AXIS ARCHITECTS (UK) LTD
LONDON

Hellopages » Greater London » Camden » NW1 7AN

Company number 06803117
Status Active
Incorporation Date 27 January 2009
Company Type Private Limited Company
Address 114 PARKWAY, CAMDEN TOWN, LONDON, NW1 7AN
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 . The most likely internet sites of AXIS ARCHITECTS (UK) LTD are www.axisarchitectsuk.co.uk, and www.axis-architects-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Axis Architects Uk Ltd is a Private Limited Company. The company registration number is 06803117. Axis Architects Uk Ltd has been working since 27 January 2009. The present status of the company is Active. The registered address of Axis Architects Uk Ltd is 114 Parkway Camden Town London Nw1 7an. . BARKER, James Paul is a Secretary of the company. BARKER, James Paul is a Director of the company. DILLON, Mark Phillip Anthony is a Director of the company. JARVIS, Christopher Gerard is a Director of the company. SHINGLER, Raymond Alan is a Director of the company. WOOD, Jamie is a Director of the company. Secretary ACI SECRETARIES LIMITED has been resigned. Director BUTLER, Ian has been resigned. Director KING, John Anthony has been resigned. Director WALSH, James Cyrill has been resigned. Director WOOD, Jamie has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
BARKER, James Paul
Appointed Date: 27 January 2009

Director
BARKER, James Paul
Appointed Date: 27 January 2009
52 years old

Director
DILLON, Mark Phillip Anthony
Appointed Date: 01 April 2012
63 years old

Director
JARVIS, Christopher Gerard
Appointed Date: 27 January 2009
66 years old

Director
SHINGLER, Raymond Alan
Appointed Date: 01 April 2012
55 years old

Director
WOOD, Jamie
Appointed Date: 06 June 2011
47 years old

Resigned Directors

Secretary
ACI SECRETARIES LIMITED
Resigned: 27 January 2009
Appointed Date: 27 January 2009

Director
BUTLER, Ian
Resigned: 03 February 2014
Appointed Date: 01 April 2012
71 years old

Director
KING, John Anthony
Resigned: 27 January 2009
Appointed Date: 27 January 2009
74 years old

Director
WALSH, James Cyrill
Resigned: 07 October 2013
Appointed Date: 13 July 2010
53 years old

Director
WOOD, Jamie
Resigned: 15 January 2010
Appointed Date: 27 January 2009
47 years old

Persons With Significant Control

Sheppard Robson Architects Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AXIS ARCHITECTS (UK) LTD Events

21 Feb 2017
Confirmation statement made on 21 February 2017 with updates
06 Jan 2017
Full accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

04 Nov 2015
Total exemption full accounts made up to 31 March 2015
23 Feb 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100

...
... and 26 more events
08 Apr 2009
Director appointed jamie wood
08 Apr 2009
Director appointed christopher gerard jarvis
03 Apr 2009
Ad 27/01/09\gbp si 99@1=99\gbp ic 1/100\
02 Feb 2009
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

27 Jan 2009
Incorporation

AXIS ARCHITECTS (UK) LTD Charges

3 April 2014
Charge code 0680 3117 0001
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…