Company NameAxis Securities Europe Limited
Company StatusDissolved
Company Number05540630
CategoryPrivate Limited Company
Incorporation Date18 August 2005(18 years, 8 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)
Previous NamesPrecis (2549) Limited and ENAM Securities Europe Limited

Business Activity

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

Directors

Director NameNatarajan Mahadevan Iyer
Date of BirthJune 1963 (Born 60 years ago)
NationalityIndian
StatusClosed
Appointed22 June 2011(5 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 16 May 2017)
RoleService
Country of ResidenceIndia
Correspondence Address102 Anant Ashram, 9th Road, Plot No. 1326, Near Jo
Chembur
Mumbai
400 071
Director NameSrinivasan Varadarajan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIndian
StatusClosed
Appointed18 December 2013(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 16 May 2017)
RoleService (Executive Director - Axis Bank)
Country of ResidenceIndia
Correspondence Address1301-B Chaitanya Towers, Appa Saheb Marathe Marg
Prabhadevi
Mumbai
400025
Director NameMr Rajendra Dinkar Adsul
Date of BirthJune 1959 (Born 64 years ago)
NationalityIndian
StatusClosed
Appointed28 July 2015(9 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Viceroy Court, 58-74 Prince Albert Road
St. John's Wood
London
NW8 7PP
Director NameManish Chokhani
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed11 October 2005(1 month, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 28 January 2014)
RoleInvestment Banker
Correspondence Address161 Silver Arch
66l Jagmohandas Marg
Off Napean Sea Road
Mah 400006 Mumbai
Indian
Director NameShrenik Khasgiwala
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed11 October 2005(1 month, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 28 January 2014)
RoleInvestment Banker
Correspondence Address19 Ashok Niwas
Subhash Nagar Estate
390 Nm Joshi Marg
Mumbai Mah 400011
India
Secretary NameShrenik Khasgiwala
NationalityIndian
StatusResigned
Appointed11 October 2005(1 month, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 28 January 2014)
RoleInvestment Banker
Correspondence Address19 Ashok Niwas
Subhash Nagar Estate
390 Nm Joshi Marg
Mumbai Mah 400011
India
Director NameCyril Anand Madireddi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed18 December 2013(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 2015)
RoleMd & Ceo, Axis Bank Uk Limited
Country of ResidenceUnited Kingdom
Correspondence Address11 Dell Walk
New Malden
KT3 4RF
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1m at £1Axis Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,866,158
Cash£1,877,758
Current Liabilities£11,600

