Axell Wireless Limited
- Liquidation
- Incorporated on 25 Jul 2000
Reg Address: Suite 3 Regency House, 91 Western Road, Brighton BN1 2NW
Previous Names:
Aerial Facilities Limited - 3 Mar 2008
Aerial Facilities Limited - 14 Aug 2000
Law 2202 Limited - 25 Jul 2000
- Summary The company with name "Axell Wireless Limited" is a private limited company and located in Suite 3 Regency House, 91 Western Road, Brighton BN1 2NW. Axell Wireless Limited is currently in liquidation status and it was incorporated on 25 Jul 2000 (24 years 1 months 29 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2020, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Axell Wireless Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Simon Cosgrove | Director | 6 Oct 2020 | British | Active |
2 | GOLD ROUND LIMITED | Corporate Director | 25 Jun 2020 | - | Active |
3 | RJP SECRETARIES LIMITED | Corporate Secretary | 25 Jun 2020 | - | Active |
4 | Gary Baker | Secretary | 20 May 2020 | - | Resigned 20 Nov 2020 |
5 | Russell David Haworth | Director | 5 May 2020 | British | Resigned 25 Sep 2020 |
6 | John Gass | Director | 6 Apr 2020 | British | Resigned 3 Nov 2020 |
7 | Gary Baker | Director | 6 Apr 2020 | British | Active |
8 | Gavin James Baverstock | Director | 5 Sep 2018 | British | Resigned 6 Apr 2020 |
9 | Phillip Andrew Joseph Dyer | Secretary | 14 Mar 2018 | - | Resigned 20 May 2020 |
10 | Serge Ludovicus Joseph Dujardin | Director | 23 Nov 2017 | Belgian | Resigned 17 Oct 2019 |
11 | Simon Peter Campbell Morgan | Director | 23 Nov 2017 | British | Resigned 5 Sep 2018 |
12 | Nichola Joanne Handley | Secretary | 4 Nov 2016 | British | Resigned 14 Mar 2018 |
13 | Ioan Stefan Popa | Director | 1 Sep 2016 | British | Resigned 14 Mar 2018 |
14 | Simon Peter Campbell Morgan | Director | 29 Feb 2016 | British | Resigned 24 Aug 2016 |
15 | Derek Arthur Hodgson Smith | Director | 20 Jul 2015 | British | Resigned 29 Feb 2016 |
16 | Ian Phillip Langley | Director | 11 Jun 2015 | English | Resigned 13 Dec 2017 |
17 | Frederick John Cahill | Director | 31 Oct 2014 | British | Resigned 29 Feb 2016 |
18 | Troels Bugge Henriksen | Director | 11 Dec 2009 | British,Danish | Resigned 31 Oct 2014 |
19 | Troels Bugge Henriksen | Director | 11 Dec 2009 | - | Resigned 31 Oct 2014 |
20 | Ian Christopher Brown | Director | 15 Mar 2008 | British | Resigned 31 Oct 2014 |
21 | Wendy Nicola Evans | Director | 15 Mar 2008 | British | Resigned 2 Jun 2015 |
22 | Ian Christopher Brown | Director | 15 Mar 2008 | British | Resigned 31 Oct 2014 |
23 | James William Bryce | Director | 9 Dec 2004 | British | Resigned 8 Nov 2007 |
24 | Simon Jackson | Director | 15 Aug 2000 | British | Resigned 10 Sep 2008 |
25 | Andrew Paul Lathe | Director | 15 Aug 2000 | British | Resigned 18 Jul 2015 |
26 | Brian Speed Barton | Director | 15 Aug 2000 | British | Resigned 1 Aug 2008 |
27 | Roy Talbot-Smith | Director | 15 Aug 2000 | British | Resigned 6 Dec 2000 |
28 | Andrew Paul Lathe | Secretary | 15 Aug 2000 | British | Resigned 18 Jul 2015 |
29 | Gerald Hill David | Director | 26 Jul 2000 | - | Resigned 10 Jan 2005 |
30 | Gerald Hill David | Secretary | 26 Jul 2000 | - | Resigned 15 Aug 2000 |
31 | Abbas Baghai | Director | 26 Jul 2000 | British | Resigned 11 Jan 2007 |
32 | HUNTSMOOR NOMINEES LIMITED | Corporate Nominee Director | 25 Jul 2000 | - | Resigned 26 Jul 2000 |
33 | HUNTSMOOR LIMITED | Corporate Nominee Director | 25 Jul 2000 | - | Resigned 26 Jul 2000 |
34 | TJG SECRETARIES LIMITED | Corporate Nominee Secretary | 25 Jul 2000 | - | Resigned 26 Jul 2000 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Gold Round Limited Natures of Control: Corporate Entity Person With Significant Control Significant Influence Or Control | 25 Jun 2020 | - | Active |
2 | Avenue 64 Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Axell Wireless Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation Change Of Membership Of Creditors Or Liquidation Committee | 9 Sep 2023 | Download PDF |
2 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 4 Aug 2023 | Download PDF |
3 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 17 Aug 2022 | Download PDF |
4 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 30 Jun 2021 | Download PDF |
5 | Insolvency - Liquidation In Administration Move To Creditors Voluntary Liquidation | 14 Jun 2021 | Download PDF |
