Company NameAxsia Holdings Unlimited
DirectorsColin David Beddall and Christopher Allan Walker
Company StatusDissolved
Company Number04150927
CategoryPrivate Unlimited Company
Incorporation Date31 January 2001(23 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Colin David Beddall
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(20 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleController
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Christopher Allan Walker
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed18 August 2022(21 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Enterprise Drive
Westhill Industrial Estate
Westhill
AB32 6TQ
Scotland
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed30 September 2010(9 years, 8 months after company formation)
Appointment Duration13 years, 6 months
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Keith Kellas Armstrong Allan
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(1 week after company formation)
Appointment Duration4 years, 5 months (resigned 29 July 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Riverside
Blackhall
Banchory
Kincardineshire
AB31 6PS
Scotland
Director NameJoseph Michael Mayer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2001(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 21 March 2003)
RoleChf Fin Off
Correspondence Address6922 Buffkin
Houston
Texas
Secretary NameDaniel Roland Carter
NationalityAmerican
StatusResigned
Appointed07 February 2001(1 week after company formation)
Appointment Duration4 years, 5 months (resigned 29 July 2005)
RoleLawyer
Correspondence Address1706 Lofty Maple Trail
Kingswood
Texas 77345
United States
Director NamePeter Gregory Michaluk
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 29 July 2005)
RoleCompany Director
Correspondence Address91 Brookfield Road
Churchdown
Gloucester
Gloucestershire
GL3 2PN
Wales
Secretary NameRoger Leslie Gregory
NationalityBritish
StatusResigned
Appointed10 October 2001(8 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 29 April 2005)
RoleCompany Director
Correspondence Address10 Albert Road
Pittville
Cheltenham
GL52 2QX
Wales
Secretary NameMr David Hope
NationalityBritish
StatusResigned
Appointed29 April 2005(4 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 November 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 School Lane
Wargrave
Reading
RG10 8AA
Director NameRichard Fitzgerald
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2005(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 23 August 2006)
RoleChief Financial Officer
Correspondence AddressBrookhollow Central Iii
2950 North Loop West, Suite 700
Houston
Texas
77092
Director NameMr David Hope
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(4 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 November 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 School Lane
Wargrave
Reading
RG10 8AA
Secretary NameKatherine Ellis
StatusResigned
Appointed29 July 2005(4 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 November 2009)
RoleAttorney
Correspondence AddressSuite 100 11210 Equity Drive
77041
Houston
Texas
77092
Director NameMr George Mackie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(8 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pinewood Gate
Harrogate
North Yorkshire
HG2 0JF
Director NameMrs Grace Bellinger Holmes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2009(8 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address3600 Briar Park
Office 2035
Houston
Tx 77042
United States
Secretary NameGrace Bellinger Holmes
NationalityBritish
StatusResigned
Appointed18 November 2009(8 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 2016)
RoleCompany Director
Correspondence Address3600 Briar Park
Office 2035
Houston
Tx 77042
United States
Secretary NameGeorge Mackie
NationalityBritish
StatusResigned
Appointed18 November 2009(8 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 2010)
RoleCompany Director
Correspondence Address1 Pinewood Gate
Harrogate
North Yorkshire
HG2 0JF
Director NameMs Cheryl Lynn Roberts
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2010(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 March 2014)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameCheryl Lynn Roberts
NationalityBritish
StatusResigned
Appointed30 September 2010(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 March 2014)
RoleCompany Director
Correspondence Address5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameGina Ann Karathanos
StatusResigned
Appointed28 August 2013(12 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 November 2019)
