AXSIA HOLDINGS UNLIMITED
Overview
Company Name | AXSIA HOLDINGS UNLIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 04150927 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AXSIA HOLDINGS UNLIMITED?
Company Name | From | Until |
---|---|---|
AXSIA HOLDINGS LIMITED | Apr 12, 2001 | Apr 12, 2001 |
STARFISH ACQUISITION LIMITED | Feb 07, 2001 | Feb 07, 2001 |
STARFISH AQUISITION LIMITED | Jan 31, 2001 | Jan 31, 2001 |
What are the latest accounts for AXSIA HOLDINGS UNLIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for AXSIA HOLDINGS UNLIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Court order Scheme of amalgamation | 8 pages | OC | ||||||||||
Final Gazette dissolved via compulsory strike-off Dissolution by c/order effective 21/12/23 manual gazette issued | 1 pages | GAZ2 | ||||||||||
Court order Diss by c/order | 3 pages | OC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Cameron Industries Unlimited as a person with significant control on Oct 10, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB on Oct 10, 2023 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Cameron Industries Limited as a person with significant control on Jul 21, 2023 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration assent | 1 pages | FOA-RR | ||||||||||
Certificate of re-registration from Limited to Unlimited | 1 pages | CERT3 | ||||||||||
Re-registration from a private limited company to a private unlimited company | 2 pages | RR05 | ||||||||||
Re-registration of Memorandum and Articles | 28 pages | MAR | ||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Christopher Allan Walker as a director on Aug 18, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Giselle Evette Varn as a director on Aug 04, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Appointment of Colin David Beddall as a director on Sep 14, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Roman Higgins as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Roman Higgins as a secretary on Jul 30, 2021 | 1 pages | TM02 | ||||||||||
Director's details changed for Ms Giselle Evette Varn on Mar 15, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Giselle Evette Varn as a director on Jan 20, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of AXSIA HOLDINGS UNLIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ABOGADO NOMINEES LIMITED | Secretary | New Bridge Street EC4V 6JA London 100 |
| 73539350001 | ||||||||||
BEDDALL, Colin David, Mr. | Director | Buckingham Gate SW1E 6AJ London 62 United Kingdom | United Kingdom | British | Controller | 287316070001 | ||||||||
WALKER, Christopher Allan | Director | Enterprise Drive Westhill Industrial Estate AB32 6TQ Westhill 1 United Kingdom | Scotland | American | Finance Manager | 299227560001 | ||||||||
CARTER, Daniel Roland | Secretary | 1706 Lofty Maple Trail Kingswood Texas 77345 Usa | Usa Citizen | Lawyer | 75589300001 | |||||||||
ELLIS, Katherine | Secretary | 11210 Equity Drive 77041 77092 Houston Suite 100 Texas Usa | Other | Attorney | 108408540003 | |||||||||
GREGORY, Roger Leslie | Secretary | 10 Albert Road Pittville GL52 2QX Cheltenham | British | 49242490002 | ||||||||||
HIGGINS, Mark Roman | Secretary | Buckingham Gate SW1E 6AJ London 62 United Kingdom | 220567970001 | |||||||||||
HOLMES, Grace Bellinger | Secretary | Briar Park Office 2035 Houston 3600 Tx 77042 Usa | British | 148233140001 | ||||||||||
HOPE, David | Secretary | 16 School Lane Wargrave RG10 8AA Reading | British | Finance Director | 84781010002 | |||||||||
KARATHANOS, Gina Ann | Secretary | Schlumberger Drive Office 1330 TX 77478 Sugar Land 225 United States | Other | 176366300001 | ||||||||||
MACKIE, George | Secretary | Pinewood Gate HG2 0JF Harrogate 1 North Yorkshire | British | 148233190001 | ||||||||||
ROBERTS, Cheryl Lynn | Secretary | The Heights Brooklands KT13 0NY Weybridge 5 Surrey United Kingdom | British | 155130350001 | ||||||||||
VARIU, Alexandru Sorin | Secretary | Timisoara Bd., Building Afi 4 & 5 Floor 8 Sector 6 Bucharest 4a 061328 Romania | British | 186536830001 | ||||||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
ALLAN, Keith Kellas Armstrong | Director | 3 Riverside Blackhall AB31 6PS Banchory Kincardineshire | Scotland | British | Director | 65176130001 | ||||||||
FITZGERALD, Richard | Director | Brookhollow Central Iii 2950 North Loop West, Suite 700 77092 Houston Texas Usa | Usa | Chief Financial Officer | 108408460001 | |||||||||
HIGGINS, Mark Roman | Director | Buckingham Gate SW1E 6AJ London 62 United Kingdom | England | British | Chartered Accountant | 256940520001 | ||||||||
HOLMES, Grace Bellinger | Director | Briar Park Office 2035 Houston 3600 Tx 77042 Usa | Usa | American | Business Executive | 175376460001 | ||||||||
HOPE, David | Director | 16 School Lane Wargrave RG10 8AA Reading | England | British | Finance Director | 84781010002 | ||||||||
MACKIE, George | Director | Pinewood Gate HG2 0JF Harrogate 1 North Yorkshire | United Kingdom | British | Finance Director | 41724840001 | ||||||||
MAYER, Joseph Michael | Director | 6922 Buffkin Houston Texas | Usa | Chf Fin Off | 75588540001 | |||||||||
MICHALUK, Peter Gregory | Director | 91 Brookfield Road Churchdown GL3 2PN Gloucester Gloucestershire | British | Director | 67772880001 | |||||||||
ROBERTS, Cheryl Lynn | Director | The Heights Brooklands KT13 0NY Weybridge 5 Surrey United Kingdom | United Kingdom | American | Business Executive | 155129070003 | ||||||||
SMOKER, Simon | Director | Buckingham Gate RH6 0NZ Gatwick Airport Schlumberger House West Sussex United Kingdom | England | British | Accountant | 134158640002 | ||||||||
VARIU, Alexandru Sorin | Director | 4a Timisoara Bd; Building Afi 4&5, Floor 8 Sector 6 061328 Bucharest Romania | United Kingdom | Romanian | Business Executive | 186422430002 | ||||||||
VARN, Giselle Evette | Director | Enterprise Drive Westhill Industrial Estate AB32 6TQ Westhill 1 United Kingdom | Scotland | American | Finance Manager | 273564740002 | ||||||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of AXSIA HOLDINGS UNLIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cameron Industries Unlimited | Apr 06, 2016 | Bishopsgate EC2M 4RB London 280 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AXSIA HOLDINGS UNLIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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