AXIS CAPITAL MARKETS LIMITED

Register to unlock more data on OkredoRegister

AXIS CAPITAL MARKETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08133033

Incorporation date

06/07/2012

Size

Full

Contacts

Registered address

Registered address

73 Watling Street, London EC4M 9BJCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2012)
dot icon04/01/2026
Confirmation statement made on 2025-10-12 with no updates
dot icon07/10/2025
Registration of charge 081330330002, created on 2025-10-07
dot icon05/09/2025
Full accounts made up to 2024-12-31
dot icon23/10/2024
Registered office address changed from St Clements House 27 Clements Lane London EC4N 7AE England to 73 Watling Street London EC4M 9BJ on 2024-10-23
dot icon23/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon09/11/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon10/05/2023
Full accounts made up to 2022-12-31
dot icon27/04/2023
Change of details for Mr Loizos Yerolemou as a person with significant control on 2023-03-31
dot icon12/12/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon05/05/2022
Full accounts made up to 2021-12-31
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon12/10/2021
Director's details changed for Mr Loizos Yerolemou on 2021-10-12
dot icon11/06/2021
Full accounts made up to 2020-12-31
dot icon13/01/2021
Statement of capital following an allotment of shares on 2020-12-30
dot icon13/01/2021
Confirmation statement made on 2020-10-12 with updates
dot icon16/11/2020
Registered office address changed from 4th Floor, Princes Court 7 Princes Street London EC2R 8AQ England to St Clements House 27 Clements Lane London EC4N 7AE on 2020-11-16
dot icon22/09/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon18/06/2020
Full accounts made up to 2019-12-31
dot icon05/05/2020
Statement of capital following an allotment of shares on 2020-03-30
dot icon14/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon31/05/2019
Registered office address changed from 20 Ropemaker Street London EC2Y 9AR England to 4th Floor, Princes Court 7 Princes Street London EC2R 8AQ on 2019-05-31
dot icon15/05/2019
Full accounts made up to 2018-12-31
dot icon27/11/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon13/02/2018
Full accounts made up to 2017-12-31
dot icon19/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon19/10/2017
Statement of capital following an allotment of shares on 2017-09-30
dot icon20/07/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon28/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon13/04/2017
Full accounts made up to 2016-12-31
dot icon22/03/2017
Auditor's resignation
dot icon27/01/2017
Statement of capital following an allotment of shares on 2016-12-29
dot icon24/10/2016
Statement of capital following an allotment of shares on 2016-09-29
dot icon13/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon12/10/2016
Appointment of Mr Richard Michael Hutchison as a director on 2016-10-10
dot icon12/10/2016
Termination of appointment of Eduardo Alexander Gavotti as a secretary on 2016-10-10
dot icon12/10/2016
Appointment of Loizos Yerolemou as a secretary on 2016-09-30
dot icon12/10/2016
Statement of capital following an allotment of shares on 2016-09-28
dot icon02/10/2016
Registered office address changed from 33rd Floor 25 Canada Square London E14 5QL to 20 Ropemaker Street London EC2Y 9AR on 2016-10-02
dot icon03/09/2016
Satisfaction of charge 081330330001 in full
dot icon01/08/2016
Confirmation statement made on 2016-07-06 with updates
dot icon01/08/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon26/05/2016
Full accounts made up to 2015-12-31
dot icon04/05/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon04/05/2016
Statement of capital following an allotment of shares on 2016-01-20
dot icon02/02/2016
Statement of capital following an allotment of shares on 2015-12-20
dot icon15/01/2016
Certificate of change of name
dot icon30/09/2015
Statement of capital following an allotment of shares on 2015-09-29
dot icon31/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon02/07/2015
Second filing of SH01 previously delivered to Companies House
dot icon02/07/2015
Second filing of SH01 previously delivered to Companies House
dot icon02/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-07-06
dot icon17/06/2015
Appointment of Mr Eduardo Alexander Gavotti as a secretary on 2015-06-15
dot icon11/06/2015
Registration of charge 081330330001, created on 2015-05-28
dot icon03/06/2015
Appointment of Mr Loizos Yerolemou as a director on 2015-05-29
dot icon25/05/2015
Termination of appointment of Martin Ashley Vaughan as a director on 2015-05-14
dot icon21/05/2015
Appointment of Mr Amrit Pal Singh Gill as a director on 2015-05-19
dot icon11/05/2015
Statement of capital following an allotment of shares on 2015-04-15
dot icon08/05/2015
Full accounts made up to 2014-12-31
dot icon30/09/2014
Statement of capital following an allotment of shares on 2014-09-26
dot icon12/09/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon28/08/2014
Appointment of Mr Martin Ashley Vaughan as a director on 2014-08-06
dot icon28/08/2014
Termination of appointment of Ernesto Camilo Moreno Rodriguez as a director on 2014-08-06
dot icon30/04/2014
Termination of appointment of Eduardo Alexander Gavotti Duque as a secretary on 2014-04-30
dot icon10/04/2014
Full accounts made up to 2013-12-31
dot icon28/03/2014
Secretary's details changed for Eduardo Alexander Gavotti Duque on 2013-12-05
dot icon31/01/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon30/09/2013
Statement of capital following an allotment of shares on 2013-09-27
dot icon10/07/2013
Certificate of change of name
dot icon08/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon20/05/2013
Current accounting period extended from 2013-07-31 to 2013-12-31
dot icon27/03/2013
Statement of capital following an allotment of shares on 2013-03-27
dot icon23/11/2012
Registered office address changed from , B. 151 Plough Way, London, SE16 7FN, United Kingdom on 2012-11-23
dot icon06/07/2012
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
12/10/2026
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
Yerolemou, Loizos
Director
29/05/2015 - Present
21
Vaughan, Martin Ashley
Director
06/08/2014 - 14/05/2015
12
Moreno Rodriguez, Ernesto Camilo
Director
06/07/2012 - 06/08/2014
5
Hutchison, Richard Michael
Director
10/10/2016 - Present
4
Yerolemou, Loizos
Secretary
30/09/2016 - 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 AXIS CAPITAL MARKETS LIMITED

AXIS CAPITAL MARKETS LIMITED is an(a) Active company incorporated on 06/07/2012 with the registered office located at 73 Watling Street, London EC4M 9BJ. There are currently 4 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 AXIS CAPITAL MARKETS LIMITED?

toggle

AXIS CAPITAL MARKETS LIMITED is currently Active. It was registered on 06/07/2012 .

Where is AXIS CAPITAL MARKETS LIMITED located?

toggle

AXIS CAPITAL MARKETS LIMITED is registered at 73 Watling Street, London EC4M 9BJ.

What does AXIS CAPITAL MARKETS LIMITED do?

toggle

AXIS CAPITAL MARKETS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AXIS CAPITAL MARKETS LIMITED?

toggle

The latest filing was on 04/01/2026: Confirmation statement made on 2025-10-12 with no updates.