AX NOMINEES LIMITED
LONDON HYTHE NOMINEES LIMITED

Hellopages » Greater London » Westminster » W1U 8HU

Company number 05432495
Status Active
Incorporation Date 21 April 2005
Company Type Private Limited Company
Address 27 GLOUCESTER PLACE, LONDON, ENGLAND, W1U 8HU
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Total exemption full accounts made up to 30 April 2016; Registered office address changed from Hythe House 337 City Road London EC1V 1LJ to 27 Gloucester Place London W1U 8HU on 11 July 2016. The most likely internet sites of AX NOMINEES LIMITED are www.axnominees.co.uk, and www.ax-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Ax Nominees Limited is a Private Limited Company. The company registration number is 05432495. Ax Nominees Limited has been working since 21 April 2005. The present status of the company is Active. The registered address of Ax Nominees Limited is 27 Gloucester Place London England W1u 8hu. . MEHTA, Meenaz Pravin is a Secretary of the company. MEHTA, Meenaz Pravin is a Director of the company. MEHTA, Pravin Chandra Shantilal is a Director of the company. PLATT, Jeffrey George Alexander is a Director of the company. Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director PARAMOUNT PROPERTIES(UK) LIMITED has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Secretary
MEHTA, Meenaz Pravin
Appointed Date: 21 April 2005

Director
MEHTA, Meenaz Pravin
Appointed Date: 21 April 2005
54 years old

Director
MEHTA, Pravin Chandra Shantilal
Appointed Date: 21 April 2005
85 years old

Director
PLATT, Jeffrey George Alexander
Appointed Date: 21 April 2005
74 years old

Resigned Directors

Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 21 April 2005
Appointed Date: 21 April 2005

Director
PARAMOUNT PROPERTIES(UK) LIMITED
Resigned: 21 April 2005
Appointed Date: 21 April 2005

Persons With Significant Control

Ax Markets Limited
Notified on: 21 April 2017
Nature of control: Ownership of shares – 75% or more

AX NOMINEES LIMITED Events

21 Apr 2017
Confirmation statement made on 21 April 2017 with updates
25 Jan 2017
Total exemption full accounts made up to 30 April 2016
11 Jul 2016
Registered office address changed from Hythe House 337 City Road London EC1V 1LJ to 27 Gloucester Place London W1U 8HU on 11 July 2016
21 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2

15 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 25 more events
11 May 2005
New director appointed
11 May 2005
New director appointed
11 May 2005
Secretary resigned
11 May 2005
Director resigned
21 Apr 2005
Incorporation