About

Registered Number: 03585216
Date of Incorporation: 22/06/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Axis House Tudor Road, Manor Park, Runcorn, WA7 1BD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.