London
EC3M 4AD
Director Name | Mr Christopher David Pinney |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2023(10 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 5 days (closed 11 April 2023) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Secretary Name | William Latta |
---|---|
Status | Resigned |
Appointed | 02 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 5501 Lbj Freeway Ste 300 Dallas Texas 75240 |
Director Name | Mr Anthony Joseph Galioto |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG |
Secretary Name | Peter Eugene Lind |
---|---|
Status | Resigned |
Appointed | 15 November 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 February 2016) |
Role | Company Director |
Correspondence Address | Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG |
Director Name | Mr Daniel Franklin Miller |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2018) |
Role | Executive Vice President |
Country of Residence | America |
Correspondence Address | Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG |
Director Name | Mr Jeffrey Harold Marshall |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 15 April 2016) |
Role | Chief Financial Officer |
Country of Residence | America |
Correspondence Address | Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG |
Director Name | Mr Richard Hawkes Taketa |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2018) |
Role | President |
Country of Residence | America |
Correspondence Address | Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG |
Secretary Name | Mr Michael Eric Krawitz |
---|---|
Status | Resigned |
Appointed | 22 February 2016(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 January 2020) |
Role | Company Director |
Correspondence Address | Suite Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF |
Director Name | Mr James Joseph Stanilious |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2018(6 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 February 2019) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | Suite Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF |
Director Name | Mr Thomas Woodrow Warsop |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2019(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF |
Director Name | Mr Stephen Raper |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2020(7 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 June 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Ian Victor Muress |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2020(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Sahil Nath Rishi |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 February 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Website | www.axisadjusters.com |
---|
Registered Address | 60 Fenchurch Street London EC3M 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
9 February 2021 | Director's details changed for Mr Sahil Nath Rishi on 22 January 2021 (2 pages) |
---|---|
11 January 2021 | Accounts for a small company made up to 31 December 2019 (13 pages) |
4 August 2020 | Confirmation statement made on 2 August 2020 with updates (4 pages) |
16 June 2020 | Appointment of Mr Sahil Nath Rishi as a director on 16 June 2020 (2 pages) |
16 June 2020 | Termination of appointment of Stephen Raper as a director on 16 June 2020 (1 page) |
7 February 2020 | Withdrawal of a person with significant control statement on 7 February 2020 (2 pages) |
7 February 2020 | Notification of Sedgwick International Uk as a person with significant control on 31 January 2020 (2 pages) |
28 January 2020 | Appointment of Mr Ian Victor Muress as a director on 28 January 2020 (2 pages) |
28 January 2020 | Registered office address changed from Suite Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF England to 60 Fenchurch Street London EC3M 4AD on 28 January 2020 (1 page) |
28 January 2020 | Appointment of Mr Stephen Raper as a director on 28 January 2020 (2 pages) |
28 January 2020 | Appointment of Mr John Edward Jenner as a director on 28 January 2020 (2 pages) |
28 January 2020 | Termination of appointment of Thomas Woodrow Warsop as a director on 28 January 2020 (1 page) |
28 January 2020 | Termination of appointment of Michael Eric Krawitz as a secretary on 28 January 2020 (1 page) |
28 January 2020 | Cessation of Michael Eric Krawitz as a person with significant control on 28 January 2020 (1 page) |
28 January 2020 | Notification of a person with significant control statement (2 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
7 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
8 February 2019 | Termination of appointment of James Joseph Stanilious as a director on 8 February 2019 (1 page) |
7 February 2019 | Appointment of Mr Thomas Woodrow Warsop as a director on 7 February 2019 (2 pages) |
24 January 2019 | Accounts for a small company made up to 31 December 2017 (16 pages) |
25 October 2018 | Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG to Suite Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF on 25 October 2018 (1 page) |
2 October 2018 | Appointment of Mr James Joseph Stanilious as a director on 29 September 2018 (2 pages) |
2 October 2018 | Termination of appointment of Richard Hawkes Taketa as a director on 30 September 2018 (1 page) |
2 October 2018 | Termination of appointment of Daniel Franklin Miller as a director on 30 September 2018 (1 page) |
9 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
8 November 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
8 November 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
16 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
5 December 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
5 December 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
24 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
19 April 2016 | Termination of appointment of Jeffrey Harold Marshall as a director on 15 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Jeffrey Harold Marshall as a director on 15 April 2016 (1 page) |
24 February 2016 | Appointment of Mr Michael Eric Krawitz as a secretary on 22 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr Michael Eric Krawitz as a secretary on 22 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Peter Eugene Lind as a secretary on 22 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Peter Eugene Lind as a secretary on 22 February 2016 (1 page) |
7 November 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 November 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
26 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Director's details changed for Mr Richard Hawkes Taketa on 1 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of Anthony Joseph Galioto as a director on 1 August 2015 (1 page) |
26 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Director's details changed for Mr Richard Hawkes Taketa on 1 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of Anthony Joseph Galioto as a director on 1 August 2015 (1 page) |
26 August 2015 | Director's details changed for Mr Richard Hawkes Taketa on 1 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of Anthony Joseph Galioto as a director on 1 August 2015 (1 page) |
17 January 2015 | Accounts for a small company made up to 31 December 2013 (5 pages) |
17 January 2015 | Accounts for a small company made up to 31 December 2013 (5 pages) |
8 September 2014 | Previous accounting period shortened from 31 August 2014 to 31 December 2013 (1 page) |
8 September 2014 | Previous accounting period shortened from 31 August 2014 to 31 December 2013 (1 page) |
29 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
27 March 2013 | Appointment of Mr Daniel Franklin Miller as a director (2 pages) |
27 March 2013 | Appointment of Mr Jeffrey Harold Marshall as a director (2 pages) |
27 March 2013 | Appointment of Mr Richard Hawkes Taketa as a director (2 pages) |
27 March 2013 | Appointment of Mr Jeffrey Harold Marshall as a director (2 pages) |
27 March 2013 | Appointment of Mr Daniel Franklin Miller as a director (2 pages) |
27 March 2013 | Appointment of Mr Richard Hawkes Taketa as a director (2 pages) |
20 November 2012 | Appointment of Mr Anthony Joseph Galioto as a director (2 pages) |
20 November 2012 | Termination of appointment of Daniel Miller as a director (1 page) |
20 November 2012 | Termination of appointment of William Latta as a secretary (1 page) |
20 November 2012 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 20 November 2012 (1 page) |
20 November 2012 | Termination of appointment of William Latta as a secretary (1 page) |
20 November 2012 | Appointment of Peter Eugene Lind as a secretary (1 page) |
20 November 2012 | Termination of appointment of Daniel Miller as a director (1 page) |
20 November 2012 | Appointment of Mr Anthony Joseph Galioto as a director (2 pages) |
20 November 2012 | Appointment of Peter Eugene Lind as a secretary (1 page) |
20 November 2012 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 20 November 2012 (1 page) |
2 August 2012 | Incorporation (36 pages) |
2 August 2012 | Incorporation (36 pages) |