AXIS EUROPE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AXIS EUROPE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08738271

Incorporation date

18/10/2013

Size

Group

Contacts

Registered address

Registered address

3 Tramway Avenue, London E15 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2013)
dot icon10/12/2025
Termination of appointment of Rickardo Paul Santana as a director on 2025-11-20
dot icon12/11/2025
Appointment of Mr James Paul Mannering as a secretary on 2025-11-11
dot icon10/11/2025
Confirmation statement made on 2025-10-16 with updates
dot icon07/10/2025
Appointment of Mr James Robert Stamp as a director on 2025-10-01
dot icon03/10/2025
Appointment of Mr Richard Morris as a director on 2025-10-01
dot icon01/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon28/04/2025
Resolutions
dot icon28/04/2025
Solvency Statement dated 25/04/25
dot icon28/04/2025
Statement by Directors
dot icon28/04/2025
Statement of capital on 2025-04-28
dot icon01/04/2025
Group of companies' accounts made up to 2024-03-31
dot icon04/11/2024
Appointment of Mr Rickardo Paul Santana as a director on 2024-08-09
dot icon04/11/2024
Appointment of Mr Yusuf Ibrahim as a director on 2024-08-09
dot icon04/11/2024
Appointment of Mr Timothy Hayes as a director on 2024-08-09
dot icon04/11/2024
Termination of appointment of Rickardo Paul Santana as a secretary on 2024-08-09
dot icon04/11/2024
Termination of appointment of John Martin Hayes as a director on 2024-08-09
dot icon04/11/2024
Cessation of John Martin Hayes as a person with significant control on 2024-08-09
dot icon04/11/2024
Termination of appointment of Sally Anne Hayes as a director on 2024-08-09
dot icon04/11/2024
Notification of Repair Bidco Uk Limited as a person with significant control on 2024-08-09
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon03/10/2024
Registration of charge 087382710002, created on 2024-09-25
dot icon08/07/2024
Resolutions
dot icon08/07/2024
Memorandum and Articles of Association
dot icon08/07/2024
Statement of capital following an allotment of shares on 2024-06-27
dot icon28/06/2024
Resolutions
dot icon28/06/2024
Solvency Statement dated 28/06/24
dot icon28/06/2024
Statement by Directors
dot icon28/06/2024
Statement of capital on 2024-06-28
dot icon14/03/2024
Statement of capital following an allotment of shares on 2013-12-12
dot icon20/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon17/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon03/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon20/07/2022
Satisfaction of charge 087382710001 in full
dot icon10/11/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon04/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon20/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon06/10/2020
Termination of appointment of Stephen Paul Lang as a secretary on 2020-10-02
dot icon06/10/2020
Appointment of Mr Rickardo Paul Santana as a secretary on 2020-10-02
dot icon01/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon24/09/2019
Group of companies' accounts made up to 2019-03-31
dot icon18/03/2019
Registered office address changed from 1 Tramway Avenue London E15 4PN England to 3 Tramway Avenue London E15 4PN on 2019-03-18
dot icon28/02/2019
Registered office address changed from 145-149 Vauxhall Street Kennington London SE11 5RH to 1 Tramway Avenue London E15 4PN on 2019-02-28
dot icon01/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon27/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon01/11/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon30/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon03/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon10/03/2016
Auditor's resignation
dot icon19/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon04/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon29/09/2015
Group of companies' accounts made up to 2014-03-31
dot icon19/06/2015
Current accounting period shortened from 2014-10-31 to 2014-03-31
dot icon17/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon19/03/2014
Resolutions
dot icon21/02/2014
Registration of charge 087382710001
dot icon18/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stamp, James Robert
Director
01/10/2025 - Present
33
Morris, Richard
Director
01/10/2025 - Present
609
Hayes, John Martin
Director
18/10/2013 - 09/08/2024
14
Santana, Rickardo Paul
Director
09/08/2024 - 20/11/2025
5
Hayes, Sally-Anne
Director
18/10/2013 - 09/08/2024
4

Persons with Significant Control

3
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 EUROPE HOLDINGS LIMITED

AXIS EUROPE HOLDINGS LIMITED is an(a) Active company incorporated on 18/10/2013 with the registered office located at 3 Tramway Avenue, London E15 4PN. 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 AXIS EUROPE HOLDINGS LIMITED?

toggle

AXIS EUROPE HOLDINGS LIMITED is currently Active. It was registered on 18/10/2013 .

Where is AXIS EUROPE HOLDINGS LIMITED located?

toggle

AXIS EUROPE HOLDINGS LIMITED is registered at 3 Tramway Avenue, London E15 4PN.

What does AXIS EUROPE HOLDINGS LIMITED do?

toggle

AXIS EUROPE HOLDINGS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for AXIS EUROPE HOLDINGS LIMITED?

toggle

The latest filing was on 10/12/2025: Termination of appointment of Rickardo Paul Santana as a director on 2025-11-20.