ACEAXIS LIMITED
SWINDON AXIS NETWORK TECHNOLOGY LTD

Hellopages » Wiltshire » Swindon » SN5 7XP

Company number 05582529
Status Active
Incorporation Date 4 October 2005
Company Type Private Limited Company
Address 602 DELTA BUSINESS PARK, WELTON ROAD, SWINDON, WILTSHIRE, ENGLAND, SN5 7XP
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Director's details changed for Mr Nigel Hans Chapman on 3 February 2017; Director's details changed for Mr Stephen Edward Cooper on 3 February 2017; Registered office address changed from Unit 4 County Park Swindon Wiltshire SN1 2NR to 602 Delta Business Park Welton Road Swindon Wiltshire SN5 7XP on 2 February 2017. The most likely internet sites of ACEAXIS LIMITED are www.aceaxis.co.uk, and www.aceaxis.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Aceaxis Limited is a Private Limited Company. The company registration number is 05582529. Aceaxis Limited has been working since 04 October 2005. The present status of the company is Active. The registered address of Aceaxis Limited is 602 Delta Business Park Welton Road Swindon Wiltshire England Sn5 7xp. . CHAPMAN, Nigel Hans is a Director of the company. COOPER, Stephen Edward is a Director of the company. KIM, Jin Yang is a Director of the company. KOO, Gwan Young is a Director of the company. Secretary CRAWFORD, Andrew Edward has been resigned. Secretary MACRAE SECRETARIES LIMITED has been resigned. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director BOURKE, Ian Duncan has been resigned. Director FISHER, Adam has been resigned. Director HARDYMON, Felda has been resigned. Director KIM, Byoungnam has been resigned. Director KIM, Myoung-Hak has been resigned. Director MELLOR, Simon John Marcus has been resigned. Director RANDALL, Nicholas John Stephen has been resigned. Director LAFONE NOMINEES LIMITED has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors

Director
CHAPMAN, Nigel Hans
Appointed Date: 25 June 2015
61 years old

Director
COOPER, Stephen Edward
Appointed Date: 16 November 2005
54 years old

Director
KIM, Jin Yang
Appointed Date: 25 June 2015
49 years old

Director
KOO, Gwan Young
Appointed Date: 25 June 2015
78 years old

Resigned Directors

Secretary
CRAWFORD, Andrew Edward
Resigned: 11 May 2012
Appointed Date: 08 October 2010

Secretary
MACRAE SECRETARIES LIMITED
Resigned: 13 April 2010
Appointed Date: 04 October 2005

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 08 October 2010
Appointed Date: 13 May 2010

Director
BOURKE, Ian Duncan
Resigned: 30 November 2005
Appointed Date: 16 November 2005
52 years old

Director
FISHER, Adam
Resigned: 13 April 2010
Appointed Date: 09 November 2007
49 years old

Director
HARDYMON, Felda
Resigned: 13 April 2010
Appointed Date: 09 November 2007
77 years old

Director
KIM, Byoungnam
Resigned: 19 June 2015
Appointed Date: 13 May 2010
51 years old

Director
KIM, Myoung-Hak
Resigned: 19 June 2015
Appointed Date: 13 May 2010
64 years old

Director
MELLOR, Simon John Marcus
Resigned: 01 October 2013
Appointed Date: 04 October 2005
64 years old

Director
RANDALL, Nicholas John Stephen
Resigned: 13 May 2010
Appointed Date: 28 March 2006
74 years old

Director
LAFONE NOMINEES LIMITED
Resigned: 04 October 2005
Appointed Date: 04 October 2005

ACEAXIS LIMITED Events

03 Feb 2017
Director's details changed for Mr Nigel Hans Chapman on 3 February 2017
03 Feb 2017
Director's details changed for Mr Stephen Edward Cooper on 3 February 2017
02 Feb 2017
Registered office address changed from Unit 4 County Park Swindon Wiltshire SN1 2NR to 602 Delta Business Park Welton Road Swindon Wiltshire SN5 7XP on 2 February 2017
07 Oct 2016
Confirmation statement made on 4 October 2016 with updates
19 Jul 2016
Full accounts made up to 31 December 2015
...
... and 107 more events
30 Nov 2005
New director appointed
18 Oct 2005
Registered office changed on 18/10/05 from: 59 lafone street, shad thames, london, SE1 2LX
12 Oct 2005
New director appointed
12 Oct 2005
Director resigned
04 Oct 2005
Incorporation

ACEAXIS LIMITED Charges

26 January 2012
Rent deposit deed
Delivered: 31 January 2012
Status: Outstanding
Persons entitled: Submitquest Limited
Description: £55,500 see image for full details.
13 May 2010
Debenture
Delivered: 26 May 2010
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: Fixed and floating charge over the undertaking and all…
9 April 2009
Deed of charge over deposit
Delivered: 15 April 2009
Status: Satisfied on 29 May 2010
Persons entitled: Bank of Scotland PLC
Description: Deed of charge over deposit held at oxford corporate centre…
11 June 2008
Debenture
Delivered: 21 June 2008
Status: Satisfied on 29 May 2010
Persons entitled: Kreos Capital Iii (Luxembourg) Sarl
Description: Fixed and floating charge over the undertaking and all…
25 May 2007
Debenture
Delivered: 30 May 2007
Status: Satisfied on 21 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…