About

Registered Number: 07895399
Date of Incorporation: 03/01/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: 9th Floor 107 Cheapside, London, EC2V 6DN,

 

Azimo Ltd was registered on 03 January 2012 and has its registered office in London, it's status in the Companies House registry is set to "Active". Ambrose, Richard John, Mielczarek, Oskar Adam, Alexander Rosse Ltd, Ansari, Kamran, Bogaczyk, Maciej Dariusz, Engel, Monica Brand, Janik, Sylwester, Kent, Alexandra Anne, Knox, Eleanor Margaret Barbara, Dr are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMBROSE, Richard John 09 July 2019 - 1
MIELCZAREK, Oskar Adam 22 April 2016 - 1
ANSARI, Kamran 28 March 2014 20 May 2015 1
BOGACZYK, Maciej Dariusz 20 October 2017 25 January 2018 1
ENGEL, Monica Brand 28 March 2014 25 January 2018 1
JANIK, Sylwester 20 May 2015 28 September 2017 1
KENT, Alexandra Anne 03 January 2012 26 April 2012 1
KNOX, Eleanor Margaret Barbara, Dr 03 January 2012 26 April 2012 1
Secretary Name Appointed Resigned Total Appointments
ALEXANDER ROSSE LTD 09 January 2013 06 April 2017 1

Filing History

Document Type Date
RP04TM01 - N/A 22 July 2020
TM01 - Termination of appointment of director 02 July 2020
AP01 - Appointment of director 02 July 2020
CH01 - Change of particulars for director 02 July 2020
AA - Annual Accounts 17 June 2020
RP04AP01 - N/A 17 February 2020
CS01 - N/A 30 January 2020
CH01 - Change of particulars for director 29 January 2020
MR04 - N/A 15 January 2020
MR04 - N/A 15 January 2020
MR04 - N/A 15 January 2020
RESOLUTIONS - N/A 29 July 2019
AP01 - Appointment of director 12 July 2019
CH01 - Change of particulars for director 09 July 2019
CH01 - Change of particulars for director 09 July 2019
SH01 - Return of Allotment of shares 20 June 2019
MR01 - N/A 04 June 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 29 January 2019
CH01 - Change of particulars for director 15 January 2019
MR01 - N/A 14 December 2018
RP04SH01 - N/A 17 October 2018
MR01 - N/A 21 May 2018
SH01 - Return of Allotment of shares 19 April 2018
SH01 - Return of Allotment of shares 19 April 2018
AA - Annual Accounts 11 April 2018
RESOLUTIONS - N/A 22 February 2018
SH01 - Return of Allotment of shares 16 February 2018
SH01 - Return of Allotment of shares 15 February 2018
TM01 - Termination of appointment of director 15 February 2018
TM01 - Termination of appointment of director 15 February 2018
TM01 - Termination of appointment of director 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
CS01 - N/A 17 January 2018
AP01 - Appointment of director 11 December 2017
TM01 - Termination of appointment of director 08 December 2017
TM01 - Termination of appointment of director 08 December 2017
AP01 - Appointment of director 08 December 2017
SH01 - Return of Allotment of shares 03 October 2017
CH01 - Change of particulars for director 02 May 2017
AD01 - Change of registered office address 02 May 2017
AP04 - Appointment of corporate secretary 02 May 2017
TM02 - Termination of appointment of secretary 02 May 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 16 February 2017
CS01 - N/A 16 January 2017
SH01 - Return of Allotment of shares 17 October 2016
RESOLUTIONS - N/A 09 October 2016
AD01 - Change of registered office address 29 July 2016
SH01 - Return of Allotment of shares 23 June 2016
AP01 - Appointment of director 21 June 2016
SH10 - Notice of particulars of variation of rights attached to shares 14 June 2016
SH08 - Notice of name or other designation of class of shares 14 June 2016
SH01 - Return of Allotment of shares 09 May 2016
AP01 - Appointment of director 06 May 2016
RESOLUTIONS - N/A 04 May 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 01 March 2016
CH01 - Change of particulars for director 07 October 2015
CH01 - Change of particulars for director 07 October 2015
AD01 - Change of registered office address 20 July 2015
RESOLUTIONS - N/A 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
AP01 - Appointment of director 11 June 2015
AP01 - Appointment of director 11 June 2015
SH01 - Return of Allotment of shares 11 June 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 23 January 2015
MR01 - N/A 04 November 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 October 2014
SH08 - Notice of name or other designation of class of shares 30 June 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
SH06 - Notice of cancellation of shares 26 March 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
AR01 - Annual Return 13 March 2014
SH01 - Return of Allotment of shares 05 March 2014
RESOLUTIONS - N/A 28 February 2014
SH10 - Notice of particulars of variation of rights attached to shares 28 February 2014
SH08 - Notice of name or other designation of class of shares 28 February 2014
SH03 - Return of purchase of own shares 28 February 2014
SH01 - Return of Allotment of shares 10 February 2014
AA - Annual Accounts 23 September 2013
MEM/ARTS - N/A 27 August 2013
RESOLUTIONS - N/A 10 June 2013
SH01 - Return of Allotment of shares 10 June 2013
AA01 - Change of accounting reference date 17 May 2013
AR01 - Annual Return 18 January 2013
CH01 - Change of particulars for director 17 January 2013
AP04 - Appointment of corporate secretary 09 January 2013
SH01 - Return of Allotment of shares 16 November 2012
AD01 - Change of registered office address 18 July 2012
AD01 - Change of registered office address 28 June 2012
TM01 - Termination of appointment of director 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
CERTNM - Change of name certificate 02 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 April 2012
AP01 - Appointment of director 20 March 2012
CH01 - Change of particulars for director 09 January 2012
NEWINC - New incorporation documents 03 January 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2019 Outstanding

N/A

A registered charge 14 December 2018 Fully Satisfied

N/A

A registered charge 18 May 2018 Fully Satisfied

N/A

A registered charge 28 October 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.