AXSIA HOLDINGS UNLIMITED

AXSIA HOLDINGS UNLIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAXSIA HOLDINGS UNLIMITED
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 04150927
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of AXSIA HOLDINGS UNLIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is AXSIA HOLDINGS UNLIMITED located?

    Registered Office Address
    280 Bishopsgate
    EC2M 4RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of AXSIA HOLDINGS UNLIMITED?

    Previous Company Names
    Company NameFromUntil
    AXSIA HOLDINGS LIMITEDApr 12, 2001Apr 12, 2001
    STARFISH ACQUISITION LIMITEDFeb 07, 2001Feb 07, 2001
    STARFISH AQUISITION LIMITEDJan 31, 2001Jan 31, 2001

    What are the latest accounts for AXSIA HOLDINGS UNLIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for AXSIA HOLDINGS UNLIMITED?

    Filings
    DateDescriptionDocumentType

    Court order

    Scheme of amalgamation
    8 pagesOC

    Final Gazette dissolved via compulsory strike-off

    Dissolution by c/order effective 21/12/23 manual gazette issued
    1 pagesGAZ2

    Court order

    Diss by c/order
    3 pagesOC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    02/11/2023
    RES13

    Change of details for Cameron Industries Unlimited as a person with significant control on Oct 10, 2023

    2 pagesPSC05

    Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB on Oct 10, 2023

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share captial 25/08/2023
    RES13

    Change of details for Cameron Industries Limited as a person with significant control on Jul 21, 2023

    2 pagesPSC05

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-registration 03/07/2023
    RES13

    Re-registration assent

    1 pagesFOA-RR

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration from a private limited company to a private unlimited company

    2 pagesRR05

    Re-registration of Memorandum and Articles

    28 pagesMAR

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Allan Walker as a director on Aug 18, 2022

    2 pagesAP01

    Termination of appointment of Giselle Evette Varn as a director on Aug 04, 2022

    1 pagesTM01

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Appointment of Colin David Beddall as a director on Sep 14, 2021

    2 pagesAP01

    Termination of appointment of Mark Roman Higgins as a director on Jul 30, 2021

    1 pagesTM01

    Termination of appointment of Mark Roman Higgins as a secretary on Jul 30, 2021

    1 pagesTM02

    Director's details changed for Ms Giselle Evette Varn on Mar 15, 2021

    2 pagesCH01

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Giselle Evette Varn as a director on Jan 20, 2021

