AXS EUROPE LIMITED

Register to unlock more data on OkredoRegister

AXS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07794601

Incorporation date

03/10/2011

Size

Group

Contacts

Registered address

Registered address

5th Floor Hays Lane House, 1 Hays Lane, London SE1 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2011)
dot icon07/11/2025
Director's details changed for Jason Boxer on 2025-10-03
dot icon07/11/2025
Secretary's details changed for Victoria Lynn Von Szeliski on 2025-10-03
dot icon07/11/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon16/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon05/11/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon09/08/2024
Registered office address changed from 7th Floor West, Cottons Centre 47/49 Tooley Street London SE1 2QN United Kingdom to 5th Floor Hays Lane House 1 Hays Lane London SE1 2HB on 2024-08-09
dot icon09/08/2024
Director's details changed for Blaine Avery Legere on 2024-08-09
dot icon09/08/2024
Director's details changed for Chris Lipscomb on 2024-08-09
dot icon09/08/2024
Register inspection address has been changed to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
dot icon09/08/2024
Register(s) moved to registered inspection location Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
dot icon13/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon02/05/2024
Director's details changed for Chris Lispcomb on 2024-04-26
dot icon26/04/2024
Appointment of Blaine Avery Legere as a director on 2024-02-29
dot icon26/04/2024
Appointment of Chris Lispcomb as a director on 2024-02-29
dot icon26/04/2024
Appointment of Victoria Lynn Von Szeliski as a secretary on 2024-02-29
dot icon26/04/2024
Appointment of Jason Boxer as a director on 2024-02-29
dot icon26/04/2024
Termination of appointment of Victoria Lynn Von Szeliski as a director on 2024-02-29
dot icon26/04/2024
Termination of appointment of Bryan Michael Perez as a director on 2024-02-29
dot icon26/04/2024
Termination of appointment of Thomas James Andrus as a director on 2024-02-29
dot icon17/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon11/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon19/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon19/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon01/12/2021
Director's details changed for Mr Bryan Michael Perez on 2021-10-03
dot icon01/12/2021
Director's details changed for Thomas James Andrus on 2021-10-03
dot icon22/04/2021
Group of companies' accounts made up to 2020-12-31
dot icon09/02/2021
Group of companies' accounts made up to 2019-12-31
dot icon22/12/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon29/12/2019
Appointment of Thomas James Andrus as a director on 2019-12-12
dot icon29/12/2019
Termination of appointment of Robert James Byrne as a director on 2019-12-23
dot icon22/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon22/10/2019
Change of details for Philip Anschutz as a person with significant control on 2019-08-31
dot icon16/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon24/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon07/11/2017
Confirmation statement made on 2017-10-03 with updates
dot icon07/11/2017
Change of details for Philip Anschutz as a person with significant control on 2016-04-06
dot icon07/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon27/02/2017
Appointment of Victoria Lynn Von Szeliski as a director on 2017-02-24
dot icon24/02/2017
Termination of appointment of Reinaldo Maximo Del Valle as a director on 2017-02-24
dot icon09/02/2017
Registered office address changed from Almack House 28 King Street London SW1Y 6QW to 7th Floor West, Cottons Centre 47/49 Tooley Street London SE1 2QN on 2017-02-09
dot icon22/11/2016
Group of companies' accounts made up to 2015-12-31
dot icon28/10/2016
Appointment of Mr Reinaldo Maximo Del Valle as a director on 2016-10-26
dot icon25/10/2016
Termination of appointment of Nicolas Bazin as a director on 2016-10-25
dot icon25/10/2016
Termination of appointment of Jean-Francoys Brousseau as a director on 2016-10-25
dot icon25/10/2016
Termination of appointment of Richard Larue as a director on 2016-10-25
dot icon17/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon21/06/2016
Certificate of change of name
dot icon16/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon03/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon04/03/2015
Appointment of Mr Bryan Michael Perez as a director on 2015-02-05
dot icon03/03/2015
Appointment of Mr Nicolas Bazin as a director on 2015-02-05
dot icon03/03/2015
Appointment of Mr Robert James Byrne as a director on 2015-02-05
dot icon27/01/2015
Certificate of change of name
dot icon27/01/2015
Change of name notice
dot icon14/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon17/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon25/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon18/07/2013
Full accounts made up to 2012-12-31
dot icon17/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon17/10/2012
Director's details changed for Jean-Francoys Brousseau on 2012-10-03
dot icon17/10/2012
Director's details changed for Jean-Francoys Brousseau on 2012-10-03
dot icon09/08/2012
Register inspection address has been changed
dot icon09/08/2012
Registered office address changed from , C/O Skadden Arps Slate Meagher & Flom (Uk) Llp 40 Bank Street, Canary Wharf, London, E14 5DS, United Kingdom on 2012-08-09
dot icon09/07/2012
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon13/06/2012
Appointment of Mr. Richard Larue as a director
dot icon13/06/2012
Termination of appointment of Fredric Rosen as a director
dot icon03/10/2011
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
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brousseau, Jean-Francoys
Director
03/10/2011 - 25/10/2016
2
Byrne, Robert James
Director
05/02/2015 - 23/12/2019
4
Andrus, Thomas James
Director
12/12/2019 - 29/02/2024
-
Perez, Bryan Michael
Director
05/02/2015 - 29/02/2024
-
Von Szeliski, Victoria Lynn
Director
24/02/2017 - 29/02/2024
-

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 AXS EUROPE LIMITED

AXS EUROPE LIMITED is an(a) Active company incorporated on 03/10/2011 with the registered office located at 5th Floor Hays Lane House, 1 Hays Lane, London SE1 2HB. 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 AXS EUROPE LIMITED?

toggle

AXS EUROPE LIMITED is currently Active. It was registered on 03/10/2011 .

Where is AXS EUROPE LIMITED located?

toggle

AXS EUROPE LIMITED is registered at 5th Floor Hays Lane House, 1 Hays Lane, London SE1 2HB.

What does AXS EUROPE LIMITED do?

toggle

AXS EUROPE LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for AXS EUROPE LIMITED?

toggle

The latest filing was on 07/11/2025: Director's details changed for Jason Boxer on 2025-10-03.