Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AXIOS HOSPITALITY REAL ESTATE SERVICES LIMITED
Company Information for

AXIOS HOSPITALITY REAL ESTATE SERVICES LIMITED

BRE/EUROPE UK LTD, 12 ST JAMES'S SQUARE, LONDON, SW1Y 4LB,
Company Registration Number
03265503
Private Limited Company
Liquidation

Company Overview

About Axios Hospitality Real Estate Services Ltd
AXIOS HOSPITALITY REAL ESTATE SERVICES LIMITED was founded on 1996-10-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Axios Hospitality Real Estate Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AXIOS HOSPITALITY REAL ESTATE SERVICES LIMITED
 
Legal Registered Office
BRE/EUROPE UK LTD
12 ST JAMES'S SQUARE
LONDON
SW1Y 4LB
Other companies in SW19
 
Previous Names
HOSPITALITY EUROPE SERVICES LIMITED17/11/2008
Filing Information
Company Number 03265503
Company ID Number 03265503
Date formed 1996-10-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB689655558  
Last Datalog update: 2020-01-15 22:01:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AXIOS HOSPITALITY REAL ESTATE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AXIOS HOSPITALITY REAL ESTATE SERVICES LIMITED
The following companies were found which have the same name as AXIOS HOSPITALITY REAL ESTATE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AXIOS HOSPITALITY REAL ESTATE SERVICES LIMITED Unknown

