AXIS PENSIONS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AXIS PENSIONS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05341073

Incorporation date

25/01/2005

Size

Full

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6HLCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2005)
dot icon05/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon24/09/2025
Full accounts made up to 2024-12-31
dot icon25/02/2025
Change of details for Whitefoord Holdings Limited as a person with significant control on 2025-02-10
dot icon25/02/2025
Director's details changed for Mr Neil Andrew Mcgill on 2025-02-12
dot icon20/02/2025
Registered office address changed from 78 Cannon Place 78 Cannon Street London EC4N 6HL England to Cannon Place 78 Cannon Street London EC4N 6HL on 2025-02-20
dot icon07/02/2025
Registered office address changed from 2nd Floor the Clove Building 4 Maguire Street London SE1 2NQ England to 78 Cannon Place 78 Cannon Street London EC4N 6HL on 2025-02-07
dot icon07/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon30/12/2024
Full accounts made up to 2023-12-31
dot icon19/06/2024
Termination of appointment of Russell Vincent Whitefoord as a director on 2023-09-19
dot icon04/05/2024
Resolutions
dot icon04/05/2024
Memorandum and Articles of Association
dot icon02/05/2024
Appointment of Mr Neil Andrew Mcgill as a director on 2024-03-12
dot icon02/05/2024
Termination of appointment of Alasdair James Vaughan Gillingham as a director on 2023-12-15
dot icon02/05/2024
Termination of appointment of Simon Roy Chisholm as a director on 2024-02-04
dot icon02/05/2024
Termination of appointment of Gurmeet Singh Josen as a secretary on 2023-11-30
dot icon29/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon16/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/06/2022
Change of details for Whitefoord Holdings Limited as a person with significant control on 2022-02-25
dot icon25/02/2022
Registered office address changed from 22 Chancery Lane London WC2A 1LS England to 2nd Floor the Clove Building 4 Maguire Street London SE1 2NQ on 2022-02-25
dot icon07/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon27/01/2022
Appointment of Mr Alasdair James Vaughan Gillingham as a director on 2021-12-21
dot icon18/01/2022
Appointment of Gurmeet Singh Josen as a secretary on 2022-01-14
dot icon22/12/2021
Registered office address changed from 13th Floor 10 Brock Street Regent's Place London NW1 3FG to 22 Chancery Lane London WC2A 1LS on 2021-12-22
dot icon22/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/10/2021
Appointment of Mr Simon Roy Chisholm as a director on 2021-09-10
dot icon12/10/2021
Appointment of Mr Andrew Steven Fay as a director on 2021-09-10
dot icon12/10/2021
Termination of appointment of Gurmeet Singh Josen as a secretary on 2021-09-10
dot icon12/10/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon05/01/2021
Termination of appointment of Stephen Richard Hornbuckle as a director on 2020-12-31
dot icon23/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon06/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon07/01/2020
Appointment of Mr Gurmeet Singh Josen as a secretary on 2020-01-01
dot icon07/01/2020
Termination of appointment of Emily Jane Roberta Saker as a secretary on 2019-12-31
dot icon18/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon22/11/2019
Cessation of Russell Vincent Whitefoord as a person with significant control on 2019-11-22
dot icon06/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon18/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon18/11/2016
Secretary's details changed for Emily Thurlow on 2016-11-18
dot icon19/07/2016
Full accounts made up to 2016-03-31
dot icon19/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon05/08/2015
Full accounts made up to 2015-03-31
dot icon29/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon11/08/2014
Full accounts made up to 2014-03-31
dot icon07/05/2014
Director's details changed for Mr Russell Vincent Whitefoord on 2014-04-28
dot icon07/05/2014
Secretary's details changed for Emily Thurlow on 2014-04-28
dot icon28/04/2014
Registered office address changed from International House 66 Chiltern Street London W1U 4JT on 2014-04-28
dot icon17/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon09/08/2013
Full accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon12/09/2012
Full accounts made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon19/01/2012
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon19/01/2012
Appointment of Emily Thurlow as a secretary
dot icon19/01/2012
Appointment of Mr. Russell Vincent Whitefoord as a director
dot icon19/01/2012
Termination of appointment of Rita Hornbuckle as a secretary
dot icon19/01/2012
Registered office address changed from St George's House 215-519 Chester Road Manchester M15 4JE on 2012-01-19
dot icon13/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon16/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon17/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon13/03/2009
Return made up to 25/01/09; full list of members
dot icon10/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon27/02/2008
Return made up to 25/01/08; no change of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon20/02/2007
Return made up to 25/01/07; full list of members
dot icon31/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon06/03/2006
Return made up to 25/01/06; full list of members
dot icon13/04/2005
Accounting reference date extended from 31/01/06 to 28/02/06
dot icon13/04/2005
Ad 04/03/05--------- £ si 99@1=99 £ ic 1/100
dot icon07/02/2005
Registered office changed on 07/02/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
dot icon07/02/2005
New secretary appointed
dot icon07/02/2005
New director appointed
dot icon31/01/2005
Secretary resigned
dot icon31/01/2005
Director resigned
dot icon25/01/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillingham, Alasdair James Vaughan
Director
21/12/2021 - 15/12/2023
16
Fay, Andrew Steven
Director
10/09/2021 - Present
25
CREDITREFORM (SECRETARIES) LIMITED
Corporate Secretary
25/01/2005 - 31/01/2005
1264
CREDITREFORM LIMITED
Corporate Director
25/01/2005 - 31/01/2005
1253
Whitefoord, Russell Vincent
Director
06/01/2012 - 19/09/2023
29

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 PENSIONS MANAGEMENT LIMITED

AXIS PENSIONS MANAGEMENT LIMITED is an(a) Active company incorporated on 25/01/2005 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6HL. There are currently 2 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 PENSIONS MANAGEMENT LIMITED?

toggle

AXIS PENSIONS MANAGEMENT LIMITED is currently Active. It was registered on 25/01/2005 .

Where is AXIS PENSIONS MANAGEMENT LIMITED located?

toggle

AXIS PENSIONS MANAGEMENT LIMITED is registered at Cannon Place, 78 Cannon Street, London EC4N 6HL.

What does AXIS PENSIONS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for AXIS PENSIONS MANAGEMENT LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-25 with no updates.