About

Registered Number: 06803117
Date of Incorporation: 27/01/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: 77 Parkway Parkway, London, NW1 7PU,

 

Axis Architects (UK) Ltd was founded on 27 January 2009 with its registered office in London, it has a status of "Active". The companies directors are listed as Aci Secretaries Limited, Wood, Jamie. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Jamie 27 January 2009 15 January 2010 1
Secretary Name Appointed Resigned Total Appointments
ACI SECRETARIES LIMITED 27 January 2009 27 January 2009 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 18 December 2019
AP01 - Appointment of director 31 May 2019
TM01 - Termination of appointment of director 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 21 December 2018
CH01 - Change of particulars for director 20 April 2018
TM01 - Termination of appointment of director 20 April 2018
CS01 - N/A 26 February 2018
AP01 - Appointment of director 19 January 2018
AP01 - Appointment of director 19 January 2018
AP01 - Appointment of director 19 January 2018
AA - Annual Accounts 21 December 2017
PSC02 - N/A 13 November 2017
PSC07 - N/A 13 November 2017
AD01 - Change of registered office address 21 July 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 06 November 2014
MR01 - N/A 04 April 2014
AR01 - Annual Return 21 February 2014
TM01 - Termination of appointment of director 20 February 2014
AA - Annual Accounts 16 December 2013
TM01 - Termination of appointment of director 17 October 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 03 January 2013
AP01 - Appointment of director 02 May 2012
AP01 - Appointment of director 02 May 2012
AP01 - Appointment of director 02 May 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 24 October 2011
AP01 - Appointment of director 14 June 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 24 September 2010
AP01 - Appointment of director 13 July 2010
AA01 - Change of accounting reference date 02 July 2010
AR01 - Annual Return 24 February 2010
CH03 - Change of particulars for secretary 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
TM01 - Termination of appointment of director 09 February 2010
288b - Notice of resignation of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 2009
RESOLUTIONS - N/A 02 February 2009
NEWINC - New incorporation documents 27 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.