AXIS EUROPE LIMITED

Register to unlock more data on OkredoRegister

AXIS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01991637

Incorporation date

20/02/1986

Size

Full

Contacts

Registered address

Registered address

3 Tramway Avenue, London E15 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1986)
dot icon06/03/2026
Confirmation statement made on 2026-02-17 with updates
dot icon05/03/2026
Cessation of Axis Europe Holdings Ltd as a person with significant control on 2025-11-05
dot icon05/03/2026
Notification of Axis Clc Group Limited as a person with significant control on 2025-11-06
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 icon07/10/2025
Appointment of Mr James Robert Stamp as a director on 2025-10-01
dot icon06/10/2025
Appointment of Mr Richard Morris as a director on 2025-10-01
dot icon01/10/2025
Full accounts made up to 2025-03-31
dot icon17/07/2025
Change of details for Axis Europe Holdings Ltd as a person with significant control on 2024-08-09
dot icon01/04/2025
Full accounts made up to 2024-03-31
dot icon04/11/2024
Termination of appointment of John Martin Hayes as a director on 2024-08-09
dot icon04/11/2024
Termination of appointment of Sally Anne Hayes as a director on 2024-08-09
dot icon27/10/2024
Resolutions
dot icon08/10/2024
Memorandum and Articles of Association
dot icon03/10/2024
Registration of charge 019916370018, created on 2024-09-25
dot icon31/07/2024
Statement of company's objects
dot icon17/07/2024
Re-registration of Memorandum and Articles
dot icon17/07/2024
Resolutions
dot icon17/07/2024
Re-registration from a public company to a private limited company
dot icon17/07/2024
Certificate of re-registration from Public Limited Company to Private
dot icon08/07/2024
Resolutions
dot icon19/03/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon20/11/2023
Full accounts made up to 2023-03-31
dot icon20/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon03/10/2022
Full accounts made up to 2022-03-31
dot icon18/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon04/10/2021
Full accounts made up to 2021-03-31
dot icon22/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon04/01/2021
Satisfaction of charge 15 in full
dot icon04/01/2021
Satisfaction of charge 11 in full
dot icon18/12/2020
Satisfaction of charge 019916370017 in full
dot icon30/10/2020
Satisfaction of charge 13 in full
dot icon30/10/2020
Satisfaction of charge 12 in full
dot icon30/10/2020
Satisfaction of charge 14 in full
dot icon20/10/2020
Full accounts made up to 2020-03-31
dot icon06/10/2020
Appointment of Mr Rickardo Paul Santana as a director on 2020-10-02
dot icon06/10/2020
Termination of appointment of Stephen Paul Lang as a director on 2020-10-02
dot icon06/10/2020
Termination of appointment of Stephen Paul Lang as a secretary on 2020-10-02
dot icon02/03/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon24/09/2019
Full accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon28/02/2019
Registered office address changed from 145-149 Vauxhall Street London SE11 5RH to 3 Tramway Avenue London E15 4PN on 2019-02-28
dot icon30/11/2018
Satisfaction of charge 16 in full
dot icon27/09/2018
Full accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon28/09/2017
Full accounts made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon03/10/2016
Full accounts made up to 2016-03-31
dot icon07/03/2016
Auditor's resignation
dot icon19/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon19/02/2016
Director's details changed for Yusuf Ibrahim on 2015-03-01
dot icon04/10/2015
Full accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon12/09/2014
Full accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon24/02/2014
Register(s) moved to registered office address
dot icon08/01/2014
Resolutions
dot icon03/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon05/09/2013
Registration of charge 019916370017
dot icon26/07/2013
Full accounts made up to 2013-03-31
dot icon28/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon29/08/2012
Full accounts made up to 2012-03-31
dot icon17/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2011-03-31
dot icon19/01/2011
Particulars of a mortgage or charge / charge no: 16
dot icon06/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2010-03-31
dot icon22/04/2010
Duplicate mortgage certificatecharge no:15
dot icon03/04/2010