RoleCompany Director
Correspondence Address225 Schlumberger Drive Office 1330
Sugar Land
Tx 77478
Director NameAlexandru Sorin Variu
Date of BirthMarch 1976 (Born 48 years ago)
NationalityRomanian
StatusResigned
Appointed06 March 2014(13 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 13 April 2018)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address4a
Timisoara Bd; Building Afi 4&5, Floor 8
Sector 6
061328 Bucharest
Romania
Secretary NameAlexandru Sorin Variu
NationalityBritish
StatusResigned
Appointed06 March 2014(13 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 13 April 2018)
RoleCompany Director
Correspondence Address4a Timisoara Bd., Building Afi 4 & 5 Floor 8
Sector 6
Bucharest
061328
Romania
Director NameMark Roman Higgins
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(15 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Secretary NameMark Roman Higgins
StatusResigned
Appointed11 November 2016(15 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 July 2021)
RoleCompany Director
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Simon Smoker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2018(17 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameMrs Giselle Evette Varn
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2021(19 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2022)
RoleFinance Manager
Country of ResidenceScotland
Correspondence Address1 Enterprise Drive
Westhill Industrial Estate
Westhill
AB32 6TQ
Scotland
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

16.2m at £1Cameron Industries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£29,756,000
Current Liabilities£7,525,000

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 March 2004Delivered on: 25 March 2004
Persons entitled: Hsbc Bank PLC (The UK Agent) as Agent and Trustee for the U.K. Lenders

Classification: Security agreement and guarantee
Secured details: All monies due or to become due from the company to any U.K. lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All security created under the security agreement being investments plant and machinery credit balances book debts insurances other contracts intellectual property and floating charge all assets not otherwise effectively mortgaged charged or assigned. See the mortgage charge document for full details.
Outstanding
16 March 2001Delivered on: 4 April 2001
Satisfied on: 20 April 2004
Persons entitled: Chase Manhattan International Limited

Classification: Security agreement
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to any UK lender under each loan document (all terms as defined).
Particulars: The investments plant and machinery credit balances book debts insurances other contracts intellectual property miscellaneous by way of first floating charge all its assets not otherwise effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment under this paragraph 1. see the mortgage charge document for full details.
Fully Satisfied

Filing History

26 January 2021Appointment of Mrs Giselle Evette Varn as a director on 20 January 2021 (2 pages)
22 January 2021Secretary's details changed for Mark Roman Higgins on 15 December 2020 (3 pages)
22 January 2021Director's details changed for Mr Mark Roman Higgins on 15 December 2020 (2 pages)
20 November 2020Full accounts made up to 31 December 2019 (15 pages)
4 June 2020Termination of appointment of Simon Smoker as a director on 29 May 2020 (1 page)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
8 November 2019Termination of appointment of Gina Ann Karathanos as a secretary on 3 November 2019 (1 page)
17 September 2019Full accounts made up to 31 December 2018 (15 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
10 October 2018Appointment of Mr Simon Smoker as a director on 8 October 2018 (2 pages)
2 August 2018Full accounts made up to 31 December 2017 (15 pages)
5 June 2018Secretary's details changed for Gina Ann Karathanos on 24 May 2018 (3 pages)
30 May 2018Termination of appointment of Alexandru Sorin Variu as a secretary on 13 April 2018 (1 page)
30 May 2018Termination of appointment of Alexandru Sorin Variu as a director on 13 April 2018 (1 page)
23 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (15 pages)
4 October 2017Full accounts made up to 31 December 2016 (15 pages)
19 June 2017Secretary's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages)
19 June 2017Director's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages)
19 June 2017Secretary's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages)