Company Officers of AXIOS HOSPITALITY REAL ESTATE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
FENNIGJE PAIN
Company Secretary 2012-05-29
PANAYOT KOSTADINOV VASILEV
Director 2016-03-14
JOHN KHAY-YAN WONG
Director 2018-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
GABRIEL PETERSEN
Director 2008-08-07 2018-01-03
GORDON ROBERT MCKIE
Director 2012-03-02 2016-03-14
SOLVEIG DIANA HOFFMAN
Company Secretary 2006-06-26 2012-05-29
MICHAEL JOHN PEGLER
Director 2006-06-26 2012-03-02
CORNELIA VAN DEN BROEK
Director 2006-06-26 2008-08-07
PHILIP OWEN BROWN
Company Secretary 1996-10-18 2006-06-26
TREVOR NEIL BARTLETT
Director 2003-03-07 2006-06-26
CHARLES GAVIN MCGREGOR
Director 1996-10-18 2006-06-26
DANIEL JOHN DWYER
Nominated Secretary 1996-10-18 1996-10-18
BETTY JUNE DOYLE
Nominated Director 1996-10-18 1996-10-18
DANIEL JOHN DWYER
Nominated Director 1996-10-18 1996-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PANAYOT KOSTADINOV VASILEV SKIL THREE LIMITED Director 2018-08-01 CURRENT 2005-07-20 Active
PANAYOT KOSTADINOV VASILEV UNITED UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS LTD Director 2018-07-06 CURRENT 2017-11-24 Active
PANAYOT KOSTADINOV VASILEV UNITED UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS 2 LTD Director 2018-07-06 CURRENT 2017-12-11 Active
PANAYOT KOSTADINOV VASILEV ONYX GERMANY (1) LTD Director 2017-07-17 CURRENT 2005-10-06 Active
PANAYOT KOSTADINOV VASILEV ONYX GERMANY (2) LTD Director 2017-07-17 CURRENT 2007-03-19 Active
PANAYOT KOSTADINOV VASILEV ONYX GERMANY (3) LTD Director 2017-07-17 CURRENT 2007-10-31 Active
PANAYOT KOSTADINOV VASILEV REVANTAGE GLOBAL SERVICES UK LTD Director 2017-07-14 CURRENT 2017-07-14 Active
PANAYOT KOSTADINOV VASILEV ST. KATHARINE'S ESTATE MANAGEMENT COMPANY LIMITED Director 2017-02-28 CURRENT 1993-11-15 Active
PANAYOT KOSTADINOV VASILEV MAX PROPERTY 1 LIMITED Director 2017-02-28 CURRENT 2008-02-04 Active
PANAYOT KOSTADINOV VASILEV MAX PROPERTY 2 LIMITED Director 2017-02-28 CURRENT 2008-02-04 Active
PANAYOT KOSTADINOV VASILEV MPG FINCO LIMITED Director 2017-02-28 CURRENT 2010-12-02 Active
PANAYOT KOSTADINOV VASILEV MPG ST KATHARINE GP LIMITED Director 2017-02-28 CURRENT 2011-05-17 Active
PANAYOT KOSTADINOV VASILEV MAX PROPERTY GROUP LIMITED Director 2017-02-28 CURRENT 2008-02-04 Active
PANAYOT KOSTADINOV VASILEV MPG ST KATHARINE NOMINEE TWO LIMITED Director 2017-02-28 CURRENT 2011-05-25 Active
PANAYOT KOSTADINOV VASILEV INDUSTRIOUS MANAGEMENT LIMITED Director 2017-02-28 CURRENT 2014-08-15 Active
PANAYOT KOSTADINOV VASILEV MAX OFFICE (SKD) GENERAL PARTNER LTD Director 2017-02-28 CURRENT 2014-11-04 Active
PANAYOT KOSTADINOV VASILEV MPG ST KATHARINE NOMINEE LIMITED Director 2017-02-28 CURRENT 2011-05-17 Active
PANAYOT KOSTADINOV VASILEV SKD MARINA LIMITED Director 2017-02-28 CURRENT 2011-06-15 Active
PANAYOT KOSTADINOV VASILEV ELDON BUSINESS PARK LIMITED Director 2016-05-03 CURRENT 2006-07-13 Active
PANAYOT KOSTADINOV VASILEV CARBON ATRIUM LIMITED Director 2016-05-03 CURRENT 2006-11-13 Active
PANAYOT KOSTADINOV VASILEV BROOMCO (4102) LIMITED Director 2016-05-03 CURRENT 2007-08-29 Active - Proposal to Strike off
PANAYOT KOSTADINOV VASILEV BRE/CARBON VHCUK LIMITED Director 2016-05-03 CURRENT 2000-03-30 Active - Proposal to Strike off
PANAYOT KOSTADINOV VASILEV CLOVER UK OFFICE (COVENTRY) LTD Director 2016-04-28 CURRENT 2005-08-18 Active - Proposal to Strike off
PANAYOT KOSTADINOV VASILEV 125 OBS GP LIMITED Director 2016-04-28 CURRENT 2014-09-01 Active
PANAYOT KOSTADINOV VASILEV KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED Director 2016-04-28 CURRENT 2002-02-01 Active - Proposal to Strike off
PANAYOT KOSTADINOV VASILEV 125 OBS (NOMINEES 2) LIMITED Director 2016-04-28 CURRENT 2006-08-02 Active
PANAYOT KOSTADINOV VASILEV 125 OBS (NOMINEES 1) LIMITED Director 2016-04-28 CURRENT 2006-08-02 Active
PANAYOT KOSTADINOV VASILEV KENSINGTON UK REAL ESTATE TRADING LIMITED Director 2016-04-28 CURRENT 2005-07-13 Active - Proposal to Strike off
PANAYOT KOSTADINOV VASILEV CAROLIA BIDCO II LIMITED Director 2016-04-14 CURRENT 2014-11-26 Liquidation
PANAYOT KOSTADINOV VASILEV CAROLIA NEW TOPCO LIMITED Director 2016-04-14 CURRENT 2014-11-26 Liquidation
