Company NameAx Investments Limited
DirectorMeenaz Pravin Mehta
Company StatusActive
Company Number02361068
CategoryPrivate Limited Company
Incorporation Date14 March 1989(35 years, 1 month ago)
Previous NamesSarfile Limited and Hythe Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Meenaz Pravin Mehta
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1998(8 years, 11 months after company formation)
Appointment Duration26 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address59 Park Mansions
141-149 Knightsbridge
London
SW1X 7QT
Secretary NameMr Meenaz Pravin Mehta
NationalityBritish
StatusCurrent
Appointed15 September 2000(11 years, 6 months after company formation)
Appointment Duration23 years, 7 months
RoleCo Managing Director
Country of ResidenceEngland
Correspondence Address59 Park Mansions
141-149 Knightsbridge
London
SW1X 7QT
Director NameHon Charles Evelyn Cecil
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 05 March 1998)
RoleBroker
Correspondence Address183 Sussex Gardens
London
W2 2RH
Director NameWalter August Imthurn
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(2 years after company formation)
Appointment Duration12 years, 7 months (resigned 01 November 2003)
RoleEurobond Trader
Correspondence Address5 South Park Mews
London
SW6 3AY
Secretary NameMr Paul Williams
NationalityBritish
StatusResigned
Appointed14 March 1991(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 25 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Melody Road
Wandsworth
London
SW18 2QW
Director NameHelmuth Heeb
Date of BirthJuly 1956 (Born 67 years ago)
NationalityLiechtenstein
StatusResigned
Appointed01 September 1995(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address29 Ranelagh House
Elystan Place
London
SW3 3LD
Director NameMr Pravin Chandra Shantilal Mehta
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(8 years, 11 months after company formation)
Appointment Duration23 years, 8 months (resigned 03 November 2021)
RoleCompany Chairman
Country of ResidencePortugal
Correspondence AddressRua Dr. Mario Charua
Lote 41 10 Dt
Alto Dealges
1495-169 Alges
Portugal
Secretary NameMr Meenaz Pravin Mehta
NationalityBritish
StatusResigned
Appointed05 March 1998(8 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 September 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address59 Park Mansions
141-149 Knightsbridge
London
SW1X 7QT
Director NameDerek Joseph Willis
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2000)
RoleAccountant
Correspondence AddressCliffs Cottage Norsted Lane
Pratts Bottom
Orpington
Kent
BR6 7PQ
Secretary NameDerek Joseph Willis
NationalityBritish
StatusResigned
Appointed25 September 1998(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2000)
RoleAccountant
Correspondence AddressCliffs Cottage Norsted Lane
Pratts Bottom
Orpington
Kent
BR6 7PQ

Contact

Websitefunddomiciles.com
Telephone020 77729022
Telephone regionLondon

Location

Registered Address55 Third Floor
Blandford Street
London
W1U 7HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