6 | Insolvency - Liquidation Establishment Of Creditors Or Liquidation Committee | 3 Apr 2021 | Download PDF |
7 | Insolvency - Liquidation In Administration Proposals | 2 Feb 2021 | Download PDF 99 Pages |
8 | Insolvency - Liquidation In Administration Statement Of Affairs With Form Attached | 2 Feb 2021 | Download PDF 14 Pages |
9 | Insolvency - Liquidation In Administration Statement Of Affairs With Form Attached | 2 Feb 2021 | Download PDF 14 Pages |
10 | Address - Change Registered Office Company With Date Old New | 11 Dec 2020 | Download PDF 2 Pages |
11 | Insolvency - Liquidation In Administration Appointment Of Administrator | 10 Dec 2020 | Download PDF 3 Pages |
12 | Officers - Termination Secretary Company With Name Termination Date | 25 Nov 2020 | Download PDF 1 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 25 Nov 2020 | Download PDF 1 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 6 Oct 2020 | Download PDF 2 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 28 Sep 2020 | Download PDF 1 Pages |
16 | Confirmation Statement - No Updates | 6 Aug 2020 | Download PDF 3 Pages |
17 | Persons With Significant Control - Notification Of A Person With Significant Control | 4 Aug 2020 | Download PDF 2 Pages |
18 | Resolution | 23 Jul 2020 | Download PDF 1 Pages |
19 | Incorporation - Memorandum Articles | 23 Jul 2020 | Download PDF 17 Pages |
20 | Officers - Change Person Director Company With Change Date | 13 Jul 2020 | Download PDF 2 Pages |
21 | Officers - Change Person Director Company With Change Date | 13 Jul 2020 | Download PDF 2 Pages |
22 | Officers - Change Person Director Company With Change Date | 13 Jul 2020 | Download PDF 2 Pages |
23 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 30 Jun 2020 | Download PDF 37 Pages |
24 | Address - Change Registered Office Company With Date Old New | 26 Jun 2020 | Download PDF 1 Pages |
25 | Officers - Appoint Corporate Secretary Company With Name Date | 26 Jun 2020 | Download PDF 2 Pages |
26 | Officers - Appoint Corporate Director Company With Name Date | 26 Jun 2020 | Download PDF 2 Pages |
27 | Address - Change Registered Office Company With Date Old New | 23 Jun 2020 | Download PDF 1 Pages |
28 | Officers - Termination Secretary Company With Name Termination Date | 21 May 2020 | Download PDF 1 Pages |
29 | Officers - Appoint Person Secretary Company With Name Date | 21 May 2020 | Download PDF 2 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 7 May 2020 | Download PDF 2 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 6 Apr 2020 | Download PDF 1 Pages |
32 | Officers - Change Person Secretary Company With Change Date | 6 Apr 2020 | Download PDF 1 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 6 Apr 2020 | Download PDF 2 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 6 Apr 2020 | Download PDF 2 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 29 Oct 2019 | Download PDF 1 Pages |
36 | Accounts - Full | 18 Sep 2019 | Download PDF 34 Pages |
37 | Address - Change Registered Office Company With Date Old New | 24 Jun 2019 | Download PDF 1 Pages |
38 | Confirmation Statement - No Updates | 24 Jun 2019 | Download PDF 3 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 5 Sep 2018 | Download PDF 1 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 5 Sep 2018 | Download PDF 2 Pages |
41 | Confirmation Statement - No Updates | 26 Jun 2018 | Download PDF 3 Pages |
42 | Accounts - Full | 18 Jun 2018 | Download PDF 30 Pages |
43 | Officers - Termination Secretary Company With Name Termination Date | 14 Mar 2018 | Download PDF 1 Pages |
44 | Officers - Appoint Person Secretary Company With Name Date | 14 Mar 2018 | Download PDF 2 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 14 Mar 2018 | Download PDF 1 Pages |
46 | Officers - Termination Director Company With Name Termination Date | 19 Dec 2017 | Download PDF 1 Pages |
47 | Officers - Appoint Person Director Company With Name Date | 7 Dec 2017 | Download PDF 2 Pages |
48 | Officers - Appoint Person Director Company With Name Date | 7 Dec 2017 | Download PDF 2 Pages |
49 | Accounts - Full | 29 Jun 2017 | Download PDF 29 Pages |
50 | Confirmation Statement - Updates | 21 Jun 2017 | Download PDF 4 Pages |
51 | Officers - Appoint Person Secretary Company With Name Date | 10 Nov 2016 | Download PDF 2 Pages |
