Background WavePink WaveYellow Wave

AXIS CORPORATE CAPITAL UK LIMITED (08702951)

AXIS CORPORATE CAPITAL UK LIMITED (08702951) is an active UK company. incorporated on 24 September 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. AXIS CORPORATE CAPITAL UK LIMITED has been registered for 12 years. Current directors include HILLS, Sarah Jane, MOLLETT, James Anthony, OWEN, John Andrew.

Company Number
08702951
Status
active
Type
ltd
Incorporated
24 September 2013
Age
12 years
Address
52 Lime Street, London, EC3M 7AF
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
HILLS, Sarah Jane, MOLLETT, James Anthony, OWEN, John Andrew
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXIS CORPORATE CAPITAL UK LIMITED

AXIS CORPORATE CAPITAL UK LIMITED is an active company incorporated on 24 September 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. AXIS CORPORATE CAPITAL UK LIMITED was registered 12 years ago.(SIC: 66290)

Status

active

Active since 12 years ago

Company No

08702951

LTD Company

Age

12 Years

Incorporated 24 September 2013

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 13 August 2025 (7 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
Contact
Address

52 Lime Street London, EC3M 7AF,

Previous Addresses

C/O Willkie Farr & Gallagher (Uk) Llp Citypoint 1 Ropemaker Street London EC2Y 9AW
From: 26 September 2013To: 13 November 2019
C/O Willkie Farr & Gallagher (Uk) Llp Citypoint 1 Ropemaker Street London United Kingdom
From: 26 September 2013To: 26 September 2013
C/O C/O Willkie Farr & Gallagher (Uk) Llp Citypoint 1 Ropemaker Street London EC2Y 9AW England
From: 24 September 2013To: 26 September 2013
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Sept 13
Loan Secured
Nov 13
Director Joined
Jun 15
Director Left
Dec 18
Director Left
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Dec 19
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jan 23
Director Joined
May 23
Director Left
Dec 24
Director Joined
Jan 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MODI, Leena

Active
Lime Street, LondonEC3M 7AF
Secretary
Appointed 23 Jul 2025

HILLS, Sarah Jane

Active
Lime Street, LondonEC3M 7AF
Born December 1973
Director
Appointed 24 May 2023

MOLLETT, James Anthony

Active
Lime Street, LondonEC3M 7AF
Born January 1980
Director
Appointed 15 Jun 2022

OWEN, John Andrew

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

BUGLER, Nicholas

Resigned
1 Ropemaker Street, LondonEC2Y 9AW
Secretary
Appointed 24 Sept 2013
Resigned 13 Nov 2019

LAWRENCE, Kelly

Resigned
Lime Street, LondonEC3M 7AF
Secretary
Appointed 13 Nov 2019
Resigned 15 Nov 2024

BENCHIMOL, Albert Abraham

Resigned
Lime Street, LondonEC3M 7AF
Born August 1957
Director
Appointed 02 Oct 2020
Resigned 13 Jan 2021

FOSH, Matthew Kailey

Resigned
Lime Street, LondonEC3M 7AF
Born September 1957
Director
Appointed 22 Oct 2019
Resigned 31 Dec 2019

GREGORY, Mark Austen John

Resigned
Lime Street, LondonEC3M 7AF
Born October 1959
Director
Appointed 22 Oct 2019
Resigned 31 Dec 2024

HENNESSY, Timothy Patrick

Resigned
Lime Street, LondonEC3M 7AF
Born May 1967
Director
Appointed 24 Sept 2013
Resigned 02 Dec 2022

HILLS, Sarah Jane

Resigned
1 Ropemaker Street, LondonEC2Y 9AW
Born December 1973
Director
Appointed 24 Sept 2013
Resigned 19 Aug 2019

LOWETH, James Paul

Resigned
Ember Lane, EsherKT10 8EQ
Born March 1967
Director
Appointed 19 May 2015
Resigned 21 Dec 2018

MULLARKEY, Fintan

Resigned
Lime Street, LondonEC3M 7AF
Born January 1974
Director
Appointed 21 Oct 2019
Resigned 15 Jun 2022

Persons with significant control

1

Lime Street, LondonEC3M 7AF

Nature of Control

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

Filing History

53

Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 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
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 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
8 November 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Capital Allotment Shares
26 September 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Incorporation Company
24 September 2013
NEWINCIncorporation