AXONIX LTD

Register to unlock more data on OkredoRegister

AXONIX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08953245

Incorporation date

21/03/2014

Size

Full

Contacts

Registered address

Registered address

C/O Gso Capital Partners Llp, 40 Berkeley Square, London W1J 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2014)
dot icon10/04/2026
Appointment of Knut Kirchoff as a director on 2026-03-30
dot icon10/04/2026
Termination of appointment of Florian Hager as a director on 2026-03-30
dot icon10/04/2026
Termination of appointment of Alex Howell as a director on 2026-03-30
dot icon17/08/2021
Compulsory strike-off action has been suspended
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon26/03/2021
Full accounts made up to 2019-12-31
dot icon23/03/2021
Full accounts made up to 2018-12-31
dot icon26/11/2020
Confirmation statement made on 2020-03-28 with updates
dot icon25/11/2020
Compulsory strike-off action has been discontinued
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon25/02/2020
Compulsory strike-off action has been discontinued
dot icon14/01/2020
First Gazette notice for compulsory strike-off
dot icon11/11/2019
Resolutions
dot icon08/11/2019
Appointment of Mr Florian Hager as a director on 2019-10-31
dot icon08/11/2019
Termination of appointment of Jason New as a director on 2019-10-31
dot icon15/10/2019
Statement of capital following an allotment of shares on 2019-09-23
dot icon15/10/2019
Resolutions
dot icon16/07/2019
Confirmation statement made on 2019-03-28 with updates
dot icon26/06/2019
Compulsory strike-off action has been discontinued
dot icon18/06/2019
First Gazette notice for compulsory strike-off
dot icon11/01/2019
Total exemption full accounts made up to 2017-12-31
dot icon05/01/2019
Compulsory strike-off action has been discontinued
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon14/09/2018
Change of share class name or designation
dot icon30/08/2018
Resolutions
dot icon22/08/2018
Notification of Stephen Allan Schwarzman as a person with significant control on 2018-08-03
dot icon22/08/2018
Cessation of Telefonica Digital Limited as a person with significant control on 2018-08-03
dot icon22/08/2018
Registered office address changed from 260 Bath Road Slough Berkshire SL1 4DX to C/O Gso Capital Partners Llp 40 Berkeley Square London W1J 5AL on 2018-08-22
dot icon22/08/2018
Appointment of Mr Jason New as a director on 2018-08-03
dot icon22/08/2018
Termination of appointment of O2 Secretaries Limited as a secretary on 2018-08-03
dot icon22/08/2018
Termination of appointment of Maria Elena Gil Lizasoain as a director on 2018-08-03
dot icon22/08/2018
Termination of appointment of Jose Maria Palazon Romero as a director on 2018-08-03
dot icon01/05/2018
Confirmation statement made on 2018-03-28 with updates
dot icon10/01/2018
Statement of capital following an allotment of shares on 2017-12-28
dot icon09/01/2018
Resolutions
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon19/07/2017
Appointment of Alexander Howell as a director on 2017-05-05
dot icon19/07/2017
Termination of appointment of Scott Eisenberg as a director on 2017-05-05
dot icon04/06/2017
Appointment of Jose Maria Palazon Romero as a director on 2017-05-31
dot icon04/06/2017
Appointment of Maria Elena Gil Lizasoain as a director on 2017-05-31
dot icon01/06/2017
Termination of appointment of Francisco Javier Castro Perez as a director on 2017-05-31
dot icon01/06/2017
Termination of appointment of Daniel Richard Rosen as a director on 2017-05-31
dot icon29/04/2017
Statement of capital following an allotment of shares on 2017-04-06
dot icon28/04/2017
Resolutions
dot icon30/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon16/03/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon13/03/2017
Resolutions
dot icon07/02/2017
Resolutions
dot icon06/02/2017
Statement of capital following an allotment of shares on 2017-01-17
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon22/09/2016
Statement of capital following an allotment of shares on 2016-08-05
dot icon05/09/2016
Resolutions
dot icon05/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon22/02/2016
Termination of appointment of Stephen John Shurrock as a director on 2016-01-18
dot icon26/01/2016
Statement of capital following an allotment of shares on 2016-01-11
dot icon26/01/2016
Resolutions
dot icon18/12/2015
Appointment of Francisco Javier Castro Perez as a director on 2015-12-09
dot icon17/12/2015
Termination of appointment of Paulo Roberto Porto Castro as a director on 2015-10-31
dot icon16/10/2015
Statement of capital following an allotment of shares on 2015-09-14
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon23/09/2015
Resolutions
dot icon21/07/2015
Statement of capital following an allotment of shares on 2015-07-01
dot icon21/07/2015
Resolutions
dot icon29/05/2015
Statement of capital following an allotment of shares on 2015-05-13
dot icon29/05/2015
Resolutions
dot icon15/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon24/12/2014
Second filing of SH01 previously delivered to Companies House
dot icon26/11/2014
Director's details changed for Daniel Richard Rosen on 2014-11-26
dot icon24/11/2014
Appointment of Daniel Richard Rosen as a director on 2014-11-03
dot icon28/10/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon19/09/2014
Termination of appointment of Shaun Gregory as a director on 2014-06-30
dot icon30/04/2014
Cancellation of shares. Statement of capital on 2014-04-30
dot icon30/04/2014
Purchase of own shares.
dot icon29/04/2014
Statement of capital following an allotment of shares on 2014-04-11
dot icon29/04/2014
Resolutions
dot icon29/04/2014
Appointment of O2 Secretaries Limited as a secretary
dot icon29/04/2014
Appointment of Stephen John Shurrock as a director
dot icon29/04/2014
Appointment of Shaun Gregory as a director
dot icon29/04/2014
Appointment of Paulo Roberto Porto Castro as a director
dot icon29/04/2014
Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 2014-04-29
dot icon21/03/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
28/03/2021
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shurrock, Stephen John
Director
11/04/2014 - 18/01/2016
16
Hager, Florian
Director
31/10/2019 - 30/03/2026
3
Porto Castro, Paulo Roberto
Director
11/04/2014 - 31/10/2015
-
New, Jason
Director
03/08/2018 - 31/10/2019
-
Castro Perez, Francisco Javier
Director
09/12/2015 - 31/05/2017
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AXONIX LTD

AXONIX LTD is an(a) Active company incorporated on 21/03/2014 with the registered office located at C/O Gso Capital Partners Llp, 40 Berkeley Square, London W1J 5AL. There is currently no 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 AXONIX LTD?

toggle

AXONIX LTD is currently Active. It was registered on 21/03/2014 .

Where is AXONIX LTD located?

toggle

AXONIX LTD is registered at C/O Gso Capital Partners Llp, 40 Berkeley Square, London W1J 5AL.

What does AXONIX LTD do?

toggle

AXONIX LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for AXONIX LTD?

toggle

The latest filing was on 10/04/2026: Appointment of Knut Kirchoff as a director on 2026-03-30.