PANAYOT KOSTADINOV VASILEV CAROLIA MIDCO LIMITED Director 2016-04-14 CURRENT 2014-11-27 Liquidation
PANAYOT KOSTADINOV VASILEV CAROLIA BIDCO LIMITED Director 2016-04-14 CURRENT 2011-07-21 Liquidation
PANAYOT KOSTADINOV VASILEV CAROLIA HOLDCO LIMITED Director 2016-04-14 CURRENT 2011-08-18 Liquidation
PANAYOT KOSTADINOV VASILEV CAROLIA PLEDGECO LIMITED Director 2016-04-14 CURRENT 2011-08-18 Liquidation
PANAYOT KOSTADINOV VASILEV CAROLIA HOSPITALITY UK LIMITED Director 2016-04-14 CURRENT 1995-06-27 Liquidation
JOHN KHAY-YAN WONG CAROLIA BIDCO II LIMITED Director 2018-01-03 CURRENT 2014-11-26 Liquidation
JOHN KHAY-YAN WONG CAROLIA NEW TOPCO LIMITED Director 2018-01-03 CURRENT 2014-11-26 Liquidation
JOHN KHAY-YAN WONG CAROLIA MIDCO LIMITED Director 2018-01-03 CURRENT 2014-11-27 Liquidation
JOHN KHAY-YAN WONG CAROLIA BIDCO LIMITED Director 2018-01-03 CURRENT 2011-07-21 Liquidation
JOHN KHAY-YAN WONG CAROLIA HOLDCO LIMITED Director 2018-01-03 CURRENT 2011-08-18 Liquidation
JOHN KHAY-YAN WONG CAROLIA PLEDGECO LIMITED Director 2018-01-03 CURRENT 2011-08-18 Liquidation
JOHN KHAY-YAN WONG CAROLIA NEW MEZZCO LIMITED Director 2018-01-03 CURRENT 2011-08-18 Liquidation
JOHN KHAY-YAN WONG CAROLIA HOSPITALITY UK LIMITED Director 2018-01-03 CURRENT 1995-06-27 Liquidation
JOHN KHAY-YAN WONG BRE/CARBON VHCUK LIMITED Director 2017-02-28 CURRENT 2000-03-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-01-30LIQ06Voluntary liquidation. Resignation of liquidator
2020-01-02600Appointment of a voluntary liquidator
2019-11-01LIQ01Voluntary liquidation declaration of solvency
2019-11-01600Appointment of a voluntary liquidator
2019-11-01LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-16
2019-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/19 FROM Wimbledon Business Cen 2nd Floor the Old Town Hall 4 Queens Road Wimbledon London SW19 8YB United Kingdom
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KHAY-YAN WONG
2019-04-29AP01DIRECTOR APPOINTED MR SIMON DAVID AUSTIN DAVIES
2018-11-26PSC07CESSATION OF BRE/HOSPITALITY EUROPE HOLDING B.V. AS A PERSON OF SIGNIFICANT CONTROL
2018-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-07-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GABRIEL PETERSEN
2018-01-05AP01DIRECTOR APPOINTED MR JOHN KHAY-YAN WONG
2018-01-02AA03Auditors resignation for limited company
2017-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-08-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2016 FROM WIMBLEDON BUSINESS CEN 2ND FLOOR THE OLD TOWN HALL 4 QUEENS ROAD WIMBLEDON LONDON SW19 8YB ENGLAND
2016-03-17AP01DIRECTOR APPOINTED MR PANAYOT KOSTADINOV VASILEV
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ROBERT MCKIE
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2016 FROM FIRST FLOOR BEACON HOUSE 26 WORPLE ROAD WIMBLEDON LONDON SW19 4EE
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-22AR0118/10/15 FULL LIST
2015-06-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-07AR0118/10/14 FULL LIST
2014-03-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ROBERT MCKIE / 14/11/2013
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-08AR0118/10/13 FULL LIST
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-22AR0118/10/12 FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-11AP03SECRETARY APPOINTED MRS. FENNIGJE PAIN
2012-06-11TM02APPOINTMENT TERMINATED, SECRETARY SOLVEIG HOFFMAN
2012-03-05AP01DIRECTOR APPOINTED MR GORDON ROBERT MCKIE
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEGLER
2011-11-14AR0118/10/11 FULL LIST
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-15AR0118/10/10 FULL LIST
2010-11-15CH03SECRETARY'S CHANGE OF PARTICULARS / SOLVEIG DIANA HOFFMAN / 01/01/2010
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-12AR0118/10/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL PETERSEN / 10/10/2009
2009-10-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-26287REGISTERED OFFICE CHANGED ON 26/11/2008 FROM FIRST FLOOR BEACON HOUSE 26 WORPLE ROAD WIMBLEDON LONDON SW19 4EE
2008-11-14CERTNMCOMPANY NAME CHANGED HOSPITALITY EUROPE SERVICES LIMITED CERTIFICATE ISSUED ON 17/11/08
