AXIS CORPORATE CAPITAL UK II LIMITED

Register to unlock more data on OkredoRegister

AXIS CORPORATE CAPITAL UK II LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03045763

Incorporation date

07/04/1995

Size

Full

Contacts

Registered address

Registered address

52 Lime Street, London EC3M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1995)
dot icon13/08/2025
Full accounts made up to 2024-12-31
dot icon08/08/2025
Appointment of Leena Modi as a secretary on 2025-07-23
dot icon06/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon16/01/2025
Appointment of Mr John Andrew Owen as a director on 2025-01-03
dot icon31/12/2024
Termination of appointment of Mark Austen John Gregory as a director on 2024-12-31
dot icon16/11/2024
Termination of appointment of Kelly Lawrence as a secretary on 2024-11-15
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon14/10/2023
Full accounts made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon06/06/2023
Director's details changed for Ms Sarah Jane Hills on 2023-05-24
dot icon24/05/2023
Appointment of Ms Sarah Jane Hills as a director on 2023-05-24
dot icon05/01/2023
Termination of appointment of Timothy Patrick Hennessy as a director on 2022-12-02
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon16/06/2022
Appointment of Mr James Anthony Mollett as a director on 2022-06-15
dot icon16/06/2022
Termination of appointment of Fintan Mullarkey as a director on 2022-06-15
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon31/12/2020
Full accounts made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon04/06/2020
Cessation of Novae Holdings Limited as a person with significant control on 2019-09-27
dot icon04/06/2020
Notification of Novae Group Limited as a person with significant control on 2019-09-27
dot icon06/04/2020
Director's details changed for Mr Timothy Hennessy on 2019-10-22
dot icon31/12/2019
Termination of appointment of Matthew Kailey Fosh as a director on 2019-12-31
dot icon22/10/2019
Director's details changed for Mr Mark Austen John Gregory on 2019-10-22
dot icon22/10/2019
Director's details changed for Matthew Kailey Fosh on 2019-10-22
dot icon22/10/2019
Appointment of Mr Timothy Hennessy as a director on 2019-10-22
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon04/09/2019
Director's details changed for Mr Fintan Mullarkey on 2019-09-04
dot icon28/08/2019
Appointment of Kelly Lawrence as a secretary on 2019-08-28
dot icon14/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon22/05/2019
Change of details for Novae Holdings Limited as a person with significant control on 2019-04-29
dot icon10/05/2019
Registered office address changed from 21 Lombard Street London EC3V 9AH United Kingdom to 52 Lime Street London EC3M 7AF on 2019-05-10
dot icon07/05/2019
Resolutions
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Termination of appointment of Carly Louise Brazier as a secretary on 2018-06-28
dot icon02/07/2018
Termination of appointment of Andrew John Witts as a director on 2018-06-28
dot icon20/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon13/06/2018
Appointment of Mr Mark Austen John Gregory as a director on 2018-06-13
dot icon13/06/2018
Appointment of Mr Fintan Mullarkey as a director on 2018-06-13
dot icon29/03/2018
Appointment of Ms Carly Louise Brazier as a secretary on 2018-03-23
dot icon26/03/2018
Termination of appointment of Julie Elizabeth Mcleod as a secretary on 2018-03-23
dot icon26/03/2018
Termination of appointment of Reeken Patel as a director on 2018-03-23
dot icon08/01/2018
Termination of appointment of Jonathan Louis James Butcher as a director on 2017-12-31
dot icon12/12/2017
Termination of appointment of Alexandra Jayne Moon as a director on 2017-12-11
dot icon30/06/2017
Full accounts made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon09/08/2016
Satisfaction of charge 121 in full
dot icon09/08/2016
Satisfaction of charge 127 in full
dot icon09/08/2016
Satisfaction of charge 118 in full
dot icon09/08/2016
Satisfaction of charge 128 in full