19 June 2017Director's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 December 2016Termination of appointment of Grace Bellinger Holmes as a director on 1 November 2016 (2 pages)
14 December 2016Appointment of Mark Roman Higgins as a secretary on 11 November 2016 (3 pages)
14 December 2016Termination of appointment of Grace Bellinger Holmes as a director on 1 November 2016 (2 pages)
14 December 2016Appointment of Mark Roman Higgins as a secretary on 11 November 2016 (3 pages)
14 December 2016Appointment of Mark Roman Higgins as a director on 11 November 2016 (3 pages)
14 December 2016Appointment of Mark Roman Higgins as a director on 11 November 2016 (3 pages)
13 December 2016Termination of appointment of Grace Bellinger Holmes as a secretary on 1 November 2016 (2 pages)
13 December 2016Termination of appointment of Grace Bellinger Holmes as a secretary on 1 November 2016 (2 pages)
9 October 2016Full accounts made up to 31 December 2015 (15 pages)
9 October 2016Full accounts made up to 31 December 2015 (15 pages)
18 May 2016Secretary's details changed for Grace Bellinger Holmes on 10 May 2016 (3 pages)
18 May 2016Director's details changed for Mrs Grace Bellinger Holmes on 10 May 2016 (3 pages)
18 May 2016Secretary's details changed for Gina Ann Karathanos on 10 May 2016 (3 pages)
18 May 2016Secretary's details changed for Grace Bellinger Holmes on 10 May 2016 (3 pages)
18 May 2016Director's details changed for Mrs Grace Bellinger Holmes on 10 May 2016 (3 pages)
18 May 2016Secretary's details changed for Gina Ann Karathanos on 10 May 2016 (3 pages)
21 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 16,200,000
(18 pages)
21 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 16,200,000
(18 pages)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 16,200,000
(16 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 16,200,000
(16 pages)
30 September 2014Full accounts made up to 31 December 2013 (13 pages)
30 September 2014Full accounts made up to 31 December 2013 (13 pages)
19 August 2014Director's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages)
19 August 2014Director's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages)
19 August 2014Secretary's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages)
19 August 2014Secretary's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages)
3 April 2014Termination of appointment of Cheryl Roberts as a secretary (2 pages)
3 April 2014Termination of appointment of Cheryl Roberts as a director (2 pages)
3 April 2014Termination of appointment of Cheryl Roberts as a secretary (2 pages)
3 April 2014Appointment of Alexandru Sorin Variu as a secretary (3 pages)
3 April 2014Appointment of Alexandru Sorin Variu as a director (3 pages)
3 April 2014Termination of appointment of Cheryl Roberts as a director (2 pages)
3 April 2014Appointment of Alexandru Sorin Variu as a secretary (3 pages)
3 April 2014Appointment of Alexandru Sorin Variu as a director (3 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 16,200,000
(16 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 16,200,000
(16 pages)
24 October 2013Appointment of Gina Ann Karathanos as a secretary (3 pages)
24 October 2013Appointment of Gina Ann Karathanos as a secretary (3 pages)
27 August 2013Director's details changed for Ms Cheryl Lynn Roberts on 12 August 2013 (3 pages)
27 August 2013Secretary's details changed for Cheryl Lynn Roberts on 12 August 2013 (3 pages)
27 August 2013Secretary's details changed for Cheryl Lynn Roberts on 12 August 2013 (3 pages)
27 August 2013Director's details changed for Ms Cheryl Lynn Roberts on 12 August 2013 (3 pages)
23 July 2013Director's details changed for Ms Cheryl Lynn Roberts on 24 June 2013 (3 pages)
23 July 2013Director's details changed for Ms Cheryl Lynn Roberts on 24 June 2013 (3 pages)
8 July 2013Full accounts made up to 31 December 2012 (12 pages)
8 July 2013Full accounts made up to 31 December 2012 (12 pages)
11 February 2013Secretary's details changed for Grace B Holmes on 1 February 2013 (3 pages)
11 February 2013Secretary's details changed for Grace B Holmes on 1 February 2013 (3 pages)
11 February 2013Director's details changed for Mrs Grace Bellinger Holmes on 18 November 2012 (3 pages)
11 February 2013Secretary's details changed for Grace B Holmes on 1 February 2013 (3 pages)
11 February 2013Director's details changed for Mrs Grace Bellinger Holmes on 18 November 2012 (3 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (15 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (15 pages)
11 December 2012Full accounts made up to 31 December 2011 (13 pages)
11 December 2012Full accounts made up to 31 December 2011 (13 pages)
