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)
10 Jan 2023 AD01 Registered office address changed from Unit No.G06, Regus Offices, Eagle House 167, City Road London, EC1V 1AW EC1V 1AW England to Unit No.G06, Regus Offices, Eagle House 167, City Road London EC1V 1AW on 10 January 2023
10 Jan 2023 AD01 Registered office address changed from Regus Offices, Unit G.06 Eagle House, 167, City Road London England to Unit No.G06, Regus Offices, Eagle House 167, City Road London, EC1V 1AW EC1V 1AW on 10 January 2023
16 Dec 2022 AD01 Registered office address changed from Regus Offices, Unit G.06 Regus Offices, Unit G.06 Eagle House, 167, City Road London EC1V 1AW England to Regus Offices, Unit G.06 Eagle House, 167, City Road London on 16 December 2022
15 Dec 2022 AD01 Registered office address changed from Regus Offices, Unit G.06 City Road Eagle House, 167 London EC1V 1AW England to Regus Offices, Unit G.06 Regus Offices, Unit G.06 Eagle House, 167, City Road London EC1V 1AW on 15 December 2022
15 Dec 2022 AD01 Registered office address changed from 4 Chiswell Street (First Floor) London EC1Y 4UP England to Regus Offices, Unit G.06 City Road Eagle House, 167 London EC1V 1AW on 15 December 2022
08 Dec 2022 AA Full accounts made up to 31 March 2022
11 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
06 Dec 2021 AA Full accounts made up to 31 March 2021
02 Jul 2021 TM01 Termination of appointment of Kanchan Dasgupta as a director on 30 June 2021
29 Jun 2021 AP03 Appointment of Mr Vinay Kumar Reddy Korandla as a secretary on 28 June 2021
29 Jun 2021 TM02 Termination of appointment of Kanchan Dasgupta as a secretary on 28 June 2021
02 Jun 2021 SH20 Statement by Directors
02 Jun 2021 SH19 Statement of capital on 2 June 2021
  • USD 55,000,000
  • GBP 1
02 Jun 2021 CAP-SS Solvency Statement dated 28/05/21
02 Jun 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Apr 2021 MR04 Satisfaction of charge 1 in full
01 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
02 Feb 2021 AA Full accounts made up to 31 March 2020
17 Mar 2020 MR01 Registration of charge 075545580002, created on 9 March 2020
28 Feb 2020 CS01 Confirmation statement made on 28 February 2020 with no updates
11 Feb 2020 TM01 Termination of appointment of Sanjeev Kumar Gupta as a director on 10 February 2020
07 Feb 2020 AP01 Appointment of Mr Rudrapriya Ray as a director on 28 January 2020
07 Jan 2020 AA Full accounts made up to 31 March 2019
02 Jan 2020 TM01 Termination of appointment of Cyril Anand Madireddi as a director on 31 December 2019
01 Jul 2019 TM01 Termination of appointment of Rajendra Dinkar Adsul as a director on 28 June 2019