dot icon09/08/2016
Satisfaction of charge 030457630129 in full
dot icon04/07/2016
Appointment of Mr Reeken Patel as a director on 2016-07-01
dot icon01/07/2016
Appointment of Mr Jonathan Louis James Butcher as a director on 2016-07-01
dot icon01/07/2016
Termination of appointment of Stephen John Heming as a director on 2016-07-01
dot icon22/06/2016
Full accounts made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon25/01/2016
Appointment of Miss Julie Elizabeth Mcleod as a secretary on 2015-05-14
dot icon25/01/2016
Termination of appointment of Julie Elizabeth Mcleod as a secretary on 2015-05-13
dot icon17/11/2015
Director's details changed for Matthew Kailey Fosh on 2015-11-16
dot icon17/11/2015
Director's details changed for Mrs Alexandra Jayne Moon on 2015-11-16
dot icon17/11/2015
Director's details changed for Mr Andrew John Witts on 2015-11-16
dot icon17/11/2015
Director's details changed for Stephen John Heming on 2015-11-16
dot icon16/11/2015
Registered office address changed from 71 Fenchurch Street London EC3M 4HH to 21 Lombard Street London EC3V 9AH on 2015-11-16
dot icon30/06/2015
Registration of charge 030457630129, created on 2015-06-24
dot icon16/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon10/06/2015
Full accounts made up to 2014-12-31
dot icon28/05/2015
Auditor's resignation
dot icon27/05/2015
Appointment of Miss Julie Elizabeth Mcleod as a secretary on 2015-05-13
dot icon27/05/2015
Termination of appointment of Teresa Jane Furmston as a secretary on 2015-05-13
dot icon27/03/2015
Termination of appointment of Jeremy Richard Adams as a director on 2015-03-23
dot icon24/03/2015
Appointment of Mrs Alexandra Jayne Moon as a director on 2015-03-23
dot icon03/02/2015
Appointment of Mr Andrew John Witts as a director on 2015-02-02
dot icon31/12/2014
Termination of appointment of Mark Andrew Hudson as a director on 2014-12-31
dot icon29/08/2014
Miscellaneous
dot icon17/06/2014
Full accounts made up to 2013-12-31
dot icon16/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon04/01/2014
Appointment of Jeremy Richard Adams as a director
dot icon04/01/2014
Termination of appointment of Clive Murray as a director
dot icon29/08/2013
Resolutions
dot icon11/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon03/05/2013
Full accounts made up to 2012-12-31
dot icon31/10/2012
Termination of appointment of Oliver Corbett as a director
dot icon14/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon18/05/2012
Appointment of Stephen John Heming as a director
dot icon18/05/2012
Termination of appointment of Mark Turvey as a director
dot icon05/04/2012
Full accounts made up to 2011-12-31
dot icon09/02/2012
Particulars of a mortgage or charge / charge no: 128
dot icon31/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117
dot icon31/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116
dot icon31/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115
dot icon31/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97
dot icon31/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96
dot icon19/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
dot icon19/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62
dot icon19/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon19/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon14/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59
dot icon15/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon19/04/2011
Appointment of Mrs Teresa Jane Furmston as a secretary
dot icon19/04/2011
Termination of appointment of Mark Turvey as a secretary
dot icon22/03/2011
Full accounts made up to 2010-12-31
dot icon24/11/2010
Resolutions
dot icon24/11/2010
Statement of company's objects
dot icon19/10/2010
Particulars of a mortgage or charge / charge no: 127
dot icon16/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 126
dot icon29/05/2010
Particulars of a mortgage or charge / charge no: 124
dot icon29/05/2010
Particulars of a mortgage or charge / charge no: 125
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 123
dot icon26/03/2010
Full accounts made up to 2009-12-31
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 122
dot icon23/11/2009
Appointment of Matthew Kailey Fosh as a director
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 121
dot icon26/06/2009
Return made up to 01/06/09; full list of members
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 119
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 120
dot icon06/04/2009
Full accounts made up to 2008-12-31
dot icon25/06/2008
Return made up to 01/06/08; full list of members
dot icon11/06/2008
Director's change of particulars / oliver corbett / 09/06/2008
dot icon03/04/2008
Full accounts made up to 2007-12-31
dot icon26/06/2007
Declaration of satisfaction of mortgage/charge
dot icon26/06/2007
Declaration of satisfaction of mortgage/charge
dot icon18/06/2007
Return made up to 01/06/07; full list of members
dot icon06/06/2007
Full accounts made up to 2006-12-31
dot icon19/05/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon09/01/2007
Declaration of satisfaction of mortgage/charge
dot icon15/12/2006
Declaration of satisfaction of mortgage/charge
dot icon15/12/2006
Declaration of satisfaction of mortgage/charge
dot icon15/12/2006
Declaration of satisfaction of mortgage/charge
dot icon15/12/2006
Declaration of satisfaction of mortgage/charge
dot icon15/12/2006
Declaration of satisfaction of mortgage/charge
dot icon15/12/2006
Declaration of satisfaction of mortgage/charge
dot icon15/12/2006
Declaration of satisfaction of mortgage/charge
dot icon15/12/2006
Declaration of satisfaction of mortgage/charge
dot icon15/12/2006
Declaration of satisfaction of mortgage/charge
dot icon24/11/2006
Particulars of mortgage/charge
dot icon24/11/2006
Particulars of mortgage/charge
dot icon24/11/2006
Particulars of mortgage/charge
dot icon25/07/2006
Full accounts made up to 2005-12-31
dot icon06/07/2006
Return made up to 01/06/06; full list of members
dot icon06/07/2006
New director appointed
dot icon25/05/2006
Memorandum and Articles of Association
dot icon18/05/2006
Certificate of change of name
dot icon01/03/2006
New director appointed
dot icon01/03/2006
Director resigned
dot icon24/11/2005
Director resigned
dot icon18/07/2005
Declaration of satisfaction of mortgage/charge
dot icon18/07/2005
Declaration of satisfaction of mortgage/charge
dot icon18/07/2005
Declaration of satisfaction of mortgage/charge
dot icon18/07/2005
Declaration of satisfaction of mortgage/charge
dot icon18/07/2005
Declaration of satisfaction of mortgage/charge
dot icon18/07/2005
Declaration of satisfaction of mortgage/charge
dot icon18/07/2005
Declaration of satisfaction of mortgage/charge
dot icon18/07/2005
Declaration of satisfaction of mortgage/charge
dot icon18/07/2005
Declaration of satisfaction of mortgage/charge
dot icon18/07/2005
Declaration of satisfaction of mortgage/charge
dot icon12/07/2005
Memorandum and Articles of Association
dot icon12/07/2005
Resolutions
dot icon07/07/2005
Return made up to 01/06/05; full list of members
dot icon06/07/2005
Full accounts made up to 2004-12-31
dot icon30/06/2005
Particulars of mortgage/charge
dot icon30/06/2005
Particulars of mortgage/charge
dot icon24/01/2005
Director's particulars changed
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon19/07/2004
Resolutions
dot icon13/07/2004
Full accounts made up to 2003-12-31
dot icon23/06/2004
Return made up to 01/06/04; no change of members
dot icon05/05/2004
Return made up to 07/04/04; full list of members
dot icon05/02/2004
Declaration of satisfaction of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon11/12/2003
Director resigned
dot icon05/12/2003
Particulars of mortgage/charge
dot icon01/12/2003
Director resigned
dot icon26/09/2003
Director resigned
dot icon10/08/2003
Full accounts made up to 2002-12-31
dot icon06/07/2003
Return made up to 07/04/03; full list of members
dot icon06/05/2003
Secretary resigned
dot icon06/05/2003
New secretary appointed
dot icon21/03/2003
New secretary appointed
dot icon21/03/2003
Secretary resigned
dot icon15/01/2003
Particulars of mortgage/charge
dot icon18/07/2002
Full accounts made up to 2001-12-31
dot icon18/07/2002
Director's particulars changed
dot icon12/07/2002
New director appointed
dot icon13/06/2002
Return made up to 07/04/02; no change of members
dot icon22/05/2002
Director resigned
dot icon22/05/2002
Director resigned
dot icon22/05/2002
Director resigned
dot icon22/05/2002
Director resigned
dot icon22/05/2002
Director resigned
dot icon22/05/2002
Director resigned
dot icon22/05/2002
Director resigned
dot icon22/05/2002
Director resigned
dot icon22/05/2002
Director resigned
dot icon22/05/2002
New director appointed
dot icon22/05/2002
New director appointed
dot icon04/04/2002
Particulars of mortgage/charge
dot icon04/04/2002
Particulars of mortgage/charge
dot icon04/04/2002
Particulars of mortgage/charge
dot icon04/04/2002
Particulars of mortgage/charge
dot icon04/04/2002
Particulars of mortgage/charge
dot icon04/04/2002
Particulars of mortgage/charge
dot icon04/04/2002
Particulars of mortgage/charge
dot icon04/04/2002
Particulars of mortgage/charge
dot icon04/04/2002
Particulars of mortgage/charge
dot icon04/04/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon08/01/2002
Director resigned
dot icon03/01/2002
Director resigned
dot icon06/11/2001
New director appointed
dot icon06/11/2001
New director appointed
dot icon06/11/2001
New director appointed
dot icon31/10/2001
Particulars of mortgage/charge
dot icon16/08/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon15/05/2001
Director's particulars changed
dot icon15/05/2001
Return made up to 07/04/01; no change of members
dot icon19/04/2001
Particulars of mortgage/charge
dot icon23/03/2001
Director resigned
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon02/01/2001
Director's particulars changed
dot icon21/07/2000
New director appointed
dot icon06/07/2000
Full accounts made up to 1999-12-31
dot icon28/06/2000
Location of register of members
dot icon22/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon19/05/2000
Return made up to 07/04/00; full list of members
dot icon19/05/2000
Secretary resigned
dot icon15/05/2000
New director appointed
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Resolutions
dot icon28/04/2000
Particulars of mortgage/charge
dot icon28/04/2000
Particulars of mortgage/charge
dot icon28/04/2000
Particulars of mortgage/charge
dot icon28/04/2000
Particulars of mortgage/charge
dot icon28/04/2000
Registered office changed on 28/04/00 from: st helens 1 undershaft london EC3A 8LY
dot icon21/04/2000
Memorandum and Articles of Association
dot icon21/04/2000
Resolutions
dot icon15/03/2000
New director appointed
dot icon23/02/2000
Registered office changed on 23/02/00 from: one lime street london EC3M 7HA
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon10/01/2000
Director resigned
dot icon10/01/2000
Director resigned
dot icon10/01/2000
Director resigned
dot icon10/01/2000
New director appointed
dot icon10/01/2000
New director appointed
dot icon06/01/2000
Particulars of mortgage/charge
dot icon06/01/2000
Particulars of mortgage/charge
dot icon06/01/2000
Particulars of mortgage/charge
dot icon06/01/2000
Particulars of mortgage/charge
dot icon06/01/2000
Particulars of mortgage/charge
dot icon06/01/2000
Particulars of mortgage/charge
dot icon06/01/2000
Particulars of mortgage/charge
dot icon06/01/2000
Particulars of mortgage/charge
dot icon06/01/2000
Particulars of mortgage/charge
dot icon06/01/2000
Particulars of mortgage/charge
dot icon09/12/1999
Director resigned
dot icon07/12/1999
New director appointed
dot icon03/12/1999
Director resigned
dot icon01/12/1999
Director resigned
dot icon01/12/1999
New secretary appointed
dot icon09/11/1999
New director appointed
dot icon09/11/1999
New director appointed
dot icon09/11/1999
New director appointed
dot icon06/07/1999
Full accounts made up to 1998-12-31
dot icon07/06/1999
Return made up to 07/04/99; full list of members
dot icon22/02/1999
Particulars of mortgage/charge
dot icon24/01/1999
Director resigned
dot icon24/01/1999
