AZIMO LTD

Register to unlock more data on OkredoRegister

AZIMO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07895399

Incorporation date

03/01/2012

Size

Full

Contacts

Registered address

Registered address

Suite 1, 7th Floor 50 Broadway, London SW1H 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2012)
dot icon20/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon20/03/2026
Change of details for Azimo Holding Ltd as a person with significant control on 2023-12-20
dot icon07/01/2026
Full accounts made up to 2024-12-31
dot icon03/03/2025
Confirmation statement made on 2025-02-23 with updates
dot icon03/01/2025
Full accounts made up to 2023-12-31
dot icon10/12/2024
Termination of appointment of Jonathon William Nash as a director on 2024-12-04
dot icon13/06/2024
Appointment of Mr. Jonathon William Nash as a director on 2024-05-30
dot icon12/06/2024
Termination of appointment of Jeremy Mark Wastall as a director on 2024-05-30
dot icon27/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon02/01/2024
Appointment of Vistra Cosec Limited as a secretary on 2023-12-18
dot icon02/01/2024
Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0DB on 2024-01-02
dot icon13/10/2023
Termination of appointment of Ohs Secretaries Limited as a secretary on 2023-10-13
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon05/05/2023
Appointment of Mr Jeremy Mark Wastall as a director on 2023-04-19
dot icon05/05/2023
Termination of appointment of Gur Biron as a director on 2023-04-19
dot icon27/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon16/01/2023
Appointment of Mr Gur Biron as a director on 2023-01-06
dot icon16/01/2023
Appointment of Mrs Eynat Sandrin Guez as a director on 2023-01-06
dot icon16/01/2023
Termination of appointment of Richard John Ambrose as a director on 2023-01-06
dot icon16/01/2023
Termination of appointment of Michael David Fletcher Kent as a director on 2023-01-06
dot icon21/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon02/03/2022
Resolutions
dot icon02/03/2022
Memorandum and Articles of Association
dot icon02/03/2022
Change of share class name or designation
dot icon24/02/2022
Confirmation statement made on 2022-02-23 with updates
dot icon20/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon18/01/2022
Notification of Azimo Holding Ltd as a person with significant control on 2022-01-01
dot icon17/01/2022
Termination of appointment of Johan Andreas Haug as a director on 2022-01-01
dot icon17/01/2022
Termination of appointment of Steven Michael Dunne as a director on 2022-01-01
dot icon17/01/2022
Withdrawal of a person with significant control statement on 2022-01-17
dot icon05/01/2022
Memorandum and Articles of Association
dot icon05/01/2022
Resolutions
dot icon25/06/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon12/06/2021
Group of companies' accounts made up to 2020-06-30
dot icon26/02/2021
Satisfaction of charge 078953990004 in full
dot icon28/01/2021
Confirmation statement made on 2021-01-16 with updates
dot icon30/07/2020
Second filing for the appointment of Johan Andreas Haug as a director
dot icon27/07/2020
Termination of appointment of Oskar Adam Mielczarek as a director on 2020-07-24
dot icon22/07/2020
Second filing for the termination of Jens Dueing as a director
dot icon02/07/2020
Appointment of Mr Steven Michael Dunne as a director on 2020-07-01
dot icon02/07/2020
Director's details changed for Mr Johnan Andreas Haug on 2020-01-01
dot icon02/07/2020
Termination of appointment of Jens Dueing as a director on 2020-06-30
dot icon17/06/2020
Group of companies' accounts made up to 2019-06-30
dot icon17/02/2020
Second filing for the appointment of Johnan Andreas Haug as a director
dot icon30/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon29/01/2020
Director's details changed for Oskar Adam Mielczarek on 2019-03-01
dot icon15/01/2020
Satisfaction of charge 078953990001 in full
dot icon15/01/2020
Satisfaction of charge 078953990003 in full
dot icon15/01/2020
Satisfaction of charge 078953990002 in full
dot icon29/07/2019
Resolutions
dot icon12/07/2019
Appointment of Mr Richard John Ambrose as a director on 2019-07-09
