Company NameAxicom Group Limited
Company StatusDissolved
Company Number03791645
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 10 months ago)
Dissolution Date26 March 2024 (4 weeks ago)
Previous NameNUKO 21 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMatthew Lackie
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed08 April 2022(22 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 26 March 2024)
RoleMarketing
Country of ResidenceUnited States
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed04 April 2008(8 years, 9 months after company formation)
Appointment Duration15 years, 12 months (closed 26 March 2024)
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMs Helen Jane Ridgway
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(3 months, 1 week after company formation)
Appointment Duration17 years, 1 month (resigned 16 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hotham Road
Putney
London
SW15 1QB
Secretary NameJulian Stephen Guy Tanner
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(3 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 01 July 2008)
RoleCompany Director
Correspondence AddressFlora House 54 Grove Park Gardens
Chiswick
London
W4 3RZ
Secretary NameJulian Stephen Guy Tanner
NationalityBritish
StatusResigned
Appointed23 September 1999(3 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlora House 54 Grove Park Gardens
Chiswick
London
W4 3RZ
Director NameThomas J Petrosini
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2008(8 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address48 Zeller Drive
Somerset
New Jersey
08873
Director NameGeoffrey Spencer Beattie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(8 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hoxton Point
6 Rufus Street
London
N1 6PE
Director NameDonna Imperato
Date of BirthSeptember 1960 (Born 63 years ago)
StatusResigned
Appointed04 April 2008(8 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 May 2023)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressCohn & Wolfe 292 Madison Avenue
9th Floor
New York
10017
Director NameGeoffrey Spencer Beattie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(9 years after company formation)
Appointment DurationResigned same day (resigned 01 July 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8/6 Rufus Street
London
N1 6PE
Director NameMr Henry Brake
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(16 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Scott Wilson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(16 years, 9 months after company formation)
Appointment Duration6 years (resigned 08 April 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMrs Catherine Alice Wiley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(17 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameEmily Etherton
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(21 years after company formation)
Appointment Duration3 years, 6 months (resigned 21 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameDarbys Management Services Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence AddressDarbys 52 New Inn Hall Street
Oxford
Oxfordshire
OX1 2QD
Secretary NameDarbys Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence AddressDarbys 52 New Inn Hall Street
Oxford
Oxfordshire
OX1 2QD
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusResigned
Appointed01 July 2008(9 years after company formation)
Appointment DurationResigned same day (resigned 01 July 2008)
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websitewpp.com
Email address[email protected]
Telephone020 74082204
Telephone regionLondon

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

66.6k at £0.1Wpp Group (Uk) LTD
89.96%
Ordinary A
3.9k at £0.1Wpp Group (Uk) LTD
5.30%
Ordinary C
3.5k at £0.1Wpp Group (Uk) LTD
4.73%
Ordinary B

