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.
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 |
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 |
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 |