You are here: bizstats.co.uk > a-z index > A list > AX list

Axpo Uk Trading Limited LONDON


Founded in 2008, Axpo Uk Trading, classified under reg no. 06600992 is an active company. Currently registered at 155 Fenchurch Street EC3M 6AL, London the company has been in the business for sixteen years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since September 28, 2012 Axpo Uk Trading Limited is no longer carrying the name Egl Uk Trading.

At present there are 2 directors in the the company, namely Steven M. and Brennon L.. In addition one secretary - Brennon L. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Axpo Uk Trading Limited Address / Contact

Office Address 155 Fenchurch Street
Town London
Post code EC3M 6AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06600992
Date of Incorporation Fri, 23rd May 2008
Industry Financial intermediation not elsewhere classified
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Steven M.

Position: Director

Appointed: 01 July 2021

Brennon L.

Position: Secretary

Appointed: 04 September 2018

Brennon L.

Position: Director

Appointed: 04 September 2018

Rene B.

Position: Director

Appointed: 09 August 2017

Resigned: 22 July 2019

Ryan P.

Position: Director

Appointed: 09 August 2017

Resigned: 04 September 2018

Kate M.

Position: Secretary

Appointed: 11 March 2015

Resigned: 04 September 2018

Marc L.

Position: Secretary

Appointed: 12 December 2014

Resigned: 11 March 2015

Marc L.

Position: Director

Appointed: 12 December 2014

Resigned: 09 August 2017

David K.

Position: Director

Appointed: 24 January 2014

Resigned: 15 December 2014

David K.

Position: Secretary

Appointed: 12 December 2013

Resigned: 15 December 2014

Jemma R.

Position: Secretary

Appointed: 06 December 2012

Resigned: 13 December 2013

Kamal E.

Position: Director

Appointed: 17 October 2011

Resigned: 07 September 2021

Brennon L.

Position: Secretary

Appointed: 20 June 2011

Resigned: 06 December 2012

Alec H.

Position: Director

Appointed: 09 November 2009

Resigned: 19 August 2011

Nicholas T.

Position: Director

Appointed: 27 January 2009

Resigned: 25 February 2014

Instant Companies Limited

Position: Director

Appointed: 23 May 2008

Resigned: 23 May 2008

Esther D.

Position: Director

Appointed: 23 May 2008

Resigned: 27 January 2009

Andreas Z.

Position: Secretary

Appointed: 23 May 2008

Resigned: 20 June 2011

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Axpo Uk Limited from London, England. This PSC is classified as "an axpo uk limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Axpo Uk Limited

38 Threadneedle Street, London, EC2R 8AY, England

Legal authority England & Wales
Legal form Axpo Uk Limited
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Egl Uk Trading September 28, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to September 30, 2022
filed on: 13th, February 2023
Free Download (22 pages)

Company search