Financials

Year2014
Net Worth£207,526
Cash£171,644
Current Liabilities£1,875

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 June 2020Appointment of Emily Etherton as a director on 16 June 2020 (2 pages)
8 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
7 April 2020Secretary's details changed for Wpp Group (Nominees) Limited on 7 April 2020 (1 page)
7 April 2020Termination of appointment of Henry Brake as a director on 8 February 2020 (1 page)
17 December 2019Full accounts made up to 31 December 2018 (22 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
11 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
20 May 2019Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 20 May 2019 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (19 pages)
21 September 2018Termination of appointment of Catherine Alice Wiley as a director on 1 August 2018 (1 page)
18 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
18 November 2016Termination of appointment of Julian Stephen Guy Tanner as a director on 1 November 2016 (1 page)
18 November 2016Termination of appointment of Helen Jane Ridgway as a director on 16 November 2016 (1 page)
18 November 2016Appointment of Mrs Catherine Alice Wiley as a director on 16 November 2016 (2 pages)
18 November 2016Appointment of Mrs Catherine Alice Wiley as a director on 16 November 2016 (2 pages)
18 November 2016Termination of appointment of Helen Jane Ridgway as a director on 16 November 2016 (1 page)
18 November 2016Termination of appointment of Julian Stephen Guy Tanner as a director on 1 November 2016 (1 page)
9 October 2016Full accounts made up to 31 December 2015 (16 pages)
9 October 2016Full accounts made up to 31 December 2015 (16 pages)
29 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 7,402.6
(8 pages)
29 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 7,402.6
(8 pages)
24 May 2016Termination of appointment of Geoffrey Spencer Beattie as a director on 31 July 2015 (1 page)
24 May 2016Appointment of Mr Henry Brake as a director on 1 April 2016 (2 pages)
24 May 2016Appointment of Mr Scott Wilson as a director on 1 April 2016 (2 pages)
24 May 2016Termination of appointment of Thomas J Petrosini as a director on 31 July 2015 (1 page)
24 May 2016Termination of appointment of Thomas J Petrosini as a director on 31 July 2015 (1 page)
24 May 2016Appointment of Mr Henry Brake as a director on 1 April 2016 (2 pages)
24 May 2016Appointment of Mr Scott Wilson as a director on 1 April 2016 (2 pages)
24 May 2016Termination of appointment of Geoffrey Spencer Beattie as a director on 31 July 2015 (1 page)
11 November 2015Full accounts made up to 31 December 2014 (17 pages)
11 November 2015Full accounts made up to 31 December 2014 (17 pages)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 7,402.6
(9 pages)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 7,402.6
(9 pages)
3 October 2014Full accounts made up to 31 December 2013 (17 pages)
3 October 2014Full accounts made up to 31 December 2013 (17 pages)
10 June 2014Director's details changed for Geoffrey Spencer Beattie on 31 May 2014 (2 pages)
10 June 2014Director's details changed for Donna Imperato on 31 May 2014 (2 pages)
10 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 31 May 2014 (1 page)
10 June 2014Director's details changed for Thomas J Petrosini on 31 May 2014 (2 pages)
10 June 2014Director's details changed for Ms Helen Jane Ridgway on 31 May 2014 (2 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 7,402.6
(9 pages)
10 June 2014Director's details changed for Julian Stephen Guy Tanner on 31 May 2014 (2 pages)
10 June 2014Director's details changed for Geoffrey Spencer Beattie on 31 May 2014 (2 pages)
10 June 2014Director's details changed for Ms Helen Jane Ridgway on 31 May 2014 (2 pages)
10 June 2014Director's details changed for Thomas J Petrosini on 31 May 2014 (2 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 7,402.6
(9 pages)
10 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 31 May 2014 (1 page)
10 June 2014Director's details changed for Donna Imperato on 31 May 2014 (2 pages)
10 June 2014Director's details changed for Julian Stephen Guy Tanner on 31 May 2014 (2 pages)
28 November 2013Full accounts made up to 31 December 2012 (17 pages)
28 November 2013Full accounts made up to 31 December 2012 (17 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
27 September 2012Full accounts made up to 31 December 2011 (18 pages)
27 September 2012Full accounts made up to 31 December 2011 (18 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
13 July 2011Full accounts made up to 31 December 2010 (17 pages)
13 July 2011Full accounts made up to 31 December 2010 (17 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
23 September 2010Full accounts made up to 31 December 2009 (20 pages)
23 September 2010Full accounts made up to 31 December 2009 (20 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
1 September 2009Full accounts made up to 31 December 2008 (19 pages)
1 September 2009Full accounts made up to 31 December 2008 (19 pages)
11 June 2009Return made up to 31/05/09; full list of members (6 pages)
11 June 2009Return made up to 31/05/09; full list of members (6 pages)
7 January 2009Auditor's resignation (1 page)
7 January 2009Auditor's resignation (1 page)
29 September 2008Full accounts made up to 31 December 2007 (16 pages)
29 September 2008Full accounts made up to 31 December 2007 (16 pages)
25 July 2008Secretary appointed wpp group (nominees) LIMITED (1 page)
25 July 2008Appointment terminated secretary wpp group (nominees) LIMITED (1 page)
25 July 2008Appointment terminated secretary wpp group (nominees) LIMITED (1 page)
25 July 2008Secretary appointed julian stephen guy tanner (1 page)
25 July 2008Secretary appointed wpp group (nominees) LIMITED (1 page)
25 July 2008Secretary appointed julian stephen guy tanner (1 page)
25 July 2008Appointment terminated secretary julian tanner (1 page)
25 July 2008Appointment terminated secretary julian tanner (1 page)
11 July 2008Director appointed geoffrey spencer beattie (1 page)
11 July 2008Director appointed thomas j petrosini (1 page)
11 July 2008Director appointed donna imperato (1 page)
11 July 2008Director appointed geoffrey spencer beattie (1 page)
11 July 2008Director appointed thomas j petrosini (1 page)
11 July 2008Director appointed donna imperato (1 page)
