Company NameAxis Global Business UK Limited
Company StatusDissolved
Company Number07210789
CategoryPrivate Limited Company
Incorporation Date1 April 2010(14 years ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLuis Fernandez Martinez
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySpanish
StatusClosed
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressAvda. Diagonal 640 1era Planta
08022 Barcelona
Spain
Director NameCasimiro Gracia Abian
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySpanish
StatusClosed
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressAvda. Diagonal 640 1era Planta
08022 Barcelona
Spain
Director NameSebastian Manana Lenzi
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressAvda. Diagonal 640 1era Planta
08022 Barcelona
Spain
Director NameMarc Edo
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed01 September 2011(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address1 Cornhill
London
EC3V 3ND

Contact

Websitewww.axiscorporate.com/

Location

Registered AddressC/O Buzzacott Llp
130 Wood Street
London
EC2V 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

999 at £1Axis Global Business Sl
99.90%
Ordinary
1 at £1Axis Corporate Sl
0.10%
Ordinary

Financials

Year2014
Net Worth£177,893
Cash£211,940
Current Liabilities£649,768

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 January 2021Accounts for a small company made up to 31 December 2019 (8 pages)
14 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
23 December 2019Termination of appointment of Sebastian Manana Lenzi as a director on 20 December 2019 (1 page)
11 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
10 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
12 October 2018Registered office address changed from 6 Bevis Marks London EC3A 7BA United Kingdom to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 12 October 2018 (1 page)
5 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (2 pages)
15 March 2018Notification of Casimiro Gracia Abian as a person with significant control on 19 April 2017 (2 pages)
20 November 2017Accounts for a small company made up to 31 December 2016 (8 pages)
20 November 2017Accounts for a small company made up to 31 December 2016 (8 pages)
19 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
17 November 2016Registered office address changed from 1 Cornhill London EC3V 3nd to 6 Bevis Marks London EC3A 7BA on 17 November 2016 (1 page)
17 November 2016Registered office address changed from 1 Cornhill London EC3V 3nd to 6 Bevis Marks London EC3A 7BA on 17 November 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 June 2016Second filing of AR01 previously delivered to Companies House made up to 1 April 2013 (24 pages)
28 June 2016Second filing of AR01 previously delivered to Companies House made up to 1 April 2012 (23 pages)
28 June 2016Second filing of AR01 previously delivered to Companies House made up to 1 April 2013 (24 pages)
28 June 2016Second filing of AR01 previously delivered to Companies House made up to 1 April 2014 (23 pages)
28 June 2016Second filing of AR01 previously delivered to Companies House made up to 1 April 2014 (23 pages)
28 June 2016Second filing of AR01 previously delivered to Companies House made up to 1 April 2012 (23 pages)
14 June 2016Second filing of AR01 previously delivered to Companies House made up to 1 April 2015 (23 pages)
14 June 2016Second filing of AR01 previously delivered to Companies House made up to 1 April 2015 (23 pages)
9 May 2016Director's details changed for Casimiro Gracia Abian on 28 July 2015 (2 pages)
9 May 2016Director's details changed for Sebastian Manana Lenzi on 28 July 2015 (2 pages)
9 May 2016Director's details changed for Casimiro Gracia Abian on 28 July 2015 (2 pages)
9 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(5 pages)
9 May 2016Director's details changed for Luis Fernandez Martinez on 28 July 2015 (2 pages)
9 May 2016Director's details changed for Luis Fernandez Martinez on 28 July 2015 (2 pages)
9 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(5 pages)
9 May 2016Director's details changed for Sebastian Manana Lenzi on 28 July 2015 (2 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 April 2015Termination of appointment of Marc Edo as a director on 7 November 2014 (2 pages)
24 April 2015Termination of appointment of Marc Edo as a director on 7 November 2014 (2 pages)
24 April 2015Termination of appointment of Marc Edo as a director on 7 November 2014 (2 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(6 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(6 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2016.
(7 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2016.
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 28/06/2016
(7 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(6 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(6 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 28/06/2016
(7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/06/2016
(7 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/06/2016
(7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 May 2012Annual return made up to 1 April 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/06/2016
(7 pages)
30 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 1 April 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/06/2016
(7 pages)
16 November 2011Registered office address changed from , Lloyds Building Gallery 4, 12 Leadenhall Street, London, EC3V 1LP on 16 November 2011 (2 pages)
16 November 2011Registered office address changed from , Lloyds Building Gallery 4, 12 Leadenhall Street, London, EC3V 1LP on 16 November 2011 (2 pages)
16 November 2011Appointment of Marc Edo as a director (3 pages)
16 November 2011Appointment of Marc Edo as a director (3 pages)
16 November 2011Registered office address changed from Lloyds Building Gallery 4 12 Leadenhall Street London EC3V 1LP on 16 November 2011 (2 pages)
11 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
29 October 2010Registered office address changed from , 5 Chancery Lane, London, EC4A 1BL, United Kingdom on 29 October 2010 (2 pages)
29 October 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
29 October 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
29 October 2010Registered office address changed from 5 Chancery Lane London EC4A 1BL United Kingdom on 29 October 2010 (2 pages)
29 October 2010Registered office address changed from , 5 Chancery Lane, London, EC4A 1BL, United Kingdom on 29 October 2010 (2 pages)
1 April 2010Incorporation (24 pages)
1 April 2010Incorporation (24 pages)