Company NameAxxess Advisory Ltd
Company StatusDissolved
Company Number06795408
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 3 months ago)
Dissolution Date2 January 2024 (3 months, 2 weeks ago)
Previous NameAXXE Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Antonio Santarelli
Date of BirthJune 1975 (Born 48 years ago)
NationalityItalian
StatusClosed
Appointed20 December 2017(8 years, 11 months after company formation)
Appointment Duration6 years (closed 02 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Carlo Guido Della Peruta
Date of BirthJune 1973 (Born 50 years ago)
NationalityItalian
StatusClosed
Appointed13 January 2022(12 years, 12 months after company formation)
Appointment Duration1 year, 11 months (closed 02 January 2024)
RoleBusiness Consultant
Country of ResidenceItaly
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Francesco Fiore
Date of BirthNovember 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleStrategy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Oreste Signori
Date of BirthJune 1984 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleStrategy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Antonio Santarelli
Date of BirthJune 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed05 January 2016(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Christian Fianco
Date of BirthJuly 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed05 January 2016(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Jacopo Santarelli
Date of BirthJune 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed05 January 2016(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Paolo Garzilli
Date of BirthMarch 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed12 May 2016(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

100 at £1Francesco Fiore
50.00%
Ordinary
100 at £1Oreste Signori
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,353
Cash£25,656
Current Liabilities£53,009

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

9 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
29 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
22 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
28 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 January 2018 (2 pages)
24 January 2018Change of details for Mr Antonio Santarelli as a person with significant control on 20 January 2018 (2 pages)
24 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
24 January 2018Director's details changed for Mr Antonio Santarelli on 20 January 2018 (2 pages)
18 January 2018Cessation of Paolo Garzilli as a person with significant control on 20 December 2017 (1 page)
18 January 2018Cessation of Christian Fianco as a person with significant control on 20 December 2017 (1 page)
18 January 2018Appointment of Mr Antonio Santarelli as a director on 20 December 2017 (2 pages)
18 January 2018Termination of appointment of Jacopo Santarelli as a director on 20 December 2017 (1 page)
18 January 2018Change of details for Mr Antonio Santarelli as a person with significant control on 20 December 2017 (2 pages)
18 January 2018Cessation of Jacopo Santarelli as a person with significant control on 20 December 2017 (1 page)
18 January 2018Termination of appointment of Christian Fianco as a director on 20 December 2017 (1 page)
18 January 2018Termination of appointment of Paolo Garzilli as a director on 20 December 2017 (1 page)
8 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 March 2017Termination of appointment of Antonio Santarelli as a director on 14 March 2017 (1 page)
17 March 2017Termination of appointment of Antonio Santarelli as a director on 14 March 2017 (1 page)
1 March 2017Confirmation statement made on 20 January 2017 with updates (8 pages)
1 March 2017Confirmation statement made on 20 January 2017 with updates (8 pages)
9 December 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 May 2016Appointment of Mr Paolo Garzilli as a director on 12 May 2016 (2 pages)
23 May 2016Appointment of Mr Paolo Garzilli as a director on 12 May 2016 (2 pages)
4 April 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 300
(5 pages)
4 April 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 300
(5 pages)
4 February 2016Company name changed axxe LIMITED\certificate issued on 04/02/16
  • RES15 ‐ Change company name resolution on 2016-01-05
(2 pages)
4 February 2016Company name changed axxe LIMITED\certificate issued on 04/02/16
  • RES15 ‐ Change company name resolution on 2016-01-05
(2 pages)
26 January 2016Statement of capital following an allotment of shares on 5 January 2016
  • GBP 200
(3 pages)
26 January 2016Statement of capital following an allotment of shares on 5 January 2016
  • GBP 200
(3 pages)
25 January 2016Change of name notice (2 pages)
25 January 2016Change of name notice (2 pages)
18 January 2016Termination of appointment of Oreste Signori as a director on 5 January 2016 (1 page)
18 January 2016Termination of appointment of Oreste Signori as a director on 5 January 2016 (1 page)
12 January 2016Termination of appointment of Francesco Fiore as a director on 5 January 2016 (1 page)
12 January 2016Termination of appointment of Francesco Fiore as a director on 5 January 2016 (1 page)
12 January 2016Appointment of Mr Antonio Santarelli as a director on 5 January 2016 (2 pages)
12 January 2016Appointment of Mr Jacopo Santarelli as a director on 5 January 2016 (2 pages)
12 January 2016Appointment of Mr Christian Fianco as a director on 5 January 2016 (2 pages)
12 January 2016Appointment of Mr Antonio Santarelli as a director on 5 January 2016 (2 pages)
12 January 2016Appointment of Mr Jacopo Santarelli as a director on 5 January 2016 (2 pages)
12 January 2016Appointment of Mr Christian Fianco as a director on 5 January 2016 (2 pages)
7 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
25 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 200
(3 pages)
25 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 200
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 May 2014Registered office address changed from Russel Bedford House City Forum 250 City Road London EC1V 2QQ on 21 May 2014 (1 page)
21 May 2014Registered office address changed from Russel Bedford House City Forum 250 City Road London EC1V 2QQ on 21 May 2014 (1 page)
22 April 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200
(3 pages)
22 April 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
20 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
3 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 February 2010Director's details changed for Mr. Oreste Signori on 19 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Francesco Fiore on 19 January 2010 (2 pages)
15 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Mr. Oreste Signori on 19 January 2010 (2 pages)
15 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Mr Francesco Fiore on 19 January 2010 (2 pages)
1 February 2010Registered office address changed from 78 York Street London W1H 1DP United Kingdom on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 78 York Street London W1H 1DP United Kingdom on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 78 York Street London W1H 1DP United Kingdom on 1 February 2010 (1 page)
25 March 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
25 March 2009Memorandum and Articles of Association (10 pages)
25 March 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
25 March 2009Memorandum and Articles of Association (10 pages)
20 January 2009Incorporation (14 pages)
20 January 2009Incorporation (14 pages)