About

Registered Number: 01991637
Date of Incorporation: 20/02/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: 3 Tramway Avenue, London, E15 4PN,

 

Axis Europe Plc was founded on 20 February 1986 with its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. This company has 13 directors listed. This company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, Sally Anne 22 June 1998 - 1
HAYES, Timothy 04 November 1999 - 1
SANTANA, Rickardo Paul 02 October 2020 - 1
BECKET, Carol Ann 15 February 1995 11 June 1998 1
HAYES, John Martin 13 July 1994 14 October 1994 1
HAYES, Michael Anthony 14 October 1994 15 February 1995 1
LANG, Stephen Paul 04 November 1999 02 October 2020 1
PETTY, Anthony Christopher 23 April 2002 22 July 2002 1
PETTY, Anthony Christopher N/A 14 October 1994 1
PETTY, Deborah Ann 23 April 2002 22 July 2002 1
PETTY, Deborah Ann 22 June 1998 07 April 1999 1
TYMMS, Paul Geoffrey William 30 June 1995 22 June 1998 1
WARD, Alan Mark 22 November 1993 13 July 1994 1

Filing History

Document Type Date
AP01 - Appointment of director 06 October 2020
TM01 - Termination of appointment of director 06 October 2020
TM02 - Termination of appointment of secretary 06 October 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 18 March 2019
AD01 - Change of registered office address 28 February 2019
MR04 - N/A 30 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 03 October 2016
AUD - Auditor's letter of resignation 07 March 2016
AR01 - Annual Return 19 February 2016
CH01 - Change of particulars for director 19 February 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 24 February 2014
AD04 - Change of location of company records to the registered office 24 February 2014
RESOLUTIONS - N/A 08 January 2014
AR01 - Annual Return 03 January 2014
MR01 - N/A 05 September 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 28 September 2011
MG01 - Particulars of a mortgage or charge 19 January 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 30 September 2010
MG01 - Particulars of a mortgage or charge 22 April 2010
MG01 - Particulars of a mortgage or charge 03 April 2010
AR01 - Annual Return 23 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 02 November 2008
395 - Particulars of a mortgage or charge 14 March 2008
363s - Annual Return 28 January 2008
AA - Annual Accounts 02 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2007
395 - Particulars of a mortgage or charge 17 July 2007
395 - Particulars of a mortgage or charge 03 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2007
395 - Particulars of a mortgage or charge 10 May 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 05 November 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 01 November 2004
RESOLUTIONS - N/A 19 January 2004
AUD - Auditor's letter of resignation 19 January 2004
363s - Annual Return 09 January 2004
AUD - Auditor's letter of resignation 08 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 31 October 2002
288b - Notice of resignation of directors or secretaries 18 August 2002
288b - Notice of resignation of directors or secretaries 18 August 2002
287 - Change in situation or address of Registered Office 01 July 2002
287 - Change in situation or address of Registered Office 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 28 September 2001
AUD - Auditor's letter of resignation 14 September 2001
395 - Particulars of a mortgage or charge 28 June 2001
395 - Particulars of a mortgage or charge 31 January 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 01 November 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
363s - Annual Return 07 January 2000
288a - Notice of appointment of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
AA - Annual Accounts 16 November 1999
395 - Particulars of a mortgage or charge 03 July 1999
395 - Particulars of a mortgage or charge 03 July 1999
395 - Particulars of a mortgage or charge 03 July 1999
395 - Particulars of a mortgage or charge 03 July 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
363s - Annual Return 14 December 1998
395 - Particulars of a mortgage or charge 19 November 1998
288a - Notice of appointment of directors or secretaries 12 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
225 - Change of Accounting Reference Date 26 October 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 14 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1997
AA - Annual Accounts 28 May 1997
287 - Change in situation or address of Registered Office 19 March 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 03 June 1996
395 - Particulars of a mortgage or charge 10 April 1996
363s - Annual Return 28 February 1996
287 - Change in situation or address of Registered Office 13 February 1996
288 - N/A 07 November 1995
288 - N/A 14 August 1995
288 - N/A 14 August 1995
363b - Annual Return 07 June 1995
288 - N/A 15 March 1995
CERT5 - Re-registration of a company from private to public 14 March 1995
RESOLUTIONS - N/A 13 March 1995
RESOLUTIONS - N/A 13 March 1995
AUDR - Auditor's report 06 March 1995
AUDS - Auditor's statement 06 March 1995
BS - Balance sheet 06 March 1995
43(3)e - Declaration on application by a private company for re-registration as a public company 06 March 1995
43(3) - Application by a private company for re-registration as a public company 06 March 1995
MAR - Memorandum and Articles - used in re-registration 06 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1995
AA - Annual Accounts 20 February 1995
PRE95M - N/A 01 January 1995
288 - N/A 20 October 1994
288 - N/A 20 October 1994
CERTNM - Change of name certificate 18 October 1994
288 - N/A 19 July 1994
287 - Change in situation or address of Registered Office 19 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 March 1994
363a - Annual Return 12 March 1994
288 - N/A 21 January 1994
AA - Annual Accounts 17 November 1993
395 - Particulars of a mortgage or charge 29 June 1993
AA - Annual Accounts 05 February 1993
363s - Annual Return 23 December 1992
288 - N/A 09 December 1991
363b - Annual Return 09 December 1991
MISC - Miscellaneous document 09 December 1991
AA - Annual Accounts 19 November 1991
288 - N/A 06 November 1991
AA - Annual Accounts 15 February 1991
RESOLUTIONS - N/A 24 January 1991
363a - Annual Return 18 December 1990
395 - Particulars of a mortgage or charge 01 May 1990
363 - Annual Return 19 March 1990
AA - Annual Accounts 15 September 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 17 November 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 May 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 May 1988
AA - Annual Accounts 15 January 1988
363 - Annual Return 15 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 August 1986
GAZ(U) - N/A 14 May 1986
288 - N/A 07 May 1986
287 - Change in situation or address of Registered Office 07 May 1986
CERTNM - Change of name certificate 06 May 1986
MISC - Miscellaneous document 20 February 1986
NEWINC - New incorporation documents 20 February 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2013 Outstanding

N/A

Deposit agreement to secure own liabilities 18 January 2011 Fully Satisfied

N/A

Legal charge 31 March 2010 Outstanding

N/A

Legal charge 07 March 2008 Outstanding

N/A

Legal charge 13 July 2007 Outstanding

N/A

Legal charge 29 June 2007 Outstanding

N/A

Debenture 20 April 2007 Outstanding

N/A

Debenture 25 June 2001 Fully Satisfied

N/A

Commercial mortgage deed 29 January 2001 Fully Satisfied

N/A

Floating charge 21 June 1999 Fully Satisfied

N/A

Commercial mortgage deed 21 June 1999 Fully Satisfied

N/A

Commercial mortgage deed 21 June 1999 Fully Satisfied

N/A

Commercial mortgage deed 21 June 1999 Fully Satisfied

N/A

Debenture 06 November 1998 Fully Satisfied

N/A

Debenture 04 April 1996 Fully Satisfied

N/A

Single debenture 24 June 1993 Fully Satisfied

N/A

Guarantee & debenture 24 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.