AXON PARTNERS LLP

Register to unlock more data on OkredoRegister

AXON PARTNERS LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC313795

Incorporation date

17/06/2005

Size

Full

Classification

-

Contacts

Registered address

Registered address

Devonshire House, 1 Devonshire Street, London W1W 5DRCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2005)
dot icon09/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2024
First Gazette notice for voluntary strike-off
dot icon15/01/2024
Application to strike the limited liability partnership off the register
dot icon24/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon18/07/2023
Change of details for Dominik Urs Meyer as a person with significant control on 2022-07-15
dot icon17/07/2023
Cessation of William Gilmore as a person with significant control on 2022-07-15
dot icon01/03/2023
Full accounts made up to 2022-12-31
dot icon22/08/2022
Member's details changed for Dominik Urs Meyer on 2022-08-22
dot icon22/08/2022
Change of details for Dominik Urs Meyer as a person with significant control on 2022-08-22
dot icon27/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon26/04/2022
Full accounts made up to 2021-12-31
dot icon18/10/2021
Appointment of Mr Mark Engler as a member on 2021-09-21
dot icon22/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon20/07/2021
Member's details changed for Dominik Urs Meyer on 2021-07-20
dot icon29/04/2021
Full accounts made up to 2020-12-31
dot icon29/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon28/07/2020
Notification of William Gilmore as a person with significant control on 2020-01-23
dot icon27/07/2020
Cessation of Simon Mackenzie Wigg as a person with significant control on 2020-01-23
dot icon21/07/2020
Appointment of Mr William Gilmore as a member on 2020-01-23
dot icon20/07/2020
Termination of appointment of Simon Mackenzie Wigg as a member on 2020-01-23
dot icon05/05/2020
Full accounts made up to 2019-12-31
dot icon01/08/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon01/08/2019
Cessation of Simon Mackenzie Wigg as a person with significant control on 2018-08-01
dot icon01/08/2019
Cessation of Andrew Timothy Kellett as a person with significant control on 2016-09-30
dot icon25/04/2019
Full accounts made up to 2018-12-31
dot icon17/08/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon26/04/2018
Full accounts made up to 2017-12-31
dot icon08/08/2017
Notification of Simon Mackenzie Wigg as a person with significant control on 2016-04-06
dot icon08/08/2017
Notification of Dominik Urs Meyer as a person with significant control on 2016-04-06
dot icon07/08/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon03/05/2017
Full accounts made up to 2016-12-31
dot icon17/10/2016
Registered office address changed from Heathside Chapel Road Oxted Surrey RH8 0SX to Devonshire House 1 Devonshire Street London W1W 5DR on 2016-10-17
dot icon17/10/2016
Termination of appointment of Andrew Timothy Kellett as a member on 2016-09-30
dot icon25/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon03/05/2016
Full accounts made up to 2015-12-31
dot icon12/08/2015
Annual return made up to 2015-07-14
dot icon30/04/2015
Full accounts made up to 2014-12-31
dot icon21/07/2014
Annual return made up to 2014-07-14
dot icon30/04/2014
Full accounts made up to 2013-12-31
dot icon30/09/2013
Appointment of Mr Simon Mackenzie Wigg as a member
dot icon29/07/2013
Annual return made up to 2013-07-14
dot icon29/04/2013
Full accounts made up to 2012-12-31
dot icon25/07/2012
Annual return made up to 2012-07-14
dot icon25/04/2012
Full accounts made up to 2011-12-31
dot icon24/07/2011
Annual return made up to 2011-07-14
dot icon24/07/2011
Member's details changed for Andrew Timothy Kellett on 2011-07-24
dot icon24/07/2011
Member's details changed for Dominik Urs Meyer on 2011-07-24
dot icon19/04/2011
Full accounts made up to 2010-12-31
dot icon23/08/2010
Annual return made up to 2010-07-14
dot icon27/04/2010
Full accounts made up to 2009-12-31
dot icon28/07/2009
Annual return made up to 14/07/09
dot icon03/04/2009
Full accounts made up to 2008-12-31
dot icon22/07/2008
Annual return made up to 14/07/08
dot icon24/04/2008
Full accounts made up to 2007-12-31
dot icon17/07/2007
Annual return made up to 17/06/07
dot icon16/07/2007
Full accounts made up to 2006-12-31
dot icon30/06/2006
Annual return made up to 17/06/06
dot icon19/04/2006
Full accounts made up to 2005-12-31
dot icon31/01/2006
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon17/06/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
26.11K
-
-
2022
0
-
-
26.11K
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

26.11K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Engler, Mark
LLP Designated Member
21/09/2021 - Present
-
Gilmore, William
LLP Designated Member
23/01/2020 - Present
-
Meyer, Dominik Urs
LLP Designated Member
17/06/2005 - Present
-
Kellett, Andrew Timothy
LLP Designated Member
17/06/2005 - 30/09/2016
-
Wigg, Simon Mackenzie
LLP Designated Member
18/09/2013 - 23/01/2020
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

714
DORSET MICROGREENS LTD1 Battery Cottage, Upton Fort, Osmington Mills, Weymouth, Dorset DT3 6HL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

12784275

Reg. date:

31/07/2020

Turnover:

-

No. of employees:

-
HEARTS AND PAWS RESCUE LTD12 Geneva Road, Wallasey CH44 7EY
Dissolved

Category:

Raising of other animals

Comp. code:

13038192

Reg. date:

23/11/2020

Turnover:

-

No. of employees:

-
THE MICRO EMPIRE LTDAuchindoun, Auchendinny Mains, Penicuik EH26 8PG
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

SC668996

Reg. date:

28/07/2020

Turnover:

-

No. of employees:

-
BELLOW STORIES LIMITED156 Waller Road, London SE14 5LU
Dissolved

Category:

Reproduction of sound recording

Comp. code:

12776954

Reg. date:

29/07/2020

Turnover:

-

No. of employees:

-
CCP ASSOCIATES LIMITED6 Broadfield Road, Hartlepool TS24 0NS
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

11092791

Reg. date:

01/12/2017

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXON PARTNERS LLP

AXON PARTNERS LLP is an(a) Dissolved company incorporated on 17/06/2005 with the registered office located at Devonshire House, 1 Devonshire Street, London W1W 5DR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AXON PARTNERS LLP?

toggle

AXON PARTNERS LLP is currently Dissolved. It was registered on 17/06/2005 and dissolved on 09/04/2024.

Where is AXON PARTNERS LLP located?

toggle

AXON PARTNERS LLP is registered at Devonshire House, 1 Devonshire Street, London W1W 5DR.

What is the latest filing for AXON PARTNERS LLP?

toggle

The latest filing was on 09/04/2024: Final Gazette dissolved via voluntary strike-off.