7 March 2012Section 519 (1 page)
7 March 2012Section 519 (1 page)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (15 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (15 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
16 February 2011Secretary's details changed for Cheryl Lynn Roberts on 15 January 2011 (3 pages)
16 February 2011Director's details changed for Cheryl Lynn Roberts on 15 January 2011 (3 pages)
16 February 2011Secretary's details changed for Cheryl Lynn Roberts on 15 January 2011 (3 pages)
16 February 2011Director's details changed for Cheryl Lynn Roberts on 15 January 2011 (3 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (18 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (18 pages)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
21 January 2011Full accounts made up to 31 December 2009 (13 pages)
21 January 2011Full accounts made up to 31 December 2009 (13 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2010Appointment of Cheryl Lynn Roberts as a secretary (3 pages)
25 October 2010Appointment of Cheryl Lynn Roberts as a secretary (3 pages)
25 October 2010Appointment of Abogado Nominees Limited as a secretary (3 pages)
25 October 2010Appointment of Abogado Nominees Limited as a secretary (3 pages)
25 October 2010Appointment of Cheryl Lynn Roberts as a director (3 pages)
25 October 2010Appointment of Cheryl Lynn Roberts as a director (3 pages)
22 October 2010Termination of appointment of George Mackie as a director (2 pages)
22 October 2010Termination of appointment of George Mackie as a secretary (2 pages)
22 October 2010Termination of appointment of George Mackie as a secretary (2 pages)
22 October 2010Termination of appointment of George Mackie as a director (2 pages)
15 April 2010Appointment of George Mackie as a director (3 pages)
15 April 2010Appointment of George Mackie as a director (3 pages)
13 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (15 pages)
13 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (15 pages)
12 March 2010Registered office address changed from Voyager House, Apollo Rise Farnborough Hampshire GU14 0NP on 12 March 2010 (1 page)
12 March 2010Registered office address changed from Voyager House, Apollo Rise Farnborough Hampshire GU14 0NP on 12 March 2010 (1 page)
16 January 2010Appointment of Grace B Holmes as a secretary (3 pages)
16 January 2010Termination of appointment of Katherine Ellis as a secretary (2 pages)
16 January 2010Termination of appointment of David Hope as a director (2 pages)
16 January 2010Termination of appointment of David Hope as a director (2 pages)
16 January 2010Appointment of Grace B Holmes as a secretary (3 pages)
16 January 2010Appointment of Grace B Holmes as a director (3 pages)
16 January 2010Termination of appointment of David Hope as a secretary (2 pages)
16 January 2010Appointment of Grace B Holmes as a director (3 pages)
16 January 2010Appointment of George Mackie as a secretary (3 pages)
16 January 2010Appointment of George Mackie as a secretary (3 pages)
16 January 2010Termination of appointment of Katherine Ellis as a secretary (2 pages)
16 January 2010Termination of appointment of David Hope as a secretary (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
30 March 2009Return made up to 31/01/09; full list of members (3 pages)
30 March 2009Secretary's change of particulars / katherine ellis / 30/03/2009 (1 page)
30 March 2009Return made up to 31/01/09; full list of members (3 pages)
30 March 2009Secretary's change of particulars / katherine ellis / 30/03/2009 (1 page)
1 October 2008Full accounts made up to 31 December 2007 (14 pages)
1 October 2008Full accounts made up to 31 December 2007 (14 pages)
25 March 2008Full accounts made up to 31 December 2006 (14 pages)
25 March 2008Full accounts made up to 31 December 2006 (14 pages)
14 February 2008Return made up to 31/01/08; full list of members (2 pages)
14 February 2008Return made up to 31/01/08; full list of members (2 pages)
14 February 2008Secretary's particulars changed;director's particulars changed (1 page)
14 February 2008Secretary's particulars changed;director's particulars changed (1 page)
9 July 2007Group of companies' accounts made up to 31 December 2005 (24 pages)
9 July 2007Group of companies' accounts made up to 31 December 2005 (24 pages)
15 March 2007Registered office changed on 15/03/07 from: voyager house, apollo rise farnborough hampshire GU14 onp (1 page)
15 March 2007Return made up to 31/01/07; full list of members (2 pages)
15 March 2007Return made up to 31/01/07; full list of members (2 pages)
