London
SE1 9PG
Director Name | Mr Michael Alsford |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(10 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 1-2 Hatfields London SE1 9PG |
Director Name | Mrs Kimberley Kyle Wood |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(10 years, 5 months after company formation) |
Appointment Duration | 4 months |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 2nd Floor 1-2 Hatfields London SE1 9PG |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 June 2013(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Stephen John Murphy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(1 day after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 December 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rosslyn St Eunans Road Aboyne Aberdeenshire AB34 5HH Scotland |
Director Name | Mr Alan Thomas James |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 June 2021) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | Old Schoolhouse Woodlands Of Durris Banchory Kincardineshire AB31 6BH Scotland |
Director Name | Mr Sam Donald Gomersall |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 July 2013(1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 January 2020) |
Role | Petroleum Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 67 King's Gate Aberdeen AB15 4EN Scotland |
Director Name | Frances Catherine Harding |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Walnut Tree Cottage, Brickhill Chobham Woking Surrey GU24 8TQ |
Director Name | Ian Colin Phillips |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(1 month after company formation) |
Appointment Duration | 12 months (resigned 26 July 2014) |
Role | Vice President-Project Development |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tillybin Steading Kintore Inverurie Aberdeenshire AB51 0YB Scotland |
Director Name | Mr Martin George Edwards |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2020(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 May 2021) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mrs Kirsty Miller Lynch |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2020(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 April 2021) |
Role | Outreach Orator -Snr Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Alan Booth |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2020(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albourne Farm Shaves Wood Lane Albourne BN6 9DX |
Secretary Name | Mr Christopher David Johnson |
---|---|
Status | Resigned |
Appointed | 20 August 2020(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2021) |
Role | Company Director |
Correspondence Address | 24 Onslow Gardens London N10 3JU |
Director Name | Mr Brandon James Rennet |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2021(8 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hatfields London SE1 8DJ |
Secretary Name | Mr Mark White |
---|---|
Status | Resigned |
Appointed | 01 November 2021(8 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Ms Karen Lawrie |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2022(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hatfields London SE1 8DJ |
Director Name | Mr Andrew Eric Brown |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2022(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 November 2023) |
Role | Evp Business Operations |
Country of Residence | England |
Correspondence Address | 2nd Floor 1-2 Hatfields London SE1 9PG |
Website | www.pale-blu.com |
---|---|
Email address | [email protected] |
Telephone | 01330 826890 |
Telephone region | Banchory |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Aximir LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £101,818 |
Cash | £177,199 |
Current Liabilities | £191,163 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (8 months from now) |
30 November 2023 | Termination of appointment of Andrew Eric Brown as a director on 24 November 2023 (1 page) |
---|---|
30 November 2023 | Appointment of Mrs Kimberley Kyle Wood as a director on 27 November 2023 (2 pages) |
16 November 2023 | Confirmation statement made on 16 November 2023 with updates (4 pages) |
11 October 2023 | Appointment of Mr Michael Alsford as a director on 11 October 2023 (2 pages) |
31 August 2023 | Termination of appointment of Karen Lawrie as a director on 31 August 2023 (1 page) |
31 August 2023 | Appointment of Mr Stephen John Murphy as a director on 31 August 2023 (2 pages) |
21 August 2023 | Director's details changed for Mr Andrew Eric Brown on 24 July 2023 (2 pages) |
28 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
21 June 2023 | Accounts for a small company made up to 31 December 2022 (26 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (30 pages) |
23 September 2022 | Termination of appointment of Brandon James Rennet as a director on 20 September 2022 (1 page) |
