Anix Group Limited LONDON


Anix Group Limited was dissolved on 2018-01-02. Anix Group was a private limited company that was located at 4 Triton Square, Triton Square, London, NW1 3HG, ENGLAND. The company (incorporated on 1989-04-04) was run by 3 directors and 1 secretary.
Director Adrian G. who was appointed on 01 December 2015.
Director Chad H. who was appointed on 01 July 2015.
Director Michel P. who was appointed on 01 July 2015.
Among the secretaries, we can name: James L. appointed on 01 July 2015.

The company was categorised as "activities of head offices" (70100). As stated in the Companies House data, there was a name change on 1996-01-26, their previous name was Anix Computers. The most recent confirmation statement was sent on 2017-04-04 and last time the annual accounts were sent was on 31 December 2015. 2016-04-04 was the date of the latest annual return.

Anix Group Limited Address / Contact

Office Address 4 Triton Square
Office Address2 Triton Square
Town London
Post code NW1 3HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02367983
Date of Incorporation Tue, 4th Apr 1989
Date of Dissolution Tue, 2nd Jan 2018
Industry Activities of head offices
End of financial Year 31st December
Company age 29 years old
Account next due date Sat, 30th Sep 2017
Account last made up date Thu, 31st Dec 2015
Next confirmation statement due date Sat, 18th Apr 2020
Last confirmation statement dated Tue, 4th Apr 2017

Company staff

Adrian G.

Position: Director

Appointed: 01 December 2015

James L.

Position: Secretary

Appointed: 01 July 2015

Chad H.

Position: Director

Appointed: 01 July 2015

Michel P.

Position: Director

Appointed: 01 July 2015

Ursula M.

Position: Director

Appointed: 01 July 2015

Resigned: 01 December 2015

James P.

Position: Secretary

Appointed: 20 February 2012

Resigned: 01 July 2015

Kevin T.

Position: Director

Appointed: 16 September 2011

Resigned: 01 July 2015

Kevin M.

Position: Director

Appointed: 07 October 2010

Resigned: 25 January 2013

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 09 September 2010

Resigned: 01 July 2015

Alan B.

Position: Director

Appointed: 01 June 2010

Resigned: 16 September 2011

George D.

Position: Secretary

Appointed: 12 June 2009

Resigned: 01 June 2010

George D.

Position: Director

Appointed: 12 June 2009

Resigned: 01 June 2010

Steven G.

Position: Director

Appointed: 12 June 2009

Resigned: 01 July 2015

Derrell J.

Position: Director

Appointed: 12 June 2009

Resigned: 01 August 2010

Lowell B.

Position: Secretary

Appointed: 12 June 2009

Resigned: 20 February 2012

Robert A.

Position: Director

Appointed: 04 April 2007

Resigned: 12 June 2009

Andrew S.

Position: Director

Appointed: 04 April 2007

Resigned: 12 June 2009

Beach Secretaries Limited

Position: Corporate Secretary

Appointed: 04 April 2007

Resigned: 12 June 2009

Paul S.

Position: Director

Appointed: 01 January 2006

Resigned: 04 April 2007

Mark M.

Position: Director

Appointed: 23 June 2004

Resigned: 14 August 2008

Charles B.

Position: Director

Appointed: 23 June 2004

Resigned: 20 July 2005

Alan F.

Position: Director

Appointed: 04 July 2003

Resigned: 04 April 2007

Julie G.

Position: Secretary

Appointed: 01 November 2002

Resigned: 04 April 2007

John R.

Position: Director

Appointed: 08 December 1999

Resigned: 31 October 2001

Mark S.

Position: Secretary

Appointed: 01 February 1997

Resigned: 01 November 2002

Mark S.

Position: Director

Appointed: 01 February 1997

Resigned: 11 November 2008

Andrew T.

Position: Director

Appointed: 07 November 1994

Resigned: 14 August 2000

Michael D.

Position: Secretary

Appointed: 22 July 1994

Resigned: 01 February 1997

Neil C.

Position: Director

Appointed: 01 July 1994

Resigned: 04 July 2003

Clive H.

Position: Director

Appointed: 01 February 1993

Resigned: 16 July 1993

Paul C.

Position: Secretary

Appointed: 04 April 1992

Resigned: 22 July 1994

Anthony B.

Position: Director

Appointed: 04 April 1992

Resigned: 31 March 1997

Inderjit A.

Position: Director

Appointed: 04 April 1992

Resigned: 08 December 1999

People with significant control

Atos It Outsourcing Services Limited

4 Triton Square, Regent's Place, London, NW1 3HG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 01980455
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Anix Computers January 26, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2015
filed on: 29th, September 2016
Free Download (12 pages)

Company search

Advertisements