AXWAY UK LIMITED

Register to unlock more data on OkredoRegister

AXWAY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02758712

Incorporation date

26/10/1992

Size

Full

Contacts

Registered address

Registered address

30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1992)
dot icon27/03/2026
Full accounts made up to 2025-12-31
dot icon16/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon25/03/2025
Director's details changed for Sébastien Guiraud on 2024-04-04
dot icon24/03/2025
Director's details changed for Sébastien Guiraud on 2024-04-04
dot icon24/03/2025
Confirmation statement made on 2025-02-28 with updates
dot icon23/03/2025
Change of details for Axway Software Sa as a person with significant control on 2024-12-06
dot icon23/03/2025
Director's details changed for Mr Jacques Buisson on 2024-04-04
dot icon15/07/2024
Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 30 Old Bailey London EC4M 7AU on 2024-07-15
dot icon28/03/2024
Full accounts made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon28/02/2023
Confirmation statement made on 2023-02-28 with updates
dot icon02/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon25/10/2022
Change of details for Axway Software Sa as a person with significant control on 2022-10-25
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon03/05/2022
Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to Mazars 30 Old Bailey London EC4M 7AU on 2022-05-03
dot icon10/03/2022
Register(s) moved to registered office address Tower Bridge House St Katharine's Way London E1W 1DD
dot icon02/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon19/10/2021
Director's details changed for Mr Jacques Buisson on 2020-10-26
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon13/09/2021
Termination of appointment of Scott Hausman as a director on 2021-05-31
dot icon26/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon26/10/2020
Director's details changed for Sébastien Guiraud on 2020-10-26
dot icon26/10/2020
Director's details changed for Jacques Buisson on 2020-10-26
dot icon26/10/2020
Director's details changed for Patrick Martin Donovan on 2020-10-26
dot icon26/10/2020
Director's details changed for Scott Hausman on 2020-10-26
dot icon26/10/2020
Change of details for Axway Software Sa as a person with significant control on 2020-10-26
dot icon26/10/2020
Change of details for Axway Software Sa as a person with significant control on 2016-04-06
dot icon26/10/2020
Director's details changed for Scott Hausman on 2020-10-26
dot icon26/10/2020
Director's details changed for Jacques Buisson on 2020-10-26
dot icon26/10/2020
Director's details changed for Patrick Martin Donovan on 2020-10-26
dot icon26/10/2020
Director's details changed for Sébastien Guiraud on 2020-10-26
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon05/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon30/09/2019
Termination of appointment of Christophe James Albert Rullaud as a director on 2018-04-06
dot icon30/09/2019
Termination of appointment of Jean Marc Lazzari as a director on 2018-04-06
dot icon30/09/2019
Appointment of Sébastien Guiraud as a director on 2018-04-06
dot icon30/09/2019
Appointment of Scott Hausman as a director on 2018-04-06
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon26/10/2018
Withdrawal of a person with significant control statement on 2018-10-26
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon03/11/2017
Confirmation statement made on 2017-10-21 with updates
dot icon19/10/2017
Notification of Axway Software Sa as a person with significant control on 2016-04-06
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon10/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon23/06/2016
Full accounts made up to 2015-12-31
dot icon22/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon07/08/2015
Full accounts made up to 2014-12-31
dot icon24/07/2015
Appointment of Patrick Martin Donovan as a director on 2015-06-22
dot icon24/07/2015
Appointment of Christophe James Albert Rullaud as a director on 2015-06-22
dot icon24/07/2015
Termination of appointment of Christophe Fabre as a director on 2015-06-22
dot icon24/07/2015
Appointment of Jean Marc Lazzari as a director on 2015-06-22
dot icon21/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon21/06/2013
Full accounts made up to 2012-12-31
dot icon24/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon12/07/2012
Full accounts made up to 2011-12-31
dot icon15/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon15/11/2011
Director's details changed for Christophe Fabre on 2009-10-01
dot icon15/11/2011
Director's details changed for Jacques Buisson on 2009-10-01
dot icon18/08/2011
Full accounts made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon26/10/2010
Register(s) moved to registered inspection location
dot icon26/10/2010
Director's details changed for Christophe Fabre on 2010-10-01
dot icon26/10/2010
Register inspection address has been changed
dot icon25/10/2010
Director's details changed for Jacques Buisson on 2010-10-01
dot icon13/08/2010
Full accounts made up to 2009-12-31
