AXIS U.K. LIMITED

Register to unlock more data on OkredoRegister

AXIS U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07554558

Incorporation date

07/03/2011

Size

Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2011)
dot icon03/02/2026
Liquidators' statement of receipts and payments to 2025-12-08
dot icon03/08/2025
Termination of appointment of Rajiv Anand Prattipati as a director on 2025-08-01
dot icon29/07/2025
Appointment of Mr. Neeraj Kumar Gambhir as a director on 2025-07-29
dot icon01/02/2025
Termination of appointment of Diane Elizabeth Moore as a director on 2025-01-31
dot icon20/12/2024
Resolutions
dot icon20/12/2024
Declaration of solvency
dot icon20/12/2024
Appointment of a voluntary liquidator
dot icon20/12/2024
Registered office address changed from Suite 5.8 5th Floor, Central House 1 Ballards Lane, Finchley London N3 1LQ England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2024-12-20
dot icon16/12/2024
Auditor's resignation
dot icon03/12/2024
Resolutions
dot icon03/12/2024
Solvency Statement dated 22/11/24
dot icon03/12/2024
Statement by Directors
dot icon03/12/2024
Statement of capital on 2024-12-03
dot icon01/11/2024
Certificate of change of name
dot icon01/09/2024
Registered office address changed from Unit No.G06, Regus Offices, Eagle House 167, City Road London EC1V 1AW United Kingdom to Suite 5.8 5th Floor, Central House 1 Ballards Lane, Finchley London N3 1LQ on 2024-09-01
dot icon18/07/2024
Full accounts made up to 2024-03-31
dot icon07/06/2024
Statement by Directors
dot icon07/06/2024
Solvency Statement dated 29/05/24
dot icon07/06/2024
Resolutions
dot icon07/06/2024
Statement of capital on 2024-06-07
dot icon01/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon02/02/2024
Termination of appointment of Sanjay Silas as a director on 2024-02-01
dot icon07/11/2023
Termination of appointment of Paul Kenneth Seward as a director on 2023-11-03
dot icon05/09/2023
Full accounts made up to 2023-03-31
dot icon07/04/2023
Appointment of Mr Harjot Singh as a secretary on 2023-04-01
dot icon03/04/2023
Termination of appointment of Vinay Kumar Reddy Korandla as a secretary on 2023-03-31
dot icon23/02/2023
Register inspection address has been changed from 4 Chiswell Street (First Floor) London EC1Y 4UP England to Regus Offices, Unit G.06 167 City Road London EC1V 1AW
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon10/01/2023
Registered office address changed from Regus Offices, Unit G.06 Eagle House, 167, City Road London England to Unit No.G06, Regus Offices, Eagle House 167, City Road London, EC1V 1AW EC1V 1AW on 2023-01-10
dot icon10/01/2023
Registered office address changed from Unit No.G06, Regus Offices, Eagle House 167, City Road London, EC1V 1AW EC1V 1AW England to Unit No.G06, Regus Offices, Eagle House 167, City Road London EC1V 1AW on 2023-01-10
dot icon16/12/2022
Registered office address changed from Regus Offices, Unit G.06 Regus Offices, Unit G.06 Eagle House, 167, City Road London EC1V 1AW England to Regus Offices, Unit G.06 Eagle House, 167, City Road London on 2022-12-16
dot icon15/12/2022
Registered office address changed from 4 Chiswell Street (First Floor) London EC1Y 4UP England to Regus Offices, Unit G.06 City Road Eagle House, 167 London EC1V 1AW on 2022-12-15
dot icon15/12/2022
Registered office address changed from Regus Offices, Unit G.06 City Road Eagle House, 167 London EC1V 1AW England to Regus Offices, Unit G.06 Regus Offices, Unit G.06 Eagle House, 167, City Road London EC1V 1AW on 2022-12-15
dot icon08/12/2022
Full accounts made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon06/12/2021
Full accounts made up to 2021-03-31
dot icon02/07/2021
Termination of appointment of Kanchan Dasgupta as a director on 2021-06-30
dot icon29/06/2021
Appointment of Mr Vinay Kumar Reddy Korandla as a secretary on 2021-06-28
dot icon29/06/2021
Termination of appointment of Kanchan Dasgupta as a secretary on 2021-06-28
dot icon02/06/2021
Statement by Directors
dot icon02/06/2021
Statement of capital on 2021-06-02
dot icon02/06/2021
Solvency Statement dated 28/05/21
dot icon02/06/2021
Resolutions
dot icon06/04/2021
Satisfaction of charge 1 in full
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon02/02/2021
