-
AXIMIR LIMITED - Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom
Company Information
- Company registration number
- SC453338
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Johnstone House
- 52-54 Rose Street
- Aberdeen
- AB10 1HA Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA UK
Management
- Managing Directors
- MURPHY, Stephen John
- BOOTH, Alan
- Company secretaries
- LC SECRETARIES LIMITED
- JOHNSON, Christopher David
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-06-27
- Age Of Company 2013-06-27 10 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- -
- -
- -
- Storegga Geotechnologies Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-07-11
- Last Date: 2020-06-27
-
AXIMIR LIMITED Company Description
- AXIMIR LIMITED is a ltd registered in United Kingdom with the Company reg no SC453338. Its current trading status is "live". It was registered 2013-06-27. It has declared SIC or NACE codes as "64209". It has 2 directors and 2 secretaries. The latest accounts are filed up to 2019-12-31.It can be contacted at Johnstone House .
Get AXIMIR LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Aximir Limited - Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom
- 2013-06-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AXIMIR LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
termination-director-company-with-name-termination-date (2021-04-26) - TM01
-
termination-director-company-with-name-termination-date (2021-05-12) - TM01
-
termination-director-company-with-name-termination-date (2021-06-08) - TM01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-02-05) - TM01
-
appoint-person-director-company-with-name-date (2020-03-11) - AP01
-
notification-of-a-person-with-significant-control (2020-08-24) - PSC02
-
appoint-person-director-company-with-name-date (2020-08-24) - AP01
-
cessation-of-a-person-with-significant-control (2020-08-22) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2020-08-20) - AA
-
appoint-person-secretary-company-with-name-date (2020-08-25) - AP03
-
confirmation-statement-with-updates (2020-06-29) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-13) - AA
-
confirmation-statement-with-updates (2019-06-27) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-07-02) - CS01
-
accounts-with-accounts-type-dormant (2018-09-06) - AA
-
termination-director-company-with-name-termination-date (2018-07-02) - TM01
-
resolution (2018-11-20) - RESOLUTIONS
-
capital-cancellation-shares (2018-11-20) - SH06
-
capital-return-purchase-own-shares (2018-11-20) - SH03
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-08-16) - AA
-
confirmation-statement-with-updates (2017-06-30) - CS01
-
notification-of-a-person-with-significant-control (2017-06-30) - PSC01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-05-27) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-29) - AR01
keyboard_arrow_right 2014
-
capital-return-purchase-own-shares (2014-09-08) - SH03
-
accounts-with-accounts-type-total-exemption-small (2014-10-06) - AA
-
change-person-director-company-with-change-date (2014-08-08) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-08) - AR01
-
termination-director-company-with-name-termination-date (2014-08-28) - TM01
keyboard_arrow_right 2013
-
resolution (2013-08-07) - RESOLUTIONS
-
appoint-person-director-company-with-name (2013-08-01) - AP01
-
capital-allotment-shares (2013-08-01) - SH01
-
termination-director-company-with-name (2013-07-04) - TM01
-
termination-director-company-with-name (2013-07-03) - TM01
-
appoint-person-director-company-with-name (2013-07-03) - AP01
-
incorporation-company (2013-06-27) - NEWINC
-
change-account-reference-date-company-current-shortened (2013-10-07) - AA01