Company NameAXIA Financial Group Limited
Company StatusDissolved
Company Number09299725
CategoryPrivate Limited Company
Incorporation Date6 November 2014(9 years, 5 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Antonios Achilleoudis
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityCypriot,Greek
StatusClosed
Appointed06 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address10 Giannos Kranidiotis St.
Suite 102
Nicosia
1065
Director NameMr Dimitrios Athanasopoulos
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityGreek,American
StatusClosed
Appointed06 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address555 Madison Avenue
Suite 11a
New York
Ny 10022
Director NameMr Georgios Linatsas
Date of BirthOctober 1969 (Born 54 years ago)
NationalityGreek
StatusClosed
Appointed06 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address4 Vasilissis Sofias Av
3rd Floor
Athens
10674
Director NameMr Roland Philippe De Hauke Peeters
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2014(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressBury Hill Farm
High Street
Wick
Bristol
BS30 5SH
Director NamePanagiotis Katsambas
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityGreek
StatusClosed
Appointed06 November 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameSir Christoforos Antoniou Pissarides
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2014(same day as company formation)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressLondon School Of Economics Houghton Street
London
WC2A 2AE
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed06 November 2014(same day as company formation)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

90.5m at €0.01Axia Holdings LTD
86.15%
Ordinary
4.8m at €0.01Roland Philippe De Hauke Peeters
4.53%
Ordinary
4m at €0.01Aggelos Venetis
3.85%
Ordinary
3.2m at €0.01Marinos Yannopoulos
3.09%
Ordinary
2.5m at €0.01D Nicolaou & Sons LTD
2.38%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

19 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2021Solvency Statement dated 30/07/21 (1 page)
12 August 2021Statement of capital on 12 August 2021
  • EUR 0.01
(3 pages)
11 August 2021Resolutions
  • RES13 ‐ Transfer amount from share premium account and share capital to distributable reserves 03/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 August 2021Statement by Directors (1 page)
3 August 2021First Gazette notice for voluntary strike-off (1 page)
21 July 2021Application to strike the company off the register (6 pages)
14 April 2021Group of companies' accounts made up to 31 March 2020 (39 pages)
27 October 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
24 February 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
8 October 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
24 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
24 September 2019Director's details changed for Mr Dimitrios Athanasopoulos on 11 September 2019 (2 pages)
30 September 2018Group of companies' accounts made up to 31 December 2017 (40 pages)
11 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
30 January 2018Director's details changed for Mr Dimitrios Athanasopoulos on 29 January 2018 (2 pages)
30 January 2018Director's details changed for Sir Christoforos Pissarides on 29 January 2018 (2 pages)
30 January 2018Director's details changed for Mr Antonios Achilleoudis on 29 January 2018 (2 pages)
19 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
8 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
8 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
3 August 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
3 August 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
12 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • EUR 1,050,227.27
(10 pages)
12 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • EUR 1,050,227.27
(10 pages)
7 October 2015Statement of capital following an allotment of shares on 25 April 2015
  • EUR 1,050,227.27
(3 pages)
7 October 2015Statement of capital following an allotment of shares on 25 April 2015
  • EUR 1,050,227.27
(3 pages)
21 April 2015Sub-division of shares on 30 March 2015 (5 pages)
21 April 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 30/03/2015
(2 pages)
21 April 2015Sub-division of shares on 30 March 2015 (5 pages)
11 December 2014Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
11 December 2014Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • USD 1
(63 pages)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • USD 1
(63 pages)