AXIOM UNDERWRITING SERVICES LIMITED

AXIOM UNDERWRITING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAXIOM UNDERWRITING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02477032
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AXIOM UNDERWRITING SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AXIOM UNDERWRITING SERVICES LIMITED located?

    Registered Office Address
    Standard House
    12-13 Essex Street
    WC2R 3AA London
    Undeliverable Registered Office AddressNo

    What were the previous names of AXIOM UNDERWRITING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEITH RAYMENT & ASSOCIATES LIMITEDAug 15, 1990Aug 15, 1990
    SHAREMIND LIMITEDMar 05, 1990Mar 05, 1990

    What are the latest accounts for AXIOM UNDERWRITING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for AXIOM UNDERWRITING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Ivan John Keane as a director on Jul 16, 2012

    1 pagesTM01

    Appointment of Mr Ivan John Keane as a director on Jul 16, 2012

    3 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Clive Stuart Oliver as a director on Mar 23, 2012

    1 pagesTM01

    Appointment of Mr George William Fitzsimons as a director on Mar 23, 2012

    2 pagesAP01

    Annual return made up to Feb 01, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2012

    Statement of capital on Feb 06, 2012

    • Capital: GBP 100
    SH01

    Statement of capital on Jan 27, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Appointment of Charles Taylor Administration Services Limited as a secretary

    3 pagesAP04

    Termination of appointment of Robert Bird as a secretary

    2 pagesTM02

    Annual return made up to Feb 01, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Termination of appointment of Keith Towers as a director

    2 pagesTM01

    Appointment of Mr Clive Stuart Oliver as a director

    3 pagesAP01

    Appointment of Stephen Card as a director

    3 pagesAP01

    Termination of appointment of Michael Peachey as a director

    2 pagesTM01

    Annual return made up to Feb 01, 2010 with full list of shareholders

    5 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Registered office address changed from International House 1 st Katharines Way London E1W 1UT on Jan 05, 2010

    1 pagesAD01

    Termination of appointment of Timothy Riddell as a director

    2 pagesTM01

    Who are the officers of AXIOM UNDERWRITING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED
    Essex Street
    WC2R 3AA London
    Standard House 12-13
    Secretary
    Essex Street
    WC2R 3AA London
    Standard House 12-13
    Identification TypeEuropean Economic Area
    Registration Number3413040
    157558200001
    CARD, Stephen
    Braintree Road
    Felsted
    CM6 3DR Essex
    Chantry
    Director
    Braintree Road
    Felsted
    CM6 3DR Essex
    Chantry
    United KingdomBritish149789570001
    FITZSIMONS, George William
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    Director
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    United KingdomBritish105693390001
    BIRD, Robert Arthur
    14 Coulsdon Rise
    CR5 2SA Coulsdon
    Surrey
    Secretary
    14 Coulsdon Rise
    CR5 2SA Coulsdon
    Surrey
    British23723280001
    HILL, John Lawrence
    Bramley Farm House
    Romford Road Pembury
    TN2 4BA Tunbridge Wells
    Kent
    Secretary
    Bramley Farm House
    Romford Road Pembury
    TN2 4BA Tunbridge Wells
    Kent
    British663680001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    COSEC 2000 LIMITED
    8 Devonshire Square
    EC2M 4PL London
    Secretary
    8 Devonshire Square
    EC2M 4PL London
    64208180001
    CLARKE, Peter Arthur
    103 Westcar Lane
    KT12 5ES Walton On Thames
    Surrey
    Director
    103 Westcar Lane
    KT12 5ES Walton On Thames
    Surrey
    United KingdomBritish30911760001
    GREENSLADE, Peter Donald
    Woodedge Cottage
    Bolney Road
    RG9 3NT Henley On Thames
    Oxfordshire
    Director
    Woodedge Cottage
    Bolney Road
    RG9 3NT Henley On Thames
    Oxfordshire
    EnglandBritish81890030001
    JENNINGS, Thomas David
    Commonwood Cottage Common Wood
    WD4 9BA Kings Langley
    Hertfordshire
    Director
    Commonwood Cottage Common Wood
    WD4 9BA Kings Langley
    Hertfordshire
    UkBritish47666540004
    KEANE, Ivan John
    House
    12-13 Essex Street
    WC2R 3AA London
    Standard
    England
    Director
    House
    12-13 Essex Street
    WC2R 3AA London
    Standard
    England
    EnglandBritish65092840002
    MARJORIBANKS, Francis Nigel
    8 Devonshire Square
    EC2M 4PL London
    Director
    8 Devonshire Square
    EC2M 4PL London
    British373080005
    OLIVER, Clive Stuart
    Landells Road
    SE22 9PN London
    173
    Director
    Landells Road
    SE22 9PN London
    173
    United KingdomBritish139678150001
    PEACHEY, Michael Edwin
    31 Cassel Avenue
    Branksome Park
    BH13 6JD Poole
    Sea Whispers
    Dorset
    Director
    31 Cassel Avenue
    Branksome Park
    BH13 6JD Poole
    Sea Whispers
    Dorset
    EnglandBritish141493130001
    RAYMENT, Keith Robertson
    195 Pettits Lane
    RM1 4DX Romford
    Essex
    Director
    195 Pettits Lane
    RM1 4DX Romford
    Essex
    British103924470001
    RIDDELL, Timothy Roger
    3 The Hollies
    DA3 7HU New Barn
    Kent
    Director
    3 The Hollies
    DA3 7HU New Barn
    Kent
    United KingdomBritish25980890002
    STEPHENS, Michael John Graham
    Shaynee
    61 The Avenue Cheam
    SM2 7QE Sutton
    Surrey
    Director
    Shaynee
    61 The Avenue Cheam
    SM2 7QE Sutton
    Surrey
    British68208000001
    TOWERS, Keith
    Harestone Lane
    CR3 6AL Caterham
    65
    Surrey
    Director
    Harestone Lane
    CR3 6AL Caterham
    65
    Surrey
    EnglandBritish51876030005
    WOODING, Vincent Paul
    The Cottage
    Hillwood Close Hutton
    CM13 2PE Brentwood
    Essex
    Director
    The Cottage
    Hillwood Close Hutton
    CM13 2PE Brentwood
    Essex
    EnglandBritish99076660001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0