Company NameArixos Verwaltungs Limited
DirectorSven Buechel
Company StatusActive
Company Number04793613
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSven Buechel
Date of BirthMay 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed15 July 2004(1 year, 1 month after company formation)
Appointment Duration19 years, 9 months
RoleCo Director
Country of ResidenceMalta
Correspondence Address. L-Ghorfa Ta' Doti
Triq Ta' Doti
Kercem Kcm1721
Malta
Director NameMr Stefan Hartmann
Date of BirthJuly 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed11 June 2003(1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 October 2003)
RoleCo Director
Country of ResidenceGermany
Correspondence AddressSchanzenstr. 94
Duesseldorf
40549
Germany
Director NameThomas Zwingmann
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed29 October 2003(4 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 July 2004)
RoleCompany Director
Correspondence AddressNordsteig 1
Schwanstetten
D-90596
Germany
Director NameLedgers Company Nominees Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address76 High Street
Newport Pagnell
Milton Keynes
Buckinghamshire
MK16 8AQ
Secretary NameLedgers Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address34 Nuneham Grove
Westcroft
Milton Keynes
MK4 4DH

Location

Registered AddressGround Floor
34 Aberdare Gardens
London
NW6 3QA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Shareholders

2 at €1Sven Buechel
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 1 week ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

30 September 2023Compulsory strike-off action has been discontinued (1 page)
28 September 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
28 September 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
7 July 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
7 July 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
30 May 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
14 July 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
15 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
20 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
19 June 2019Termination of appointment of Ledgers Secretaries Limited as a secretary on 9 April 2019 (1 page)
14 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
9 April 2019Registered office address changed from Suite 428 39a Barton Road Water Eaton Bletchley MK2 3HW to Ground Floor 34 Aberdare Gardens London NW6 3QA on 9 April 2019 (1 page)
20 July 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
14 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
14 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
13 July 2017Director's details changed for Sven Buechel on 23 March 2017 (2 pages)
13 July 2017Notification of Sven Buechel as a person with significant control on 1 July 2016 (2 pages)
13 July 2017Notification of Sven Buechel as a person with significant control on 1 July 2016 (2 pages)
13 July 2017Director's details changed for Sven Buechel on 23 March 2017 (2 pages)
13 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
15 August 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
15 August 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
23 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • EUR 2
(4 pages)
23 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • EUR 2
(4 pages)
19 August 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
19 August 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
3 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • EUR 2
(4 pages)
3 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • EUR 2
(4 pages)
3 July 2015Director's details changed for Sven Buechel on 27 May 2015 (2 pages)
3 July 2015Director's details changed for Sven Buechel on 27 May 2015 (2 pages)
1 December 2014Registered office address changed from 76 High Street Newport Pagnell Milton Keynes Buckinghamshire MK16 8AQ to Suite 428 39a Barton Road Water Eaton Bletchley MK2 3HW on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 76 High Street Newport Pagnell Milton Keynes Buckinghamshire MK16 8AQ to Suite 428 39a Barton Road Water Eaton Bletchley MK2 3HW on 1 December 2014 (1 page)
1 December 2014Secretary's details changed for Ledgers Secretaries Limited on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 76 High Street Newport Pagnell Milton Keynes Buckinghamshire MK16 8AQ to Suite 428 39a Barton Road Water Eaton Bletchley MK2 3HW on 1 December 2014 (1 page)
1 December 2014Secretary's details changed for Ledgers Secretaries Limited on 1 December 2014 (1 page)
1 December 2014Secretary's details changed for Ledgers Secretaries Limited on 1 December 2014 (1 page)
22 July 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
22 July 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
12 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • EUR 2
(4 pages)
12 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • EUR 2
(4 pages)
24 July 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
24 July 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
2 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
17 August 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
17 August 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
31 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
31 July 2012Director's details changed for Sven Buechel on 1 December 2011 (2 pages)
31 July 2012Director's details changed for Sven Buechel on 1 December 2011 (2 pages)
31 July 2012Director's details changed for Sven Buechel on 1 December 2011 (2 pages)
30 August 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
30 August 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
18 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
3 August 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
3 August 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
20 July 2010Secretary's details changed for Ledgers Secretaries Limited on 10 June 2010 (2 pages)
20 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
20 July 2010Secretary's details changed for Ledgers Secretaries Limited on 10 June 2010 (2 pages)
4 March 2010Director's details changed for Sven Buechel on 28 February 2010 (2 pages)
4 March 2010Director's details changed for Sven Buechel on 28 February 2010 (2 pages)
5 August 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
5 August 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
27 July 2009Return made up to 10/06/09; full list of members (3 pages)
27 July 2009Return made up to 10/06/09; full list of members (3 pages)
27 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
27 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
30 July 2008Return made up to 10/06/08; full list of members (3 pages)
30 July 2008Return made up to 10/06/08; full list of members (3 pages)
18 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
18 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
19 July 2007Return made up to 10/06/07; full list of members (2 pages)
19 July 2007Return made up to 10/06/07; full list of members (2 pages)
24 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
24 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
6 July 2006Return made up to 10/06/06; full list of members (2 pages)
6 July 2006Return made up to 10/06/06; full list of members (2 pages)
15 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
15 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
23 June 2005Return made up to 10/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 June 2005Return made up to 10/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
16 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
5 July 2004Return made up to 10/06/04; full list of members (6 pages)
5 July 2004Return made up to 10/06/04; full list of members (6 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003Director resigned (1 page)
10 June 2003Incorporation (9 pages)
10 June 2003Incorporation (9 pages)