Background WavePink WaveYellow Wave

AXIS UK SERVICES LIMITED (05745749)

AXIS UK SERVICES LIMITED (05745749) is an active UK company. incorporated on 16 March 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AXIS UK SERVICES LIMITED has been registered for 20 years. Current directors include HIBBERD, Paul, HILLS, Sarah Jane, OWEN, John Andrew.

Company Number
05745749
Status
active
Type
ltd
Incorporated
16 March 2006
Age
20 years
Address
52 Lime Street, London, EC3M 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HIBBERD, Paul, HILLS, Sarah Jane, OWEN, John Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXIS UK SERVICES LIMITED

AXIS UK SERVICES LIMITED is an active company incorporated on 16 March 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AXIS UK SERVICES LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05745749

LTD Company

Age

20 Years

Incorporated 16 March 2006

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 11 July 2025 (8 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 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

NOVAE MANAGEMENT LIMITED
From: 18 May 2006To: 9 November 2018
NOVAE SYNDICATES LIMITED
From: 16 March 2006To: 18 May 2006
Contact
Address

52 Lime Street London, EC3M 7AF,

Previous Addresses

21 Lombard Street London EC3V 9AH United Kingdom
From: 16 November 2015To: 10 May 2019
71 Fenchurch Street London EC3M 4HH
From: 16 March 2006To: 16 November 2015
Timeline

40 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Nov 09
Director Left
May 12
Director Joined
May 12
Director Left
May 12
Director Left
Oct 12
Director Left
Jan 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Jan 16
Director Left
Jun 16
Director Joined
Jul 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Left
Sept 16
Director Joined
Nov 16
Director Left
Jul 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
May 19
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
May 22
Director Joined
May 22
Director Left
Mar 23
Director Joined
May 23
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

MODI, Leena

Active
Lime Street, LondonEC3M 7AF
Secretary
Appointed 02 Jul 2025

HIBBERD, Paul

Active
Lime Street, LondonEC3M 7AF
Born February 1976
Director
Appointed 10 May 2023

HILLS, Sarah Jane

Active
Lime Street, LondonEC3M 7AF
Born December 1973
Director
Appointed 03 Jan 2025

OWEN, John Andrew

Active
Lime Street, LondonEC3M 7AF
Born December 1966
Director
Appointed 03 Jan 2025

BRAZIER, Carly Louise

Resigned
Lombard Street, LondonEC3V 9AH
Secretary
Appointed 23 Mar 2018
Resigned 28 Jun 2018

FURMSTON, Teresa Jane

Resigned
Meadow Close, EsherKT10 0AY
Secretary
Appointed 04 Apr 2011
Resigned 13 May 2015

LAWRENCE, Kelly

Resigned
Lime Street, LondonEC3M 7AF
Secretary
Appointed 28 Aug 2019
Resigned 15 Nov 2024

MCLEOD, Julie Elizabeth

Resigned
Lombard Street, LondonEC3V 9AH
Secretary
Appointed 14 May 2015
Resigned 23 Mar 2018

MCLEOD, Julie Elizabeth

Resigned
Fenchurch Street, LondonEC3M 4HH
Secretary
Appointed 13 May 2015
Resigned 13 May 2015

TURVEY, Mark John

Resigned
21 Pinfold Road, LondonSW16 2SL
Secretary
Appointed 16 Mar 2006
Resigned 04 Apr 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Mar 2006
Resigned 16 Mar 2006

ADAMS, Jeremy Richard

Resigned
Graffham, West SussexGU28 0NT
Born December 1956
Director
Appointed 19 Jun 2006
Resigned 23 Mar 2015

BUTCHER, Jonathan Louis James

Resigned
Lombard Street, LondonEC3V 9AH
Born February 1963
Director
Appointed 17 Sept 2015
Resigned 31 Dec 2017

BUTLER, Claire

Resigned
Lombard Street, LondonEC3V 9AH
Born November 1979
Director
Appointed 14 Dec 2017
Resigned 31 Mar 2023

CORBETT, Oliver Roebling Panton

Resigned
Jubilee Place, LondonSW3 3TD
Born January 1965
Director
Appointed 16 Mar 2006
Resigned 31 Oct 2012

CRAGG, Adam Brooks

Resigned
Lombard Street, LondonEC3V 9AH
Born January 1969
Director
Appointed 14 Dec 2017
Resigned 03 May 2019