Full accounts made up to 2020-03-31
dot icon17/03/2020
Registration of charge 075545580002, created on 2020-03-09
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon11/02/2020
Termination of appointment of Sanjeev Kumar Gupta as a director on 2020-02-10
dot icon07/02/2020
Appointment of Mr Rudrapriya Ray as a director on 2020-01-28
dot icon07/01/2020
Full accounts made up to 2019-03-31
dot icon02/01/2020
Termination of appointment of Cyril Anand Madireddi as a director on 2019-12-31
dot icon01/07/2019
Termination of appointment of Rajendra Dinkar Adsul as a director on 2019-06-28
dot icon25/06/2019
Appointment of Mr Sanjay Silas as a director on 2019-06-17
dot icon11/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon06/03/2019
Second filed SH01 - 12/10/18 Statement of Capital gbp 1 12/10/18 Statement of Capital usd 80000000
dot icon01/02/2019
Appointment of Mr Rajiv Anand Prattipati as a director on 2019-01-22
dot icon08/01/2019
Termination of appointment of Varadarajan Srinivasan as a director on 2018-12-20
dot icon16/10/2018
Statement of capital following an allotment of shares on 2018-10-12
dot icon01/10/2018
Auditor's resignation
dot icon19/09/2018
Auditor's resignation
dot icon13/09/2018
Auditor's resignation
dot icon01/08/2018
Appointment of Mr Cyril Anand Madireddi as a director on 2018-07-27
dot icon17/05/2018
Full accounts made up to 2018-03-31
dot icon23/04/2018
Termination of appointment of Sidharth Rath as a director on 2018-04-20
dot icon03/04/2018
Termination of appointment of David Charles Budd as a director on 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon26/02/2018
Register inspection address has been changed from Kings House (4th Floor) 36-37, King Street London EC2V 8BB United Kingdom to 4 Chiswell Street (First Floor) London EC1Y 4UP
dot icon23/02/2018
Registered office address changed from Kings House (4th Floor) 36-37 King Street London EC2V 8BB to 4 Chiswell Street (First Floor) London EC1Y 4UP on 2018-02-23
dot icon19/02/2018
Appointment of Mr Paul Kenneth Seward as a director on 2018-01-30
dot icon01/06/2017
Full accounts made up to 2017-03-31
dot icon02/05/2017
Termination of appointment of Martin Charles Say as a director on 2017-04-28
dot icon19/04/2017
Appointment of Mr Kanchan Dasgupta as a director on 2017-04-13
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon03/01/2017
Termination of appointment of Michael Thomas Folger as a director on 2016-12-31
dot icon14/10/2016
Appointment of Ms Diane Elizabeth Moore as a director on 2016-10-01
dot icon13/06/2016
Full accounts made up to 2016-03-31
dot icon03/06/2016
Director's details changed for Mr Sanjeev Kumar Gupta on 2016-03-19
dot icon02/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon02/03/2016
Director's details changed for Mr Michael Thomas Folger on 2016-02-28
dot icon01/03/2016
Director's details changed for Mr Varadarajan Srinivasan on 2016-02-28
dot icon01/03/2016
Director's details changed for Mr Sanjeev Kumar Gupta on 2016-02-28
dot icon01/03/2016
Director's details changed for Mr David Charles Budd on 2016-02-28
dot icon29/02/2016
Director's details changed for Mr Rajendra Dinkar Adsul on 2016-02-28
dot icon03/02/2016
Appointment of Mr Sidharth Rath as a director on 2016-01-22
dot icon29/01/2016
Termination of appointment of Parthasarathi Mukherjee as a director on 2016-01-22
dot icon02/11/2015
Termination of appointment of Cyril Anand Madireddi as a director on 2015-10-30
dot icon20/07/2015
Appointment of Mr Rajendra Dinkar Adsul as a director on 2015-07-16
dot icon18/06/2015
Full accounts made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon06/02/2015
Director's details changed for Mr David Charles Budd on 2015-02-05
dot icon05/02/2015
Director's details changed for Mr Varadarajan Srinivasan on 2015-02-05
dot icon05/02/2015
Secretary's details changed for Mr Kanchan Dasgupta on 2015-02-05
dot icon05/02/2015
Director's details changed for Mr Martin Charles Say on 2015-02-05
dot icon05/02/2015
Director's details changed for Cyril Anand Madireddi on 2015-02-05
dot icon05/02/2015
Director's details changed for Mr Michael Thomas Folger on 2015-02-05
dot icon05/02/2015
Appointment of Mr Parthasarathi Mukherjee as a director on 2015-01-23
dot icon05/02/2015
