AXIS UK SERVICES LIMITED

Register to unlock more data on OkredoRegister

AXIS UK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05745749

Incorporation date

16/03/2006

Size

Full

Contacts

Registered address

Registered address

52 Lime Street, London EC3M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2006)
dot icon11/07/2025
Full accounts made up to 2024-12-31
dot icon07/07/2025
Appointment of Leena Modi as a secretary on 2025-07-02
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 icon16/01/2025
Appointment of Ms Sarah Jane Hills as a director on 2025-01-03
dot icon01/01/2025
Termination of appointment of Sharon Maria Nolan as a director on 2024-12-12
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 icon11/10/2024
Full accounts made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon17/05/2023
Appointment of Mr Paul Hibberd as a director on 2023-05-10
dot icon31/03/2023
Termination of appointment of Claire Butler as a director on 2023-03-31
dot icon13/07/2022
Full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon19/05/2022
Appointment of Sharon Maria Nolan as a director on 2022-05-09
dot icon18/05/2022
Termination of appointment of Fintan Mullarkey as a director on 2022-05-09
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 icon09/11/2020
Full accounts made up to 2019-12-31
dot icon28/10/2020
Termination of appointment of Alistair Mark Robson as a director on 2019-08-29
dot icon28/10/2020
Termination of appointment of Timothy Hennessy as a director on 2019-08-29
dot icon28/10/2020
Appointment of Mr Alistair Mark Robson as a director on 2019-08-28
dot icon28/10/2020
Appointment of Mr Timothy Hennessy as a director on 2019-08-28
dot icon03/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon22/10/2019
Director's details changed for Mr Mark Austen John Gregory on 2019-10-22
dot icon26/09/2019
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 icon24/05/2019
Termination of appointment of Adam Brooks Cragg as a director on 2019-05-03
dot icon22/05/2019
Change of details for Novae Group Plc as a person with significant control on 2018-01-08
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 icon09/11/2018
Resolutions
dot icon02/07/2018
Termination of appointment of Carly Louise Brazier as a secretary on 2018-06-28
dot icon20/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon05/06/2018
Full accounts made up to 2017-12-31
dot icon05/04/2018
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 Nicholas James Moss as a director on 2018-03-23
dot icon26/03/2018
Termination of appointment of Reeken Patel as a director on 2018-03-23
dot icon26/03/2018
Appointment of Mr Fintan Mullarkey as a director on 2018-03-22
dot icon08/01/2018
Termination of appointment of Jonathan Louis James Butcher as a director on 2017-12-31
dot icon18/12/2017
Appointment of Mr Adam Brooks Cragg as a director on 2017-12-14
dot icon18/12/2017
Appointment of Mr Mark Austen John Gregory as a director on 2017-12-14
dot icon18/12/2017
Appointment of Ms Claire Butler as a director on 2017-12-14
dot icon12/12/2017
Termination of appointment of Alexandra Jayne Moon as a director on 2017-12-11
dot icon07/07/2017
Termination of appointment of Katherine Jane Hamilton as a director on 2017-07-07
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 icon15/11/2016
Appointment of Mr Nicholas James Moss as a director on 2016-11-14
dot icon09/09/2016
Termination of appointment of Mark Andrew Hudson as a director on 2016-09-09
dot icon09/08/2016
Satisfaction of charge 2 in full
dot icon09/08/2016
Satisfaction of charge 3 in full
dot icon04/07/2016
Appointment of Mr Reeken Patel 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 icon02/06/2016
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 icon04/01/2016
Appointment of Ms Katherine Jane Hamilton as a director on 2016-01-01
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 Mark Andrew Hudson on 2015-11-16
dot icon17/11/2015
Director's details changed for Stephen John Heming on 2015-11-16
dot icon17/11/2015
Director's details changed for Mr Jonathan Louis James Butcher 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 icon17/09/2015
Appointment of Mr Jonathan Louis James Butcher as a director on 2015-09-17
dot icon17/09/2015
Termination of appointment of John Frederick Renz as a director on 2015-09-17
dot icon07/07/2015
Miscellaneous
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 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 icon29/08/2014
Miscellaneous
dot icon29/08/2014
Miscellaneous
dot icon17/06/2014
Full accounts made up to 2013-12-31
dot icon13/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon04/01/2014
Termination of appointment of Clive Murray as a director
dot icon21/11/2013
Director's details changed for John Frederick Renz on 2013-11-21
dot icon20/11/2013
Director's details changed for Jeremy Richard Adams on 2013-11-18
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 icon04/05/2012
Termination of appointment of Michael Metcalfe as a director
dot icon05/04/2012
Full accounts made up to 2011-12-31
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: 3
dot icon21/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon01/06/2010
Full accounts made up to 2009-12-31
dot icon21/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/11/2009
Appointment of John Frederick Renz as a director
dot icon22/10/2009
Memorandum and Articles of Association
dot icon22/10/2009
Resolutions
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon26/06/2009
Return made up to 01/06/09; full list of members
dot icon06/04/2009
Full accounts made up to 2008-12-31
dot icon21/01/2009
Appointment terminated director stephen tillman
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 icon23/05/2008
Director appointed stephen thomas tillman
dot icon03/04/2008
Full accounts made up to 2007-12-31
dot icon18/06/2007
Return made up to 01/06/07; full list of members
dot icon23/05/2007
Return made up to 16/03/07; full list of members
dot icon18/04/2007
Full accounts made up to 2006-12-31
dot icon06/01/2007
Director resigned
dot icon15/11/2006
Particulars of mortgage/charge
dot icon06/07/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon06/07/2006
New director appointed
dot icon06/07/2006
New director appointed
dot icon06/07/2006
New director appointed
dot icon06/07/2006
Resolutions
dot icon06/07/2006
Resolutions
dot icon06/07/2006
Resolutions
dot icon25/05/2006
Memorandum and Articles of Association
dot icon18/05/2006
Certificate of change of name
dot icon30/03/2006
New secretary appointed;new director appointed
dot icon30/03/2006
New director appointed
dot icon30/03/2006
New director appointed
dot icon30/03/2006
New director appointed
dot icon27/03/2006
Director resigned
dot icon27/03/2006
Secretary resigned
dot icon16/03/2006
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corbett, Oliver Roebling Panton
Director
16/03/2006 - 31/10/2012
54
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/03/2006 - 16/03/2006
99600
INSTANT COMPANIES LIMITED
Nominee Director
16/03/2006 - 16/03/2006
43699
Walton, Michael John
Director
19/06/2006 - 30/11/2006
18
Turvey, Mark John
Director
16/03/2006 - 01/05/2012
28

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

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 UK SERVICES LIMITED

AXIS UK SERVICES LIMITED is an(a) Active company incorporated on 16/03/2006 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 UK SERVICES LIMITED?

toggle

AXIS UK SERVICES LIMITED is currently Active. It was registered on 16/03/2006 .

Where is AXIS UK SERVICES LIMITED located?

toggle

AXIS UK SERVICES LIMITED is registered at 52 Lime Street, London EC3M 7AF.

What does AXIS UK SERVICES LIMITED do?

toggle

AXIS UK SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AXIS UK SERVICES LIMITED?

toggle

The latest filing was on 11/07/2025: Full accounts made up to 2024-12-31.