GREGORY, Mark Austen John

Resigned
Lime Street, LondonEC3M 7AF
Born October 1959
Director
Appointed 14 Dec 2017
Resigned 31 Dec 2024

HAMILTON, Katherine Jane

Resigned
Lombard Street, LondonEC3V 9AH
Born September 1968
Director
Appointed 01 Jan 2016
Resigned 07 Jul 2017

HEMING, Stephen John

Resigned
Lombard Street, LondonEC3V 9AH
Born December 1963
Director
Appointed 01 May 2012
Resigned 01 Jul 2016

HENNESSY, Timothy Patrick

Resigned
Lombard Street, LondonEC3V 9AH
Born May 1967
Director
Appointed 28 Aug 2019
Resigned 29 Aug 2019

HUDSON, Mark Andrew

Resigned
Lombard Street, LondonEC3V 9AH
Born December 1967
Director
Appointed 16 Mar 2006
Resigned 09 Sept 2016

METCALFE, Michael

Resigned
32 Mountnessing Road, BillericayCM12 9EU
Born January 1956
Director
Appointed 19 Jun 2006
Resigned 01 May 2012

MOON, Alexandra Jayne

Resigned
Lombard Street, LondonEC3V 9AH
Born June 1975
Director
Appointed 23 Mar 2015
Resigned 11 Dec 2017

MOSS, Nicholas James

Resigned
Lombard Street, LondonEC3V 9AH
Born August 1966
Director
Appointed 14 Nov 2016
Resigned 23 Mar 2018

MULLARKEY, Fintan

Resigned
Lime Street, LondonEC3M 7AF
Born January 1974
Director
Appointed 22 Mar 2018
Resigned 09 May 2022

MURRAY, Clive Lee

Resigned
6 Hollybush Close, LondonE11 1PZ
Born June 1962
Director
Appointed 16 Mar 2006
Resigned 31 Dec 2013

NOLAN, Sharon Maria

Resigned
Lime Street, LondonEC3M 7AF
Born February 1971
Director
Appointed 09 May 2022
Resigned 12 Dec 2024

PATEL, Reeken

Resigned
Lombard Street, LondonEC3V 9AH
Born March 1979
Director
Appointed 01 Jul 2016
Resigned 23 Mar 2018

RENZ, John Frederick

Resigned
Wandsworth Bridge Road, LondonSW6 2TT
Born July 1962
Director
Appointed 03 Nov 2009
Resigned 17 Sept 2015

ROBSON, Alistair Mark

Resigned
Lombard Street, LondonEC3V 9AH
Born May 1964
Director
Appointed 28 Aug 2019
Resigned 29 Aug 2019

TILLMAN, Stephen Thomas

Resigned
Cherry Garden Avenue, FolkestoneCT19 5LD
Born January 1954
Director
Appointed 20 May 2008
Resigned 31 Dec 2008

TURVEY, Mark John

Resigned
21 Pinfold Road, LondonSW16 2SL
Born November 1956
Director
Appointed 16 Mar 2006
Resigned 01 May 2012

WALTON, Michael John

Resigned
Inwood 11 Desborough Drive, WelwynAL6 0HQ
Born August 1960
Director
Appointed 19 Jun 2006
Resigned 30 Nov 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Mar 2006
Resigned 16 Mar 2006

Persons with significant control

1

Lime Street, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
28 August 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Change To A Person With Significant Control
22 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Resolution
9 November 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
2 July 2018
TM02Termination of Secretary
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
9 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
25 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Miscellaneous
7 July 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Miscellaneous
29 August 2014
MISCMISC
Miscellaneous
29 August 2014
MISCMISC
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Termination Director Company With Name
4 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Resolution
29 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Appoint Person Secretary Company With Name
19 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Resolution
24 November 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
24 November 2010
CC04CC04
Legacy
19 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Legacy
21 December 2009
MG02MG02
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Memorandum Articles
22 October 2009
MEM/ARTSMEM/ARTS
Resolution
22 October 2009
RESOLUTIONSResolutions
Legacy
14 October 2009
MG01MG01
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Legacy
11 June 2008
288cChange of Particulars
Legacy
23 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
15 November 2006
395Particulars of Mortgage or Charge
Legacy
6 July 2006
225Change of Accounting Reference Date
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Resolution
6 July 2006
RESOLUTIONSResolutions
Resolution
6 July 2006
RESOLUTIONSResolutions
Resolution
6 July 2006
RESOLUTIONSResolutions
Memorandum Articles
25 May 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Incorporation Company
16 March 2006
NEWINCIncorporation