AYAX (UK) ACQUISITION CO. LTD.

Register to unlock more data on OkredoRegister

AYAX (UK) ACQUISITION CO. LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12264057

Incorporation date

15/10/2019

Size

Full

Contacts

Registered address

Registered address

One, Fleet Place, London EC4M 7WSCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2019)
dot icon22/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon24/09/2025
Termination of appointment of George Francis John Peto as a director on 2025-09-11
dot icon19/08/2025
Full accounts made up to 2024-12-31
dot icon23/06/2025
Statement of capital following an allotment of shares on 2024-11-27
dot icon21/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon04/01/2024
Termination of appointment of Christopher Lee-Smith as a director on 2023-12-29
dot icon04/01/2024
Appointment of Ms Sara Jean Vierkant as a director on 2023-12-29
dot icon16/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon03/08/2023
Full accounts made up to 2022-12-31
dot icon20/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-14 with updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon15/01/2021
Appointment of Dentons Secretaries Limited as a secretary on 2021-01-12
dot icon15/01/2021
Registered office address changed from 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to One Fleet Place London EC4M 7WS on 2021-01-15
dot icon14/01/2021
Appointment of Mr George Francis John Peto as a director on 2021-01-13
dot icon14/01/2021
Termination of appointment of Simon Jukes as a director on 2021-01-13
dot icon22/12/2020
Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
dot icon22/12/2020
Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
dot icon18/12/2020
Resolutions
dot icon20/11/2020
Statement of capital following an allotment of shares on 2019-11-19
dot icon19/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon09/10/2020
Full accounts made up to 2019-12-31
dot icon21/07/2020
Director's details changed for Mr Christopher Lee-Smith on 2020-02-28
dot icon10/01/2020
Director's details changed for Mr Christopher Lee-Smith on 2020-01-09
dot icon16/10/2019
Current accounting period shortened from 2020-10-31 to 2019-12-31
dot icon16/10/2019
Director's details changed for Mr Christopher Lee-Smith on 2019-10-15
dot icon15/10/2019
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
14/10/2026
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DENTONS SECRETARIES LIMITED
Corporate Secretary
12/01/2021 - Present
588
Lee-Smith, Christopher
Director
15/10/2019 - 29/12/2023
13
Peto, George Francis John
Director
13/01/2021 - 11/09/2025
13
Jukes, Simon
Director
15/10/2019 - 13/01/2021
14
Vierkant, Sara Jean
Director
29/12/2023 - Present
8

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 AYAX (UK) ACQUISITION CO. LTD.

AYAX (UK) ACQUISITION CO. LTD. is an(a) Active company incorporated on 15/10/2019 with the registered office located at One, Fleet Place, London EC4M 7WS. There are currently 2 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 AYAX (UK) ACQUISITION CO. LTD.?

toggle

AYAX (UK) ACQUISITION CO. LTD. is currently Active. It was registered on 15/10/2019 .

Where is AYAX (UK) ACQUISITION CO. LTD. located?

toggle

AYAX (UK) ACQUISITION CO. LTD. is registered at One, Fleet Place, London EC4M 7WS.

What does AYAX (UK) ACQUISITION CO. LTD. do?

toggle

AYAX (UK) ACQUISITION CO. LTD. operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for AYAX (UK) ACQUISITION CO. LTD.?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-14 with updates.