AZELIS UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AZELIS UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04381177

Incorporation date

25/02/2002

Size

Full

Contacts

Registered address

Registered address

Axis House Tudor Road, Manor Park, Runcorn WA7 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2002)
dot icon04/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon26/02/2026
Appointment of Mrs Basak Vural as a director on 2026-01-01
dot icon03/01/2026
Termination of appointment of Thijs Bakker as a director on 2025-12-31
dot icon22/05/2025
Full accounts made up to 2024-12-31
dot icon27/02/2025
Confirmation statement made on 2025-02-25 with updates
dot icon17/09/2024
Cessation of Azelis S.A. as a person with significant control on 2024-09-09
dot icon17/09/2024
Notification of Azelis Group Nv as a person with significant control on 2024-09-09
dot icon17/06/2024
Full accounts made up to 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon03/01/2024
Termination of appointment of Anna Bertona as a director on 2024-01-01
dot icon03/01/2024
Appointment of Mrs Evy Joanna Hellinckx as a director on 2024-01-01
dot icon10/06/2023
Full accounts made up to 2022-12-31
dot icon03/03/2023
Confirmation statement made on 2023-02-25 with updates
dot icon01/03/2023
Resolutions
dot icon27/02/2023
Statement of capital following an allotment of shares on 2022-10-17
dot icon15/11/2022
Appointment of Mr Charles John Hawley as a director on 2022-11-15
dot icon15/11/2022
Termination of appointment of Joan Teresa Traynor as a director on 2022-11-15
dot icon08/07/2022
Full accounts made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon16/02/2022
Statement of capital following an allotment of shares on 2022-01-13
dot icon22/09/2021
Satisfaction of charge 043811770014 in full
dot icon22/09/2021
Satisfaction of charge 043811770011 in full
dot icon22/09/2021
Satisfaction of charge 043811770013 in full
dot icon22/09/2021
Satisfaction of charge 043811770012 in full
dot icon08/07/2021
Resolutions
dot icon27/06/2021
Statement of capital following an allotment of shares on 2021-05-31
dot icon19/06/2021
Full accounts made up to 2020-12-31
dot icon16/06/2021
Resolutions
dot icon08/03/2021
Confirmation statement made on 2021-02-25 with updates
dot icon28/01/2021
Statement of capital following an allotment of shares on 2020-12-23
dot icon28/01/2021
Resolutions
dot icon14/08/2020
Resolutions
dot icon14/08/2020
Statement of capital following an allotment of shares on 2020-07-24
dot icon11/06/2020
Full accounts made up to 2019-12-31
dot icon02/04/2020
Registered office address changed from Alexander House Crown Gate Runcorn Cheshire WA7 2UP to Axis House Tudor Road Manor Park Runcorn WA7 1BD on 2020-04-02
dot icon09/03/2020
Confirmation statement made on 2020-02-25 with updates
dot icon03/03/2020
Statement of capital following an allotment of shares on 2020-02-19
dot icon02/12/2019
Director's details changed for Mr Stephen Edward Roberts on 2019-12-02
dot icon15/05/2019
Full accounts made up to 2018-12-31
dot icon17/04/2019
Registration of charge 043811770014, created on 2019-04-09
dot icon16/04/2019
Registration of charge 043811770012, created on 2019-04-09
dot icon16/04/2019
Registration of charge 043811770013, created on 2019-04-09
dot icon20/03/2019
Statement of capital following an allotment of shares on 2019-03-06
dot icon28/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon13/02/2019
Registration of charge 043811770011, created on 2019-02-06
dot icon16/11/2018
Director's details changed for Mrs Joan Teresa Traynor on 2018-11-16
dot icon14/11/2018
Satisfaction of charge 043811770007 in full
dot icon14/11/2018
Satisfaction of charge 043811770010 in full
dot icon14/11/2018
Satisfaction of charge 043811770008 in full
dot icon14/11/2018
Satisfaction of charge 043811770009 in full
dot icon04/05/2018
Full accounts made up to 2017-12-31
dot icon28/02/2018
Confirmation statement made on 2018-02-25 with updates
dot icon23/11/2017
Statement of capital following an allotment of shares on 2017-11-17
dot icon25/07/2017
Full accounts made up to 2016-12-31
dot icon08/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon14/09/2016
Appointment of Mr Thijs Bakker as a director on 2016-09-01
dot icon14/09/2016
Appointment of Ms Anna Bertona as a director on 2016-09-01
dot icon29/07/2016
Termination of appointment of Hans Joachim Muller as a director on 2016-07-25
dot icon29/07/2016
Termination of appointment of Martin Hollenhorst as a director on 2016-07-25
dot icon16/06/2016
Appointment of Mr Stephen Edward Roberts as a director on 2016-05-31
dot icon16/06/2016
Termination of appointment of David Michael Mccabe as a director on 2016-05-31
dot icon16/06/2016
Termination of appointment of David Michael Mccabe as a secretary on 2016-05-31
dot icon15/06/2016
Full accounts made up to 2015-12-31
dot icon01/04/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon02/03/2016
Registration of charge 043811770009, created on 2016-02-25
dot icon02/03/2016
Registration of charge 043811770010, created on 2016-02-25
dot icon30/12/2015
Registration of charge 043811770007, created on 2015-12-17
dot icon30/12/2015
Registration of charge 043811770008, created on 2015-12-17
dot icon24/12/2015
Satisfaction of charge 043811770006 in full
dot icon02/09/2015
Auditor's resignation
dot icon30/07/2015
Registration of charge 043811770006, created on 2015-07-23
