Advanced company searchLink opens in new window

AXIS U.K. LIMITED

Company number 07554558

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2025 TM01 Termination of appointment of Diane Elizabeth Moore as a director on 31 January 2025
20 Dec 2024 AD01 Registered office address changed from Suite 5.8 5th Floor, Central House 1 Ballards Lane, Finchley London N3 1LQ England to 2nd Floor 110 Cannon Street London EC4N 6EU on 20 December 2024
20 Dec 2024 600 Appointment of a voluntary liquidator
20 Dec 2024 LIQ01 Declaration of solvency
20 Dec 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-12-09
16 Dec 2024 AUD Auditor's resignation
03 Dec 2024 SH19 Statement of capital on 3 December 2024
  • GBP 1
  • USD 2,000,000
03 Dec 2024 SH20 Statement by Directors
03 Dec 2024 CAP-SS Solvency Statement dated 22/11/24
03 Dec 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Nov 2024 CERTNM Company name changed axis bank uk LIMITED\certificate issued on 01/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-31
01 Sep 2024 AD01 Registered office address changed from Unit No.G06, Regus Offices, Eagle House 167, City Road London EC1V 1AW United Kingdom to Suite 5.8 5th Floor, Central House 1 Ballards Lane, Finchley London N3 1LQ on 1 September 2024
18 Jul 2024 AA Full accounts made up to 31 March 2024
07 Jun 2024 SH19 Statement of capital on 7 June 2024
  • GBP 1
  • USD 28,000,000
07 Jun 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Jun 2024 CAP-SS Solvency Statement dated 29/05/24
07 Jun 2024 SH20 Statement by Directors
01 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
02 Feb 2024 TM01 Termination of appointment of Sanjay Silas as a director on 1 February 2024
07 Nov 2023 TM01 Termination of appointment of Paul Kenneth Seward as a director on 3 November 2023
05 Sep 2023 AA Full accounts made up to 31 March 2023
07 Apr 2023 AP03 Appointment of Mr Harjot Singh as a secretary on 1 April 2023
03 Apr 2023 TM02 Termination of appointment of Vinay Kumar Reddy Korandla as a secretary on 31 March 2023
23 Feb 2023 AD02 Register inspection address has been changed from 4 Chiswell Street (First Floor) London EC1Y 4UP England to Regus Offices, Unit G.06 167 City Road London EC1V 1AW
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates