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)
11 Jun 2015 MR01 Registration of charge 081330330001, created on 28 May 2015
03 Jun 2015 AP01 Appointment of Mr Loizos Yerolemou as a director on 29 May 2015
25 May 2015 TM01 Termination of appointment of Martin Ashley Vaughan as a director on 14 May 2015
21 May 2015 AP01 Appointment of Mr Amrit Pal Singh Gill as a director on 19 May 2015
11 May 2015 SH01 Statement of capital following an allotment of shares on 15 April 2015
  • GBP 570,000
  • ANNOTATION A second filed SH01 was registered on 2ND July 2015
08 May 2015 AA Full accounts made up to 31 December 2014
30 Sep 2014 SH01 Statement of capital following an allotment of shares on 26 September 2014
  • GBP 570,000
  • ANNOTATION A second filed SH01 was registered on 2ND July 2015
12 Sep 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
  • ANNOTATION A second filed SH01 was registered on 2ND July 2015
28 Aug 2014 AP01 Appointment of Mr Martin Ashley Vaughan as a director on 6 August 2014
28 Aug 2014 TM01 Termination of appointment of Ernesto Camilo Moreno Rodriguez as a director on 6 August 2014
30 Apr 2014 TM02 Termination of appointment of Eduardo Alexander Gavotti Duque as a secretary on 30 April 2014
10 Apr 2014 AA Full accounts made up to 31 December 2013
28 Mar 2014 CH03 Secretary's details changed for Eduardo Alexander Gavotti Duque on 5 December 2013
31 Jan 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 440,000
30 Sep 2013 SH01 Statement of capital following an allotment of shares on 27 September 2013
  • GBP 342,000
10 Jul 2013 CERTNM Company name changed latam financial services LIMITED\certificate issued on 10/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-09
08 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
20 May 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
27 Mar 2013 SH01 Statement of capital following an allotment of shares on 27 March 2013
  • GBP 225,000
23 Nov 2012 AD01 Registered office address changed from , B. 151 Plough Way, London, SE16 7FN, United Kingdom on 23 November 2012
06 Jul 2012 NEWINC Incorporation