AXSIA HOLDINGS UNLIMITED

Register to unlock more data on OkredoRegister

AXSIA HOLDINGS UNLIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04150927

Incorporation date

31/01/2001

Size

Full

Contacts

Registered address

Registered address

280 Bishopsgate, London EC2M 4RBCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2001)
dot icon21/12/2023
Court order
dot icon21/12/2023
Court order
dot icon21/12/2023
Final Gazette dissolved via compulsory strike-off
dot icon23/11/2023
Resolutions
dot icon10/10/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB on 2023-10-10
dot icon10/10/2023
Change of details for Cameron Industries Unlimited as a person with significant control on 2023-10-10
dot icon13/09/2023
Resolutions
dot icon02/08/2023
Change of details for Cameron Industries Limited as a person with significant control on 2023-07-21
dot icon12/07/2023
Re-registration assent
dot icon12/07/2023
Re-registration of Memorandum and Articles
dot icon12/07/2023
Certificate of re-registration from Limited to Unlimited
dot icon12/07/2023
Re-registration from a private limited company to a private unlimited company
dot icon12/07/2023
Resolutions
dot icon20/03/2023
Full accounts made up to 2021-12-31
dot icon22/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon30/08/2022
Appointment of Mr Christopher Allan Walker as a director on 2022-08-18
dot icon04/08/2022
Termination of appointment of Giselle Evette Varn as a director on 2022-08-04
dot icon03/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon15/09/2021
Appointment of Colin David Beddall as a director on 2021-09-14
dot icon05/08/2021
Termination of appointment of Mark Roman Higgins as a director on 2021-07-30
dot icon05/08/2021
Termination of appointment of Mark Roman Higgins as a secretary on 2021-07-30
dot icon23/04/2021
Director's details changed for Ms Giselle Evette Varn on 2021-03-15
dot icon08/03/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon26/01/2021
Appointment of Mrs Giselle Evette Varn as a director on 2021-01-20
dot icon22/01/2021
Secretary's details changed for Mark Roman Higgins on 2020-12-15
dot icon22/01/2021
Director's details changed for Mr Mark Roman Higgins on 2020-12-15
dot icon20/11/2020
Full accounts made up to 2019-12-31
dot icon04/06/2020
Termination of appointment of Simon Smoker as a director on 2020-05-29
dot icon04/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon08/11/2019
Termination of appointment of Gina Ann Karathanos as a secretary on 2019-11-03
dot icon17/09/2019
Full accounts made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon10/10/2018
Appointment of Mr Simon Smoker as a director on 2018-10-08
dot icon02/08/2018
Full accounts made up to 2017-12-31
dot icon05/06/2018
Secretary's details changed for Gina Ann Karathanos on 2018-05-24
dot icon30/05/2018
Termination of appointment of Alexandru Sorin Variu as a director on 2018-04-13
dot icon30/05/2018
Termination of appointment of Alexandru Sorin Variu as a secretary on 2018-04-13
dot icon23/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon19/06/2017
Secretary's details changed for Alexandru Sorin Variu on 2017-05-22
dot icon19/06/2017
Director's details changed for Alexandru Sorin Variu on 2017-05-22
dot icon02/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon14/12/2016
Appointment of Mark Roman Higgins as a secretary on 2016-11-11
dot icon14/12/2016
Appointment of Mark Roman Higgins as a director on 2016-11-11
dot icon14/12/2016
Termination of appointment of Grace Bellinger Holmes as a director on 2016-11-01
dot icon13/12/2016
Termination of appointment of Grace Bellinger Holmes as a secretary on 2016-11-01
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon18/05/2016
Secretary's details changed for Gina Ann Karathanos on 2016-05-10
dot icon18/05/2016
Secretary's details changed for Grace Bellinger Holmes on 2016-05-10
dot icon18/05/2016
Director's details changed for Mrs Grace Bellinger Holmes on 2016-05-10
dot icon21/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon19/08/2014
Secretary's details changed for Alexandru Sorin Variu on 2014-07-23
dot icon19/08/2014
Director's details changed for Alexandru Sorin Variu on 2014-07-23
dot icon03/04/2014
Appointment of Alexandru Sorin Variu as a director
dot icon03/04/2014
Appointment of Alexandru Sorin Variu as a secretary
dot icon03/04/2014
Termination of appointment of Cheryl Roberts as a director
dot icon03/04/2014
Termination of appointment of Cheryl Roberts as a secretary
dot icon11/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon24/10/2013
Appointment of Gina Ann Karathanos as a secretary
dot icon27/08/2013
Secretary's details changed for Cheryl Lynn Roberts on 2013-08-12
dot icon27/08/2013
Director's details changed for Ms Cheryl Lynn Roberts on 2013-08-12
dot icon23/07/2013
Director's details changed for Ms Cheryl Lynn Roberts on 2013-06-24
dot icon08/07/2013
Full accounts made up to 2012-12-31
dot icon11/02/2013
Secretary's details changed for Grace B Holmes on 2013-02-01
dot icon11/02/2013
Director's details changed for Mrs Grace Bellinger Holmes on 2012-11-18
dot icon04/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon11/12/2012
Full accounts made up to 2011-12-31
dot icon07/03/2012
Miscellaneous
dot icon14/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon16/02/2011
Secretary's details changed for Cheryl Lynn Roberts on 2011-01-15
dot icon16/02/2011
Director's details changed for Cheryl Lynn Roberts on 2011-01-15
dot icon15/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon24/01/2011
Compulsory strike-off action has been discontinued
dot icon21/01/2011
Full accounts made up to 2009-12-31
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon25/10/2010
Appointment of Abogado Nominees Limited as a secretary
dot icon25/10/2010
Appointment of Cheryl Lynn Roberts as a secretary
dot icon25/10/2010
Appointment of Cheryl Lynn Roberts as a director
dot icon22/10/2010
Termination of appointment of George Mackie as a director
dot icon22/10/2010
Termination of appointment of George Mackie as a secretary
dot icon15/04/2010
Appointment of George Mackie as a director
dot icon13/04/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon12/03/2010
Registered office address changed from Voyager House, Apollo Rise Farnborough Hampshire GU14 0NP on 2010-03-12
dot icon16/01/2010
Termination of appointment of David Hope as a director
dot icon16/01/2010
Termination of appointment of David Hope as a secretary
dot icon16/01/2010
Termination of appointment of Katherine Ellis as a secretary
dot icon16/01/2010
Appointment of George Mackie as a secretary
dot icon16/01/2010
Appointment of Grace B Holmes as a secretary
dot icon16/01/2010
Appointment of Grace B Holmes as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon30/03/2009
Return made up to 31/01/09; full list of members
dot icon30/03/2009
Secretary's change of particulars / katherine ellis / 30/03/2009
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon25/03/2008
Full accounts made up to 2006-12-31
dot icon14/02/2008
Return made up to 31/01/08; full list of members
dot icon14/02/2008
Secretary's particulars changed;director's particulars changed
dot icon09/07/2007
Group of companies' accounts made up to 2005-12-31
dot icon15/03/2007
Return made up to 31/01/07; full list of members
dot icon15/03/2007
Registered office changed on 15/03/07 from: voyager house, apollo rise farnborough hampshire GU14 onp
dot icon03/01/2007
Registered office changed on 03/01/07 from: axsia house, albany park estate frimley road camberley surrey GU16 7 qq
dot icon21/12/2006
Registered office changed on 21/12/06 from: axsia house waterwells business park gloucester GL2 4AS
dot icon06/09/2006
Director resigned
dot icon26/05/2006
Full accounts made up to 2004-12-31
dot icon17/03/2006
Return made up to 31/01/06; full list of members
dot icon27/10/2005
New secretary appointed
dot icon27/10/2005
New director appointed
dot icon27/10/2005
New director appointed
dot icon21/10/2005
Director resigned
dot icon21/10/2005
Director resigned
dot icon21/10/2005
Secretary resigned
dot icon17/05/2005
New secretary appointed
dot icon17/05/2005
Secretary resigned
dot icon05/05/2005
Group of companies' accounts made up to 2003-12-31
dot icon07/03/2005
Return made up to 31/01/05; full list of members
dot icon25/11/2004
Group of companies' accounts made up to 2002-12-31
dot icon20/04/2004
Declaration of satisfaction of mortgage/charge
dot icon25/03/2004
Particulars of mortgage/charge
dot icon16/03/2004
Return made up to 31/01/04; full list of members
dot icon24/06/2003
Group of companies' accounts made up to 2001-12-31
dot icon16/06/2003
Director resigned
dot icon17/03/2003
Return made up to 31/01/03; full list of members
dot icon23/07/2002
Return made up to 31/01/02; full list of members
dot icon04/07/2002
Auditor's resignation
dot icon24/05/2002
Registered office changed on 24/05/02 from: riga house 380 bristol road gloucester gloucestershire GL2 5XY
dot icon06/03/2002
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon31/01/2002
New secretary appointed
dot icon05/12/2001
Registered office changed on 05/12/01 from: 8TH floor regis house 45 king william street london EC4R 9AN
dot icon24/04/2001
New director appointed
dot icon24/04/2001
Ad 16/03/01--------- £ si 16199998@1=16199998 £ ic 2/16200000
dot icon24/04/2001
Resolutions
dot icon24/04/2001
£ nc 1000/16200000 16/03/01
dot icon12/04/2001
Certificate of change of name
dot icon04/04/2001
Particulars of mortgage/charge
dot icon13/03/2001
Director resigned
dot icon13/03/2001
Secretary resigned;director resigned
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New secretary appointed
dot icon13/03/2001
Registered office changed on 13/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon07/02/2001
Certificate of change of name
dot icon31/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beddall, Colin David, Mr.
Director
14/09/2021 - Present
26
ABOGADO NOMINEES LIMITED
Corporate Secretary
30/09/2010 - Present
663
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
31/01/2001 - 07/02/2001
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
31/01/2001 - 07/02/2001
16826
Smoker, Simon
Director
08/10/2018 - 29/05/2020
72

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXSIA HOLDINGS UNLIMITED

AXSIA HOLDINGS UNLIMITED is an(a) Dissolved company incorporated on 31/01/2001 with the registered office located at 280 Bishopsgate, London EC2M 4RB. 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 AXSIA HOLDINGS UNLIMITED?

toggle

AXSIA HOLDINGS UNLIMITED is currently Dissolved. It was registered on 31/01/2001 .

Where is AXSIA HOLDINGS UNLIMITED located?

toggle

AXSIA HOLDINGS UNLIMITED is registered at 280 Bishopsgate, London EC2M 4RB.

What does AXSIA HOLDINGS UNLIMITED do?

toggle

AXSIA HOLDINGS UNLIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AXSIA HOLDINGS UNLIMITED?

toggle

The latest filing was on 21/12/2023: Court order.