Company NameAxent Capital Limited
Company StatusDissolved
Company Number03941775
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 1 month ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameGuillaume Pierre Beau
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusClosed
Appointed02 March 2000(same day as company formation)
RoleInvestment Banker
Correspondence Address104 Andrews House
Barbican
London
EC2Y 8AY
Secretary NameGuillaume Pierre Beau
NationalityFrench
StatusClosed
Appointed01 August 2003(3 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address104 Andrews House
Barbican
London
EC2Y 8AY
Director NameDr Bernard Georges Marius Angeniol
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleInvestment Banker
Correspondence AddressFlat 3 York House
12 Berness Street
London
Wit 3lg
Director NameFrederic Beneton
Date of BirthOctober 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleInvestment Banker
Correspondence AddressFlat D
44-46 Elystan Place
London
SW3 3JU
Secretary NameDr Bernard Georges Marius Angeniol
NationalityFrench
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleInvestment Banker
Correspondence AddressFlat 3 York House
12 Berness Street
London
Wit 3lg
Secretary NameFrederic Beneton
NationalityFrench
StatusResigned
Appointed14 June 2000(3 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 February 2001)
RoleInvestment Banker
Correspondence AddressFlat D
44-46 Elystan Place
London
SW3 3JU
Secretary NameDr Bernard Georges Marius Angeniol
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2001(12 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2003)
RoleInvestment Banker
Correspondence AddressFlat 3 York House
12 Berness Street
London
Wit 3lg
Director NamePhilippe Isvy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed13 March 2001(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2003)
RoleInvestment Banker
Correspondence Address32 Avenue De Suffren
Paris
75015
Foreign
Director NameLoic Jean Lamoureux
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2003(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 April 2008)
RoleStockbroker
Correspondence Address32 North Moore Street
7th Floor
New York
Ny 10013
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address57 High Street
South Norwood
London
SE25 6EF
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2009Auditor's resignation (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
16 June 2009Application for striking-off (1 page)
5 April 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
27 March 2009Return made up to 21/02/09; full list of members (3 pages)
5 August 2008Registered office changed on 05/08/2008 from blackwell house 23 guildhall yard london EC2V 5AE (1 page)
24 April 2008Appointment terminated director loic lamoureux (1 page)
21 April 2008Full accounts made up to 31 December 2007 (16 pages)
10 March 2008Return made up to 21/02/08; no change of members (7 pages)
27 April 2007Full accounts made up to 31 December 2006 (21 pages)
16 March 2007Return made up to 21/02/07; full list of members (7 pages)
20 April 2006Full accounts made up to 31 December 2005 (18 pages)
20 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2006Nc inc already adjusted 12/04/06 (2 pages)
1 March 2006Return made up to 21/02/06; full list of members (7 pages)
6 September 2005Registered office changed on 06/09/05 from: floor 19 city tower 40 basinghall street london EC2V 5DE (1 page)
22 March 2005Full accounts made up to 31 December 2004 (15 pages)
2 March 2005Return made up to 21/02/05; full list of members (7 pages)
3 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2004Ad 23/09/04--------- £ si 50000@1=50000 £ ic 895000/945000 (2 pages)
7 April 2004Full accounts made up to 31 December 2003 (16 pages)
19 February 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2003New director appointed (2 pages)
24 August 2003New secretary appointed (2 pages)
24 July 2003Secretary resigned;director resigned (1 page)
14 May 2003Director resigned (1 page)
4 May 2003Full accounts made up to 31 December 2002 (13 pages)
6 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2002Full accounts made up to 31 December 2001 (12 pages)
7 March 2002New director appointed (2 pages)
5 March 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2001New secretary appointed (2 pages)
3 May 2001Full accounts made up to 31 December 2000 (11 pages)
3 May 2001Secretary resigned;director resigned (1 page)
30 April 2001Ad 18/04/01--------- £ si 75000@1=75000 £ ic 820000/895000 (2 pages)
24 April 2001Return made up to 02/03/01; full list of members (7 pages)
16 March 2001Ad 28/02/01--------- £ si 150000@1=150000 £ ic 670000/820000 (2 pages)
5 February 2001Ad 19/01/01--------- £ si 150000@1=150000 £ ic 520000/670000 (2 pages)
22 June 2000Registered office changed on 22/06/00 from: 14 dominion street london EC2M 2RJ (1 page)
22 June 2000Memorandum and Articles of Association (15 pages)
22 June 2000Nc inc already adjusted 14/06/00 (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 June 2000Ad 14/06/00--------- £ si 519999@1=519999 £ ic 1/520000 (2 pages)
29 March 2000New director appointed (2 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000New secretary appointed;new director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (2 pages)
2 March 2000Incorporation (19 pages)