Company NameAXUS UK Limited
DirectorsKeith Allen and Nigel Norman Fletcher
Company StatusDissolved
Company Number00998712
CategoryPrivate Limited Company
Incorporation Date1 January 1971(53 years, 4 months ago)
Previous NameAXUS (U.K.) Limited

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Keith Allen
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(32 years, 2 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farrelly'S
7a Over Lane Almondsbury
Bristol
BS32 4BL
Director NameNigel Norman Fletcher
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(32 years, 2 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Gloucester Road
Almondsbury
Bristol
Avon
BS32 4HA
Secretary NameMr Keith Allen
NationalityBritish
StatusCurrent
Appointed28 February 2003(32 years, 2 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farrelly'S
7a Over Lane Almondsbury
Bristol
BS32 4BL
Director NameAllan Guthrie Sutherland
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(21 years, 1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 14 March 1992)
RoleFinancial Director
Correspondence AddressBlackstroud House Blackstroud Lane West
Lightwater
Surrey
GU18 5SP
Director NameAidan Michael O'Kelly
Date of BirthMay 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed16 February 1992(21 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 27 April 1992)
RoleManaging Director
Correspondence Address10 Redwood Drive
Sunningdale
Berks
SL5 0LW
Director NameJan Gunnar Astrand
Date of BirthMarch 1947 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed16 February 1992(21 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 1999)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address37 Wynnstay Gardens
London
W8 6UT
Secretary NameChristopher John Gaskell Sykes
NationalityBritish
StatusResigned
Appointed16 February 1992(21 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 27 April 1992)
RoleCompany Director
Correspondence Address4 Walpole Road
Old Windsor
Windsor
Berkshire
SL4 2LZ
Director NameMr James Maurice Cohen
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(21 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beaumont Place
Hadley Highstone
Barnet
Hertfordshire
EN5 4PR
Secretary NameMr Nicholas Leigh Smith
NationalityBritish
StatusResigned
Appointed27 April 1992(21 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Castle Hill Avenue
Berkhamsted
Hertfordshire
HP4 1HJ
Secretary NameMr Michael John Brackley
NationalityBritish
StatusResigned
Appointed24 April 1995(24 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 1997)
RoleDirector Legal Affairs
Correspondence AddressJubilee House The Drive
Great Warley
Brentwood
Essex
CM13 3AR
Secretary NameMary Elizabeth Ferriss
NationalityBritish
StatusResigned
Appointed24 April 1995(24 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 November 1997)
RoleSolicitor
Correspondence AddressJubilee House The Drive
Great Warley
Brentwood
Essex
CM13 3AR
Director NameLaeonard Clayton
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(25 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 1997)
RoleManaging Director
Correspondence AddressClements Cottage Forge Lane
West Peckham
Maidstone
Kent
ME18 5JP
Director NameMr Laurence Hayon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1996(25 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Manor Drive
Hinchley Wood
Esher
Surrey
KT10 0AZ
Director NameWilliam Edward Bleakley
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1996(25 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressMorada
Mount Avenue Hutton
Brentwood
Essex
CM13 2NU
Secretary NameKatherine Marie Kjolhede
NationalityBritish
StatusResigned
Appointed07 April 1997(26 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 August 1999)
RoleCompany Director
Correspondence Address4 Clavering Way
Hutton Poplars
Brentwood
Essex
CM13 1YT
Secretary NameGraham Paul Hughes
NationalityBritish
StatusResigned
Appointed07 April 1997(26 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 August 1999)
RoleCompany Director
Correspondence AddressAmoretto 70 Frithwood Lane
Billericay
Essex
CM12 9PW
Director NameEdwin Boon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed28 July 1997(26 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 1998)
RoleFinanacial Director
Correspondence Address2 Evesham Court
67 Queens Road
Richmond
Surrey
TW10 6HJ
Director NamePhilippe Op De Beeck
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed24 February 1998(27 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 1999)
RoleManaging Director
Correspondence Address48 Effingham Road
Long Ditton
Surrey
Kt5
Director NameElizabeth Ann Sarchett
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(28 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 December 1999)
RoleCompany Director
Correspondence AddressFlat 1 71 Sinclair Road
London
W14 0NR
Director NameStephen John Barrett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(28 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address10 London Place
Oxford
Oxfordshire
OX4 1BD
Director NameStephen John Barrett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(28 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address10 London Place
Oxford
Oxfordshire
OX4 1BD
Secretary NameStephen John Barrett
NationalityBritish
StatusResigned
Appointed11 August 1999(28 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 2000)
RoleCompany Director
Correspondence Address10 London Place
Oxford
Oxfordshire
OX4 1BD
Director NameMichael Masterson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(28 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 March 2006)
RoleExecutive
Correspondence AddressHurley
Deanfield Close, Saunderton
High Wycombe
Buckinghamshire
HP14 4HT
Director NameBrian Thomas Taylor
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(28 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 2001)
RoleExecutive
Correspondence Address1 Hurst Close
Hook Heath
Woking
Surrey
GU22 0DU
Director NameCharles Lee Shafer
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2000(29 years, 2 months after company formation)
Appointment Duration3 years (resigned 28 February 2003)
RoleBusiness Executive
Correspondence AddressHelford House
Hook Heath Road
Woking
Surrey
GU22 0QE
Secretary NameArula Nanthan Moodliar
NationalityBritish
StatusResigned
Appointed15 September 2000(29 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lammas Park Gardens
Ealing
London
W5 5HZ
Director NameDidier Lefevre
Date of BirthNovember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2003(32 years, 2 months after company formation)
Appointment Duration3 years (resigned 28 March 2006)
RoleCompany Director
Correspondence Address35 Residence Plateau De Sainte
Germane
Feucherolles
78810
France
Director NameJean Claude Renaud
Date of BirthDecember 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2003(32 years, 2 months after company formation)
Appointment Duration3 years (resigned 28 March 2006)
RoleCompany Director
Correspondence Address6 Chemin Du Pre Clos
Osmoy
78910
France
Director NamePascal Serres
Date of BirthMarch 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2003(32 years, 2 months after company formation)
Appointment Duration3 years (resigned 28 March 2006)
RoleCompany Director
Correspondence Address68 Bd Bourdon
Neuilly
92200
France