15 March 2007Registered office changed on 15/03/07 from: voyager house, apollo rise farnborough hampshire GU14 onp (1 page)
3 January 2007Registered office changed on 03/01/07 from: axsia house, albany park estate frimley road camberley surrey GU16 7 qq (1 page)
3 January 2007Registered office changed on 03/01/07 from: axsia house, albany park estate frimley road camberley surrey GU16 7 qq (1 page)
21 December 2006Registered office changed on 21/12/06 from: axsia house waterwells business park gloucester GL2 4AS (1 page)
21 December 2006Registered office changed on 21/12/06 from: axsia house waterwells business park gloucester GL2 4AS (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
26 May 2006Full accounts made up to 31 December 2004 (23 pages)
26 May 2006Full accounts made up to 31 December 2004 (23 pages)
17 March 2006Return made up to 31/01/06; full list of members (3 pages)
17 March 2006Return made up to 31/01/06; full list of members (3 pages)
27 October 2005New director appointed (1 page)
27 October 2005New director appointed (1 page)
27 October 2005New director appointed (1 page)
27 October 2005New secretary appointed (1 page)
27 October 2005New secretary appointed (1 page)
27 October 2005New director appointed (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
5 May 2005Group of companies' accounts made up to 31 December 2003 (22 pages)
5 May 2005Group of companies' accounts made up to 31 December 2003 (22 pages)
7 March 2005Return made up to 31/01/05; full list of members (7 pages)
7 March 2005Return made up to 31/01/05; full list of members (7 pages)
25 November 2004Group of companies' accounts made up to 31 December 2002 (24 pages)
25 November 2004Group of companies' accounts made up to 31 December 2002 (24 pages)
20 April 2004Declaration of satisfaction of mortgage/charge (6 pages)
20 April 2004Declaration of satisfaction of mortgage/charge (6 pages)
25 March 2004Particulars of mortgage/charge (12 pages)
25 March 2004Particulars of mortgage/charge (12 pages)
16 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 June 2003Group of companies' accounts made up to 31 December 2001 (23 pages)
24 June 2003Group of companies' accounts made up to 31 December 2001 (23 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
17 March 2003Return made up to 31/01/03; full list of members (8 pages)
17 March 2003Return made up to 31/01/03; full list of members (8 pages)
23 July 2002Return made up to 31/01/02; full list of members (7 pages)
23 July 2002Return made up to 31/01/02; full list of members (7 pages)
4 July 2002Auditor's resignation (2 pages)
4 July 2002Auditor's resignation (2 pages)
24 May 2002Registered office changed on 24/05/02 from: riga house 380 bristol road gloucester gloucestershire GL2 5XY (1 page)
24 May 2002Registered office changed on 24/05/02 from: riga house 380 bristol road gloucester gloucestershire GL2 5XY (1 page)
6 March 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
6 March 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002New secretary appointed (2 pages)
5 December 2001Registered office changed on 05/12/01 from: 8TH floor regis house 45 king william street london EC4R 9AN (1 page)
5 December 2001Registered office changed on 05/12/01 from: 8TH floor regis house 45 king william street london EC4R 9AN (1 page)
24 April 2001£ nc 1000/16200000 16/03/01 (1 page)
24 April 2001£ nc 1000/16200000 16/03/01 (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001Ad 16/03/01--------- £ si 16199998@1=16199998 £ ic 2/16200000 (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2001Ad 16/03/01--------- £ si 16199998@1=16199998 £ ic 2/16200000 (2 pages)
12 April 2001Company name changed starfish acquisition LIMITED\certificate issued on 12/04/01 (2 pages)
12 April 2001Company name changed starfish acquisition LIMITED\certificate issued on 12/04/01 (2 pages)
4 April 2001Particulars of mortgage/charge (8 pages)
4 April 2001Particulars of mortgage/charge (8 pages)
13 March 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001Registered office changed on 13/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
13 March 2001Secretary resigned;director resigned (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001Registered office changed on 13/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001Secretary resigned;director resigned (1 page)
7 February 2001Company name changed starfish aquisition LIMITED\certificate issued on 07/02/01 (2 pages)
7 February 2001Company name changed starfish aquisition LIMITED\certificate issued on 07/02/01 (2 pages)
31 January 2001Incorporation (18 pages)
31 January 2001Incorporation (18 pages)