Director resigned
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon06/01/1999
Particulars of mortgage/charge
dot icon06/01/1999
Particulars of mortgage/charge
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon18/04/1998
Return made up to 07/04/98; no change of members
dot icon28/01/1998
Particulars of mortgage/charge
dot icon28/01/1998
Particulars of mortgage/charge
dot icon25/01/1998
Auditor's resignation
dot icon02/10/1997
Full accounts made up to 1996-12-31
dot icon08/04/1997
New director appointed
dot icon08/04/1997
Return made up to 07/04/97; no change of members
dot icon17/01/1997
Particulars of mortgage/charge
dot icon03/01/1997
New director appointed
dot icon03/01/1997
New director appointed
dot icon03/01/1997
New director appointed
dot icon03/01/1997
New secretary appointed
dot icon03/01/1997
Secretary resigned
dot icon09/12/1996
Resolutions
dot icon02/12/1996
New director appointed
dot icon02/12/1996
New director appointed
dot icon24/09/1996
Particulars of mortgage/charge
dot icon24/09/1996
Particulars of mortgage/charge
dot icon30/07/1996
Director's particulars changed
dot icon15/07/1996
Accounts for a small company made up to 1995-12-31
dot icon16/05/1996
Particulars of mortgage/charge
dot icon16/05/1996
Particulars of mortgage/charge
dot icon03/04/1996
Return made up to 07/04/96; full list of members
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon06/02/1996
Particulars of mortgage/charge
dot icon22/01/1996
Registered office changed on 22/01/96 from: gallery west furness house 52-54 leadenhall street london EC3A 2BJ
dot icon10/01/1996
Particulars of mortgage/charge
dot icon10/01/1996
Particulars of mortgage/charge
dot icon10/01/1996
Particulars of mortgage/charge
dot icon04/01/1996
Particulars of mortgage/charge
dot icon04/01/1996
Particulars of mortgage/charge
dot icon27/12/1995
Certificate of change of name
dot icon03/11/1995
Memorandum and Articles of Association
dot icon03/11/1995
Resolutions
dot icon12/10/1995
Director resigned
dot icon12/10/1995
Director resigned
dot icon12/10/1995
Director resigned
dot icon05/10/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon04/05/1995
Accounting reference date notified as 31/03
dot icon03/05/1995
New secretary appointed;new director appointed
dot icon03/05/1995
New director appointed
dot icon03/05/1995
New director appointed
dot icon03/05/1995
New director appointed
dot icon03/05/1995
New director appointed
dot icon03/05/1995
New director appointed
dot icon03/05/1995
Registered office changed on 03/05/95 from: 12 york place leeds LS1 2DS
dot icon03/05/1995
Director resigned
dot icon03/05/1995
Secretary resigned
dot icon07/04/1995
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
01/06/2026
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

58
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fosh, Matthew Kailey
Director
12/11/2009 - 31/12/2019
22
Banszky, Caroline Janet
Director
31/12/1998 - 30/12/2001
54
Corbett, Oliver Roebling Panton
Director
06/12/2004 - 30/10/2012
54
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
06/04/1995 - 06/04/1995
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
06/04/1995 - 06/04/1995
12820

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 CORPORATE CAPITAL UK II LIMITED

AXIS CORPORATE CAPITAL UK II LIMITED is an(a) Active company incorporated on 07/04/1995 with the registered office located at 52 Lime Street, London EC3M 7AF. 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 CORPORATE CAPITAL UK II LIMITED?

toggle

AXIS CORPORATE CAPITAL UK II LIMITED is currently Active. It was registered on 07/04/1995 .

Where is AXIS CORPORATE CAPITAL UK II LIMITED located?

toggle

AXIS CORPORATE CAPITAL UK II LIMITED is registered at 52 Lime Street, London EC3M 7AF.

What does AXIS CORPORATE CAPITAL UK II LIMITED do?

toggle

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

What is the latest filing for AXIS CORPORATE CAPITAL UK II LIMITED?

toggle

The latest filing was on 13/08/2025: Full accounts made up to 2024-12-31.