52 | Accounts - Full | 10 Oct 2016 | Download PDF 32 Pages |
53 | Officers - Appoint Person Director Company With Name Date | 26 Sep 2016 | Download PDF 2 Pages |
54 | Officers - Termination Director Company With Name Termination Date | 26 Sep 2016 | Download PDF 1 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jul 2016 | Download PDF 6 Pages |
56 | Officers - Termination Director Company With Name Termination Date | 5 Apr 2016 | Download PDF 1 Pages |
57 | Officers - Termination Director Company With Name Termination Date | 5 Apr 2016 | Download PDF 1 Pages |
58 | Officers - Appoint Person Director Company With Name Date | 5 Apr 2016 | Download PDF 2 Pages |
59 | Accounts - Full | 3 Sep 2015 | Download PDF 23 Pages |
60 | Officers - Termination Secretary Company With Name Termination Date | 22 Jul 2015 | Download PDF 1 Pages |
61 | Officers - Appoint Person Director Company With Name Date | 22 Jul 2015 | Download PDF 2 Pages |
62 | Officers - Termination Director Company With Name Termination Date | 22 Jul 2015 | Download PDF 1 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jun 2015 | Download PDF 5 Pages |
64 | Address - Change Registered Office Company With Date Old New | 26 Jun 2015 | Download PDF 1 Pages |
65 | Officers - Appoint Person Director Company With Name Date | 26 Jun 2015 | Download PDF 2 Pages |
66 | Officers - Termination Director Company With Name Termination Date | 26 Jun 2015 | Download PDF 1 Pages |
67 | Officers - Appoint Person Director Company With Name Date | 3 Nov 2014 | Download PDF 2 Pages |
68 | Officers - Termination Director Company With Name Termination Date | 3 Nov 2014 | Download PDF 1 Pages |
69 | Officers - Termination Director Company With Name Termination Date | 3 Nov 2014 | Download PDF 1 Pages |
70 | Accounts - Full | 8 Oct 2014 | Download PDF 22 Pages |
71 | Officers - Change Person Director Company With Change Date | 14 Jul 2014 | Download PDF 2 Pages |
72 | Officers - Change Person Director Company With Change Date | 14 Jul 2014 | Download PDF 2 Pages |
73 | Officers - Change Person Director Company With Change Date | 14 Jul 2014 | Download PDF 2 Pages |
74 | Officers - Change Person Director Company With Change Date | 14 Jul 2014 | Download PDF 2 Pages |
75 | Officers - Change Person Secretary Company With Change Date | 14 Jul 2014 | Download PDF 1 Pages |
76 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jul 2014 | Download PDF 5 Pages |
77 | Miscellaneous | 14 Oct 2013 | Download PDF 1 Pages |
78 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Sep 2013 | Download PDF 7 Pages |
79 | Accounts - Full | 30 Aug 2013 | Download PDF 23 Pages |
80 | Mortgage - Satisfy Charge Full | 11 May 2013 | Download PDF 4 Pages |
81 | Mortgage - Satisfy Charge Full | 11 May 2013 | Download PDF 4 Pages |
82 | Mortgage - Satisfy Charge Full | 25 Apr 2013 | Download PDF 4 Pages |
83 | Mortgage - Satisfy Charge Full | 25 Apr 2013 | Download PDF 4 Pages |
84 | Mortgage - Satisfy Charge Full | 25 Apr 2013 | Download PDF 4 Pages |
85 | Accounts - Group | 27 Sep 2012 | Download PDF 29 Pages |
86 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Sep 2012 | Download PDF 7 Pages |
87 | Officers - Change Person Director Company With Change Date | 21 Sep 2012 | Download PDF 3 Pages |
88 | Accounts - Group | 4 Oct 2011 | Download PDF 28 Pages |
89 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Sep 2011 | Download PDF 7 Pages |
90 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Sep 2011 | Download PDF 7 Pages |
91 | Resolution | 11 Aug 2011 | Download PDF 1 Pages |
92 | Incorporation - Memorandum Articles | 11 Aug 2011 | Download PDF 19 Pages |
93 | Mortgage - Legacy | 22 Jul 2011 | Download PDF |
94 | Mortgage - Legacy | 20 Jul 2011 | Download PDF 12 Pages |
95 | Mortgage - Legacy | 20 Jul 2011 | Download PDF 16 Pages |
96 | Accounts - Full | 23 Sep 2010 | Download PDF 22 Pages |
97 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jul 2010 | Download PDF 7 Pages |
98 | Officers - Appoint Person Director Company With Name | 9 Jan 2010 | Download PDF 3 Pages |
99 | Accounts - Full | 2 Jan 2010 | Download PDF 19 Pages |
100 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Oct 2009 | Download PDF 4 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.