Founded in 1998, Azelis Uk Ltd has its registered office in Runcorn, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. Browne, Christine Ann, Browne, John William, Krausser, Gunther Reinhart, Robertson, James Anderson are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWNE, John William | 22 June 1998 | 17 March 1999 | 1 |
KRAUSSER, Gunther Reinhart | 02 December 2011 | 01 December 2012 | 1 |
ROBERTSON, James Anderson | 30 March 1999 | 01 March 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWNE, Christine Ann | 22 June 1998 | 17 March 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 July 2020 | |
AA - Annual Accounts | 11 June 2020 | |
AD01 - Change of registered office address | 02 April 2020 | |
CH01 - Change of particulars for director | 03 December 2019 | |
CH01 - Change of particulars for director | 02 December 2019 | |
MR05 - N/A | 27 September 2019 | |
AA - Annual Accounts | 17 September 2019 | |
CS01 - N/A | 11 July 2019 | |
MR01 - N/A | 16 April 2019 | |
CH01 - Change of particulars for director | 16 November 2018 | |
MR04 - N/A | 14 November 2018 | |
CS01 - N/A | 09 July 2018 | |
AA - Annual Accounts | 02 May 2018 | |
CS01 - N/A | 11 July 2017 | |
AA - Annual Accounts | 15 June 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 | |
CS01 - N/A | 10 July 2016 | |
AP01 - Appointment of director | 16 June 2016 | |
TM02 - Termination of appointment of secretary | 16 June 2016 | |
TM01 - Termination of appointment of director | 16 June 2016 | |
AA - Annual Accounts | 14 June 2016 | |
MR01 - N/A | 02 March 2016 | |
MR04 - N/A | 24 December 2015 | |
AUD - Auditor's letter of resignation | 02 September 2015 | |
MR01 - N/A | 30 July 2015 | |
AR01 - Annual Return | 06 July 2015 | |
MR04 - N/A | 12 June 2015 | |
MR04 - N/A | 18 May 2015 | |
AA - Annual Accounts | 17 May 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 17 July 2014 | |
AR01 - Annual Return | 08 July 2013 | |
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 | |
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 | 09 July 2012 | |
AP01 - Appointment of director | 05 January 2012 | |
AP01 - Appointment of director | 05 January 2012 | |
RESOLUTIONS - N/A | 19 December 2011 | |
CC04 - Statement of companies objects | 19 December 2011 | |
AR01 - Annual Return | 24 June 2011 | |
AA - Annual Accounts | 12 April 2011 | |
CERTNM - Change of name certificate | 05 January 2011 | |
RESOLUTIONS - N/A | 21 December 2010 | |
CONNOT - N/A | 21 December 2010 | |
AR01 - Annual Return | 22 June 2010 | |
AA - Annual Accounts | 01 June 2010 | |
MISC - Miscellaneous document | 18 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 November 2009 | |
AA - Annual Accounts | 23 October 2009 | |
288b - Notice of resignation of directors or secretaries | 24 September 2009 | |
363a - Annual Return | 24 June 2009 | |
395 - Particulars of a mortgage or charge | 02 April 2009 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 03 July 2008 | |
AA - Annual Accounts | 26 October 2007 | |
363a - Annual Return | 13 July 2007 | |
RESOLUTIONS - N/A | 29 May 2007 | |
RESOLUTIONS - N/A | 29 May 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 29 May 2007 | |
RESOLUTIONS - N/A | 17 May 2007 | |
395 - Particulars of a mortgage or charge | 04 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 2007 | |
128(4) - Notice of assignment of name or new name to any class of shares | 05 April 2007 | |
AA - Annual Accounts | 05 October 2006 | |
363a - Annual Return | 17 July 2006 | |
RESOLUTIONS - N/A | 14 December 2005 | |
RESOLUTIONS - N/A | 14 December 2005 | |
RESOLUTIONS - N/A | 14 December 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 December 2005 | |
288b - Notice of resignation of directors or secretaries | 14 December 2005 | |
288b - Notice of resignation of directors or secretaries | 14 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 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 | 15 July 2005 | |
AA - Annual Accounts | 11 February 2005 | |
395 - Particulars of a mortgage or charge | 01 December 2004 | |
RESOLUTIONS - N/A | 28 June 2004 | |
363s - Annual Return | 28 June 2004 | |
225 - Change of Accounting Reference Date | 18 June 2004 | |
288a - Notice of appointment of directors or secretaries | 09 December 2003 | |
AA - Annual Accounts | 02 December 2003 | |
288a - Notice of appointment of directors or secretaries | 31 October 2003 | |
363s - Annual Return | 01 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2003 | |