10 July 2008Appointment terminated director thomas j petrosini (1 page)
10 July 2008Appointment terminated director geoffrey spencer beattie (1 page)
10 July 2008Appointment terminated director geoffrey spencer beattie (1 page)
10 July 2008Appointment terminated director thomas j petrosini (1 page)
1 July 2008Director appointed geoffrey spencer beattie (1 page)
1 July 2008Registered office changed on 01/07/2008 from axicom court 67 barnes high street barnes london SW13 9LE (1 page)
1 July 2008Director appointed thomas j petrosini (1 page)
1 July 2008Appointment terminated secretary julian tanner (1 page)
1 July 2008Director appointed geoffrey spencer beattie (1 page)
1 July 2008Secretary appointed wpp group (nominees) LIMITED (1 page)
1 July 2008Director appointed thomas j petrosini (1 page)
1 July 2008Secretary appointed wpp group (nominees) LIMITED (1 page)
1 July 2008Appointment terminated secretary julian tanner (1 page)
1 July 2008Registered office changed on 01/07/2008 from axicom court 67 barnes high street barnes london SW13 9LE (1 page)
30 June 2008Return made up to 31/05/08; full list of members (4 pages)
30 June 2008Return made up to 31/05/08; full list of members (4 pages)
27 June 2008Director's change of particulars / helen ridgway / 27/06/2008 (2 pages)
27 June 2008Director's change of particulars / helen ridgway / 27/06/2008 (2 pages)
17 April 2008Ad 03/04/08\gbp si [email protected]=392.6\gbp ic 7010/7402.6\ (2 pages)
17 April 2008Ad 03/04/08\gbp si [email protected]=392.6\gbp ic 7010/7402.6\ (2 pages)
28 October 2007Full accounts made up to 31 December 2006 (15 pages)
28 October 2007Full accounts made up to 31 December 2006 (15 pages)
25 September 2007Full accounts made up to 31 December 2005 (15 pages)
25 September 2007Full accounts made up to 31 December 2005 (15 pages)
16 July 2007Return made up to 31/05/07; full list of members (3 pages)
16 July 2007Return made up to 31/05/07; full list of members (3 pages)
7 March 2007Full accounts made up to 31 December 2004 (16 pages)
7 March 2007Full accounts made up to 31 December 2004 (16 pages)
1 February 2007Full accounts made up to 31 December 2003 (14 pages)
1 February 2007Full accounts made up to 31 December 2003 (14 pages)
5 July 2006Return made up to 31/05/06; full list of members (3 pages)
5 July 2006Return made up to 31/05/06; full list of members (3 pages)
5 July 2006Registered office changed on 05/07/06 from: prospect studios 67 barnes high street barnes london SW13 9LE (1 page)
5 July 2006Registered office changed on 05/07/06 from: prospect studios 67 barnes high street barnes london SW13 9LE (1 page)
15 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 August 2005Return made up to 31/05/05; full list of members (3 pages)
10 August 2005Return made up to 31/05/05; full list of members (3 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
8 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2004Registered office changed on 14/04/04 from: faulkner house victoria street st. Albans hertfordshire AL1 3SE (1 page)
14 April 2004Registered office changed on 14/04/04 from: faulkner house victoria street st. Albans hertfordshire AL1 3SE (1 page)
4 November 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
14 August 2003Return made up to 31/05/03; full list of members (5 pages)
14 August 2003Return made up to 31/05/03; full list of members (5 pages)
5 August 2003Ad 01/01/03--------- £ si [email protected]=7000 £ ic 2/7002 (2 pages)
5 August 2003Particulars of contract relating to shares (4 pages)
5 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2003Particulars of contract relating to shares (4 pages)
5 August 2003Ad 01/01/03--------- £ si [email protected]=7000 £ ic 2/7002 (2 pages)
6 February 2003Total exemption full accounts made up to 31 December 2001 (5 pages)
6 February 2003Total exemption full accounts made up to 31 December 2001 (5 pages)
28 August 2002Return made up to 31/05/02; full list of members (5 pages)
28 August 2002Return made up to 31/05/02; full list of members (5 pages)
5 May 2002Ad 25/04/02--------- £ si [email protected]=8 £ ic 2/10 (2 pages)
5 May 2002Ad 25/04/02--------- £ si [email protected]=8 £ ic 2/10 (2 pages)
6 December 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
6 December 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
11 September 2001Return made up to 18/06/01; no change of members (4 pages)
11 September 2001Return made up to 18/06/01; no change of members (4 pages)
10 September 2001Return made up to 18/06/00; full list of members (6 pages)
10 September 2001Return made up to 18/06/00; full list of members (6 pages)
9 August 2001Registered office changed on 09/08/01 from: darbys mallam lewis 52 new inn hall street, oxford oxfordshire OX1 2QA (1 page)
9 August 2001Secretary's particulars changed (1 page)
9 August 2001Secretary's particulars changed (1 page)
9 August 2001Registered office changed on 09/08/01 from: darbys mallam lewis 52 new inn hall street, oxford oxfordshire OX1 2QA (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
5 November 1999New secretary appointed;new director appointed (3 pages)
5 November 1999New secretary appointed;new director appointed (3 pages)
5 November 1999Director resigned (1 page)
5 November 1999New director appointed (3 pages)
5 November 1999Director resigned (1 page)
5 November 1999Secretary resigned (1 page)
5 November 1999New director appointed (3 pages)
5 November 1999Secretary resigned (1 page)
21 October 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
21 October 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
18 October 1999Memorandum and Articles of Association (20 pages)
18 October 1999Memorandum and Articles of Association (20 pages)
13 October 1999Memorandum and Articles of Association (22 pages)
13 October 1999£ nc 1000/10000 23/09/99 (1 page)
13 October 1999Memorandum and Articles of Association (22 pages)
13 October 1999S-div 12/10/99 (1 page)
13 October 1999S-div 12/10/99 (1 page)
13 October 1999£ nc 1000/10000 23/09/99 (1 page)
13 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 October 1999Company name changed nuko 21 LIMITED\certificate issued on 12/10/99 (2 pages)
11 October 1999Company name changed nuko 21 LIMITED\certificate issued on 12/10/99 (2 pages)
18 June 1999Incorporation (25 pages)
18 June 1999Incorporation (25 pages)