Termination of appointment of Shikha Sharma as a director on 2015-01-23
dot icon08/09/2014
Appointment of Mr Sanjeev Kumar Gupta as a director on 2014-09-01
dot icon03/09/2014
Termination of appointment of Somnath Sengupta as a director on 2014-08-31
dot icon29/07/2014
Full accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon13/05/2013
Full accounts made up to 2013-03-31
dot icon01/05/2013
Statement of capital following an allotment of shares on 2013-04-10
dot icon23/04/2013
Certificate of change of name
dot icon23/04/2013
Change of name with request to seek comments from relevant body
dot icon23/04/2013
Change of name notice
dot icon17/04/2013
Registered office address changed from Roxburghe House 1St Floor 273-287 Regent Street London W1B 2HA England on 2013-04-17
dot icon11/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon11/03/2013
Secretary's details changed for Mr Kanchan Dasgupta on 2013-01-28
dot icon11/03/2013
Register inspection address has been changed from Providian House 16-18 Monument Street London EC3R 8AJ United Kingdom
dot icon04/03/2013
Director's details changed for Mr David Charles Budd on 2013-01-28
dot icon01/03/2013
Director's details changed for Mr Varadarajan Srinivasan on 2013-01-28
dot icon01/03/2013
Director's details changed for Shikha Sharma on 2013-01-28
dot icon01/03/2013
Director's details changed for Mr Somnath Sengupta on 2013-01-28
dot icon01/03/2013
Director's details changed for Mr Martin Charles Say on 2013-01-28
dot icon01/03/2013
Director's details changed for Cyril Anand Madireddi on 2013-01-28
dot icon01/03/2013
Director's details changed for Mr Michael Thomas Folger on 2013-01-28
dot icon01/03/2013
Secretary's details changed for Mr Kanchan Dasgupta on 2013-01-28
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon21/11/2012
Appointment of Mr Martin Charles Say as a director
dot icon03/05/2012
Full accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon09/03/2012
Register(s) moved to registered inspection location
dot icon09/03/2012
Register inspection address has been changed
dot icon22/02/2012
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 2012-02-22
dot icon22/02/2012
Appointment of Mr Kanchan Dasgupta as a secretary
dot icon21/02/2012
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon17/02/2012
Director's details changed for Mr David Charles Budd on 2012-02-16
dot icon16/02/2012
Director's details changed for Mr Varadarajan Srinivasan on 2012-02-16
dot icon16/02/2012
Director's details changed for Shikha Sharma on 2012-02-16
dot icon16/02/2012
Director's details changed for Mr Somnath Sengupta on 2012-02-16
dot icon16/02/2012
Director's details changed for Cyril Anand Madireddi on 2012-02-16
dot icon16/02/2012
Director's details changed for Mr Michael Thomas Folger on 2012-02-16
dot icon10/02/2012
Appointment of Mr David Charles Budd as a director
dot icon09/02/2012
Director's details changed for Cyril Anand Madireddi on 2011-08-22
dot icon09/02/2012
Appointment of Mr Somnath Sengupta as a director
dot icon09/02/2012
Appointment of Mr Varadarajan Srinivasan as a director
dot icon09/02/2012
Appointment of Mr Michael Thomas Folger as a director
dot icon21/03/2011
Director's details changed for Cyril Anand on 2011-03-21
dot icon07/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
07/03/2011 - 21/02/2012
497
Folger, Michael Thomas
Director
01/01/2012 - 31/12/2016
3
Moore, Diane Elizabeth
Director
01/10/2016 - 31/01/2025
11
Budd, David Charles
Director
03/01/2012 - 31/03/2018
11
Seward, Paul Kenneth
Director
30/01/2018 - 03/11/2023
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXIS U.K. LIMITED

AXIS U.K. LIMITED is an(a) Liquidation company incorporated on 07/03/2011 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 3 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 U.K. LIMITED?

toggle

AXIS U.K. LIMITED is currently Liquidation. It was registered on 07/03/2011 .

Where is AXIS U.K. LIMITED located?

toggle

AXIS U.K. LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does AXIS U.K. LIMITED do?

toggle

AXIS U.K. LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for AXIS U.K. LIMITED?

toggle

The latest filing was on 03/02/2026: Liquidators' statement of receipts and payments to 2025-12-08.