5 August 2022 | Appointment of Mr Andrew Brown as a director on 5 August 2022 (2 pages) |
15 July 2022 | Director's details changed for Mr Brandon James Rennet on 14 July 2022 (2 pages) |
28 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
24 June 2022 | Director's details changed for Mr Brandon James Rennet on 15 June 2022 (2 pages) |
24 June 2022 | Director's details changed for Ms Karen Lawrie on 15 June 2022 (2 pages) |
7 June 2022 | Director's details changed for Mr Brandon James Rennet on 1 June 2022 (2 pages) |
6 June 2022 | Termination of appointment of Alan Booth as a director on 1 June 2022 (1 page) |
6 June 2022 | Appointment of Ms Karen Lawrie as a director on 1 June 2022 (2 pages) |
31 March 2022 | Termination of appointment of Mark White as a secretary on 31 March 2022 (1 page) |
2 December 2021 | Termination of appointment of Stephen John Murphy as a director on 1 December 2021 (1 page) |
29 November 2021 | Appointment of Mr Brandon James Rennet as a director on 6 October 2021 (2 pages) |
18 November 2021 | Appointment of Mr Mark White as a secretary on 1 November 2021 (2 pages) |
18 November 2021 | Termination of appointment of Christopher David Johnson as a secretary on 1 November 2021 (1 page) |
27 August 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
28 June 2021 | Confirmation statement made on 27 June 2021 with updates (4 pages) |
17 June 2021 | Change of details for Aximir Limited as a person with significant control on 20 August 2020 (2 pages) |
8 June 2021 | Termination of appointment of Alan Thomas James as a director on 7 June 2021 (1 page) |
12 May 2021 | Termination of appointment of Martin George Edwards as a director on 11 May 2021 (1 page) |
27 April 2021 | Termination of appointment of Kirsty Miller Lynch as a director on 26 April 2021 (1 page) |
25 August 2020 | Appointment of Mr Christopher David Johnson as a secretary on 20 August 2020 (2 pages) |
24 August 2020 | Appointment of Mr Alan Booth as a director on 20 August 2020 (2 pages) |
20 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
11 March 2020 | Appointment of Mrs Kirsty Miller Lynch as a director on 9 March 2020 (2 pages) |
11 March 2020 | Appointment of Mr Martin George Edwards as a director on 9 March 2020 (2 pages) |
5 February 2020 | Termination of appointment of Sam Donald Gomersall as a director on 27 January 2020 (1 page) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
2 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
2 July 2018 | Termination of appointment of Frances Catherine Harding as a director on 31 March 2018 (1 page) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
30 June 2017 | Notification of Aximir Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Aximir Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
1 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
30 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 September 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
16 September 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
28 August 2014 | Termination of appointment of Ian Colin Phillips as a director on 26 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Ian Colin Phillips as a director on 26 July 2014 (1 page) |
8 August 2014 | Director's details changed for Ian Colin Phillips on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Ian Colin Phillips on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Ian Colin Phillips on 8 August 2014 (2 pages) |
8 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
1 August 2013 | Appointment of Frances Catherine Harding as a director (2 pages) |
1 August 2013 | Appointment of Mr Alan Thomas James as a director (2 pages) |
1 August 2013 | Appointment of Ian Colin Phillips as a director (2 pages) |
1 August 2013 | Appointment of Ian Colin Phillips as a director (2 pages) |
1 August 2013 | Appointment of Mr Alan Thomas James as a director (2 pages) |
1 August 2013 | Appointment of Mr Sam Donald Gomersall as a director (2 pages) |
1 August 2013 | Appointment of Frances Catherine Harding as a director (2 pages) |
1 August 2013 | Appointment of Mr Sam Donald Gomersall as a director (2 pages) |
4 July 2013 | Termination of appointment of Sam Gomersall as a director (1 page) |
4 July 2013 | Termination of appointment of Sam Gomersall as a director (1 page) |
3 July 2013 | Termination of appointment of Pamela Leiper as a director (1 page) |
3 July 2013 | Appointment of Mr Sam Donald Gomersall as a director (2 pages) |
3 July 2013 | Appointment of Mr Stephen John Murphy as a director (2 pages) |
3 July 2013 | Termination of appointment of Pamela Leiper as a director (1 page) |
3 July 2013 | Appointment of Mr Stephen John Murphy as a director (2 pages) |
3 July 2013 | Appointment of Mr Sam Donald Gomersall as a director (2 pages) |
27 June 2013 | Incorporation (25 pages) |
27 June 2013 | Incorporation (25 pages) |