, Pasquale
Director
06/01/2015 - 26/03/2020
13

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXIOM UNDERWRITING AGENCY LIMITED

AXIOM UNDERWRITING AGENCY LIMITED is an(a) Dissolved company incorporated on 26/08/2005 with the registered office located at C/O Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London EC4N 6EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AXIOM UNDERWRITING AGENCY LIMITED?

toggle

AXIOM UNDERWRITING AGENCY LIMITED is currently Dissolved. It was registered on 26/08/2005 and dissolved on 19/12/2024.

Where is AXIOM UNDERWRITING AGENCY LIMITED located?

toggle

AXIOM UNDERWRITING AGENCY LIMITED is registered at C/O Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London EC4N 6EU.

What does AXIOM UNDERWRITING AGENCY LIMITED do?

toggle

AXIOM UNDERWRITING AGENCY LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for AXIOM UNDERWRITING AGENCY LIMITED?

toggle

The latest filing was on 19/12/2024: Final Gazette dissolved following liquidation.