Background WavePink WaveYellow Wave

AXIS EMS HOLDINGS LTD (08175855)

AXIS EMS HOLDINGS LTD (08175855) is a dissolved UK company. incorporated on 10 August 2012. with registered office in Milton Keynes. The company operates in the Manufacturing sector, engaged in unknown sic code (26120). AXIS EMS HOLDINGS LTD has been registered for 13 years. Current directors include CHAPLIN, Paul Graham, CLOUGH, Sarah, HAGEMANN, Alexander.

Company Number
08175855
Status
dissolved
Type
ltd
Incorporated
10 August 2012
Age
13 years
Address
420 Silbury Boulevard, Milton Keynes, MK9 2AF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26120)
Directors
CHAPLIN, Paul Graham, CLOUGH, Sarah, HAGEMANN, Alexander
SIC Codes
26120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXIS EMS HOLDINGS LTD

AXIS EMS HOLDINGS LTD is an dissolved company incorporated on 10 August 2012 with the registered office located in Milton Keynes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26120). AXIS EMS HOLDINGS LTD was registered 13 years ago.(SIC: 26120)

Status

dissolved

Active since 13 years ago

Company No

08175855

LTD Company

Age

13 Years

Incorporated 10 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 6 April 2023 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 August 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

SNRDCO 3091 LIMITED
From: 10 August 2012To: 10 December 2012
Contact
Address

420 Silbury Boulevard Milton Keynes, MK9 2AF,

Previous Addresses

One Fleet Place London EC4M 7WS
From: 10 August 2012To: 30 January 2013
Timeline

27 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Funding Round
Jan 13
Director Left
Jul 19
Owner Exit
May 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Loan Cleared
May 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Capital Update
Mar 23
Funding Round
Mar 23
3
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

CARTY, David

Active
Manton Lane, BedfordMK41 7NY
Secretary
Appointed 07 Dec 2021

CHAPLIN, Paul Graham

Active
Silbury Boulevard, Milton KeynesMK9 2AF
Born March 1970
Director
Appointed 17 Dec 2012

CLOUGH, Sarah

Active
Silbury Boulevard, Milton KeynesMK9 2AF
Born September 1966
Director
Appointed 24 Feb 2023

HAGEMANN, Alexander

Active
Gebenloostrasse 15, 9552 Bronschhofen
Born October 1962
Director
Appointed 30 Nov 2021

KINA BUSINESS SERVICES LIMITED

Resigned
March Meadow, Milton KeynesMK7 7TB
Corporate secretary
Appointed 17 Dec 2012
Resigned 07 Dec 2021

SNR DENTON SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 10 Aug 2012
Resigned 17 Dec 2012

FATHERS, Dean Harry

Resigned
35 Potter Street, WorksopS80 2AE
Born June 1962
Director
Appointed 30 Nov 2021
Resigned 24 Feb 2023

HARRIS, Andrew David

Resigned
Fleet Place, LondonEC4M 7WS
Born May 1964
Director
Appointed 10 Aug 2012
Resigned 17 Dec 2012

INNESS, Philip John

Resigned
Silbury Boulevard, Milton KeynesMK9 2AF
Born March 1961
Director
Appointed 17 Dec 2012
Resigned 30 Nov 2021

JACKSON, Paul Martin

Resigned
Silbury Boulevard, Milton KeynesMK9 2AF
Born April 1968
Director
Appointed 17 Dec 2012
Resigned 24 Feb 2023

JUKES, Christian William

Resigned
Silbury Boulevard, Milton KeynesMK9 2AF
Born January 1966
Director
Appointed 17 Dec 2012
Resigned 30 Nov 2021

MAYES, Kevin John

Resigned
Silbury Boulevard, Milton KeynesMK9 2AF
Born May 1954
Director
Appointed 17 Dec 2012
Resigned 17 Jul 2019

NEUMANN, Peter

Resigned
Gebenloostrasse 15, Ch-9552 Bronschhofen
Born January 1975
Director
Appointed 07 Jan 2022
Resigned 24 Feb 2023

SCHOCH, Patric Armin

Resigned
Gebenloostrasse 15, Ch-9552 Bronschhofen
Born July 1972
Director
Appointed 30 Nov 2021
Resigned 07 Jan 2022

TURNER, Matthew James

Resigned
Silbury Boulevard, Milton KeynesMK9 2AF
Born July 1968
Director
Appointed 17 Dec 2012
Resigned 30 Nov 2021

SNR DENTON DIRECTORS LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 10 Aug 2012
Resigned 17 Dec 2012

Persons with significant control

2

1 Active
1 Ceased
Silbury Boulevard, Milton KeynesMK9 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Feb 2019
Ceased 07 Feb 2019
Silbury Boulevard, Milton KeynesMK9 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Gazette Dissolved Voluntary
18 July 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 May 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 April 2023
DS01DS01
Accounts With Accounts Type Full
6 April 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
16 March 2023
SH19Statement of Capital
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Resolution
15 March 2023
RESOLUTIONSResolutions
Legacy
15 March 2023
CAP-SSCAP-SS
Legacy
15 March 2023
SH20SH20
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 May 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Resolution
15 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Group
12 August 2013
AAAnnual Accounts
Legacy
13 February 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
30 January 2013
AD01Change of Registered Office Address
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Termination Secretary Company With Name
21 December 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
21 December 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 December 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Certificate Change Of Name Company
10 December 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 December 2012
RESOLUTIONSResolutions
Change Of Name Notice
5 December 2012
CONNOTConfirmation Statement Notification
Incorporation Company
10 August 2012
NEWINCIncorporation