Axi Financial Services (UK) Limited LONDON


Founded in 2007, Axi Financial Services (UK), classified under reg no. 06050593 is an active company. Currently registered at 1 Finsbury Market EC2A 2BN, London the company has been in the business for 17 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30. Since 2022-03-01 Axi Financial Services (UK) Limited is no longer carrying the name C B Financial Services.

At the moment there are 5 directors in the the company, namely Simon H., Rajesh Y. and Himanshu K. and others. In addition one secretary - Katie L. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Christopher T. who worked with the the company until 5 February 2007.

Axi Financial Services (UK) Limited Address / Contact

Office Address 1 Finsbury Market
Office Address2 Finsbury Market
Town London
Post code EC2A 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06050593
Date of Incorporation Fri, 12th Jan 2007
Industry Security and commodity contracts dealing activities
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Simon H.

Position: Director

Appointed: 14 April 2023

Rajesh Y.

Position: Director

Appointed: 14 April 2023

Himanshu K.

Position: Director

Appointed: 05 December 2022

Katie L.

Position: Director

Appointed: 07 May 2020

Stuart C.

Position: Director

Appointed: 07 May 2020

Katie L.

Position: Secretary

Appointed: 31 March 2009

Rajesh Y.

Position: Director

Appointed: 07 May 2020

Resigned: 10 November 2020

Simon H.

Position: Director

Appointed: 07 May 2020

Resigned: 10 November 2020

Yazen A.

Position: Director

Appointed: 13 June 2017

Resigned: 30 September 2018

Mayssoun H.

Position: Director

Appointed: 17 August 2016

Resigned: 30 September 2018

Keyur N.

Position: Director

Appointed: 30 January 2015

Resigned: 12 May 2017

Hani B.

Position: Director

Appointed: 30 January 2015

Resigned: 30 September 2018

Abdulrahman B.

Position: Director

Appointed: 18 March 2014

Resigned: 19 October 2018

Deepak P.

Position: Director

Appointed: 20 September 2013

Resigned: 08 January 2015

Nabeel B.

Position: Director

Appointed: 26 October 2010

Resigned: 12 May 2017

Andrew H.

Position: Director

Appointed: 18 January 2009

Resigned: 07 May 2020

Khaleefa A.

Position: Director

Appointed: 01 October 2007

Resigned: 24 May 2016

Fayez A.

Position: Director

Appointed: 01 October 2007

Resigned: 30 September 2018

Christopher T.

Position: Director

Appointed: 05 February 2007

Resigned: 13 November 2009

Keyur N.

Position: Director

Appointed: 05 February 2007

Resigned: 09 March 2014

Christopher T.

Position: Secretary

Appointed: 05 February 2007

Resigned: 05 February 2007

Khaleefa A.

Position: Director

Appointed: 12 January 2007

Resigned: 05 February 2007

Ashley C.

Position: Director

Appointed: 12 January 2007

Resigned: 31 May 2019

Cornhill Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 January 2007

Resigned: 31 March 2009

People with significant control

The list of persons with significant control that own or have control over the company consists of 12 names. As we researched, there is Himanshu K. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Gavin W. This PSC has significiant influence or control over the company,. The third one is Louis C., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Himanshu K.

Notified on 24 November 2022
Nature of control: significiant influence or control

Gavin W.

Notified on 24 November 2022
Nature of control: significiant influence or control

Louis C.

Notified on 24 November 2022
Nature of control: significiant influence or control

Paul K.

Notified on 24 November 2022
Nature of control: significiant influence or control

Simon H.

Notified on 24 November 2022
Nature of control: significiant influence or control

Rajesh Y.

Notified on 23 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adam W.

Notified on 31 January 2019
Ceased on 23 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Katie L.

Notified on 6 April 2016
Ceased on 7 May 2020
Nature of control: significiant influence or control

Andrew H.

Notified on 6 April 2016
Ceased on 7 May 2020
Nature of control: significiant influence or control

Ashley C.

Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: significiant influence or control

Khaleefa A.

Notified on 5 July 2016
Ceased on 31 January 2019
Nature of control: 75,01-100% shares

C B Financial Services (Jersey) Ltd

First Island House Peter Street, St Helier, Je4 8sg, PO Box 236, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Registered Private Company
Country registered Jersey
Place registered Jfsc Companies Registry
Registration number 96300
Notified on 6 April 2016
Ceased on 24 January 2018
Nature of control: 75,01-100% shares

Company previous names

C B Financial Services March 1, 2022

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Group of companies' accounts made up to 2022-06-30
filed on: 4th, April 2023
Free Download (25 pages)

Company search