AXPO UK TRADING LIMITED

Register to unlock more data on OkredoRegister

AXPO UK TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06600992

Incorporation date

23/05/2008

Size

Full

Contacts

Registered address

Registered address

155 Fenchurch Street, London EC3M 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2008)
dot icon07/02/2026
Full accounts made up to 2025-09-30
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon24/01/2025
Full accounts made up to 2024-09-30
dot icon07/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon08/03/2024
Full accounts made up to 2023-09-30
dot icon06/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon13/02/2023
Full accounts made up to 2022-09-30
dot icon24/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon04/02/2022
Registered office address changed from 38 Threadneedle Street London EC2R 8AY to 155 Fenchurch Street London EC3M 6AL on 2022-02-04
dot icon02/02/2022
Full accounts made up to 2021-09-30
dot icon07/09/2021
Termination of appointment of Kamal El-Khoury as a director on 2021-09-07
dot icon08/07/2021
Appointment of Mr Steven William Mccarthy as a director on 2021-07-01
dot icon01/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon11/02/2021
Full accounts made up to 2020-09-30
dot icon30/06/2020
Full accounts made up to 2019-09-30
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon22/07/2019
Termination of appointment of Rene Beck as a director on 2019-07-22
dot icon17/06/2019
Full accounts made up to 2018-09-30
dot icon03/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon04/09/2018
Appointment of Mr Brennon Lobo as a secretary on 2018-09-04
dot icon04/09/2018
Termination of appointment of Kate Laura Macdonald as a secretary on 2018-09-04
dot icon04/09/2018
Appointment of Mr Brennon Lobo as a director on 2018-09-04
dot icon04/09/2018
Termination of appointment of Ryan Peligrino as a director on 2018-09-04
dot icon07/06/2018
Full accounts made up to 2017-09-30
dot icon29/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon14/09/2017
Appointment of Mr Rene Beck as a director on 2017-08-09
dot icon14/09/2017
Appointment of Mr Ryan Peligrino as a director on 2017-08-09
dot icon14/09/2017
Termination of appointment of Marc Linnenbaum as a director on 2017-08-09
dot icon01/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon31/12/2016
Full accounts made up to 2016-09-30
dot icon24/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon18/02/2016
Full accounts made up to 2015-09-30
dot icon29/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon23/04/2015
Appointment of Miss Kate Laura Macdonald as a secretary on 2015-03-11
dot icon23/04/2015
Termination of appointment of Marc Linnenbaum as a secretary on 2015-03-11
dot icon09/02/2015
Full accounts made up to 2014-09-30
dot icon18/12/2014
Termination of appointment of David John Knubley as a director on 2014-12-15
dot icon18/12/2014
Termination of appointment of David John Knubley as a secretary on 2014-12-15
dot icon18/12/2014
Appointment of Mr Marc Linnenbaum as a secretary on 2014-12-12
dot icon18/12/2014
Appointment of Mr Marc Linnenbaum as a director on 2014-12-12
dot icon15/08/2014
Miscellaneous
dot icon05/08/2014
Auditor's resignation
dot icon05/08/2014
Auditor's resignation
dot icon21/07/2014
Full accounts made up to 2013-09-30
dot icon29/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon05/03/2014
Termination of appointment of Nicholas Taylor as a director
dot icon04/02/2014
Appointment of Mr David John Knubley as a director
dot icon24/01/2014
Termination of appointment of Jemma Ralston as a secretary
dot icon12/12/2013
Appointment of Mr David John Knubley as a secretary
dot icon13/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon12/06/2013
Termination of appointment of Brennon Lobo as a secretary
dot icon12/06/2013
Appointment of Miss Jemma Ralston as a secretary
dot icon12/06/2013
Rectified The CH03 was removed from the public register on 07/08/2013 as it is invalid or ineffective
dot icon10/04/2013
Full accounts made up to 2012-09-30
dot icon28/09/2012
Certificate of change of name
dot icon23/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon24/01/2012
Full accounts made up to 2011-09-30
dot icon19/10/2011
Appointment of Mr Kamal El-Khoury as a director
dot icon23/08/2011
Termination of appointment of Alec Hayley as a director
dot icon23/06/2011
Appointment of Mr Brennon Lobo as a secretary
dot icon23/06/2011
Termination of appointment of Andreas Zumbach as a secretary
dot icon25/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon28/01/2011
Full accounts made up to 2010-09-30
dot icon03/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon03/06/2010
Registered office address changed from 38 Threadneedle Street London EC2R 8AU on 2010-06-03
dot icon08/02/2010
Full accounts made up to 2009-09-30
dot icon01/12/2009
Director's details changed for Nicholas John Taylor on 2009-12-01
dot icon01/12/2009
Secretary's details changed for Andreas Zumbach on 2009-12-01
dot icon18/11/2009
Appointment of Mr Alec William Hayley as a director
dot icon07/07/2009
Return made up to 23/05/09; full list of members
dot icon16/05/2009
Registered office changed on 16/05/2009 from 7 bishopsgate london EC2N 3AR
dot icon07/02/2009
Resolutions
dot icon07/02/2009
Director appointed nicholas john taylor
dot icon07/02/2009
Appointment terminated director esther denzler baaber
dot icon16/10/2008
Nc inc already adjusted 06/10/08
dot icon16/10/2008
Resolutions
dot icon27/06/2008
Accounting reference date extended from 31/05/2009 to 30/09/2009
dot icon03/06/2008
Secretary appointed andreas zumbach
dot icon03/06/2008
Director appointed esther denzler baader
dot icon29/05/2008
Appointment terminated director instant companies LIMITED
dot icon23/05/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
El-Khoury, Kamal
Director
17/10/2011 - 07/09/2021
3
Hayley, Alec William
Director
09/11/2009 - 19/08/2011
22
Knubley, David John
Director
24/01/2014 - 15/12/2014
5
Taylor, Nicholas John
Director
27/01/2009 - 25/02/2014
7
Peligrino, Ryan Robios
Director
09/08/2017 - 04/09/2018
2

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 AXPO UK TRADING LIMITED

AXPO UK TRADING LIMITED is an(a) Active company incorporated on 23/05/2008 with the registered office located at 155 Fenchurch Street, London EC3M 6AL. 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 AXPO UK TRADING LIMITED?

toggle

AXPO UK TRADING LIMITED is currently Active. It was registered on 23/05/2008 .

Where is AXPO UK TRADING LIMITED located?

toggle

AXPO UK TRADING LIMITED is registered at 155 Fenchurch Street, London EC3M 6AL.

What does AXPO UK TRADING LIMITED do?

toggle

AXPO UK TRADING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AXPO UK TRADING LIMITED?

toggle

The latest filing was on 07/02/2026: Full accounts made up to 2025-09-30.