About

Registered Number: 04381177
Date of Incorporation: 25/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Axis House Tudor Road, Manor Park, Runcorn, WA7 1BD,

 

Azelis Uk Holdings Ltd was registered on 25 February 2002, it's status at Companies House is "Active". There is only one director listed for this company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WENZEL, Hans Udo, Dr 26 June 2002 26 April 2007 1

Filing History

Document Type Date
RESOLUTIONS - N/A 14 August 2020
SH01 - Return of Allotment of shares 14 August 2020
AA - Annual Accounts 11 June 2020
AD01 - Change of registered office address 02 April 2020
CS01 - N/A 09 March 2020
SH01 - Return of Allotment of shares 03 March 2020
CH01 - Change of particulars for director 02 December 2019
AA - Annual Accounts 15 May 2019
MR01 - N/A 17 April 2019
MR01 - N/A 16 April 2019
MR01 - N/A 16 April 2019
SH01 - Return of Allotment of shares 20 March 2019
CS01 - N/A 28 February 2019
MR01 - N/A 13 February 2019
CH01 - Change of particulars for director 16 November 2018
MR04 - N/A 14 November 2018
MR04 - N/A 14 November 2018
MR04 - N/A 14 November 2018
MR04 - N/A 14 November 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 28 February 2018
SH01 - Return of Allotment of shares 23 November 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 08 March 2017
AP01 - Appointment of director 14 September 2016
AP01 - Appointment of director 14 September 2016
TM01 - Termination of appointment of director 29 July 2016
TM01 - Termination of appointment of director 29 July 2016
AP01 - Appointment of director 16 June 2016
TM01 - Termination of appointment of director 16 June 2016
TM02 - Termination of appointment of secretary 16 June 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 01 April 2016
MR01 - N/A 02 March 2016
MR01 - N/A 02 March 2016
MR01 - N/A 30 December 2015
MR01 - N/A 30 December 2015
MR04 - N/A 24 December 2015
AUD - Auditor's letter of resignation 02 September 2015
MR01 - N/A 30 July 2015
MR04 - N/A 12 June 2015
MR04 - N/A 02 June 2015
MR04 - N/A 18 May 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 05 June 2013
RESOLUTIONS - N/A 13 May 2013
MEM/ARTS - N/A 13 May 2013
MR01 - N/A 07 May 2013
AR01 - Annual Return 18 March 2013
AP01 - Appointment of director 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
AP01 - Appointment of director 13 November 2012
TM01 - Termination of appointment of director 02 October 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 29 February 2012
AP01 - Appointment of director 11 January 2012
AP01 - Appointment of director 11 January 2012
AP01 - Appointment of director 11 January 2012
RESOLUTIONS - N/A 20 December 2011
CC04 - Statement of companies objects 20 December 2011
SH01 - Return of Allotment of shares 20 December 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 25 March 2011
CERTNM - Change of name certificate 05 January 2011
RESOLUTIONS - N/A 21 December 2010
CONNOT - N/A 21 December 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 22 March 2010
MISC - Miscellaneous document 18 December 2009
AA - Annual Accounts 23 October 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 30 May 2008
395 - Particulars of a mortgage or charge 08 November 2007
AA - Annual Accounts 26 October 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 May 2007
MEM/ARTS - N/A 17 May 2007
395 - Particulars of a mortgage or charge 04 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
363a - Annual Return 03 May 2007
363a - Annual Return 02 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 24 March 2006
RESOLUTIONS - N/A 14 December 2005
RESOLUTIONS - N/A 14 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2005
395 - Particulars of a mortgage or charge 07 December 2005
AA - Annual Accounts 03 October 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 14 February 2005
AUD - Auditor's letter of resignation 22 December 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
225 - Change of Accounting Reference Date 18 June 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 14 March 2003
288a - Notice of appointment of directors or secretaries 07 August 2002
RESOLUTIONS - N/A 25 July 2002
RESOLUTIONS - N/A 25 July 2002
RESOLUTIONS - N/A 25 July 2002
RESOLUTIONS - N/A 25 July 2002
RESOLUTIONS - N/A 25 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2002
225 - Change of Accounting Reference Date 25 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 July 2002
123 - Notice of increase in nominal capital 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
287 - Change in situation or address of Registered Office 25 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
395 - Particulars of a mortgage or charge 16 July 2002
CERTNM - Change of name certificate 28 June 2002
NEWINC - New incorporation documents 25 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2019 Outstanding

N/A

A registered charge 09 April 2019 Outstanding

N/A

A registered charge 09 April 2019 Outstanding

N/A

A registered charge 06 February 2019 Outstanding

N/A

A registered charge 25 February 2016 Fully Satisfied

N/A

A registered charge 25 February 2016 Fully Satisfied

N/A

A registered charge 17 December 2015 Fully Satisfied

N/A

A registered charge 17 December 2015 Fully Satisfied

N/A

A registered charge 23 July 2015 Fully Satisfied

N/A

A registered charge 26 April 2013 Fully Satisfied

N/A

An amended and restated debenture 30 October 2007 Fully Satisfied

N/A

Debenture 03 May 2007 Fully Satisfied

N/A

A share charge 25 November 2005 Fully Satisfied

N/A

Debenture 09 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.