AXIS OF LIGHT LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 7WS

Company number 08255500
Status Active
Incorporation Date 16 October 2012
Company Type Private Limited Company
Address ONE, WOOD STREET, LONDON, EC2V 7WS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Director's details changed for Search Management Limited on 13 February 2017; Confirmation statement made on 16 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of AXIS OF LIGHT LIMITED are www.axisoflight.co.uk, and www.axis-of-light.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Axis of Light Limited is a Private Limited Company. The company registration number is 08255500. Axis of Light Limited has been working since 16 October 2012. The present status of the company is Active. The registered address of Axis of Light Limited is One Wood Street London Ec2v 7ws. . EVERSECRETARY LIMITED is a Secretary of the company. GETTY, Pia Christina Miller is a Director of the company. SEARCH MANAGEMENT LIMITED is a Director of the company. The company operates in "Dormant Company".


Current Directors

Secretary
EVERSECRETARY LIMITED
Appointed Date: 16 October 2012

Director
GETTY, Pia Christina Miller
Appointed Date: 16 October 2012
59 years old

Director
SEARCH MANAGEMENT LIMITED
Appointed Date: 16 October 2012

Persons With Significant Control

Mrs Marie Chantal De Miller
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Robert Warren Miller
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr William Lawrence Bricker Jnr
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Richard Edward Douglas
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr William Edward John Walmsley
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Stanley Alan Grant Milgate
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mrs Tamara Diane Corbin
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

AXIS OF LIGHT LIMITED Events

23 Mar 2017
Director's details changed for Search Management Limited on 13 February 2017
31 Oct 2016
Confirmation statement made on 16 October 2016 with updates
08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
11 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2

06 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 3 more events
09 Apr 2014
Director's details changed for Pia Christina Miller Getty on 1 March 2014
13 Nov 2013
Director's details changed for Pia Christina Miller Getty on 13 November 2013
23 Oct 2013
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2

16 Jan 2013
Current accounting period extended from 31 October 2013 to 31 December 2013
16 Oct 2012
Incorporation