dot icon09/07/2019
Director's details changed for Oskar Adam Mielczarek on 2019-07-09
dot icon09/07/2019
Director's details changed for Mr Michael David Fletcher Kent on 2019-07-09
dot icon20/06/2019
Statement of capital following an allotment of shares on 2019-06-05
dot icon04/06/2019
Registration of charge 078953990004, created on 2019-05-30
dot icon01/04/2019
Group of companies' accounts made up to 2018-06-30
dot icon29/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon15/01/2019
Director's details changed for Mr Jens Dueing on 2017-10-03
dot icon14/12/2018
Registration of charge 078953990003, created on 2018-12-14
dot icon17/10/2018
Second filing of a statement of capital following an allotment of shares on 2018-03-21
dot icon21/05/2018
Registration of charge 078953990002, created on 2018-05-18
dot icon19/04/2018
Statement of capital following an allotment of shares on 2018-03-21
dot icon19/04/2018
Statement of capital following an allotment of shares on 2018-03-14
dot icon11/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon22/02/2018
Resolutions
dot icon16/02/2018
Statement of capital following an allotment of shares on 2018-01-25
dot icon15/02/2018
Statement of capital following an allotment of shares on 2018-01-25
dot icon15/02/2018
Termination of appointment of Maciej Dariusz Bogaczyk as a director on 2018-01-25
dot icon15/02/2018
Termination of appointment of Monica Brand Engel as a director on 2018-01-25
dot icon07/02/2018
Termination of appointment of Frederick Samuel Knox as a director on 2018-01-25
dot icon07/02/2018
Termination of appointment of Alexander Makram George Asseily as a director on 2018-01-25
dot icon17/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon11/12/2017
Appointment of Mr Jens Dueing as a director on 2017-10-03
dot icon08/12/2017
Termination of appointment of Sylwester Janik as a director on 2017-09-28
dot icon08/12/2017
Appointment of Mr Maciej Dariusz Bogaczyk as a director on 2017-10-20
dot icon08/12/2017
Termination of appointment of Iyad Omari as a director on 2017-10-03
dot icon03/10/2017
Statement of capital following an allotment of shares on 2017-09-12
dot icon02/05/2017
Registered office address changed from 2nd Floor Cardiff House Tilling Road London NW2 1LJ England to 9th Floor 107 Cheapside London EC2V 6DN on 2017-05-02
dot icon02/05/2017
Appointment of Ohs Secretaries Limited as a secretary on 2017-04-06
dot icon02/05/2017
Termination of appointment of Alexander Rosse Ltd as a secretary on 2017-04-06
dot icon02/05/2017
Director's details changed for Sylwester Jank on 2015-05-20
dot icon06/04/2017
Full accounts made up to 2016-06-30
dot icon16/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon16/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon17/10/2016
Statement of capital following an allotment of shares on 2016-08-20
dot icon09/10/2016
Resolutions
dot icon29/07/2016
Registered office address changed from Suite 153 Milton Keynes Business Centre Foxhunter Drive Foxhunter Drive Milton Keynes MK14 6GD England to 2nd Floor Cardiff House Tilling Road London NW2 1LJ on 2016-07-29
dot icon23/06/2016
Statement of capital following an allotment of shares on 2016-06-16
dot icon21/06/2016
Appointment of Alexander Makram George Asseily as a director on 2016-06-01
dot icon14/06/2016
Particulars of variation of rights attached to shares
dot icon14/06/2016
Change of share class name or designation
dot icon09/05/2016
Statement of capital following an allotment of shares on 2016-04-15
dot icon06/05/2016
Appointment of Oskar Adam Mielczarek as a director on 2016-04-22
dot icon04/05/2016
Resolutions
dot icon01/04/2016
Accounts for a small company made up to 2015-06-30
dot icon01/03/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon07/10/2015
Director's details changed for Sylwester Jank on 2015-10-07
dot icon07/10/2015
Director's details changed for Monica Brand Engel on 2015-10-07
dot icon20/07/2015
Registered office address changed from Suite 140 Milton Keynes Business Centre Foxhunter Drive Foxhunter Drive Milton Keynes MK14 6GD United Kingdom to Suite 153 Milton Keynes Business Centre Foxhunter Drive Foxhunter Drive Milton Keynes MK14 6GD on 2015-07-20
