About

Registered Number: 04042808
Date of Incorporation: 25/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: The Chelton Centre, Fourth Avenue, Marlow, Buckinghamshire, SL7 1TF,

 

Founded in 2000, Axell Wireless Ltd have registered office in Marlow, it has a status of "Active". There are currently 251-500 employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Gary 06 April 2020 - 1
COSGROVE, Simon 06 October 2020 - 1
GASS, John 06 April 2020 - 1
GOLD ROUND LIMITED 25 June 2020 - 1
BAGHAI, Abbas, Dr 26 July 2000 11 January 2007 1
BARTON, Brian Speed 15 August 2000 01 August 2008 1
BAVERSTOCK, Gavin James 05 September 2018 06 April 2020 1
BROWN, Ian Christopher 15 March 2008 31 October 2014 1
BRUCE, Robert Douglas Glenrinnes 15 March 2008 02 June 2015 1
BRYCE, James William 09 December 2004 08 November 2007 1
CAHILL, Frederick John 31 October 2014 29 February 2016 1
DAVID, Gerald Hill 26 July 2000 10 January 2005 1
DUJARDIN, Serge Ludovicus Joseph 23 November 2017 17 October 2019 1
HAWORTH, Russell David 05 May 2020 25 September 2020 1
HENRIKSEN, Troels Bugge 11 December 2009 31 October 2014 1
JACKSON, Simon 15 August 2000 10 September 2008 1
LANGLEY, Ian Phillip 11 June 2015 13 December 2017 1
LATHE, Andrew Paul 15 August 2000 18 July 2015 1
MORGAN, Simon Peter Campbell 29 February 2016 24 August 2016 1
POPA, Ioan Stefan 01 September 2016 14 March 2018 1
SMITH, Derek Arthur Hodgson 20 July 2015 29 February 2016 1
TALBOT-SMITH, Roy 15 August 2000 06 December 2000 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Gary 20 May 2020 - 1
RJP SECRETARIES LIMITED 25 June 2020 - 1
DYER, Phillip Andrew Joseph 14 March 2018 20 May 2020 1
POPA, Ioan Stefan 04 November 2016 14 March 2018 1
TJG SECRETARIES LIMITED 25 July 2000 26 July 2000 1

Filing History

Document Type Date
AP01 - Appointment of director 06 October 2020
TM01 - Termination of appointment of director 28 September 2020
CS01 - N/A 06 August 2020
PSC02 - N/A 04 August 2020
RESOLUTIONS - N/A 23 July 2020
MA - Memorandum and Articles 23 July 2020
CH01 - Change of particulars for director 13 July 2020
CH01 - Change of particulars for director 13 July 2020
CH01 - Change of particulars for director 13 July 2020
MR01 - N/A 30 June 2020
AD01 - Change of registered office address 26 June 2020
AP04 - Appointment of corporate secretary 26 June 2020
AP02 - Appointment of corporate director 26 June 2020
AD01 - Change of registered office address 23 June 2020
TM02 - Termination of appointment of secretary 21 May 2020
AP03 - Appointment of secretary 21 May 2020
AP01 - Appointment of director 07 May 2020
CH03 - Change of particulars for secretary 06 April 2020
AP01 - Appointment of director 06 April 2020
AP01 - Appointment of director 06 April 2020
TM01 - Termination of appointment of director 06 April 2020
TM01 - Termination of appointment of director 29 October 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 24 June 2019
AD01 - Change of registered office address 24 June 2019
AP01 - Appointment of director 05 September 2018
TM01 - Termination of appointment of director 05 September 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 18 June 2018
AP03 - Appointment of secretary 14 March 2018
TM02 - Termination of appointment of secretary 14 March 2018
TM01 - Termination of appointment of director 14 March 2018
TM01 - Termination of appointment of director 19 December 2017
AP01 - Appointment of director 07 December 2017
AP01 - Appointment of director 07 December 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 21 June 2017
AP03 - Appointment of secretary 10 November 2016
AA - Annual Accounts 10 October 2016
AP01 - Appointment of director 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
AR01 - Annual Return 13 July 2016
AP01 - Appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
AA - Annual Accounts 03 September 2015
AP01 - Appointment of director 22 July 2015
TM02 - Termination of appointment of secretary 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
AR01 - Annual Return 29 June 2015
AD01 - Change of registered office address 26 June 2015
AP01 - Appointment of director 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
AP01 - Appointment of director 03 November 2014
TM01 - Termination of appointment of director 03 November 2014
TM01 - Termination of appointment of director 03 November 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 14 July 2014
CH01 - Change of particulars for director 14 July 2014
CH01 - Change of particulars for director 14 July 2014
CH01 - Change of particulars for director 14 July 2014
CH03 - Change of particulars for secretary 14 July 2014
CH01 - Change of particulars for director 14 July 2014
MISC - Miscellaneous document 14 October 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 30 August 2013
MR04 - N/A 11 May 2013
MR04 - N/A 11 May 2013
MR04 - N/A 25 April 2013
MR04 - N/A 25 April 2013
MR04 - N/A 25 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 21 September 2012
CH01 - Change of particulars for director 21 September 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 16 September 2011
AR01 - Annual Return 16 September 2011
RESOLUTIONS - N/A 11 August 2011
MEM/ARTS - N/A 11 August 2011
MG01 - Particulars of a mortgage or charge 22 July 2011
MG01 - Particulars of a mortgage or charge 20 July 2011
MG01 - Particulars of a mortgage or charge 20 July 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 28 July 2010
AP01 - Appointment of director 09 January 2010
AA - Annual Accounts 02 January 2010
AR01 - Annual Return 27 October 2009
395 - Particulars of a mortgage or charge 11 March 2009
MEM/ARTS - N/A 30 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 07 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
CERTNM - Change of name certificate 03 March 2008
AA - Annual Accounts 02 November 2007
RESOLUTIONS - N/A 13 September 2007
363a - Annual Return 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
RESOLUTIONS - N/A 21 August 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
RESOLUTIONS - N/A 22 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 January 2007
395 - Particulars of a mortgage or charge 20 January 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 10 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2006
363a - Annual Return 07 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
AA - Annual Accounts 23 June 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 05 August 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 31 May 2001
225 - Change of Accounting Reference Date 31 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
395 - Particulars of a mortgage or charge 22 November 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
395 - Particulars of a mortgage or charge 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
287 - Change in situation or address of Registered Office 23 August 2000
CERTNM - Change of name certificate 14 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
225 - Change of Accounting Reference Date 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2000
NEWINC - New incorporation documents 25 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2020 Outstanding

N/A

Share pledge 15 July 2011 Fully Satisfied

N/A

Debenture 15 July 2011 Fully Satisfied

N/A

A share pledge agreement 06 March 2009 Fully Satisfied

N/A

Debenture 12 January 2007 Fully Satisfied

N/A

Mortgage debenture 15 November 2000 Fully Satisfied

N/A

Legal mortgage 11 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.