AXPO UK - History of Changes


DateDescription
2024-04-04 delete cfo CEMS Master
2024-04-04 delete chairman Joris Gröflin
2024-04-04 delete otherexecutives Hanspeter Fässler
2024-04-04 insert office_emails in..@axpo.com
2024-04-04 insert otherexecutives Samuel Leupold
2024-04-04 delete address Fra Andjela Zvizdovica 1 71000 Sarajevo Bosnia and Herzegovina
2024-04-04 delete address Sopharma Business Towers, Building B, fl. 8 5 Lachezar Stanchev str. 1756 Sofia
2024-04-04 delete person CEMS Master
2024-04-04 delete person Hanspeter Fässler
2024-04-04 delete person Joris Gröflin
2024-04-04 insert address 2 Shenton Way #17-01 SGX Centre 1 068804 Singapore
2024-04-04 insert address 51, Cherni Vrah Blvd. Office X, Building 1, Fl. 5 BG-1407 Sofia
2024-04-04 insert address Ulica kralja Petra Krešimira IV - lamela 4 88000 Sarajevo Bosnia and Herzegovina
2024-04-04 insert email in..@axpo.com
2024-04-04 insert person Harald Gauck
2024-04-04 insert person Samuel Leupold
2024-04-04 update person_description Andy Heiz => Andy Heiz
2024-04-04 update person_description Domenico De Luca => Domenico De Luca
2024-04-04 update person_description Henriette Wendt => Henriette Wendt
2024-04-04 update person_description Jakob Stark => Jakob Stark
2024-04-04 update person_description Katja Pluto => Katja Pluto
2024-04-04 update person_description Martin Keller => Martin Keller
2024-04-04 update person_description Martin Schwab => Martin Schwab
2024-04-04 update person_description Peter Kreuzberg => Peter Kreuzberg
2024-04-04 update person_description Roger Wüthrich-Hasenböhler => Roger Wüthrich-Hasenböhler
2024-04-04 update person_description Stefan Kessler => Stefan Kessler
2024-04-04 update person_description Stephan Kuhn => Stephan Kuhn
2024-04-04 update person_description Thomas Sieber => Thomas Sieber
2024-04-04 update person_title Domenico De Luca: Member of the Following Boards of Directors; Head Business Area Trading & Sales, Swiss and Italian National => Head Business Area Trading & Sales, Swiss and Italian National
2024-04-04 update person_title Martin Schwab: Chief Executive Officer CKW, Swiss National; Member of the Following Boards: Board of Directors => Chief Executive Officer ( CEO ) of CKW AG; Chief Executive Officer CKW, Swiss National
2024-04-04 update person_title Peter Kreuzberg: Member of the Remuneration and Nomination Committee; Member of the Board of Directors, German National; Member of the Audit and Finance Committee => Member of the Board of Directors, German National; Representative BoD in Corporate Risk Council; Economist; Member of the Audit and Finance Committee
2024-04-04 update person_title Roger Wüthrich-Hasenböhler: Member of the Remuneration and Nomination Committee; Executive; Chairman of the Strategy Committee => Member of the Remuneration and Nomination Committee; Electrical Engineer; Chairman of the Strategy Committee
2024-04-04 update person_title Stephan Kuhn: Member of the Strategy Committee; Member of the Board of Directors; Member of the Audit and Finance Committee; Member of the Board of Directors, Swiss National => Chairman of the Remuneration and Nomination Committee; Vice Chairman of the Board of Directors, Swiss National / Stephan Kuhn, Lic; Member of the Audit and Finance Committee; Chairman of Remuneration and Nomination Committee
2023-10-16 update person_title Jakob Stark: Member of the Strategy Committee => Member of the Strategy Committee; Member of the Board of Directors, Swiss National
2023-10-16 update person_title Katja Pluto: Member of the Audit and Finance Committee => Member of the Board of Directors, German National; Member of the Audit and Finance Committee
2023-10-16 update person_title Martin Keller: Member of the Remuneration and Nomination Committee; Civil Engineer => Member of the Remuneration and Nomination Committee; Civil Engineer; Member of the Board of Directors, Swiss National
2023-10-16 update person_title Peter Kreuzberg: Member of the Remuneration and Nomination Committee; Member of the Audit and Finance Committee => Member of the Remuneration and Nomination Committee; Member of the Board of Directors, German National; Member of the Audit and Finance Committee
2023-10-16 update person_title Stefan Kessler: Chairman of the Audit and Finance Committee => Chairman of the Audit and Finance Committee; Member of the Board of Directors, Swiss National
2023-10-16 update person_title Stephan Kuhn: Member of the Strategy Committee; Member of the Board of Directors; Member of the Audit and Finance Committee => Member of the Strategy Committee; Member of the Board of Directors; Member of the Audit and Finance Committee; Member of the Board of Directors, Swiss National
2023-09-11 delete address 6th Floor, 155 Fenchurch Street, London EC3M 6AL, United Kingdom
2023-09-11 insert address 38 Threadneedle Street, London EC2R 8AY, United Kingdom
2023-09-11 insert address 4 Grand Canal Square, Grand Canal Harbour Dublin 2 IRELAND
2023-09-11 insert address 4-6 Riverwalk, Citywest Business Park, Dublin 24, IRELAND
