Egham
Surrey
TW20 9LF
Director Name | Ms Ingibjorg Numadottir |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Icelandic |
Status | Closed |
Appointed | 04 May 2016(2 years, 5 months after company formation) |
Appointment Duration | 6 years (closed 17 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Mr Thomas Erland Jensen |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 01 April 2019(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 May 2022) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Mr Ravinder Paul Lal |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Mandarin Road Shinfield Reading Berkshire RG2 9AT |
Director Name | Mr Thomas Erland Jensen |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 January 2016(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Jakob Ingemann |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 March 2018(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Website | axspecialists.com |
---|
Registered Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
25k at £1 | Axspecialists Aps 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,308 |
Cash | £19,690 |
Current Liabilities | £4,330 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 February 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
---|---|
11 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
6 November 2020 | Second filing of Confirmation Statement dated 8 November 2019 (3 pages) |
2 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
12 November 2019 | Confirmation statement made on 8 November 2019 with updates
|
21 June 2019 | Termination of appointment of Jakob Ingemann as a director on 1 April 2019 (1 page) |
9 April 2019 | Resolutions
|
5 April 2019 | Appointment of Mr Thomas Erland Jensen as a director on 1 April 2019 (2 pages) |
22 February 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
10 March 2018 | Resolutions
|
6 March 2018 | Termination of appointment of Thomas Erland Jensen as a director on 1 March 2018 (1 page) |
6 March 2018 | Appointment of Jakob Ingemann as a director on 1 March 2018 (2 pages) |
22 February 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
14 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
14 November 2017 | Notification of a person with significant control statement (2 pages) |
14 November 2017 | Notification of a person with significant control statement (2 pages) |
14 November 2017 | Cessation of Thomas Henrik Meede as a person with significant control on 14 November 2017 (1 page) |
14 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
14 November 2017 | Cessation of Thomas Henrik Meede as a person with significant control on 5 October 2017 (1 page) |
6 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
6 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
30 November 2016 | Director's details changed for Mr Thomas Henrik Meede on 1 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Mr Thomas Henrik Meede on 1 November 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
5 May 2016 | Appointment of Ms Ingibjorg Numadottir as a director on 4 May 2016 (2 pages) |
5 May 2016 | Appointment of Ms Ingibjorg Numadottir as a director on 4 May 2016 (2 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 January 2016 | Termination of appointment of Ravinder Paul Lal as a director on 14 January 2016 (1 page) |
14 January 2016 | Appointment of Mr Thomas Erland Jensen as a director on 13 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Ravinder Paul Lal as a director on 14 January 2016 (1 page) |
14 January 2016 | Appointment of Mr Thomas Erland Jensen as a director on 13 January 2016 (2 pages) |
10 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
21 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
21 March 2014 | Appointment of Ravinder Paul Lal as a director (2 pages) |
21 March 2014 | Appointment of Ravinder Paul Lal as a director (2 pages) |
10 December 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
10 December 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|
8 November 2013 | Incorporation Statement of capital on 2013-11-08
|