407.5k at £1Meenaz P. Menta
70.97%
Ordinary
166.7k at £1Pravin Menta
29.03%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
20 March 2020Registered office address changed from 27 Gloucester Place London W1U 8HU England to 55 Third Floor Blandford Street London W1U 7HW on 20 March 2020 (1 page)
17 February 2020Accounts for a dormant company made up to 30 June 2019 (7 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 January 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
25 January 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
25 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
11 July 2016Registered office address changed from Hythe House 337 City Road London EC1V 1LJ to 27 Gloucester Place London W1U 8HU on 11 July 2016 (1 page)
11 July 2016Registered office address changed from Hythe House 337 City Road London EC1V 1LJ to 27 Gloucester Place London W1U 8HU on 11 July 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 574,170
(5 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 574,170
(5 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 574,170
(5 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 574,170
(5 pages)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 574,170
(5 pages)
26 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 574,170
(5 pages)
10 October 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
10 October 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
14 September 2012Accounts for a small company made up to 30 June 2012 (6 pages)
14 September 2012Accounts for a small company made up to 30 June 2012 (6 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
4 November 2011Company name changed hythe investments LIMITED\certificate issued on 04/11/11
  • RES15 ‐ Change company name resolution on 2011-11-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 November 2011Company name changed hythe investments LIMITED\certificate issued on 04/11/11
  • RES15 ‐ Change company name resolution on 2011-11-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2011Full accounts made up to 30 June 2011 (14 pages)
5 October 2011Full accounts made up to 30 June 2011 (14 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
4 October 2010Full accounts made up to 30 June 2010 (14 pages)
4 October 2010Full accounts made up to 30 June 2010 (14 pages)
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
31 October 2009Amended group of companies' accounts made up to 30 June 2009 (25 pages)
31 October 2009Amended group of companies' accounts made up to 30 June 2009 (25 pages)
30 September 2009Full accounts made up to 30 June 2009 (14 pages)
30 September 2009Full accounts made up to 30 June 2009 (14 pages)
10 March 2009Return made up to 07/03/09; full list of members (4 pages)
10 March 2009Return made up to 07/03/09; full list of members (4 pages)
14 October 2008Full accounts made up to 30 June 2008 (14 pages)
14 October 2008Full accounts made up to 30 June 2008 (14 pages)
28 July 2008Return made up to 07/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2008Return made up to 07/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2008Full accounts made up to 30 June 2007 (14 pages)
11 February 2008Full accounts made up to 30 June 2007 (14 pages)
3 May 2007Group of companies' accounts made up to 30 June 2006 (28 pages)
3 May 2007Group of companies' accounts made up to 30 June 2006 (28 pages)
29 March 2007Return made up to 07/03/07; full list of members (7 pages)
29 March 2007Return made up to 07/03/07; full list of members (7 pages)
5 May 2006Group of companies' accounts made up to 30 June 2005 (22 pages)
5 May 2006Group of companies' accounts made up to 30 June 2005 (22 pages)
15 March 2006Return made up to 07/03/06; full list of members (7 pages)
15 March 2006Return made up to 07/03/06; full list of members (7 pages)
5 May 2005Group of companies' accounts made up to 30 June 2004 (21 pages)
5 May 2005Group of companies' accounts made up to 30 June 2004 (21 pages)
11 March 2005Return made up to 07/03/05; full list of members (7 pages)
11 March 2005Return made up to 07/03/05; full list of members (7 pages)
6 May 2004Group of companies' accounts made up to 30 June 2003 (21 pages)
6 May 2004Group of companies' accounts made up to 30 June 2003 (21 pages)
29 April 2004Return made up to 07/03/04; full list of members (7 pages)
29 April 2004Return made up to 07/03/04; full list of members (7 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
30 April 2003Group of companies' accounts made up to 30 June 2002 (21 pages)
30 April 2003Group of companies' accounts made up to 30 June 2002 (21 pages)
17 March 2003Return made up to 07/03/03; full list of members (8 pages)
17 March 2003Return made up to 07/03/03; full list of members (8 pages)
29 April 2002Group of companies' accounts made up to 30 June 2001 (20 pages)
29 April 2002Group of companies' accounts made up to 30 June 2001 (20 pages)
15 April 2002Ad 15/03/02--------- £ si 21900@1=21900 £ ic 552270/574170 (2 pages)
15 April 2002Ad 15/03/02--------- £ si 21900@1=21900 £ ic 552270/574170 (2 pages)
19 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 February 2002Ad 28/01/02--------- £ si 21500@1 (2 pages)
8 February 2002Ad 28/01/02--------- £ si 21500@1 (2 pages)
30 January 2002Ad 28/01/02--------- £ si 26220@1=26220 £ ic 530770/556990 (2 pages)
30 January 2002Ad 28/01/02--------- £ si 26220@1=26220 £ ic 530770/556990 (2 pages)
6 November 2001Ad 25/10/01--------- £ si 40000@1=40000 £ ic 490770/530770 (2 pages)
6 November 2001Ad 25/10/01--------- £ si 40000@1=40000 £ ic 490770/530770 (2 pages)
26 October 2001Ad 27/09/01--------- £ si 35485@1=35485 £ ic 455285/490770 (2 pages)
26 October 2001Ad 27/09/01--------- £ si 35485@1=35485 £ ic 455285/490770 (2 pages)
25 April 2001Full group accounts made up to 30 June 2000 (17 pages)
25 April 2001Full group accounts made up to 30 June 2000 (17 pages)
12 March 2001Return made up to 07/03/01; full list of members (8 pages)
12 March 2001Return made up to 07/03/01; full list of members (8 pages)
13 February 2001Ad 02/10/00--------- £ si 121951@1=121951 £ ic 333334/455285 (2 pages)
13 February 2001Ad 02/10/00--------- £ si 121951@1=121951 £ ic 333334/455285 (2 pages)
20 November 2000New secretary appointed (2 pages)
20 November 2000New secretary appointed (2 pages)
8 November 2000Registered office changed on 08/11/00 from: 19/20 garlick hill london EC4V 2AL (1 page)
8 November 2000Registered office changed on 08/11/00 from: 19/20 garlick hill london EC4V 2AL (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
19 October 2000Secretary resigned;director resigned (1 page)
19 October 2000Secretary resigned;director resigned (1 page)
26 April 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 April 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 April 2000Full group accounts made up to 30 June 1999 (16 pages)
13 April 2000Full group accounts made up to 30 June 1999 (16 pages)
22 June 1999Return made up to 14/03/98; no change of members (6 pages)
22 June 1999Return made up to 14/03/98; no change of members (6 pages)
21 June 1999Director resigned (1 page)
21 June 1999New secretary appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999New secretary appointed (2 pages)
4 May 1999Full group accounts made up to 30 June 1998 (16 pages)
4 May 1999Full group accounts made up to 30 June 1998 (16 pages)
15 April 1999Return made up to 14/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
15 April 1999Return made up to 14/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New secretary appointed;new director appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New secretary appointed;new director appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
4 December 1997Full group accounts made up to 30 June 1997 (15 pages)
4 December 1997Full group accounts made up to 30 June 1997 (15 pages)
6 March 1997Return made up to 14/03/97; full list of members (6 pages)
6 March 1997Return made up to 14/03/97; full list of members (6 pages)
10 October 1996Full group accounts made up to 30 June 1996 (16 pages)
10 October 1996Full group accounts made up to 30 June 1996 (16 pages)
10 April 1996Auditor's resignation (2 pages)
10 April 1996Auditor's resignation (2 pages)
3 April 1996Return made up to 14/03/96; no change of members (4 pages)
3 April 1996Return made up to 14/03/96; no change of members (4 pages)
12 October 1995Full group accounts made up to 30 June 1995 (13 pages)
12 October 1995Full group accounts made up to 30 June 1995 (13 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
14 March 1995Return made up to 14/03/95; full list of members (6 pages)
14 March 1995Return made up to 14/03/95; full list of members (6 pages)
31 May 1989Company name changed sarfile LIMITED\certificate issued on 01/06/89 (2 pages)
31 May 1989Company name changed sarfile LIMITED\certificate issued on 01/06/89 (2 pages)
14 March 1989Incorporation (9 pages)
14 March 1989Incorporation (9 pages)