AZETS PROBATE SERVICES LIMITED
Activities of patent and copyright agents; other legal activities n.e.c.
AZETS PROBATE SERVICES LIMITED
Activities of patent and copyright agents; other legal activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
2nd Floor Regis House 45 King William Street London EC4R 9AN England
Full company profile for AZETS PROBATE SERVICES LIMITED (10775894), an active financial services company based in London, England. Incorporated 17 May 2017. Activities of patent and copyright agents; other legal activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Cash in Bank
N/A
Net Assets
£1.00k
Total Liabilities
N/A
Turnover
N/A
Employees
3
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Carol Susan Warburton
Welsh
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Azets Holdings Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
William James Benedict Payne
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Baldwins Holdings Limited
Ceased 13 Jul 2017
Stephen Norman Southall
Ceased 4 Sept 2020
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 14 Apr 2026 | Gazette | Gazette Notice Voluntary | |
| 1 Apr 2026 | Dissolution | Dissolution Application Strike Off Company | |
| 16 Mar 2026 | Officers | Termination of Vikas Sagar as director on 2026-03-13 | |
| 4 Mar 2026 | Capital | Capital Statement Capital Company With Date Currency Figure | |
| 25 Feb 2026 | Capital | Statement by Directors |
Gazette Notice Voluntary
Dissolution Application Strike Off Company
Termination of Vikas Sagar as director on 2026-03-13
Capital Statement Capital Company With Date Currency Figure
Statement by Directors
Recent Activity
Latest Activity
Gazette Notice Voluntary
1 weeks ago on 14 Apr 2026
Dissolution Application Strike Off Company
3 weeks ago on 1 Apr 2026
Termination of Vikas Sagar as director on 2026-03-13
1 months ago on 16 Mar 2026
Capital Statement Capital Company With Date Currency Figure
1 months ago on 4 Mar 2026
Statement by Directors
2 months ago on 25 Feb 2026