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
30 January 2017Application to strike the company off the register (3 pages)
30 January 2017Application to strike the company off the register (3 pages)
22 November 2016Statement of capital on 22 November 2016
  • GBP 1,000
(3 pages)
22 November 2016Statement by Directors (1 page)
22 November 2016Solvency Statement dated 03/11/16 (1 page)
22 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 November 2016Statement by Directors (1 page)
22 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 November 2016Solvency Statement dated 03/11/16 (1 page)
22 November 2016Statement of capital on 22 November 2016
  • GBP 1,000
(3 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
28 April 2016Full accounts made up to 31 March 2016 (16 pages)
28 April 2016Full accounts made up to 31 March 2016 (16 pages)
28 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000,002
(5 pages)
28 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000,002
(5 pages)
18 August 2015Termination of appointment of Cyril Anand Madireddi as a director on 28 July 2015 (1 page)
18 August 2015Appointment of Rajendra Adsul as a director on 28 July 2015 (2 pages)
18 August 2015Appointment of Rajendra Adsul as a director on 28 July 2015 (2 pages)
18 August 2015Termination of appointment of Cyril Anand Madireddi as a director on 28 July 2015 (1 page)
14 May 2015Full accounts made up to 31 March 2015 (16 pages)
14 May 2015Full accounts made up to 31 March 2015 (16 pages)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000,002
(5 pages)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000,002
(5 pages)
28 April 2014Full accounts made up to 31 March 2014 (17 pages)
28 April 2014Full accounts made up to 31 March 2014 (17 pages)
3 February 2014Termination of appointment of Shrenik Khasgiwala as a secretary (1 page)
3 February 2014Termination of appointment of Manish Chokhani as a director (1 page)
3 February 2014Termination of appointment of Shrenik Khasgiwala as a secretary (1 page)
3 February 2014Termination of appointment of Shrenik Khasgiwala as a director (1 page)
3 February 2014Termination of appointment of Shrenik Khasgiwala as a director (1 page)
3 February 2014Termination of appointment of Manish Chokhani as a director (1 page)
3 January 2014Appointment of Srinivasan Varadarajan as a director (2 pages)
3 January 2014Company name changed enam securities europe LIMITED\certificate issued on 03/01/14
  • RES15 ‐ Change company name resolution on 2014-01-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2014Company name changed enam securities europe LIMITED\certificate issued on 03/01/14
  • RES15 ‐ Change company name resolution on 2014-01-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2014Appointment of Cyril Anand Madireddi as a director (2 pages)
3 January 2014Appointment of Cyril Anand Madireddi as a director (2 pages)
3 January 2014Appointment of Srinivasan Varadarajan as a director (2 pages)
19 September 2013Director's details changed for Natarajan Mahadevan Iyer on 17 August 2013 (2 pages)
19 September 2013Director's details changed for Natarajan Mahadevan Iyer on 17 August 2013 (2 pages)
19 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000,002
(6 pages)
19 September 2013Director's details changed for Natarajan Mahadevan Iyer on 17 August 2013 (2 pages)
19 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000,002
(6 pages)
19 September 2013Director's details changed for Natarajan Mahadevan Iyer on 17 August 2013 (2 pages)
17 May 2013Full accounts made up to 31 March 2013 (17 pages)
17 May 2013Full accounts made up to 31 March 2013 (17 pages)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
18 May 2012Full accounts made up to 31 March 2012 (19 pages)
18 May 2012Full accounts made up to 31 March 2012 (19 pages)
27 September 2011Full accounts made up to 31 March 2011 (19 pages)
27 September 2011Full accounts made up to 31 March 2011 (19 pages)
1 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
27 June 2011Appointment of Natarajan Mahadevan Iyer as a director (2 pages)
27 June 2011Appointment of Natarajan Mahadevan Iyer as a director (2 pages)
14 March 2011Registered office address changed from 4 Lombard Street London EC3V 9HD on 14 March 2011 (2 pages)
14 March 2011Registered office address changed from 4 Lombard Street London EC3V 9HD on 14 March 2011 (2 pages)
19 October 2010Full accounts made up to 31 March 2010 (22 pages)
19 October 2010Full accounts made up to 31 March 2010 (22 pages)
11 October 2010Annual return made up to 18 August 2010 (14 pages)
11 October 2010Annual return made up to 18 August 2010 (14 pages)
16 September 2009Full accounts made up to 31 March 2009 (21 pages)
16 September 2009Full accounts made up to 31 March 2009 (21 pages)
7 September 2009Return made up to 18/08/09; full list of members (10 pages)
7 September 2009Return made up to 18/08/09; full list of members (10 pages)
4 June 2009Return made up to 18/08/08; full list of members (10 pages)
4 June 2009Return made up to 18/08/08; full list of members (10 pages)
12 November 2008Registered office changed on 12/11/2008 from level 1, exchange house primrose street london EC2A 2HS (1 page)
12 November 2008Registered office changed on 12/11/2008 from level 1, exchange house primrose street london EC2A 2HS (1 page)
31 October 2008Full accounts made up to 31 March 2008 (16 pages)
31 October 2008Full accounts made up to 31 March 2008 (16 pages)
22 January 2008Full accounts made up to 31 March 2007 (16 pages)
22 January 2008Full accounts made up to 31 March 2007 (16 pages)
17 September 2007Return made up to 18/08/07; full list of members (8 pages)
17 September 2007Return made up to 18/08/07; full list of members (8 pages)
5 April 2007£ nc 100/1000100 21/03/07 (1 page)
5 April 2007Ad 23/03/07--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
5 April 2007Ad 23/03/07--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
5 April 2007£ nc 100/1000100 21/03/07 (1 page)
5 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
26 September 2006Return made up to 18/08/06; full list of members (7 pages)
26 September 2006Return made up to 18/08/06; full list of members (7 pages)
31 October 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
31 October 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
26 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 October 2005New secretary appointed;new director appointed (2 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005New secretary appointed;new director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005Secretary resigned (1 page)
14 October 2005Company name changed precis (2549) LIMITED\certificate issued on 14/10/05 (3 pages)
14 October 2005Company name changed precis (2549) LIMITED\certificate issued on 14/10/05 (3 pages)
18 August 2005Incorporation (15 pages)
18 August 2005Incorporation (15 pages)