288b - Notice of resignation of directors or secretaries | 25 June 2003 | |
288b - Notice of resignation of directors or secretaries | 25 June 2003 | |
AA - Annual Accounts | 29 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 2002 | |
RESOLUTIONS - N/A | 19 July 2002 | |
RESOLUTIONS - N/A | 19 July 2002 | |
RESOLUTIONS - N/A | 19 July 2002 | |
395 - Particulars of a mortgage or charge | 19 July 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 July 2002 | |
395 - Particulars of a mortgage or charge | 16 July 2002 | |
395 - Particulars of a mortgage or charge | 16 July 2002 | |
363s - Annual Return | 27 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 April 2002 | |
AA - Annual Accounts | 24 January 2002 | |
363s - Annual Return | 27 June 2001 | |
288b - Notice of resignation of directors or secretaries | 15 March 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 March 2001 | |
AA - Annual Accounts | 22 January 2001 | |
363s - Annual Return | 26 June 2000 | |
AA - Annual Accounts | 13 December 1999 | |
363s - Annual Return | 14 July 1999 | |
288a - Notice of appointment of directors or secretaries | 24 June 1999 | |
225 - Change of Accounting Reference Date | 18 June 1999 | |
287 - Change in situation or address of Registered Office | 18 June 1999 | |
RESOLUTIONS - N/A | 30 April 1999 | |
RESOLUTIONS - N/A | 30 April 1999 | |
RESOLUTIONS - N/A | 30 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 April 1999 | |
288a - Notice of appointment of directors or secretaries | 30 April 1999 | |
288a - Notice of appointment of directors or secretaries | 30 April 1999 | |
123 - Notice of increase in nominal capital | 30 April 1999 | |
288a - Notice of appointment of directors or secretaries | 22 April 1999 | |
395 - Particulars of a mortgage or charge | 19 April 1999 | |
395 - Particulars of a mortgage or charge | 19 April 1999 | |
395 - Particulars of a mortgage or charge | 13 April 1999 | |
395 - Particulars of a mortgage or charge | 13 April 1999 | |
395 - Particulars of a mortgage or charge | 13 April 1999 | |
395 - Particulars of a mortgage or charge | 13 April 1999 | |
395 - Particulars of a mortgage or charge | 13 April 1999 | |
395 - Particulars of a mortgage or charge | 13 April 1999 | |
395 - Particulars of a mortgage or charge | 13 April 1999 | |
288b - Notice of resignation of directors or secretaries | 09 April 1999 | |
288b - Notice of resignation of directors or secretaries | 09 April 1999 | |
288a - Notice of appointment of directors or secretaries | 09 April 1999 | |
288a - Notice of appointment of directors or secretaries | 09 April 1999 | |
288b - Notice of resignation of directors or secretaries | 07 July 1998 | |
288b - Notice of resignation of directors or secretaries | 07 July 1998 | |
288a - Notice of appointment of directors or secretaries | 07 July 1998 | |
288a - Notice of appointment of directors or secretaries | 07 July 1998 | |
287 - Change in situation or address of Registered Office | 07 July 1998 | |
NEWINC - New incorporation documents | 22 June 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 April 2019 | Outstanding |
N/A |
A registered charge | 25 February 2016 | Fully Satisfied |
N/A |
A registered charge | 23 July 2015 | Fully Satisfied |
N/A |
A registered charge | 25 April 2013 | Fully Satisfied |
N/A |
Debenture | 31 March 2009 | Fully Satisfied |
N/A |
Debenture | 03 May 2007 | Fully Satisfied |
N/A |
Debenture | 25 November 2005 | Fully Satisfied |
N/A |
Debenture | 29 November 2004 | Fully Satisfied |
N/A |
Charge over cash deposit | 09 July 2002 | Fully Satisfied |
N/A |
Mortgage of assurance policies | 09 July 2002 | Fully Satisfied |
N/A |
Debenture | 09 July 2002 | Fully Satisfied |
N/A |
Debenture | 07 April 1999 | Fully Satisfied |
N/A |
Deed of assignment of keyman life policies | 07 April 1999 | Fully Satisfied |
N/A |
Debenture | 07 April 1999 | Fully Satisfied |
N/A |
Assignment of keyman life policy | 07 April 1999 | Fully Satisfied |
N/A |
Assignment of keyman life policy re: james robertson | 07 April 1999 | Fully Satisfied |
N/A |
Assignment of keyman life policy re: david michael mccabe | 07 April 1999 | Fully Satisfied |
N/A |
Assignment of keyman life assurance policy: re: joan traynor | 07 April 1999 | Fully Satisfied |
N/A |
Assignment of keyman life policy re: peter richard fields | 07 April 1999 | Fully Satisfied |
N/A |
Debenture | 07 April 1999 | Fully Satisfied |
N/A |