2023-09-11 insert address Data Protection Officer One Cumberland Place, Fenian Street Dublin 2, D02 AX07 IRELAND
2023-09-11 insert email da..@axpo.com
2023-08-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-08-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-06-19 delete general_emails in..@axpo.us
2023-06-19 delete otherexecutives Thomas Sieber
2023-06-19 insert office_emails in..@axpo.com
2023-06-19 delete email in..@axpo.us
2023-06-19 insert email in..@axpo.com
2023-06-19 update person_title Stephan Kuhn: Member of the Board of Directors; Member of the Audit and Finance Committee; Deputy => Member of the Strategy Committee; Member of the Board of Directors; Member of the Audit and Finance Committee
2023-06-19 update person_title Thomas Sieber: Member of the Strategy Committee; Chairman of the Board of Directors, Swiss National; Member of the Compensation and Nomination Committee; Deputy; Chairman of the Board => Chairman of the Board of Directors, Swiss National; Chairman of the Board
2023-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/23, NO UPDATES
2023-03-31 delete otherexecutives Dorothée Deuring
2023-03-31 insert otherexecutives Katja Pluto
2023-03-31 delete person Dorothée Deuring
2023-03-31 insert alias Axpo Systems
2023-03-31 insert person Katja Pluto
2023-02-28 delete address Level 30 Six Battery Road Singapore 049909
2023-02-28 delete alias Axpo Slovensko, s.r.o.
2023-02-28 delete phone +421 2 3231 0137
2023-02-28 insert address Karadžičova 8/A 821 08 Bratislava Slovensko
2023-02-28 insert address Klimentská 1216/46 110 00 Praha Česká republika
2023-02-28 insert phone +43 1 585 09 09-20
2022-12-26 delete address Bulevar Mihajla Pupina 117 11070 Beograd Srbija
2022-12-26 insert address Bulevar heroja sa Košara 8 11070 Beograd Srbija
2022-12-26 update person_description Domenico De Luca => Domenico De Luca
2022-12-26 update person_description Dr. Peter Kreuzberg => Dr. Peter Kreuzberg
2022-12-26 update person_description Henriette Wendt => Henriette Wendt
2022-12-26 update person_description Jakob Stark => Jakob Stark
2022-12-26 update person_description Joris Gröflin => Joris Gröflin
2022-12-26 update person_description Martin Keller => Martin Keller
2022-12-26 update person_description Stefan Kessler => Stefan Kessler
2022-12-26 update person_description Stephan Kuhn => Stephan Kuhn
2022-12-26 update person_title Domenico De Luca: Head Business Area Trading & Sales, Swiss and Italian National; Member of the Following Board of Directors => Member of the Following Boards of Directors; Head Business Area Trading & Sales, Swiss and Italian National
2022-12-26 update person_title Martin Schwab: Chief Executive Officer CKW, Swiss National => Chief Executive Officer CKW, Swiss National; Member of the Following Boards: Board of Directors
2022-08-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-08-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-07-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/22, NO UPDATES
2022-02-07 delete address 38 THREADNEEDLE STREET LONDON EC2R 8AY
2022-02-07 insert address 155 FENCHURCH STREET LONDON ENGLAND EC3M 6AL
2022-02-07 update registered_address
2022-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2022 FROM 38 THREADNEEDLE STREET LONDON EC2R 8AY
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-07-13 update statutory_documents DIRECTOR APPOINTED MR STEVEN WILLIAM MCCARTHY
2021-07-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAMAL EL-KHOURY
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/21, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-08-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-07-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES
2019-09-07 update num_mort_outstanding 2 => 0
2019-09-07 update num_mort_satisfied 0 => 2
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-08-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066009420002
2019-08-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-07-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER JUCH
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES
2019-03-05 update statutory_documents DIRECTOR APPOINTED MR HARALD GAUCK
2019-03-01 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPH KELLER
2018-08-30 update statutory_documents SECRETARY APPOINTED MR BRENNON LOBO
2018-08-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATE MACDONALD
2018-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES
2018-05-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-05-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-04-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-01-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-12-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-06-07 update returns_last_madeup_date 2015-05-22 => 2016-05-22
2016-06-07 update returns_next_due_date 2016-06-19 => 2017-06-19
