Company NameAxiom Ventures Europe Ltd
Company StatusDissolved
Company Number03027302
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 2 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NameSenate Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alexis Raphael Frank Figeac
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1995(3 days after company formation)
Appointment Duration24 years, 3 months (closed 04 June 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address23 Clonmore Street
Southfields
London
SW18 5EU
Secretary NameJean-Jacques Figeac
NationalityFrench
StatusResigned
Appointed03 March 1995(3 days after company formation)
Appointment Duration19 years, 8 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
72 Elsham Road
London
W14 8HH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.axiomvc.com

Location

Registered Address23 Clonmore Street
Southfields
London
SW18 5EU
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Shareholders

100 at £1A. Figeac
100.00%
Ordinary

Financials

Year2014
Net Worth£3,448
Cash£407
Current Liabilities£27

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
11 March 2019Application to strike the company off the register (1 page)
7 March 2019Compulsory strike-off action has been discontinued (1 page)
6 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
9 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
1 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
1 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
22 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
31 October 2014Termination of appointment of Jean-Jacques Figeac as a secretary on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Jean-Jacques Figeac as a secretary on 31 October 2014 (1 page)
8 October 2014Director's details changed for Mr. Alexis Raphael Frank Figeac on 15 July 2014 (2 pages)
8 October 2014Director's details changed for Mr. Alexis Raphael Frank Figeac on 15 July 2014 (2 pages)
9 September 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
9 September 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
23 January 2012Company name changed senate management LIMITED\certificate issued on 23/01/12
  • RES15 ‐ Change company name resolution on 2012-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2012Company name changed senate management LIMITED\certificate issued on 23/01/12
  • RES15 ‐ Change company name resolution on 2012-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Alexis Figeac on 28 February 2010 (2 pages)
1 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Alexis Figeac on 28 February 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
27 March 2009Return made up to 28/02/09; full list of members (3 pages)
27 March 2009Return made up to 28/02/09; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
28 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
1 March 2008Return made up to 28/02/08; full list of members (3 pages)
1 March 2008Return made up to 28/02/08; full list of members (3 pages)
14 February 2008Amended accounts made up to 28 February 2007 (4 pages)
14 February 2008Amended accounts made up to 28 February 2007 (4 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
28 March 2007Return made up to 28/02/07; full list of members (6 pages)
28 March 2007Return made up to 28/02/07; full list of members (6 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
27 March 2006Return made up to 28/02/06; full list of members (6 pages)
27 March 2006Return made up to 28/02/06; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
21 March 2005Return made up to 28/02/05; full list of members (2 pages)
21 March 2005Return made up to 28/02/05; full list of members (2 pages)
22 November 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
22 November 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
7 April 2004Return made up to 28/02/04; full list of members (6 pages)
7 April 2004Return made up to 28/02/04; full list of members (6 pages)
14 February 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
14 February 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
2 April 2003Return made up to 28/02/03; full list of members (6 pages)
2 April 2003Return made up to 28/02/03; full list of members (6 pages)
12 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
12 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
6 March 2002Return made up to 28/02/02; full list of members (6 pages)
6 March 2002Return made up to 28/02/02; full list of members (6 pages)
12 December 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
12 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 December 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
12 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 April 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 12/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 12/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2000Full accounts made up to 28 February 2000 (8 pages)
21 December 2000Full accounts made up to 28 February 2000 (8 pages)
8 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2000Accounts for a dormant company made up to 28 February 1999 (5 pages)
23 January 2000Accounts for a dormant company made up to 28 February 1999 (5 pages)
31 March 1999Return made up to 28/02/99; full list of members (6 pages)
31 March 1999Return made up to 28/02/99; full list of members (6 pages)
6 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
6 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
26 March 1998Return made up to 28/02/98; no change of members (4 pages)
26 March 1998Return made up to 28/02/98; no change of members (4 pages)
8 December 1997Registered office changed on 08/12/97 from: 123 gloucester road south kensington london SW7 4TE (1 page)
8 December 1997Registered office changed on 08/12/97 from: 123 gloucester road south kensington london SW7 4TE (1 page)
28 November 1997Accounts for a small company made up to 28 February 1997 (5 pages)
28 November 1997Accounts for a small company made up to 28 February 1997 (5 pages)
17 March 1997Return made up to 28/02/97; no change of members (4 pages)
17 March 1997Return made up to 28/02/97; no change of members (4 pages)
31 December 1996Accounts for a small company made up to 28 February 1996 (12 pages)
31 December 1996Accounts for a small company made up to 28 February 1996 (12 pages)
23 February 1996Return made up to 28/02/96; full list of members (6 pages)
23 February 1996Return made up to 28/02/96; full list of members (6 pages)
29 March 1995Director resigned;new director appointed (2 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Registered office changed on 29/03/95 from: suite 10784 72 new bond street london. W1Y 9DD. (1 page)
29 March 1995Registered office changed on 29/03/95 from: suite 10784 72 new bond street london. W1Y 9DD. (1 page)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Director resigned;new director appointed (2 pages)