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

Axcess 10 Management Company Limited LONDON


Axcess 10 Management Company started in year 1996 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03195337. The Axcess 10 Management Company company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at St Helen's. Postal code: EC3P 3DQ.

The company has 2 directors, namely Nick S., Iain D.. Of them, Nick S., Iain D. have been with the company the longest, being appointed on 28 February 2022. 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.

Axcess 10 Management Company Limited Address / Contact

Office Address St Helen's
Office Address2 1 Undershaft
Town London
Post code EC3P 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03195337
Date of Incorporation Tue, 7th May 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Nick S.

Position: Director

Appointed: 28 February 2022

Iain D.

Position: Director

Appointed: 28 February 2022

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 December 2016

Ricky D.

Position: Director

Appointed: 06 August 2021

Resigned: 27 June 2022

Rory T.

Position: Director

Appointed: 31 March 2020

Resigned: 06 August 2021

Michael G.

Position: Director

Appointed: 17 November 2016

Resigned: 15 October 2021

Robert A.

Position: Director

Appointed: 17 November 2016

Resigned: 28 August 2018

Richard L.

Position: Director

Appointed: 17 November 2016

Resigned: 11 December 2019

David B.

Position: Director

Appointed: 23 October 2015

Resigned: 17 November 2016

Graham L.

Position: Director

Appointed: 16 September 2015

Resigned: 17 November 2016

Pierre B.

Position: Director

Appointed: 25 September 2014

Resigned: 17 November 2016

Robert G.

Position: Director

Appointed: 25 September 2014

Resigned: 12 August 2015

Yang S.

Position: Director

Appointed: 25 September 2014

Resigned: 23 October 2015

Jin-Wee T.

Position: Director

Appointed: 27 June 2012

Resigned: 26 September 2014

Michael K.

Position: Director

Appointed: 15 September 2010

Resigned: 26 September 2014

Friends Life Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 September 2010

Resigned: 19 December 2016

Mark V.

Position: Director

Appointed: 15 September 2010

Resigned: 28 March 2014

James O.

Position: Director

Appointed: 05 February 2010

Resigned: 15 September 2010

Huw S.

Position: Director

Appointed: 20 July 2004

Resigned: 15 September 2010

Richard P.

Position: Director

Appointed: 20 July 2004

Resigned: 15 September 2010

Jeremy S.

Position: Secretary

Appointed: 21 July 2000

Resigned: 15 September 2010

Charles M.

Position: Director

Appointed: 20 April 1998

Resigned: 24 June 2005

Huw S.

Position: Director

Appointed: 27 February 1998

Resigned: 20 April 1998

Stephen S.

Position: Director

Appointed: 20 November 1997

Resigned: 31 December 2009

Ian H.

Position: Secretary

Appointed: 07 May 1996

Resigned: 21 July 2000

Gordon L.

Position: Director

Appointed: 07 May 1996

Resigned: 28 October 1997

Robert E.

Position: Director

Appointed: 07 May 1996

Resigned: 27 February 1998

Andrew N.

Position: Director

Appointed: 07 May 1996

Resigned: 20 November 1997

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Aviva Life & Pensions Uk Limited from York, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. Another entity in the PSC register is Friends Life Limited that put Dorking, England as the address. This PSC has a legal form of "a private limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Aviva Life & Pensions Uk Limited

Aviva Wellington Row, York, YO90 1WR, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3253947
Notified on 1 October 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Friends Life Limited

Pixham End Pixham End, Dorking, RH4 1QA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 04096141
Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 9th, February 2024
Free Download (19 pages)

Company search

Advertisements