Particulars of a mortgage or charge / charge no: 15
dot icon23/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon23/12/2009
Register(s) moved to registered inspection location
dot icon23/12/2009
Register inspection address has been changed
dot icon22/12/2009
Director's details changed for Sally Anne Hayes on 2009-12-01
dot icon22/12/2009
Director's details changed for Timothy Hayes on 2009-12-01
dot icon22/12/2009
Director's details changed for Yusuf Ibrahim on 2009-12-01
dot icon05/11/2009
Full accounts made up to 2009-03-31
dot icon11/02/2009
Return made up to 08/12/08; full list of members
dot icon02/11/2008
Full accounts made up to 2008-03-31
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 14
dot icon28/01/2008
Return made up to 08/12/07; full list of members
dot icon02/11/2007
Full accounts made up to 2007-03-31
dot icon11/09/2007
Declaration of satisfaction of mortgage/charge
dot icon11/09/2007
Declaration of satisfaction of mortgage/charge
dot icon11/09/2007
Declaration of satisfaction of mortgage/charge
dot icon11/09/2007
Declaration of satisfaction of mortgage/charge
dot icon17/07/2007
Particulars of mortgage/charge
dot icon03/07/2007
Particulars of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Declaration of satisfaction of mortgage/charge
dot icon10/05/2007
Particulars of mortgage/charge
dot icon14/12/2006
Return made up to 08/12/06; full list of members
dot icon05/11/2006
Full accounts made up to 2006-03-31
dot icon14/02/2006
Full accounts made up to 2005-03-31
dot icon03/01/2006
Return made up to 08/12/05; full list of members
dot icon20/09/2005
Director's particulars changed
dot icon04/01/2005
Return made up to 08/12/04; full list of members
dot icon01/11/2004
Full accounts made up to 2004-03-31
dot icon19/01/2004
Resolutions
dot icon19/01/2004
Auditor's resignation
dot icon09/01/2004
Return made up to 08/12/03; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon04/11/2003
Full accounts made up to 2003-03-31
dot icon08/01/2003
Return made up to 08/12/02; full list of members
dot icon31/10/2002
Full accounts made up to 2002-03-31
dot icon18/08/2002
Director resigned
dot icon18/08/2002
Director resigned
dot icon01/07/2002
Registered office changed on 01/07/02 from: 15 cambridge court 210 shepherds bush road hammersmith london W6 7NJ
dot icon10/05/2002
Registered office changed on 10/05/02 from: 146-149 vauxhall street kennington london SE11 5RH
dot icon10/05/2002
New director appointed
dot icon10/05/2002
New director appointed
dot icon31/12/2001
Return made up to 08/12/01; full list of members
dot icon28/09/2001
Full accounts made up to 2001-03-31
dot icon14/09/2001
Auditor's resignation
dot icon28/06/2001
Particulars of mortgage/charge
dot icon31/01/2001
Particulars of mortgage/charge
dot icon22/01/2001
Return made up to 08/12/00; full list of members
dot icon01/11/2000
Full accounts made up to 2000-03-31
dot icon01/09/2000
New secretary appointed
dot icon11/08/2000
Secretary resigned
dot icon07/01/2000
Return made up to 08/12/99; full list of members
dot icon24/11/1999
New director appointed
dot icon24/11/1999
New director appointed
dot icon24/11/1999
New director appointed
dot icon16/11/1999
Full group accounts made up to 1999-03-31
dot icon03/07/1999
Particulars of mortgage/charge
dot icon03/07/1999
Particulars of mortgage/charge
dot icon03/07/1999
Particulars of mortgage/charge
dot icon03/07/1999
Particulars of mortgage/charge
dot icon21/04/1999
Director resigned
dot icon21/04/1999
Director resigned
dot icon14/12/1998
Return made up to 08/12/98; no change of members
dot icon19/11/1998
Particulars of mortgage/charge
dot icon12/11/1998
New director appointed
dot icon09/11/1998
New director appointed
dot icon09/11/1998
New secretary appointed;new director appointed
dot icon09/11/1998
Director resigned
dot icon09/11/1998
Secretary resigned
dot icon09/11/1998
New director appointed
dot icon26/10/1998
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon01/06/1998
Full accounts made up to 1997-10-31
dot icon14/01/1998
Return made up to 08/12/97; full list of members
dot icon19/12/1997
Declaration of satisfaction of mortgage/charge
dot icon28/05/1997
Full accounts made up to 1996-10-31
dot icon19/03/1997
Registered office changed on 19/03/97 from: 200-204 rotherhithe new road london SE16 2AP
dot icon10/01/1997
Return made up to 08/12/96; full list of members
