AXIS WELL TECHNOLOGY LIMITED
Overview
| Company Name | AXIS WELL TECHNOLOGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC217030 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AXIS WELL TECHNOLOGY LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is AXIS WELL TECHNOLOGY LIMITED located?
| Registered Office Address | 65 Sussex Street G41 1DX Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AXIS WELL TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIDECOLT LIMITED | Mar 20, 2001 | Mar 20, 2001 |
What are the latest accounts for AXIS WELL TECHNOLOGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AXIS WELL TECHNOLOGY LIMITED?
| Last Confirmation Statement Made Up To | Apr 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2025 |
| Overdue | No |
What are the latest filings for AXIS WELL TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Apr 11, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 32 pages | AA | ||||||||||||||
Appointment of Mr Francis Herlihy as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Abigail Sarah Draper as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 14, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Ms Abigail Sarah Draper on Oct 28, 2024 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of William Alastair Dodds as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||||||
Registration of charge SC2170300009, created on Sep 06, 2024 | 15 pages | MR01 | ||||||||||||||
Registration of charge SC2170300008, created on Sep 06, 2024 | 282 pages | MR01 | ||||||||||||||
Previous accounting period extended from Jan 31, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Apr 04, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Notification of Ares Management Limited as a person with significant control on Sep 15, 2023 | 2 pages | PSC02 | ||||||||||||||
Change of details for Axis Well Technology Management Limited as a person with significant control on Sep 15, 2023 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Jan 31, 2023 | 28 pages | AA | ||||||||||||||
Registration of charge SC2170300007, created on Sep 15, 2023 | 48 pages | MR01 | ||||||||||||||
Registration of charge SC2170300006, created on Sep 15, 2023 | 20 pages | MR01 | ||||||||||||||
Satisfaction of charge SC2170300004 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge SC2170300005 in full | 1 pages | MR04 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Who are the officers of AXIS WELL TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Sally | Secretary | Sussex Street G41 1DX Glasgow 65 Scotland | 310029010001 | |||||||
| ANDERSON, James | Director | Sussex Street G41 1DX Glasgow 65 Scotland | Scotland | British | 76597760003 | |||||
| DAVIES, Nick | Director | Sussex Street G41 1DX Glasgow 65 Scotland | England | British | 310239390001 | |||||
| HANDSLEY, Paul | Director | Sussex Street G41 1DX Glasgow 65 Scotland | Scotland | British | 178159810001 | |||||
| HERLIHY, Francis | Director | Sussex Street G41 1DX Glasgow 65 Scotland | United Kingdom | British | 291700780001 | |||||
| RYDER, Alasdair Alan, Dr | Director | Sussex Street G41 1DX Glasgow 65 Scotland | England | British | 45431920002 | |||||
| TAYLOR, David Iain | Director | Sussex Street G41 1DX Glasgow 65 Scotland | England | British | 113762230001 | |||||
| ANDERSON, Jennifer | Secretary | AB41 8NN Ellon Deepheather House Aberdeenshire Scotland | British | 166274310001 | ||||||
| GOOCH, Alfred Thomas | Secretary | 1 Dawson Close Skene AB32 6NQ Westhill Aberdeenshire | British | 117849380001 | ||||||
| LIGERTWOOD, John | Secretary | 21 Prince Street AB42 1QE Peterhead Aberdeenshire | British | 53729040001 | ||||||
| P & W SECRETARIES LIMITED | Nominee Secretary | Investment House 6 Union Row AB21 7DQ Aberdeen | 900021250001 | |||||||
| PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||
| PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||
| PAULL & WILLIAMSONS LLP | Secretary | 6th Floor 1 Union Wynd AB10 1DQ Aberdeen Union Plaza | 137701650001 | |||||||
| CASSIDY, Michael | Director | Logie Mill Lower Logie Craigo DD10 9LD Montrose | Scotland | British | 77658590004 | |||||
| DODDS, William Alastair | Director | Sussex Street G41 1DX Glasgow 65 Scotland | Scotland | British | 52091970001 | |||||
| DRAPER, Abigail Sarah | Director | Sussex Street G41 1DX Glasgow 65 Scotland | England | British | 164048250002 | |||||
| GOOCH, Alfred Thomas | Director | 1 Dawson Close Skene AB32 6NQ Westhill Aberdeenshire | United Kingdom | British | 117849380001 | |||||
| LIGERTWOOD, John | Director | 21 Prince Street AB42 1QE Peterhead Aberdeenshire | Scotland | British | 53729040001 | |||||
| P & W DIRECTORS LIMITED | Nominee Director | Investment House 6 Union Row AB21 7DQ Aberdeen | 900021240001 |
Who are the persons with significant control of AXIS WELL TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ares Management Limited | Sep 15, 2023 | 13th Floor, One Angel Court EC2R 7HJ London C/O Tmf Group United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Axis Well Technology Management Limited | Apr 06, 2016 | Southampton Street WC2R 0LR London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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