dot icon12/06/2015
Satisfaction of charge 4 in full
dot icon02/06/2015
Satisfaction of charge 3 in full
dot icon18/05/2015
Satisfaction of charge 043811770005 in full
dot icon17/05/2015
Full accounts made up to 2014-12-31
dot icon13/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon05/06/2013
Full accounts made up to 2012-12-31
dot icon13/05/2013
Memorandum and Articles of Association
dot icon13/05/2013
Resolutions
dot icon07/05/2013
Registration of charge 043811770005
dot icon18/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon19/12/2012
Appointment of Mr Martin Hollenhorst as a director
dot icon19/12/2012
Termination of appointment of Gunther Krausser as a director
dot icon13/11/2012
Appointment of Dr Hans Joachim Muller as a director
dot icon02/10/2012
Termination of appointment of Joris Coppye as a director
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon11/01/2012
Appointment of Mr Gunther Reinhard Krausser as a director
dot icon11/01/2012
Appointment of Mr Joris Sylvain Adelin Coppye as a director
dot icon11/01/2012
Appointment of Mrs Joan Teresa Traynor as a director
dot icon20/12/2011
Statement of company's objects
dot icon20/12/2011
Resolutions
dot icon20/12/2011
Statement of capital following an allotment of shares on 2002-07-09
dot icon12/04/2011
Full accounts made up to 2010-12-31
dot icon25/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon05/01/2011
Certificate of change of name
dot icon21/12/2010
Resolutions
dot icon21/12/2010
Change of name notice
dot icon01/06/2010
Full accounts made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon18/12/2009
Miscellaneous
dot icon23/10/2009
Full accounts made up to 2008-12-31
dot icon24/09/2009
Appointment terminated director peter fields
dot icon10/03/2009
Return made up to 25/02/09; full list of members
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon30/05/2008
Return made up to 03/05/08; full list of members
dot icon08/11/2007
Particulars of mortgage/charge
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon18/05/2007
Declaration of assistance for shares acquisition
dot icon18/05/2007
Declaration of assistance for shares acquisition
dot icon17/05/2007
Memorandum and Articles of Association
dot icon04/05/2007
Particulars of mortgage/charge
dot icon03/05/2007
Director resigned
dot icon03/05/2007
Return made up to 03/05/07; full list of members
dot icon02/05/2007
Return made up to 25/02/07; full list of members
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon05/10/2006
Full accounts made up to 2005-12-31
dot icon24/03/2006
Return made up to 25/02/06; full list of members
dot icon14/12/2005
Resolutions
dot icon14/12/2005
Resolutions
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Particulars of mortgage/charge
dot icon03/10/2005
Full accounts made up to 2004-12-31
dot icon27/05/2005
Return made up to 25/02/05; full list of members
dot icon14/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon22/12/2004
Auditor's resignation
dot icon23/06/2004
New director appointed
dot icon18/06/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon09/03/2004
Return made up to 25/02/04; full list of members
dot icon02/12/2003
Group of companies' accounts made up to 2003-03-31
dot icon14/03/2003
Return made up to 25/02/03; full list of members
dot icon07/08/2002
New director appointed
dot icon25/07/2002
Ad 09/07/02--------- eur si 120000@25=3000000 eur ic 0/3000000
dot icon25/07/2002
Resolutions
dot icon25/07/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon25/07/2002
£ nc 1000/1 03/07/02
dot icon25/07/2002
Nc inc already adjusted 03/07/02
dot icon25/07/2002
Resolutions
dot icon25/07/2002
Resolutions
dot icon25/07/2002
Resolutions
dot icon25/07/2002
Resolutions
dot icon25/07/2002
New secretary appointed
dot icon25/07/2002
Secretary resigned
dot icon25/07/2002
Registered office changed on 25/07/02 from: 1 park row leeds LS1 5AB
dot icon24/07/2002
Director resigned
dot icon24/07/2002
New director appointed
dot icon16/07/2002
Particulars of mortgage/charge
dot icon28/06/2002
Certificate of change of name
dot icon25/02/2002
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
25/02/2027
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Krausser Gunther Reinhard
Director
02/12/2011 - 01/12/2012
15
Fields, Peter Richard
Director
09/07/2002 - 31/07/2009
55
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
25/02/2002 - 05/07/2002
1710
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
25/02/2002 - 26/06/2002
807
Mccabe, David Michael
Director
01/04/2004 - 31/05/2016
26

Persons with Significant Control

3
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 AZELIS UK HOLDINGS LIMITED

AZELIS UK HOLDINGS LIMITED is an(a) Active company incorporated on 25/02/2002 with the registered office located at Axis House Tudor Road, Manor Park, Runcorn WA7 1BD. 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 AZELIS UK HOLDINGS LIMITED?

toggle

AZELIS UK HOLDINGS LIMITED is currently Active. It was registered on 25/02/2002 .

Where is AZELIS UK HOLDINGS LIMITED located?

toggle

AZELIS UK HOLDINGS LIMITED is registered at Axis House Tudor Road, Manor Park, Runcorn WA7 1BD.

What does AZELIS UK HOLDINGS LIMITED do?

toggle

AZELIS UK HOLDINGS LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for AZELIS UK HOLDINGS LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-25 with no updates.