AXICORP LIMITED
LONDON FIRST PRUDENTIAL MARKETS LIMITED

Hellopages » Greater London » Westminster » W1U 7EU

Company number 06378544
Status Active
Incorporation Date 21 September 2007
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Statement of capital following an allotment of shares on 8 November 2016 GBP 1,110,850 ; Termination of appointment of Goran Andrew Drapac as a director on 8 November 2016; Termination of appointment of Alexander John Mackinnon as a secretary on 8 November 2016. The most likely internet sites of AXICORP LIMITED are www.axicorp.co.uk, and www.axicorp.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Axicorp Limited is a Private Limited Company. The company registration number is 06378544. Axicorp Limited has been working since 21 September 2007. The present status of the company is Active. The registered address of Axicorp Limited is 55 Baker Street London W1u 7eu. . HARE, Paul Denis Warner is a Secretary of the company. HARE, Paul Denis Warner is a Director of the company. JOSHI, Sanjeev is a Director of the company. Secretary MACKINNON, Alexander John has been resigned. Secretary MACKINNON, Alexander John has been resigned. Secretary MURPHIE, Matthew Kevin has been resigned. Secretary NAIR, Harsha has been resigned. Secretary POTTS, Joanne has been resigned. Director ARKENAU, Emma Merilyn has been resigned. Director DRAPAC, Goran Andrew has been resigned. Director GIBSON, Jason William has been resigned. Director MACKINNON, Alexander John has been resigned. Director MACKINNON, Alexander John has been resigned. Director MURPHIE, Matthew Kevin has been resigned. Director POTTS, Simon Howard has been resigned. Director REEVES, Steven Robert has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Secretary
HARE, Paul Denis Warner
Appointed Date: 08 November 2016

Director
HARE, Paul Denis Warner
Appointed Date: 08 November 2016
60 years old

Director
JOSHI, Sanjeev
Appointed Date: 08 November 2016
65 years old

Resigned Directors

Secretary
MACKINNON, Alexander John
Resigned: 08 November 2016
Appointed Date: 31 October 2013

Secretary
MACKINNON, Alexander John
Resigned: 31 October 2013
Appointed Date: 31 October 2013

Secretary
MURPHIE, Matthew Kevin
Resigned: 26 May 2014
Appointed Date: 21 September 2007

Secretary
NAIR, Harsha
Resigned: 31 October 2013
Appointed Date: 11 October 2013

Secretary
POTTS, Joanne
Resigned: 11 October 2013
Appointed Date: 28 October 2009

Director
ARKENAU, Emma Merilyn
Resigned: 20 December 2013
Appointed Date: 21 September 2007
47 years old

Director
DRAPAC, Goran Andrew
Resigned: 08 November 2016
Appointed Date: 19 August 2013
70 years old

Director
GIBSON, Jason William
Resigned: 20 April 2015
Appointed Date: 12 September 2014
50 years old

Director
MACKINNON, Alexander John
Resigned: 11 October 2013
Appointed Date: 11 October 2013
54 years old

Director
MACKINNON, Alexander John
Resigned: 08 November 2016
Appointed Date: 01 October 2013
54 years old

Director
MURPHIE, Matthew Kevin
Resigned: 26 May 2014
Appointed Date: 20 November 2007
49 years old

Director
POTTS, Simon Howard
Resigned: 31 October 2013
Appointed Date: 04 December 2007
56 years old

Director
REEVES, Steven Robert
Resigned: 30 June 2016
Appointed Date: 09 October 2015
66 years old

Persons With Significant Control

Mr Adam James Wilson
Notified on: 28 July 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Goran Andrew Drapac
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AXICORP LIMITED Events

05 May 2017
Statement of capital following an allotment of shares on 8 November 2016
  • GBP 1,110,850

20 Apr 2017
Termination of appointment of Goran Andrew Drapac as a director on 8 November 2016
19 Apr 2017
Termination of appointment of Alexander John Mackinnon as a secretary on 8 November 2016
19 Apr 2017
Termination of appointment of Alexander John Mackinnon as a director on 8 November 2016
19 Apr 2017
Appointment of Mr Paul Denis Warner Hare as a secretary on 8 November 2016
...
... and 74 more events
08 Dec 2008
Registered office changed on 08/12/2008 from, 1 primrose mansions, prince of wales drive, london, SW11 4ED
19 Dec 2007
Director's particulars changed
13 Dec 2007
New director appointed
06 Dec 2007
New director appointed
21 Sep 2007
Incorporation

AXICORP LIMITED Charges

7 October 2010
Charge of deposit
Delivered: 19 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £70,000 and all amounts credited to a/no…