About

Registered Number: 07794601
Date of Incorporation: 03/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: 7th Floor West, Cottons Centre, 47/49 Tooley Street, London, SE1 2QN,

 

Axs Europe Ltd was registered on 03 October 2011, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 9 directors listed as Andrus, Thomas James, Perez, Bryan Michael, Von Szeliski, Victoria Lynn, Bazin, Nicolas, Brousseau, Jean-francoys, Byrne, Robert James, Del Valle, Reinaldo Maximo, Larue, Richard, Rosen, Fredric for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDRUS, Thomas James 12 December 2019 - 1
PEREZ, Bryan Michael 05 February 2015 - 1
VON SZELISKI, Victoria Lynn 24 February 2017 - 1
BAZIN, Nicolas 05 February 2015 25 October 2016 1
BROUSSEAU, Jean-Francoys 03 October 2011 25 October 2016 1
BYRNE, Robert James 05 February 2015 23 December 2019 1
DEL VALLE, Reinaldo Maximo 26 October 2016 24 February 2017 1
LARUE, Richard 15 February 2012 25 October 2016 1
ROSEN, Fredric 03 October 2011 15 February 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 29 December 2019
TM01 - Termination of appointment of director 29 December 2019
CS01 - N/A 22 October 2019
PSC04 - N/A 22 October 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 07 November 2017
PSC04 - N/A 07 November 2017
AA - Annual Accounts 07 October 2017
AP01 - Appointment of director 27 February 2017
TM01 - Termination of appointment of director 24 February 2017
AD01 - Change of registered office address 09 February 2017
AA - Annual Accounts 22 November 2016
AP01 - Appointment of director 28 October 2016
TM01 - Termination of appointment of director 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
CS01 - N/A 17 October 2016
CERTNM - Change of name certificate 21 June 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 03 August 2015
AP01 - Appointment of director 04 March 2015
AP01 - Appointment of director 03 March 2015
AP01 - Appointment of director 03 March 2015
CERTNM - Change of name certificate 27 January 2015
CONNOT - N/A 27 January 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 17 October 2012
CH01 - Change of particulars for director 17 October 2012
CH01 - Change of particulars for director 17 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 August 2012
AD01 - Change of registered office address 09 August 2012
AA01 - Change of accounting reference date 09 July 2012
AP01 - Appointment of director 13 June 2012
TM01 - Termination of appointment of director 13 June 2012
NEWINC - New incorporation documents 03 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.