    2 pagesAP01

    Who are the officers of AXSIA HOLDINGS UNLIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    Identification TypeUK Limited Company
    Registration Number1688036
    73539350001
    BEDDALL, Colin David, Mr.
    Buckingham Gate
    SW1E 6AJ London
    62
    United Kingdom
    Director
    Buckingham Gate
    SW1E 6AJ London
    62
    United Kingdom
    United KingdomBritishController287316070001
    WALKER, Christopher Allan
    Enterprise Drive
    Westhill Industrial Estate
    AB32 6TQ Westhill
    1
    United Kingdom
    Director
    Enterprise Drive
    Westhill Industrial Estate
    AB32 6TQ Westhill
    1
    United Kingdom
    ScotlandAmericanFinance Manager299227560001
    CARTER, Daniel Roland
    1706 Lofty Maple Trail
    Kingswood
    Texas 77345
    Usa
    Secretary
    1706 Lofty Maple Trail
    Kingswood
    Texas 77345
    Usa
    Usa CitizenLawyer75589300001
    ELLIS, Katherine
    11210 Equity Drive
    77041
    77092 Houston
    Suite 100
    Texas
    Usa
    Secretary
    11210 Equity Drive
    77041
    77092 Houston
    Suite 100
    Texas
    Usa
    OtherAttorney108408540003
    GREGORY, Roger Leslie
    10 Albert Road
    Pittville
    GL52 2QX Cheltenham
    Secretary
    10 Albert Road
    Pittville
    GL52 2QX Cheltenham
    British49242490002
    HIGGINS, Mark Roman
    Buckingham Gate
    SW1E 6AJ London
    62
    United Kingdom
    Secretary
    Buckingham Gate
    SW1E 6AJ London
    62
    United Kingdom
    220567970001
    HOLMES, Grace Bellinger
    Briar Park
    Office 2035
    Houston
    3600
    Tx 77042
    Usa
    Secretary
    Briar Park
    Office 2035
    Houston
    3600
    Tx 77042
    Usa
    British148233140001
    HOPE, David
    16 School Lane
    Wargrave
    RG10 8AA Reading
    Secretary
    16 School Lane
    Wargrave
    RG10 8AA Reading
    BritishFinance Director84781010002
    KARATHANOS, Gina Ann
    Schlumberger Drive Office 1330
    TX 77478 Sugar Land
    225
    United States
    Secretary
    Schlumberger Drive Office 1330
    TX 77478 Sugar Land
    225
    United States
    Other176366300001
    MACKIE, George
    Pinewood Gate
    HG2 0JF Harrogate
    1
    North Yorkshire
    Secretary
    Pinewood Gate
    HG2 0JF Harrogate
    1
    North Yorkshire
    British148233190001
    ROBERTS, Cheryl Lynn
    The Heights
    Brooklands
    KT13 0NY Weybridge
    5
    Surrey
    United Kingdom
    Secretary
    The Heights
    Brooklands
    KT13 0NY Weybridge
    5
    Surrey
    United Kingdom
    British155130350001
    VARIU, Alexandru Sorin
    Timisoara Bd., Building Afi 4 & 5 Floor 8
    Sector 6
    Bucharest
    4a
    061328
    Romania
    Secretary
    Timisoara Bd., Building Afi 4 & 5 Floor 8
    Sector 6
    Bucharest
    4a
    061328
    Romania
    British186536830001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ALLAN, Keith Kellas Armstrong
    3 Riverside
    Blackhall
    AB31 6PS Banchory
    Kincardineshire
    Director
    3 Riverside
    Blackhall
    AB31 6PS Banchory
    Kincardineshire
    ScotlandBritishDirector65176130001
    FITZGERALD, Richard
    Brookhollow Central Iii
    2950 North Loop West, Suite 700
    77092 Houston
    Texas
    Usa
    Director
    Brookhollow Central Iii
    2950 North Loop West, Suite 700
    77092 Houston
    Texas
    Usa
    UsaChief Financial Officer108408460001
    HIGGINS, Mark Roman
    Buckingham Gate
    SW1E 6AJ London
    62
    United Kingdom
    Director
    Buckingham Gate
    SW1E 6AJ London
    62
    United Kingdom
    EnglandBritishChartered Accountant256940520001
    HOLMES, Grace Bellinger
    Briar Park
    Office 2035
    Houston
    3600
    Tx 77042
    Usa
    Director
    Briar Park
    Office 2035
    Houston
    3600
    Tx 77042
    Usa
    UsaAmericanBusiness Executive175376460001
    HOPE, David
    16 School Lane
    Wargrave
    RG10 8AA Reading
    Director
    16 School Lane
    Wargrave
    RG10 8AA Reading
    EnglandBritishFinance Director84781010002
    MACKIE, George
    Pinewood Gate
    HG2 0JF Harrogate
    1
    North Yorkshire
    Director
    Pinewood Gate
    HG2 0JF Harrogate
    1
    North Yorkshire
    United KingdomBritishFinance Director41724840001
    MAYER, Joseph Michael
    6922 Buffkin
    Houston
    Texas
    Director
    6922 Buffkin
    Houston
    Texas
    UsaChf Fin Off75588540001
    MICHALUK, Peter Gregory
    91 Brookfield Road
    Churchdown
    GL3 2PN Gloucester
    Gloucestershire
    Director
    91 Brookfield Road
    Churchdown
    GL3 2PN Gloucester
    Gloucestershire
    BritishDirector67772880001
    ROBERTS, Cheryl Lynn
    The Heights
    Brooklands
    KT13 0NY Weybridge
    5
    Surrey
    United Kingdom
    Director
    The Heights
    Brooklands
    KT13 0NY Weybridge
    5
    Surrey
    United Kingdom
    United KingdomAmericanBusiness Executive155129070003
    SMOKER, Simon
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    Director
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    EnglandBritishAccountant134158640002
    VARIU, Alexandru Sorin
    4a
    Timisoara Bd; Building Afi 4&5, Floor 8
    Sector 6
    061328 Bucharest
    Romania
    Director
    4a
    Timisoara Bd; Building Afi 4&5, Floor 8
    Sector 6
    061328 Bucharest
    Romania
    United KingdomRomanianBusiness Executive186422430002
    VARN, Giselle Evette
    Enterprise Drive
    Westhill Industrial Estate
    AB32 6TQ Westhill
    1
    United Kingdom
    Director
    Enterprise Drive
    Westhill Industrial Estate
    AB32 6TQ Westhill
    1
    United Kingdom
    ScotlandAmericanFinance Manager273564740002
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of AXSIA HOLDINGS UNLIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2M 4RB London
    280
    United Kingdom
    Apr 06, 2016
    Bishopsgate
    EC2M 4RB London
    280
    United Kingdom
    No
    Legal FormUnlimited Company With Shares
    Country RegisteredEngland
    Legal AuthorityLaws Of England
    Place RegisteredCompanies House
    Registration Number7293147
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does AXSIA HOLDINGS UNLIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement and guarantee
    Created On Mar 15, 2004
    Delivered On Mar 25, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to any U.K. lender under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All security created under the security agreement being investments plant and machinery credit balances book debts insurances other contracts intellectual property and floating charge all assets not otherwise effectively mortgaged charged or assigned. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC (The UK Agent) as Agent and Trustee for the U.K. Lenders
    Transactions
    • Mar 25, 2004Registration of a charge (395)
    Security agreement
    Created On Mar 16, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to any UK lender under each loan document (all terms as defined)
    Short particulars
    The investments plant and machinery credit balances book debts insurances other contracts intellectual property miscellaneous by way of first floating charge all its assets not otherwise effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment under this paragraph 1. see the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • Apr 20, 2004Statement of satisfaction of a charge in full or part (403a)

    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