dot icon03/06/1996
Full accounts made up to 1995-10-31
dot icon10/04/1996
Particulars of mortgage/charge
dot icon28/02/1996
Return made up to 08/12/95; full list of members
dot icon13/02/1996
Registered office changed on 13/02/96 from: chancery house 53-66 chancery lane london WC2A 1QU
dot icon07/11/1995
Secretary's particulars changed
dot icon14/08/1995
Secretary resigned;director resigned
dot icon14/08/1995
New secretary appointed;new director appointed
dot icon07/06/1995
Return made up to 08/12/94; full list of members
dot icon15/03/1995
Director resigned;new director appointed
dot icon14/03/1995
Certificate of re-registration from Private to Public Limited Company
dot icon13/03/1995
Resolutions
dot icon13/03/1995
Resolutions
dot icon06/03/1995
Auditor's report
dot icon06/03/1995
Auditor's statement
dot icon06/03/1995
Balance Sheet
dot icon06/03/1995
Declaration on reregistration from private to PLC
dot icon06/03/1995
Application for reregistration from private to PLC
dot icon06/03/1995
Re-registration of Memorandum and Articles
dot icon20/02/1995
Ad 29/10/94--------- £ si 49700@1=49700 £ ic 300/50000
dot icon20/02/1995
Full group accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Director resigned;new director appointed
dot icon20/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/10/1994
Certificate of change of name
dot icon19/07/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/07/1994
Registered office changed on 19/07/94 from: verdict house thames road crayford kent dai 4Q2
dot icon07/05/1994
Declaration of satisfaction of mortgage/charge
dot icon12/03/1994
Accounting reference date extended from 30/04 to 31/10
dot icon12/03/1994
Return made up to 08/12/93; change of members
dot icon21/01/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon17/11/1993
Full accounts made up to 1993-04-30
dot icon29/06/1993
Particulars of mortgage/charge
dot icon05/02/1993
Accounts for a small company made up to 1992-04-30
dot icon23/12/1992
Return made up to 08/12/92; no change of members
dot icon09/12/1991
Secretary resigned;new secretary appointed
dot icon09/12/1991
Return made up to 08/12/91; full list of members
dot icon09/12/1991
Miscellaneous
dot icon19/11/1991
Accounts for a small company made up to 1991-04-30
dot icon06/11/1991
Director resigned
dot icon15/02/1991
Accounts for a small company made up to 1990-04-30
dot icon24/01/1991
Resolutions
dot icon18/12/1990
Return made up to 08/12/90; full list of members
dot icon01/05/1990
Particulars of mortgage/charge
dot icon19/03/1990
Return made up to 08/12/89; full list of members
dot icon15/09/1989
Full accounts made up to 1989-04-30
dot icon31/01/1989
Return made up to 08/12/88; full list of members
dot icon17/11/1988
Accounts for a small company made up to 1988-04-30
dot icon05/05/1988
Particulars of contract relating to shares
dot icon05/05/1988
Wd 28/03/88 ad 18/03/88--------- £ si 297@1=297 £ ic 3/300
dot icon15/01/1988
Full accounts made up to 1987-04-30
dot icon15/01/1988
Return made up to 08/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/08/1986
Accounting reference date notified as 30/04
dot icon14/05/1986
Gazettable document
dot icon07/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/05/1986
Registered office changed on 07/05/86 from: 47 brunswick place london N1 6EE
dot icon06/05/1986
Certificate of change of name
dot icon20/02/1986
Miscellaneous
dot icon20/02/1986
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
17/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stamp, James Robert
Director
01/10/2025 - Present
33
Petty, Anthony Christopher
Director
22/04/2002 - 21/07/2002
35
Petty, Anthony Christopher
Director
21/06/1998 - 06/04/1999
35
Mrs Deborah Ann Petty
Director
22/04/2002 - 21/07/2002
9
Mrs Deborah Ann Petty
Director
21/06/1998 - 06/04/1999
9

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 LIMITED

AXIS EUROPE LIMITED is an(a) Active company incorporated on 20/02/1986 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 LIMITED?

toggle

AXIS EUROPE LIMITED is currently Active. It was registered on 20/02/1986 .

Where is AXIS EUROPE LIMITED located?

toggle

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

What does AXIS EUROPE LIMITED do?

toggle

AXIS EUROPE 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 LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-17 with updates.