Advanced company searchLink opens in new window

AXIOM UNDERWRITING AGENCY LIMITED

Company number 05547227

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 May 2024 LIQ03 Liquidators' statement of receipts and payments to 29 March 2024
18 Sep 2023 LIQ10 Removal of liquidator by court order
18 Sep 2023 600 Appointment of a voluntary liquidator
08 Aug 2023 TM02 Termination of appointment of Rix & Kay Company Secretarial Services Limited as a secretary on 11 July 2023
15 Apr 2023 AD01 Registered office address changed from 60 Great Tower Street London EC3R 5AZ England to C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU on 15 April 2023
15 Apr 2023 LIQ01 Declaration of solvency
15 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-30
15 Apr 2023 600 Appointment of a voluntary liquidator
22 Mar 2023 SH19 Statement of capital on 22 March 2023
  • GBP 1
22 Mar 2023 SH20 Statement by Directors
22 Mar 2023 CAP-SS Solvency Statement dated 22/03/23
22 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 22/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
11 Oct 2022 TM01 Termination of appointment of Stephen Neil Bashford as a director on 11 October 2022
21 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
09 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
09 Sep 2022 PSC02 Notification of Arch Intermediaries Group Limited as a person with significant control on 16 December 2020
09 Sep 2022 PSC07 Cessation of Arch Underwriting at Lloyd's Limited as a person with significant control on 16 December 2020
31 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 26 August 2019
31 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 26 August 2020
15 Jul 2022 CH01 Director's details changed for Mr Jason Allen Kittinger on 30 June 2021
14 Sep 2021 AA Full accounts made up to 31 December 2020
10 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
12 Oct 2020 AA Accounts for a small company made up to 31 December 2019
01 Oct 2020 AD01 Registered office address changed from 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ United Kingdom to 60 Great Tower Street London EC3R 5AZ on 1 October 2020
08 Sep 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 31.08.2022.