Background WavePink WaveYellow Wave

AZELIS UK HOLDINGS LIMITED (04381177)

AZELIS UK HOLDINGS LIMITED (04381177) is an active UK company. incorporated on 25 February 2002. with registered office in Runcorn. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. AZELIS UK HOLDINGS LIMITED has been registered for 24 years. Current directors include HAWLEY, Charles John, HELLINCKX, Evy Joanna, ROBERTS, Stephen Edward and 1 others.

Company Number
04381177
Status
active
Type
ltd
Incorporated
25 February 2002
Age
24 years
Address
Axis House Tudor Road, Runcorn, WA7 1BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
HAWLEY, Charles John, HELLINCKX, Evy Joanna, ROBERTS, Stephen Edward, VURAL, Basak
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZELIS UK HOLDINGS LIMITED

AZELIS UK HOLDINGS LIMITED is an active company incorporated on 25 February 2002 with the registered office located in Runcorn. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. AZELIS UK HOLDINGS LIMITED was registered 24 years ago.(SIC: 64204)

Status

active

Active since 24 years ago

Company No

04381177

LTD Company

Age

24 Years

Incorporated 25 February 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

AZELIS UK LIMITED.
From: 28 June 2002To: 5 January 2011
PINCO 1732 LIMITED
From: 25 February 2002To: 28 June 2002
Contact
Address

Axis House Tudor Road Manor Park Runcorn, WA7 1BD,

Previous Addresses

Alexander House Crown Gate Runcorn Cheshire WA7 2UP
From: 25 February 2002To: 2 April 2020
Timeline

52 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Funding Round
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Left
Dec 12
Loan Secured
May 13
Loan Cleared
May 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jul 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Nov 17
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Feb 19
Funding Round
Mar 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Funding Round
Mar 20
Funding Round
Aug 20
Funding Round
Jan 21
Funding Round
Jun 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Funding Round
Feb 22
Director Left
Nov 22
Director Joined
Nov 22
Funding Round
Feb 23
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Sept 24
Director Left
Jan 26
Director Joined
Feb 26
9
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

HAWLEY, Charles John

Active
Tudor Road, RuncornWA7 1BD
Born February 1965
Director
Appointed 15 Nov 2022

HELLINCKX, Evy Joanna

Active
Tudor Road, RuncornWA7 1BD
Born December 1981
Director
Appointed 01 Jan 2024

ROBERTS, Stephen Edward

Active
Tudor Road, RuncornWA7 1BD
Born March 1964
Director
Appointed 31 May 2016

VURAL, Basak

Active
Tudor Road, RuncornWA7 1BD
Born July 1982
Director
Appointed 01 Jan 2026

MCCABE, David Michael

Resigned
Four Oaks, FrodshamWA6 6DL
Secretary
Appointed 05 Jul 2002
Resigned 31 May 2016

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 25 Feb 2002
Resigned 05 Jul 2002

BAKKER, Thijs

Resigned
Tudor Road, RuncornWA7 1BD
Born July 1974
Director
Appointed 01 Sept 2016
Resigned 31 Dec 2025

BERTONA, Anna

Resigned
Tudor Road, RuncornWA7 1BD
Born April 1967
Director
Appointed 01 Sept 2016
Resigned 01 Jan 2024

COPPYE, Joris Sylvain Adelin

Resigned
Alexander House, RuncornWA7 2UP
Born June 1966
Director
Appointed 02 Dec 2011
Resigned 01 Oct 2012

FIELDS, Peter Richard

Resigned
Yew Tree House High Street, WarringtonWA6 8JS
Born July 1960
Director
Appointed 09 Jul 2002
Resigned 31 Jul 2009

HOLLENHORST, Martin

Resigned
Alexander House, RuncornWA7 2UP
Born August 1959
Director
Appointed 01 Dec 2012
Resigned 25 Jul 2016

KRAUSSER, Gunther Reinhard

Resigned
Alexander House, RuncornWA7 2UP
Born May 1961
Director
Appointed 02 Dec 2011
Resigned 01 Dec 2012

MCCABE, David Michael

Resigned
Four Oaks, FrodshamWA6 6DL
Born December 1953
Director
Appointed 01 Apr 2004
Resigned 31 May 2016

MULLER, Hans Joachim, Dr

Resigned
Alexander House, RuncornWA7 2UP
Born April 1959
Director
Appointed 01 Nov 2012
Resigned 25 Jul 2016

TRAYNOR, Joan Teresa

Resigned
Tudor Road, RuncornWA7 1BD
Born October 1959
Director
Appointed 02 Dec 2011
Resigned 15 Nov 2022

WENZEL, Hans Udo, Dr

Resigned
Via Paolo Marchiondi 7, MilanFOREIGN
Born July 1951
Director
Appointed 26 Jun 2002
Resigned 26 Apr 2007

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 25 Feb 2002
Resigned 26 Jun 2002

Persons with significant control

2

1 Active
1 Ceased
Box 6, Antwerp 2600

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2024

Azelis S.A.

Ceased
Rue Gabriel Lippmann, L-5365 Munsbach

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Sept 2024
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Resolution
1 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
22 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2021
MR04Satisfaction of Charge
Resolution
8 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
19 June 2021
AAAnnual Accounts
Resolution
16 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Resolution
28 January 2021
RESOLUTIONSResolutions
Resolution
14 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
14 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Capital Allotment Shares
23 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 December 2015
MR04Satisfaction of Charge
Auditors Resignation Company
2 September 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Memorandum Articles
13 May 2013
MEM/ARTSMEM/ARTS
Resolution
13 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
7 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Statement Of Companys Objects
20 December 2011
CC04CC04
Resolution
20 December 2011
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Certificate Change Of Name Company
5 January 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 December 2010
RESOLUTIONSResolutions
Change Of Name Notice
21 December 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Miscellaneous
18 December 2009
MISCMISC
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
8 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
18 May 2007
155(6)b155(6)b
Legacy
18 May 2007
155(6)a155(6)a
Memorandum Articles
17 May 2007
MEM/ARTSMEM/ARTS
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
363aAnnual Return
Legacy
2 May 2007
363aAnnual Return
Legacy
20 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Resolution
14 December 2005
RESOLUTIONSResolutions
Resolution
14 December 2005
RESOLUTIONSResolutions
Legacy
7 December 2005
403aParticulars of Charge Subject to s859A
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 February 2005
AAAnnual Accounts
Auditors Resignation Company
22 December 2004
AUDAUD
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
225Change of Accounting Reference Date
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 December 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
88(2)R88(2)R
Resolution
25 July 2002
RESOLUTIONSResolutions
Legacy
25 July 2002
225Change of Accounting Reference Date
Legacy
25 July 2002
122122
Legacy
25 July 2002
123Notice of Increase in Nominal Capital
Resolution
25 July 2002
RESOLUTIONSResolutions
Resolution
25 July 2002
RESOLUTIONSResolutions
Resolution
25 July 2002
RESOLUTIONSResolutions
Resolution
25 July 2002
RESOLUTIONSResolutions
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
287Change of Registered Office
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 June 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 February 2002
NEWINCIncorporation