AXWAY UK LIMITED
LONDON SOPRA UK LIMITED SOPRA INFORMATION SYSTEMS LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1DD

Company number 02758712
Status Active
Incorporation Date 26 October 1992
Company Type Private Limited Company
Address TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, E1W 1DD
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 100,000 . The most likely internet sites of AXWAY UK LIMITED are www.axwayuk.co.uk, and www.axway-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Axway Uk Limited is a Private Limited Company. The company registration number is 02758712. Axway Uk Limited has been working since 26 October 1992. The present status of the company is Active. The registered address of Axway Uk Limited is Tower Bridge House St Katharine S Way London E1w 1dd. . BUISSON, Jacques is a Director of the company. DONOVAN, Patrick Martin is a Director of the company. LAZZARI, Jean Marc is a Director of the company. RULLAUD, Christophe James Albert is a Director of the company. Secretary DECHELETTE, Herve Marie Francois has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director COHEN, Violet has been resigned. Director FABRE, Christophe has been resigned. Director MOUNET, Jean has been resigned. Director ODIN, Pierre Francois has been resigned. Director PASQUIER, Fernand Pierre has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
BUISSON, Jacques
Appointed Date: 15 April 2009
68 years old

Director
DONOVAN, Patrick Martin
Appointed Date: 22 June 2015
55 years old

Director
LAZZARI, Jean Marc
Appointed Date: 22 June 2015
62 years old

Director
RULLAUD, Christophe James Albert
Appointed Date: 22 June 2015
64 years old

Resigned Directors

Secretary
DECHELETTE, Herve Marie Francois
Resigned: 15 April 2009
Appointed Date: 26 October 1992

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 26 October 1992
Appointed Date: 26 October 1992

Nominee Director
COHEN, Violet
Resigned: 26 October 1992
Appointed Date: 26 October 1992
92 years old

Director
FABRE, Christophe
Resigned: 22 June 2015
Appointed Date: 15 April 2009
56 years old

Director
MOUNET, Jean
Resigned: 15 April 2009
Appointed Date: 26 October 1992
81 years old

Director
ODIN, Pierre Francois
Resigned: 15 April 2009
Appointed Date: 26 October 1992
92 years old

Director
PASQUIER, Fernand Pierre
Resigned: 15 April 2009
Appointed Date: 26 October 1992
90 years old

AXWAY UK LIMITED Events

10 Nov 2016
Confirmation statement made on 21 October 2016 with updates
23 Jun 2016
Full accounts made up to 31 December 2015
22 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100,000

07 Aug 2015
Full accounts made up to 31 December 2014
24 Jul 2015
Appointment of Patrick Martin Donovan as a director on 22 June 2015
...
... and 83 more events
16 Nov 1992
New secretary appointed

16 Nov 1992
New director appointed

16 Nov 1992
Secretary resigned;new director appointed

16 Nov 1992
Director resigned;new director appointed

26 Oct 1992
Incorporation

AXWAY UK LIMITED Charges

31 October 2008
Rent deposit deed
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Merloni Domestic Appliances Limited
Description: The initial deposit see image for full details.