AXIS HOLDCO LIMITED

Unit 27 Focus 303 Business Centre, Phase Ii Unit 27 Focus 303 Business Centre, Phase Ii, Andover, SP10 5NY, Hampshire, England
StatusACTIVE
Company No.03927415
CategoryPrivate Limited Company
Incorporated11 Feb 2000
Age24 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

AXIS HOLDCO LIMITED is an active private limited company with number 03927415. It was incorporated 24 years, 2 months, 24 days ago, on 11 February 2000. The company address is Unit 27 Focus 303 Business Centre, Phase Ii Unit 27 Focus 303 Business Centre, Phase Ii, Andover, SP10 5NY, Hampshire, England.



Company Fillings

Termination director company with name termination date

Date: 16 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Steven Bierer

Termination date: 2024-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maxime Yao

Change date: 2023-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2023

Action Date: 26 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-26

Capital : 4,620.1 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Address

Type: AD01

New address: Unit 27 Focus 303 Business Centre, Phase Ii Walworth Industrial Estate Andover Hampshire SP10 5NY

Change date: 2023-02-02

Old address: 10th Floor Vantage Great West Road Brentford TW8 9AG England

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Tucknott

Appointment date: 2023-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-19

Officer name: Mr Robert William Sadler

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Fallis-Taylor

Termination date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maxime Yao

Change date: 2022-09-05

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Fallis-Taylor

Change date: 2022-09-05

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Steven Bierer

Change date: 2022-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Address

Type: AD01

New address: 10th Floor Vantage Great West Road Brentford TW8 9AG

Change date: 2022-09-05

Old address: Unit 27, Focus 303 Business Centre Phase Ii Walworth Industrial Estate Andover Hampshire SP10 5NY England

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Sadler

Termination date: 2021-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Fallis-Taylor

Appointment date: 2021-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rene Bisson

Termination date: 2020-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-10

Officer name: Mr Andrew Steven Bierer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: AD01

Old address: Unit G1 65 Glasshill Street London SE1 0QR

New address: Unit 27, Focus 303 Business Centre Phase Ii Walworth Industrial Estate Andover Hampshire SP10 5NY

Change date: 2020-03-23

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-07

Officer name: Mr Robert William Sadler

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Otis Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rene Bisson

Appointment date: 2018-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maxime Yao

Appointment date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Hemant Jolly

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alberto Hernandez

Termination date: 2018-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-03-28

Officer name: Edwin Coe Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-09

Officer name: Adrian Carroll

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-20

Officer name: Laura Jayne Wilcock

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Adrian Carroll

Appointment date: 2017-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Feb 2017

Category: Address

Type: AD03

New address: Number One @ the Beehive Lions Drive Blackburn BB1 2QS

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert William Sadler

Change date: 2017-02-13

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hemant Jolly

Change date: 2017-02-13

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-13

Officer name: Alberto Hernandez

Documents

View document PDF

Change person secretary company with change date

Date: 13 Feb 2017

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Laura Jayne Wilcock

Change date: 2015-11-05

Documents

View document PDF

Change sail address company with new address

Date: 13 Feb 2017

Category: Address

Type: AD02

New address: Number One @ the Beehive Lions Drive Blackburn BB1 2QS

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Emma Clarke Kirk

Termination date: 2016-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-07

Officer name: Hemant Jolly

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert William Sadler

Appointment date: 2016-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alberto Hernandez

Appointment date: 2016-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsay Eric Harvey

Termination date: 2016-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Alexander Forbes

Termination date: 2016-06-07

Documents

View document PDF

Auditors resignation company

Date: 25 May 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-15

Officer name: Mitchel Ashton Keene

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Change sail address company with new address

Date: 26 Feb 2016

Category: Address

Type: AD02

New address: Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YF

Documents

View document PDF

Capital name of class of shares

Date: 02 Dec 2015

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-05

Officer name: Mrs Caroline Emma Clarke Kirk

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Laura Jayne Wilcock

Appointment date: 2015-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-05

Officer name: Mr Mitchel Ashton Keene

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Alexander Forbes

Appointment date: 2015-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-05

Officer name: Mr Lindsay Harvey

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian William Simpson

Termination date: 2015-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Gordon Rutherford

Termination date: 2015-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Max William Simon Ashton

Termination date: 2015-11-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-05

Officer name: Danielle Anna Ashton

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-05

Officer name: Julia Claire Clarfield

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2015

Action Date: 05 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-05

Capital : 4,620.00 GBP

Documents

View document PDF

Resolution

Date: 18 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Change person secretary company with change date

Date: 10 Mar 2015

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Julia Claire Clarfield

Change date: 2014-03-01

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination secretary company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Norrell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2010

Action Date: 11 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-11

Documents

View document PDF

Resolution

Date: 10 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ian rutherford / 06/04/2008

Documents

View document PDF

Memorandum articles

Date: 23 Mar 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed julia clarfield

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed danielle ashton

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 07 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Capital

Type: 122

Description: S-div 12/02/08

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Capital

Type: 122

Description: S-div 25/01/08

Documents

View document PDF

Memorandum articles

Date: 11 Feb 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

BERKELEY PROPERTY INVESTMENTS LTD

4 SPRING GROVE ROAD,HOUNSLOW,TW3 4BJ

Number:09366867
Status:LIQUIDATION
Category:Private Limited Company

COOLING CONTROL SYSTEMS LTD

NORTHSIDE HOUSE,BARNET,EN4 9EE

Number:03124683
Status:ACTIVE
Category:Private Limited Company

J. WILD & CO. LIMITED

LANCASTER HOUSE,MANCHESTER,M26 2JW

Number:03686373
Status:ACTIVE
Category:Private Limited Company

MITCHELLS MINI COACHES LTD

119 DENTON STREET,CARLISLE,CA2 5EN

Number:06490263
Status:ACTIVE
Category:Private Limited Company

PORTLAND FISHING LAKES LIMITED

PORTLAND COTTAGE LONGHEDGE LANE,NEWARK,NG23 5PN

Number:06170513
Status:ACTIVE
Category:Private Limited Company

TASKER SOLUTIONS LIMITED

WYNDIES COTTAGE CROW STREET,BISHOPS STORTFORD,CM22 6AH

Number:07195729
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source