Advanced company searchLink opens in new window

AXIS CAPITAL MARKETS LIMITED

Company number 08133033

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)
28 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 990,000
13 Apr 2017 AA Full accounts made up to 31 December 2016
22 Mar 2017 AUD Auditor's resignation
27 Jan 2017 SH01 Statement of capital following an allotment of shares on 29 December 2016
  • GBP 959,000
24 Oct 2016 SH01 Statement of capital following an allotment of shares on 29 September 2016
  • GBP 911,496
13 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
12 Oct 2016 AP01 Appointment of Mr Richard Michael Hutchison as a director on 10 October 2016
12 Oct 2016 TM02 Termination of appointment of Eduardo Alexander Gavotti as a secretary on 10 October 2016
12 Oct 2016 AP03 Appointment of Loizos Yerolemou as a secretary on 30 September 2016
12 Oct 2016 SH01 Statement of capital following an allotment of shares on 28 September 2016
  • GBP 896,496
02 Oct 2016 AD01 Registered office address changed from 33rd Floor 25 Canada Square London E14 5QL to 20 Ropemaker Street London EC2Y 9AR on 2 October 2016
03 Sep 2016 MR04 Satisfaction of charge 081330330001 in full
01 Aug 2016 CS01 Confirmation statement made on 6 July 2016 with updates
01 Aug 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 842,964
26 May 2016 AA Full accounts made up to 31 December 2015
04 May 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 835,374
04 May 2016 SH01 Statement of capital following an allotment of shares on 20 January 2016
  • GBP 675,374
02 Feb 2016 SH01 Statement of capital following an allotment of shares on 20 December 2015
  • GBP 665,374
15 Jan 2016 CERTNM Company name changed andes financial services LIMITED\certificate issued on 15/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-13
30 Sep 2015 SH01 Statement of capital following an allotment of shares on 29 September 2015
  • GBP 635,374
31 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
02 Jul 2015 RP04 Second filing of SH01 previously delivered to Companies House
02 Jul 2015 RP04 Second filing of SH01 previously delivered to Companies House
02 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 July 2014
17 Jun 2015 AP03 Appointment of Mr Eduardo Alexander Gavotti as a secretary on 15 June 2015