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