AXELOS LIMITED

Address:
65 Gresham Street, London, EC2V 7NQ, England

AXELOS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 08489114. The registration start date is April 15, 2013. The current status is Active.

Company Overview

Company Number 08489114
Company Name AXELOS LIMITED
Registered Address 65 Gresham Street
London
EC2V 7NQ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2013-04-15
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-04-28
Returns Last Update 2016-03-31
Confirmation Statement Due Date 2021-04-14
Confirmation Statement Last Update 2020-03-31
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
77400 Leasing of intellectual property and similar products, except copyright works

Office Location

Address 65 GRESHAM STREET
Post Town LONDON
Post Code EC2V 7NQ
Country ENGLAND

Companies with the same location

Entity Name Office Address
ACUTEST LIMITED 65 Gresham Street, London, EC2V 7NQ, England
CAPITA SIREN LIMITED 65 Gresham Street, London, EC2V 7NQ, England
CAPITA ESS HOLDINGS LIMITED 65 Gresham Street, London, EC2V 7NQ, England
VISIONBIT LIMITED 65 Gresham Street, London, EC2V 7NQ, England
CAPITA ESS LIMITED 65 Gresham Street, London, EC2V 7NQ, England
CAPITA (REAL ESTATE & INFRASTRUCTURE) LIMITED 65 Gresham Street, London, EC2V 7NQ, England
CAPITA DUBAI LIMITED 65 Gresham Street, London, EC2V 7NQ, England
MARKET MORTGAGE LIMITED 65 Gresham Street, London, EC2V 7NQ, England
GENERIC MANUFACTURERS ASSOCIATION LIMITED 65 Gresham Street, London, EC2V 7NQ, United Kingdom
CAPITA SOUTHAMPTON LIMITED 65 Gresham Street, London, EC2V 7NQ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CAPITA GROUP SECRETARY LIMITED Secretary (Active) 17 Rochester Row, London, England, SW1P 1QT /
1 July 2013
/
BUTSANA-SITA, Beatrice Henriette Adrien Director (Active) 17 Rochester Row, London, United Kingdom, SW1P 1QT October 1965 /
24 October 2016
Belgian /
United Kingdom
Non-Executive Director
GRAY, Richard Peter Director (Active) 17 Rochester Row, London, United Kingdom, SW1P 1QT September 1975 /
1 November 2016
British /
United Kingdom
Chief Financial Officer
HEPWORTH, Peter Hamby Director (Active) 17 Rochester Row, London, England, SW1P 1QT February 1964 /
1 July 2013
British /
United Kingdom
Director
STEEL, James Thomas Jordan Director (Active) 17 Rochester Row, London, United Kingdom, SW1P 1QT April 1960 /
21 March 2016
British /
England
Director
TAYLOR, Martyn Robert Director (Active) 17 Rochester Row, London, United Kingdom, SW1P 1QT October 1977 /
24 January 2014
British /
United Kingdom
Civil Servant
TIERNEY, Darren Christopher Director (Active) 17 Rochester Row, London, United Kingdom, SW1P 1QT January 1975 /
21 March 2016
British /
United Kingdom
Director
BYATT, Duncan Ian Arthur Campbell Director (Resigned) 17 Rochester Row, London, England, SW1P 1QT January 1962 /
1 July 2013
British /
England
Investment Manager
ISMAIL, Abid Naheem Director (Resigned) 17 Rochester Row, London, United Kingdom, SW1P 1QT June 1978 /
19 May 2015
British /
United Kingdom
Director
JORDAN, Robert William Director (Resigned) 17 Rochester Row, London, SW1P 1QT September 1954 /
15 April 2013
British /
United Kingdom
Senior Civil Servant
MARRIOTT-SIMS, Dawn Director (Resigned) 17 Rochester Row, London, England, SW1P 1QT October 1971 /
1 July 2013
British /
United Kingdom
Company Director
PARKHOUSE, James Director (Resigned) 17 Rochester Row, London, United Kingdom, SW1P 1QT July 1973 /
19 May 2014
British /
United Kingdom
Director
PEARSON, Emma Louise Director (Resigned) 17 Rochester Row, London, United Kingdom, SW1P 1QT October 1972 /
1 January 2016
British /
United Kingdom
Director
SELLERS, Christopher George Director (Resigned) 17 Rochester Row, London, England, SW1P 1QT March 1968 /
1 July 2013
British /
United Kingdom
Executive Director

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2V 7NQ
SIC Code 77400 - Leasing of intellectual property and similar products, except copyright works

Improve Information

Please provide details on AXELOS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches