Company number 06705391
Status Active
Incorporation Date 23 September 2008
Company Type Public Limited Company
Address WILMINGTON TRUST SP SERVICES (LONDON) LIMITED, THIRD FLOOR, 1 KING'S ARMS YARD, LONDON, EC2R 7AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Termination of appointment of Mark Howard Filer as a director on 7 April 2017; Appointment of Daniel Jonathan Wynne as a director on 20 March 2017; Director's details changed for Mrs Mignon Clarke on 6 October 2016. The most likely internet sites of AXIA FINANCE PLC are www.axiafinance.co.uk, and www.axia-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Axia Finance Plc is a Public Limited Company.
The company registration number is 06705391. Axia Finance Plc has been working since 23 September 2008.
The present status of the company is Active. The registered address of Axia Finance Plc is Wilmington Trust Sp Services London Limited Third Floor 1 King S Arms Yard London Ec2r 7af. . WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Secretary of the company. CLARKE-WHELAN, Mignon is a Director of the company. WYNNE, Daniel Jonathan is a Director of the company. WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Director of the company. Director FILER, Mark Howard has been resigned. Director MASSON, Sunil has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 23 September 2008
Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 23 September 2008
Resigned Directors
Director
MASSON, Sunil
Resigned: 07 January 2013
Appointed Date: 23 September 2008
54 years old
Persons With Significant Control
Wilmington Trust Sp Services (London) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
AXIA FINANCE PLC Events
25 Apr 2017
Termination of appointment of Mark Howard Filer as a director on 7 April 2017
13 Apr 2017
Appointment of Daniel Jonathan Wynne as a director on 20 March 2017
19 Oct 2016
Director's details changed for Mrs Mignon Clarke on 6 October 2016
07 Oct 2016
Confirmation statement made on 6 October 2016 with updates
24 Jun 2016
Full accounts made up to 31 December 2015
...
... and 28 more events
28 Nov 2008
Particulars of a mortgage or charge / charge no: 2
07 Oct 2008
Ad 03/10/08\gbp si 49998@1=49998\gbp ic 2/50000\
06 Oct 2008
Commence business and borrow
06 Oct 2008
Application to commence business
23 Sep 2008
Incorporation
15 April 2011
Supplemental deed to the deed of charge dated 21 november 2008 and
Delivered: 26 April 2011
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited (The Trustee)
Description: By way of first fixed security all right title interest and…
9 December 2010
Supplemental deed to the deed of charge
Delivered: 15 December 2010
Status: Outstanding
Persons entitled: Bny Corporate Trustee Services Limited (The Trustee)
Description: Charges all the present and future rights title interest…
21 November 2008
Accounts pledge agreement
Delivered: 28 November 2008
Status: Outstanding
Persons entitled: Bny Corporate Trustee Services Limited as Trustee for the Benefit of Itself and the Secured Parties
Description: A first rank pledge over the issuer bank accounts and the…
21 November 2008
Deed of charge
Delivered: 28 November 2008
Status: Outstanding
Persons entitled: Bny Corporate Trustee Services Limited as Trustee for the Benefit of the Secured Parties
Description: The amounts received by the issuer in respect of the loans…