dot icon11/06/2015
Resolutions
dot icon11/06/2015
Appointment of Iyad Omari as a director on 2015-05-20
dot icon11/06/2015
Termination of appointment of Kamran Ansari as a director on 2015-05-20
dot icon11/06/2015
Appointment of Sylwester Jank as a director on 2015-05-20
dot icon11/06/2015
Statement of capital following an allotment of shares on 2015-05-20
dot icon15/04/2015
Accounts for a small company made up to 2014-06-30
dot icon23/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon04/11/2014
Registration of charge 078953990001, created on 2014-10-28
dot icon20/10/2014
Sub-division of shares on 2014-10-08
dot icon30/06/2014
Change of share class name or designation
dot icon15/04/2014
Appointment of Mr Frederick Samuel Knox as a director
dot icon15/04/2014
Appointment of Kamran Ansari as a director
dot icon15/04/2014
Appointment of Monica Brand Engel as a director
dot icon15/04/2014
Appointment of Andreas Haug as a director
dot icon26/03/2014
Cancellation of shares. Statement of capital on 2014-03-26
dot icon25/03/2014
Director's details changed for Mr Michael David Fletcher Kent on 2014-03-25
dot icon25/03/2014
Director's details changed for Mr Michael David Fletcher Kent on 2014-03-25
dot icon13/03/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon05/03/2014
Statement of capital following an allotment of shares on 2014-02-25
dot icon28/02/2014
Resolutions
dot icon28/02/2014
Change of share class name or designation
dot icon28/02/2014
Purchase of own shares.
dot icon28/02/2014
Particulars of variation of rights attached to shares
dot icon10/02/2014
Statement of capital following an allotment of shares on 2013-12-06
dot icon23/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon27/08/2013
Memorandum and Articles of Association
dot icon10/06/2013
Resolutions
dot icon10/06/2013
Statement of capital following an allotment of shares on 2013-05-21
dot icon17/05/2013
Current accounting period extended from 2013-01-31 to 2013-06-30
dot icon18/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon17/01/2013
Director's details changed for Mr Michael David Fletcher Kent on 2013-01-17
dot icon09/01/2013
Appointment of Alexander Rosse Ltd as a secretary
dot icon16/11/2012
Statement of capital following an allotment of shares on 2012-10-30
dot icon18/07/2012
Registered office address changed from 140 Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD United Kingdom on 2012-07-18
dot icon28/06/2012
Registered office address changed from 10 Linford Forum Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY United Kingdom on 2012-06-28
dot icon14/05/2012
Termination of appointment of Alexandra Kent as a director
dot icon14/05/2012
Termination of appointment of Eleanor Knox as a director
dot icon02/05/2012
Certificate of change of name
dot icon26/04/2012
Sub-division of shares on 2012-01-04
dot icon20/03/2012
Appointment of Mr Michael David Fletcher Kent as a director
dot icon09/01/2012
Director's details changed for Ms Alexander Anne Kent on 2012-01-09
dot icon03/01/2012
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
23/02/2026
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

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
18/12/2023 - Present
1668
OHS SECRETARIES LIMITED
Corporate Secretary
06/04/2017 - 13/10/2023
659
Haug, Johan Andreas
Director
28/03/2014 - 01/01/2022
2
Dunne, Steven Michael
Director
01/07/2020 - 01/01/2022
33
Asseily, Alexander Makram George
Director
01/06/2016 - 25/01/2018
15

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 AZIMO LTD

AZIMO LTD is an(a) Active company incorporated on 03/01/2012 with the registered office located at Suite 1, 7th Floor 50 Broadway, London SW1H 0DB. 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 AZIMO LTD?

toggle

AZIMO LTD is currently Active. It was registered on 03/01/2012 .

Where is AZIMO LTD located?

toggle

AZIMO LTD is registered at Suite 1, 7th Floor 50 Broadway, London SW1H 0DB.

What does AZIMO LTD do?

toggle

AZIMO LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AZIMO LTD?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-02-23 with no updates.