2008-11-11363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-11-10287REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 1 FIRST BEACON HOUSE 26 WORPLE ROAD WIMBLEDON LONDON SW19 4EE
2008-08-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-08288aDIRECTOR APPOINTED GABRIEL PETERSEN
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR CORNELIA VAN DEN BROEK
2007-11-15363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-11-15288cDIRECTOR'S PARTICULARS CHANGED
2007-11-15288cSECRETARY'S PARTICULARS CHANGED
2007-11-15353LOCATION OF REGISTER OF MEMBERS
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-27287REGISTERED OFFICE CHANGED ON 27/03/07 FROM: FIRST FLOOR BEACON HOUSE 26 WORPLE ROAD WIMBLEDON LONDON SW19 4EE
2007-03-22287REGISTERED OFFICE CHANGED ON 22/03/07 FROM: FIRST FLOOR BEACON HOUSE 26 WORPLE ROAD WIMBLEDON LONDON SW19 4EE
2007-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-13287REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 25/2A THE CODA CENTRE 189 MUNSTER ROAD LONDON SW6 6AW
2006-11-03363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-07-19288bSECRETARY RESIGNED
2006-07-19288bDIRECTOR RESIGNED
2006-07-19288bDIRECTOR RESIGNED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-19288aNEW SECRETARY APPOINTED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-24363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-08-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-29363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-05-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-10-16363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-06-04395PARTICULARS OF MORTGAGE/CHARGE
2003-05-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-12288aNEW DIRECTOR APPOINTED
2002-12-01363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-25363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-07-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-13363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AXIOS HOSPITALITY REAL ESTATE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-12-19
Notices to2019-10-21
Appointmen2019-10-21
Resolution2019-10-21
Fines / Sanctions
No fines or sanctions have been issued against AXIOS HOSPITALITY REAL ESTATE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-05-29 Satisfied NESTRON LIMITED
RENT DEPOSIT DEED 2000-03-14 Satisfied VERSTEEGH PLC
RENT DEPOSIT DEED 1999-10-14 Satisfied VERSTEEGH PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AXIOS HOSPITALITY REAL ESTATE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AXIOS HOSPITALITY REAL ESTATE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AXIOS HOSPITALITY REAL ESTATE SERVICES LIMITED
Trademarks
We have not found any records of AXIOS HOSPITALITY REAL ESTATE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AXIOS HOSPITALITY REAL ESTATE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as AXIOS HOSPITALITY REAL ESTATE SERVICES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where AXIOS HOSPITALITY REAL ESTATE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyAXIOS HOSPITALITY REAL ESTATE SERVICES LIMITEDEvent Date2019-12-17
Laura May Waters of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Dijesh Patel at the offices of PricewaterhouseCoopers LLP on 07802 660 714 or at dijesh.v.patel@pwc.com. The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators.
 
Initiating party Event TypeNotices to
Defending partyAXIOS HOSPITALITY REAL ESTATE SERVICES LIMITEDEvent Date2019-10-21
 
Initiating party Event TypeAppointmen
Defending partyAXIOS HOSPITALITY REAL ESTATE SERVICES LIMITEDEvent Date2019-10-21
Company Number: 03265503 Name of Company: AXIOS HOSPITALITY REAL ESTATE SERVICES LIMITED Nature of Business: Other service activities not elsewhere classified Type of Liquidation: Members' Voluntary L…
 
Initiating party Event TypeResolution
Defending partyAXIOS HOSPITALITY REAL ESTATE SERVICES LIMITEDEvent Date2019-10-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AXIOS HOSPITALITY REAL ESTATE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AXIOS HOSPITALITY REAL ESTATE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.