dot icon26/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon26/11/2009
Director's details changed for Christophe Fabre on 2009-10-01
dot icon26/11/2009
Director's details changed for Jacques Buisson on 2009-10-01
dot icon05/10/2009
Full accounts made up to 2008-12-31
dot icon05/05/2009
Director appointed christophe fabre
dot icon05/05/2009
Director appointed jacques buisson
dot icon05/05/2009
Appointment terminated secretary herve dechelette
dot icon05/05/2009
Appointment terminated director jean mounet
dot icon05/05/2009
Appointment terminated director pierre odin
dot icon05/05/2009
Appointment terminated director fernand pasquier
dot icon06/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon30/10/2008
Return made up to 26/10/08; full list of members
dot icon25/01/2008
Full accounts made up to 2006-12-31
dot icon07/01/2008
Registered office changed on 07/01/08 from: 24 bevis marks london EC3A 7NR
dot icon31/10/2007
Return made up to 26/10/07; full list of members
dot icon29/11/2006
Return made up to 26/10/06; full list of members
dot icon21/07/2006
Miscellaneous
dot icon13/06/2006
Full accounts made up to 2005-12-31
dot icon07/02/2006
Return made up to 26/10/05; full list of members
dot icon07/02/2006
Secretary's particulars changed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon19/11/2004
Return made up to 26/10/04; full list of members
dot icon06/07/2004
Full accounts made up to 2003-12-31
dot icon27/11/2003
Return made up to 26/10/03; full list of members
dot icon18/09/2003
Full accounts made up to 2002-12-31
dot icon11/12/2002
Return made up to 26/10/02; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon14/12/2001
Return made up to 26/10/01; full list of members
dot icon04/12/2001
Full accounts made up to 2000-12-31
dot icon06/09/2001
Certificate of change of name
dot icon05/02/2001
Full accounts made up to 1999-12-31
dot icon21/11/2000
Return made up to 26/10/00; full list of members
dot icon21/11/2000
Location of register of members address changed
dot icon23/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon16/04/2000
Location of register of members
dot icon25/01/2000
Return made up to 26/10/99; full list of members
dot icon14/12/1999
Registered office changed on 14/12/99 from: 4 london wall buildings blomfield street london EC2M 5NT
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon18/11/1998
Return made up to 26/10/98; full list of members
dot icon21/09/1998
Ad 18/08/98--------- £ si 90000@1=90000 £ ic 10000/100000
dot icon27/07/1998
Full accounts made up to 1997-12-31
dot icon24/07/1998
Resolutions
dot icon24/07/1998
Resolutions
dot icon24/07/1998
£ nc 10000/1000000 17/07/98
dot icon20/07/1998
Certificate of change of name
dot icon04/11/1997
Full accounts made up to 1996-12-31
dot icon31/10/1997
Return made up to 26/10/97; full list of members
dot icon03/02/1997
Full accounts made up to 1995-12-31
dot icon15/12/1996
Return made up to 26/10/96; no change of members
dot icon03/11/1996
Delivery ext'd 3 mth 31/12/95
dot icon04/08/1996
Full accounts made up to 1994-12-31
dot icon15/07/1996
Return made up to 26/10/95; full list of members
dot icon30/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon23/08/1995
Return made up to 26/10/94; no change of members
dot icon20/07/1995
Registered office changed on 20/07/95 from: 33 st andrew street london EC4A 3AN
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Full accounts made up to 1993-12-31
dot icon18/01/1994
Resolutions
dot icon18/01/1994
Resolutions
dot icon18/01/1994
Resolutions
dot icon18/01/1994
Return made up to 26/10/93; full list of members
dot icon05/01/1993
Accounting reference date notified as 31/12
dot icon05/01/1993
Ad 26/11/92--------- £ si 9998@1=9998 £ ic 2/10000
dot icon16/11/1992
Registered office changed on 16/11/92 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon16/11/1992
New secretary appointed
dot icon16/11/1992
New director appointed
dot icon16/11/1992
Secretary resigned;new director appointed
dot icon16/11/1992
Director resigned;new director appointed
dot icon26/10/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rm Registrars Limited
Nominee Secretary
25/10/1992 - 25/10/1992
2792
Cohen, Violet
Nominee Director
25/10/1992 - 25/10/1992
463
Pasquier, Fernand Pierre
Director
25/10/1992 - 14/04/2009
2
Mounet, Jean
Director
25/10/1992 - 14/04/2009
1
Buisson, Jacques
Director
15/04/2009 - Present
-

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 AXWAY UK LIMITED

AXWAY UK LIMITED is an(a) Active company incorporated on 26/10/1992 with the registered office located at 30 Old Bailey, London EC4M 7AU. 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 AXWAY UK LIMITED?

toggle

AXWAY UK LIMITED is currently Active. It was registered on 26/10/1992 .

Where is AXWAY UK LIMITED located?

toggle

AXWAY UK LIMITED is registered at 30 Old Bailey, London EC4M 7AU.

What does AXWAY UK LIMITED do?

toggle

AXWAY UK LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AXWAY UK LIMITED?

toggle

The latest filing was on 27/03/2026: Full accounts made up to 2025-12-31.