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£12,424,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

11 March 2007Dissolved (1 page)
11 December 2006Return of final meeting in a members' voluntary winding up (3 pages)
19 April 2006Registered office changed on 19/04/06 from: 900 pavilion drive northampton business park northampton northamptonshire NN4 7HA (1 page)
10 April 2006Ex.res."in specie" (1 page)
10 April 2006Appointment of a voluntary liquidator (1 page)
10 April 2006Declaration of solvency (3 pages)
10 April 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
28 February 2006Return made up to 16/02/06; full list of members (10 pages)
29 July 2005Group of companies' accounts made up to 31 March 2005 (19 pages)
23 February 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2005Ad 20/12/04--------- £ si 1477201@1=1477201 £ ic 10152900/11630101 (2 pages)
24 November 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
15 March 2004Return made up to 16/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
29 January 2004Group of companies' accounts made up to 31 December 2002 (22 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
22 April 2003Registered office changed on 22/04/03 from: 900 pavillion drive northampton business park northampton NN4 7YJ (1 page)
14 April 2003Auditor's resignation (1 page)
7 April 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
18 March 2003Registered office changed on 18/03/03 from: hertz house 700 bath road cranford middlesex TW5 9SW (1 page)
18 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Secretary resigned (1 page)
3 March 2003Return made up to 16/02/03; full list of members (7 pages)
31 May 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
26 February 2002Return made up to 16/02/02; full list of members (7 pages)
9 October 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
18 September 2001Director resigned (1 page)
12 March 2001Return made up to 16/02/01; full list of members (7 pages)
1 November 2000Full group accounts made up to 31 December 1999 (22 pages)
11 October 2000Secretary resigned (1 page)
22 September 2000Registered office changed on 22/09/00 from: 900 pavilion drive northampton northamptonshire NN4 7RG (1 page)
22 September 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Secretary resigned (1 page)
20 March 2000Return made up to 16/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
15 March 2000New director appointed (2 pages)
4 February 2000Full group accounts made up to 31 December 1998 (25 pages)
20 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
16 September 1999New secretary appointed;new director appointed (2 pages)
16 September 1999Director resigned (1 page)
6 August 1999Registered office changed on 06/08/99 from: waterside house 4 cowley business park high street cowley uxbridge UB8 2HR (1 page)
30 July 1999Director resigned (1 page)
6 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
6 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1999Return made up to 16/02/99; no change of members (5 pages)
16 May 1999New director appointed (2 pages)
2 February 1999Full accounts made up to 31 December 1997 (18 pages)
11 December 1998Director resigned (1 page)
19 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
11 August 1998Auditor's resignation (1 page)
2 June 1998Director resigned (1 page)
13 March 1998Location of register of members (1 page)
13 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
3 March 1998Return made up to 16/02/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 March 1998Director's particulars changed (1 page)
9 December 1997Director resigned (1 page)
7 November 1997Secretary resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (16 pages)
31 October 1997Company name changed axus (U.K.) LIMITED\certificate issued on 03/11/97 (2 pages)
14 October 1997New director appointed (2 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997New secretary appointed (2 pages)
14 April 1997Return made up to 16/02/97; no change of members (8 pages)
13 March 1997New director appointed (2 pages)
17 October 1996Full accounts made up to 31 December 1995 (15 pages)
21 May 1996Registered office changed on 21/05/96 from: isleworth house great west road isleworth middlesex TW7 5JF (1 page)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
13 April 1996Director resigned (1 page)
24 March 1996Return made up to 16/02/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 1995Full accounts made up to 31 December 1994 (15 pages)
16 June 1995New secretary appointed (2 pages)
16 June 1995New secretary appointed (2 pages)
29 November 1994Full accounts made up to 31 December 1993 (16 pages)
10 November 1993Full accounts made up to 31 December 1992 (15 pages)