2016-05-24 update statutory_documents 22/05/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-06-07 update returns_last_madeup_date 2014-05-22 => 2015-05-22
2015-06-07 update returns_next_due_date 2015-06-19 => 2016-06-19
2015-05-29 update statutory_documents 22/05/15 FULL LIST
2015-04-24 update statutory_documents SECRETARY APPOINTED MISS KATE LAURA MACDONALD
2015-04-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARC LINNENBAUM
2014-12-18 update statutory_documents SECRETARY APPOINTED MR MARC LINNENBAUM
2014-12-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID KNUBLEY
2014-11-07 update num_mort_charges 1 => 2
2014-11-07 update num_mort_outstanding 1 => 2
2014-10-09 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-10-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066009420002
2014-08-15 update statutory_documents AUDITOR'S RESIGNATION
2014-08-15 update statutory_documents SECTION 519
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-07-21 => 2015-06-30
2014-08-05 update statutory_documents AUDITOR'S RESIGNATION
2014-08-05 update statutory_documents AUDITOR'S RESIGNATION
2014-07-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-07-07 update accounts_next_due_date 2014-06-30 => 2014-07-21
2014-06-07 delete address 38 THREADNEEDLE STREET LONDON UNITED KINGDOM EC2R 8AY
2014-06-07 insert address 38 THREADNEEDLE STREET LONDON EC2R 8AY
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-22 => 2014-05-22
2014-06-07 update returns_next_due_date 2014-06-19 => 2015-06-19
2014-05-29 update statutory_documents 22/05/14 FULL LIST
2014-03-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMENICO DE LUCA
2014-03-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAYLOR
2014-02-10 update statutory_documents DIRECTOR APPOINTED MR DOMENICO FRANCESCHINO
2014-01-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEMMA RALSTON
2013-12-12 update statutory_documents SECRETARY APPOINTED MR DAVID JOHN KNUBLEY
2013-07-01 update returns_last_madeup_date 2012-05-22 => 2013-05-22
2013-07-01 update returns_next_due_date 2013-06-19 => 2014-06-19
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 insert company_previous_name EGL UK LIMITED
2013-06-22 update name EGL UK LIMITED => AXPO UK LIMITED
2013-06-12 update statutory_documents 22/05/13 FULL LIST
2013-04-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-12-11 update statutory_documents SECRETARY APPOINTED MISS JEMMA RALSTON
2012-12-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRENNON LOBO
2012-10-01 update statutory_documents ADOPT ARTICLES 19/09/2012
2012-09-28 update statutory_documents COMPANY NAME CHANGED EGL UK LIMITED CERTIFICATE ISSUED ON 28/09/12
2012-09-27 update statutory_documents 25/09/12 STATEMENT OF CAPITAL GBP 9500000
2012-05-22 update statutory_documents 22/05/12 FULL LIST
2012-01-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-10-19 update statutory_documents DIRECTOR APPOINTED MR KAMAL EL-KHOURY
2011-08-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEC HAYLEY
2011-06-23 update statutory_documents SECRETARY APPOINTED MR BRENNON LOBO
2011-06-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREAS ZUMBACH
2011-05-25 update statutory_documents 22/05/11 FULL LIST
2011-01-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-09-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-27 update statutory_documents 26/08/10 STATEMENT OF CAPITAL GBP 7500000
2010-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 38 THREADNEEDLE STREET LONDON EC2R 8AU
2010-05-24 update statutory_documents 22/05/10 FULL LIST
2010-03-08 update statutory_documents DIRECTOR APPOINTED MR PETER JUCH
2010-02-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARALD VON HEYDEN
2010-02-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN TAYLOR / 01/12/2009
2009-12-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREAS ZUMBACH / 01/12/2009
2009-11-16 update statutory_documents DIRECTOR APPOINTED ALEC HAYLEY
2009-11-16 update statutory_documents DIRECTOR APPOINTED DOMENICO DE LUCA
2009-11-16 update statutory_documents DIRECTOR APPOINTED HARALD VON HEYDEN
2009-05-26 update statutory_documents RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2009 FROM 7 BISHOPSGATE LONDON EC2N 3AR
2009-02-07 update statutory_documents DIRECTOR APPOINTED NICHOLAS JOHN TAYLOR
2009-02-07 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ESTHER DENZLER BAABER
2009-02-07 update statutory_documents APPOINT DIRECTOR 22/01/2009
2008-10-17 update statutory_documents NC INC ALREADY ADJUSTED 06/10/08
2008-10-17 update statutory_documents MEMORANDUM OF ASSOCIATION
2008-10-17 update statutory_documents GBP NC 1000/7500000 06/10/2008
2008-06-27 update statutory_documents CURREXT FROM 31/05/2009 TO 30/09/2009
2008-06-03 update statutory_documents DIRECTOR APPOINTED ESTHER DENZLER BAABER
2008-06-03 update statutory_documents SECRETARY APPOINTED ANDREAS ZUMBACH
2008-05-29 update statutory_documents APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED
2008-05-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION