London
EC3R 7AG
Director Name | Chantel Athlene Garfield |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Secretary Name | Charles Taylor Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2011(10 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Edward Robert Charles Cruttwell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 January 2001) |
Role | Ditrector Admin Services |
Correspondence Address | Skurrays Petteridge Lane Matfield Kent TN12 7LT |
Director Name | James Adam Laing |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 January 2001) |
Role | Director Tax |
Correspondence Address | 4 Gorse End Horsham West Sussex RH12 5XW |
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 January 2001) |
Role | Chmn-Management Services |
Correspondence Address | Bramley Farm House Romford Road Pembury Tunbridge Wells Kent TN2 4BA |
Director Name | Mr Arthur Giragos Chopourian |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 November 2001) |
Role | Insurance & Reinsurance Consul |
Country of Residence | United Kingdom |
Correspondence Address | Doone Cottage Church Walk Wilmington Dartford Kent DA2 7EL |
Director Name | Mr John Halls |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Jays 21 Yeoman Way Hadleigh Suffolk IP7 5HW |
Director Name | Mr Peter David Goss |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Spinney Stanmore Middlesex HA7 4QJ |
Director Name | Mr Sergio Eugenio Bruna |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 February 2003) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Serel House Fairview Old London Road Milton Common Oxfordshire OX9 2JR |
Director Name | Mr Peter Arthur Clarke |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 June 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Westcar Lane Walton On Thames Surrey KT12 5ES |
Director Name | Philip Nigel Allard |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 October 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dingle Bank, Pilgrims Way Westhumble Dorking Surrey RH5 6AW |
Director Name | Mr Peter Donald Greenslade |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Woodedge Cottage Bolney Road Henley On Thames Oxfordshire RG9 3NT |
Director Name | Nicholas John Eddery Joel |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 2007) |
Role | Marketing Director |
Correspondence Address | 40 New Road Leigh On Sea Essex SS9 2EA |
Director Name | Mr Thomas David Jennings |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 May 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Commonwood Cottage Common Wood Kings Langley Hertfordshire WD4 9BA |
Director Name | Mr Ian Major |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 May 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Bamville Wood East Common Harpenden AL5 1AP |
Director Name | Mr Mark Henry Elliott |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(8 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 The Firs Dartford Road Bexley Kent DA5 2AX |
Director Name | Mr George William Fitzsimons |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Thomas Damian Ely |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(8 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 March 2010) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | 9 Mayfield Avenue London W4 1PN |
Secretary Name | Robert Arthur Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 14 Coulsdon Rise Coulsdon Surrey CR5 2SA |
Director Name | Stephen Card |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 May 2017) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Martin John Fone |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Buckingham Way Frimley Camberley Surrey GU16 8XE |
Director Name | Mr David Mark Friend |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(10 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 November 2011) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | 79 St James Park Royal Tunbridge Wells Kent TN1 2LQ |
Director Name | Mr Henry Anson Game |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 April 2011(10 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 November 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Coopers 4 Raynhams High Street Saffron Walden Essex CB10 1AU |
Director Name | Mr Ivan John Keane |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(11 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 31 July 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mrs Luisa Carlotta Barile |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 May 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Alistair John David Hardie |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Jody Robert Baker |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(19 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Mark William Keogh |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2020(19 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 01 December 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2000(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 July 2004) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 May 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | ctplc.com |
---|---|
Email address | [email protected] |
Telephone | 020 33208888 |
Telephone region | London |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Axiom Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,863,111 |
Net Worth | £18,390,131 |
Cash | £15,267 |
Current Liabilities | £21,971,695 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (3 months from now) |
21 June 2022 | Delivered on: 30 June 2022 Persons entitled: Ares Management Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
22 July 2021 | Delivered on: 26 July 2021 Persons entitled: Ares Management Limited as Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: All asset debenture. Outstanding |
1 April 2020 | Delivered on: 2 April 2020 Persons entitled: Rbc Europe Limited Classification: A registered charge Outstanding |
30 October 2018 | Delivered on: 31 October 2018 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
13 October 2017 | Delivered on: 17 October 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
7 November 2013 | Delivered on: 19 November 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 November 2010 | Delivered on: 24 November 2010 Satisfied on: 29 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture amendment and accession deed Secured details: All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 July 2004 | Delivered on: 14 July 2004 Satisfied on: 20 May 2009 Persons entitled: The Royal Bank of Scotland as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 October 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
10 October 2023 | Director's details changed for Chantel Athlene Garfield on 9 October 2023 (2 pages) |
9 October 2023 | Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 9 October 2023 (1 page) |
9 October 2023 | Change of details for Axiom Holdings Limited as a person with significant control on 9 October 2023 (2 pages) |
9 October 2023 | Secretary's details changed for Charles Taylor Administration Services Limited on 9 October 2023 (1 page) |
30 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
15 March 2023 | Termination of appointment of Christopher Edward Schaffer as a director on 15 March 2023 (1 page) |
18 November 2022 | Full accounts made up to 31 December 2021 (24 pages) |
12 August 2022 | Resolutions
|
8 August 2022 | Statement of capital following an allotment of shares on 22 July 2022
|
30 June 2022 | Registration of charge 040544680008, created on 21 June 2022 (69 pages) |
20 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
6 January 2022 | Full accounts made up to 31 December 2020 (24 pages) |
26 July 2021 | Registration of charge 040544680007, created on 22 July 2021 (85 pages) |
22 July 2021 | Satisfaction of charge 040544680006 in full (1 page) |
21 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
13 May 2021 | Termination of appointment of Arjun Ramdas as a director on 13 May 2021 (1 page) |
13 May 2021 | Termination of appointment of Jody Robert Baker as a director on 13 May 2021 (1 page) |
5 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
4 December 2020 | Appointment of Mr Arjun Ramdas as a director on 4 December 2020 (2 pages) |
2 December 2020 | Termination of appointment of Mark William Keogh as a director on 1 December 2020 (1 page) |
27 November 2020 | Appointment of Chantel Garfield as a director on 27 November 2020 (2 pages) |
3 August 2020 | Appointment of Mr Jody Robert Baker as a director on 31 July 2020 (2 pages) |
31 July 2020 | Termination of appointment of Ivan John Keane as a director on 31 July 2020 (1 page) |
31 July 2020 | Appointment of Christopher Edward Schaffer as a director on 31 July 2020 (2 pages) |
31 July 2020 | Termination of appointment of Alistair John David Hardie as a director on 31 July 2020 (1 page) |
31 July 2020 | Appointment of Mr Mark William Keogh as a director on 31 July 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
2 April 2020 | Registration of charge 040544680006, created on 1 April 2020 (88 pages) |
12 March 2020 | Satisfaction of charge 040544680005 in full (4 pages) |
12 March 2020 | Satisfaction of charge 040544680003 in full (4 pages) |
12 March 2020 | Satisfaction of charge 040544680004 in full (4 pages) |
6 February 2020 | Termination of appointment of Manjit Singh Takhtar as a director on 31 January 2020 (1 page) |
11 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
23 May 2019 | Termination of appointment of Richard Olyffe Yerbury as a director on 15 May 2019 (1 page) |
23 May 2019 | Appointment of Mr Alistair John David Hardie as a director on 31 January 2019 (2 pages) |
31 October 2018 | Registration of charge 040544680005, created on 30 October 2018 (66 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
3 September 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
27 July 2018 | Director's details changed for Mr Ivan John Keane on 11 April 2018 (2 pages) |
27 July 2018 | Director's details changed for Mr Ivan John Keane on 11 April 2018 (2 pages) |
12 July 2018 | Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page) |
12 July 2018 | Change of details for Axiom Holdings Limited as a person with significant control on 11 April 2018 (2 pages) |
20 June 2018 | Termination of appointment of Luisa Carlotta Barile as a director on 9 May 2018 (1 page) |
11 April 2018 | Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page) |
17 October 2017 | Registration of charge 040544680004, created on 13 October 2017 (66 pages) |
17 October 2017 | Registration of charge 040544680004, created on 13 October 2017 (66 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
28 July 2017 | Appointment of Mr Manjit Singh Takhtar as a director on 27 July 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
28 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Axiom Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Axiom Holdings Limited as a person with significant control on 27 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of Stephen Card as a director on 25 May 2017 (1 page) |
12 June 2017 | Termination of appointment of Stephen Card as a director on 25 May 2017 (1 page) |
22 May 2017 | Appointment of Mr Manjit Singh Takhtar as a director on 4 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Manjit Singh Takhtar as a director on 4 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Richard Olyffe Yerbury as a director on 4 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Richard Olyffe Yerbury as a director on 4 May 2017 (2 pages) |
9 March 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
1 December 2016 | Auditor's resignation (1 page) |
1 December 2016 | Auditor's resignation (1 page) |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
8 March 2016 | Appointment of Luisa Carlotta Barile as a director on 8 March 2016 (2 pages) |
8 March 2016 | Appointment of Luisa Carlotta Barile as a director on 8 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of Christian Heath Schirmer as a director on 8 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Christian Heath Schirmer as a director on 8 March 2016 (1 page) |
21 January 2016 | Part of the property or undertaking has been released from charge 040544680003 (5 pages) |
21 January 2016 | Part of the property or undertaking has been released from charge 040544680003 (5 pages) |
29 October 2015 | Satisfaction of charge 2 in full (4 pages) |
29 October 2015 | Satisfaction of charge 2 in full (4 pages) |
18 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
4 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
16 April 2014 | Director's details changed for Mr Christian Heath Schirmer on 31 March 2014 (3 pages) |
16 April 2014 | Director's details changed for Mr Christian Heath Schirmer on 31 March 2014 (3 pages) |
20 December 2013 | Appointment of Mr Christian Heath Schirmer as a director (2 pages) |
20 December 2013 | Appointment of Mr Christian Heath Schirmer as a director (2 pages) |
19 November 2013 | Registration of charge 040544680003 (57 pages) |
19 November 2013 | Registration of charge 040544680003 (57 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
2 November 2012 | Termination of appointment of George Fitzsimons as a director (1 page) |
2 November 2012 | Termination of appointment of George Fitzsimons as a director (1 page) |
8 October 2012 | Director's details changed for Stephen Card on 1 August 2012 (2 pages) |
8 October 2012 | Director's details changed for Stephen Card on 1 August 2012 (2 pages) |
8 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Director's details changed for Mr George William Fitzsimons on 1 August 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr George William Fitzsimons on 1 August 2012 (2 pages) |
8 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Director's details changed for Stephen Card on 1 August 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr George William Fitzsimons on 1 August 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
6 August 2012 | Appointment of Mr Ivan John Keane as a director (3 pages) |
6 August 2012 | Appointment of Mr Ivan John Keane as a director (3 pages) |
8 December 2011 | Termination of appointment of Henry Game as a director (1 page) |
8 December 2011 | Termination of appointment of Henry Game as a director (1 page) |
8 December 2011 | Termination of appointment of Alan Prime as a director (1 page) |
8 December 2011 | Termination of appointment of David Friend as a director (1 page) |
8 December 2011 | Termination of appointment of Peter Clarke as a director (1 page) |
8 December 2011 | Termination of appointment of Martin Fone as a director (1 page) |
8 December 2011 | Termination of appointment of Martin Fone as a director (1 page) |
8 December 2011 | Termination of appointment of Peter Clarke as a director (1 page) |
8 December 2011 | Termination of appointment of Alan Prime as a director (1 page) |
8 December 2011 | Termination of appointment of Vivienne Sullivan as a director (1 page) |
8 December 2011 | Termination of appointment of Vivienne Sullivan as a director (1 page) |
8 December 2011 | Termination of appointment of David Friend as a director (1 page) |
20 October 2011 | Termination of appointment of Ivan Keane as a director (1 page) |
20 October 2011 | Termination of appointment of Ivan Keane as a director (1 page) |
12 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (12 pages) |
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (12 pages) |
4 May 2011 | Appointment of Mr Henry Anson Game as a director (2 pages) |
4 May 2011 | Appointment of Mr Henry Anson Game as a director (2 pages) |
4 May 2011 | Appointment of Mr David Mark Friend as a director (2 pages) |
4 May 2011 | Appointment of Mr David Mark Friend as a director (2 pages) |
8 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
8 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
7 February 2011 | Termination of appointment of Robert Bird as a secretary (2 pages) |
7 February 2011 | Termination of appointment of Robert Bird as a secretary (2 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (10 pages) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (10 pages) |
19 April 2010 | Appointment of Peter Arthur Clarke as a director (3 pages) |
19 April 2010 | Appointment of Peter Arthur Clarke as a director (3 pages) |
16 April 2010 | Appointment of Martin John Fone as a director (3 pages) |
16 April 2010 | Appointment of Vivienne Claire Sullivan as a director (3 pages) |
16 April 2010 | Appointment of Alan Victor Prime as a director (3 pages) |
16 April 2010 | Appointment of Ivan John Keane as a director (3 pages) |
16 April 2010 | Appointment of Martin John Fone as a director (3 pages) |
16 April 2010 | Appointment of Ivan John Keane as a director (3 pages) |
16 April 2010 | Appointment of Vivienne Claire Sullivan as a director (3 pages) |
16 April 2010 | Appointment of Alan Victor Prime as a director (3 pages) |
8 April 2010 | Termination of appointment of Thomas Ely as a director (2 pages) |
8 April 2010 | Termination of appointment of Thomas Ely as a director (2 pages) |
17 March 2010 | Termination of appointment of Michael Peachey as a director (2 pages) |
17 March 2010 | Termination of appointment of Michael Peachey as a director (2 pages) |
17 March 2010 | Appointment of Stephen Card as a director (3 pages) |
17 March 2010 | Appointment of Stephen Card as a director (3 pages) |
4 March 2010 | Change of name notice (2 pages) |
4 March 2010 | Company name changed axiom consulting LIMITED\certificate issued on 04/03/10
|
4 March 2010 | Change of name notice (2 pages) |
4 March 2010 | Company name changed axiom consulting LIMITED\certificate issued on 04/03/10
|
11 January 2010 | Auditor's resignation (1 page) |
11 January 2010 | Auditor's resignation (1 page) |
5 January 2010 | Registered office address changed from International House 1 St Katharine's Way London E1W Iut on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from International House 1 St Katharine's Way London E1W Iut on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from International House 1 St Katharine's Way London E1W Iut on 5 January 2010 (1 page) |
20 December 2009 | Termination of appointment of Timothy Riddell as a director (2 pages) |
20 December 2009 | Termination of appointment of Peter Greenslade as a director (2 pages) |
20 December 2009 | Termination of appointment of Peter Greenslade as a director (2 pages) |
20 December 2009 | Termination of appointment of Timothy Riddell as a director (2 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
15 October 2009 | Resolutions
|
15 October 2009 | Resolutions
|
10 October 2009 | Resolutions
|
10 October 2009 | Resolutions
|
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Location of debenture register (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from international house 1 st katharines way london E1W 1UT (1 page) |
18 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
18 August 2009 | Location of debenture register (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from international house 1 st katharines way london E1W 1UT (1 page) |
18 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
18 August 2009 | Location of register of members (1 page) |
4 June 2009 | Full accounts made up to 31 December 2007 (23 pages) |
4 June 2009 | Full accounts made up to 31 December 2007 (23 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from lloyds chambers 1 portsoken street london E1 8BT (1 page) |
21 May 2009 | Appointment terminated director thomas jennings (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from lloyds chambers 1 portsoken street london E1 8BT (1 page) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 May 2009 | Appointment terminated director ian major (1 page) |
21 May 2009 | Appointment terminated director daniel maleary (1 page) |
21 May 2009 | Appointment terminated director daniel maleary (1 page) |
21 May 2009 | Appointment terminated director charles portsmouth (1 page) |
21 May 2009 | Appointment terminated director mark elliott (1 page) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 May 2009 | Appointment terminated director mark elliott (1 page) |
21 May 2009 | Appointment terminated secretary a g secretarial LIMITED (1 page) |
21 May 2009 | Appointment terminated director charles portsmouth (1 page) |
21 May 2009 | Appointment terminated director thomas jennings (1 page) |
21 May 2009 | Appointment terminated secretary a g secretarial LIMITED (1 page) |
21 May 2009 | Appointment terminated director ian major (1 page) |
18 May 2009 | Director appointed michael edwin peachey (2 pages) |
18 May 2009 | Director appointed george william fitzsimons (3 pages) |
18 May 2009 | Secretary appointed robert bird (2 pages) |
18 May 2009 | Director appointed michael edwin peachey (2 pages) |
18 May 2009 | Director appointed george william fitzsimons (3 pages) |
18 May 2009 | Director appointed thomas damian ely (3 pages) |
18 May 2009 | Director appointed thomas damian ely (3 pages) |
18 May 2009 | Secretary appointed robert bird (2 pages) |
17 March 2009 | Resolutions
|
17 March 2009 | Resolutions
|
27 August 2008 | Director appointed mark elliott (2 pages) |
27 August 2008 | Director appointed mark elliott (2 pages) |
19 August 2008 | Return made up to 17/08/08; full list of members (5 pages) |
19 August 2008 | Return made up to 17/08/08; full list of members (5 pages) |
17 July 2008 | Director appointed charles sinclair portsmouth (2 pages) |
17 July 2008 | Director appointed charles sinclair portsmouth (2 pages) |
23 April 2008 | Director appointed daniel john maleary (2 pages) |
23 April 2008 | Director appointed daniel john maleary (2 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
22 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
22 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
29 June 2007 | New director appointed (3 pages) |
29 June 2007 | New director appointed (3 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (21 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (21 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
28 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
22 August 2006 | Return made up to 17/08/06; full list of members (3 pages) |
22 August 2006 | Return made up to 17/08/06; full list of members (3 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
2 September 2005 | Return made up to 17/08/05; full list of members (3 pages) |
2 September 2005 | Return made up to 17/08/05; full list of members (3 pages) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | New director appointed (3 pages) |
25 August 2005 | New director appointed (3 pages) |
23 August 2005 | Location of register of members (1 page) |
23 August 2005 | Location of register of members (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
22 April 2005 | New director appointed (3 pages) |
22 April 2005 | New director appointed (3 pages) |
18 March 2005 | Director's particulars changed (1 page) |
18 March 2005 | Director's particulars changed (1 page) |
8 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | New secretary appointed (2 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
19 July 2004 | Declaration of assistance for shares acquisition (16 pages) |
19 July 2004 | Resolutions
|
19 July 2004 | Resolutions
|
19 July 2004 | Declaration of assistance for shares acquisition (16 pages) |
14 July 2004 | Particulars of mortgage/charge (7 pages) |
14 July 2004 | Particulars of mortgage/charge (7 pages) |
13 July 2004 | Resolutions
|
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Auditor's resignation (1 page) |
13 July 2004 | Auditor's resignation (1 page) |
13 July 2004 | Resolutions
|
30 June 2004 | Full accounts made up to 31 December 2003 (8 pages) |
30 June 2004 | Full accounts made up to 31 December 2003 (8 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
6 March 2004 | Full accounts made up to 31 December 2002 (8 pages) |
6 March 2004 | Full accounts made up to 31 December 2002 (8 pages) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
31 December 2003 | Company name changed axiom claims consulting LIMITED\certificate issued on 31/12/03 (2 pages) |
31 December 2003 | Company name changed axiom claims consulting LIMITED\certificate issued on 31/12/03 (2 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
10 September 2003 | Return made up to 17/08/03; full list of members (9 pages) |
10 September 2003 | Return made up to 17/08/03; full list of members (9 pages) |
12 August 2003 | Director's particulars changed (1 page) |
12 August 2003 | Director's particulars changed (1 page) |
12 August 2003 | Director's particulars changed (1 page) |
12 August 2003 | Director's particulars changed (1 page) |
12 August 2003 | Director's particulars changed (1 page) |
12 August 2003 | Director's particulars changed (1 page) |
12 August 2003 | Director's particulars changed (1 page) |
12 August 2003 | Director's particulars changed (1 page) |
12 August 2003 | Director's particulars changed (1 page) |
12 August 2003 | Director's particulars changed (1 page) |
12 August 2003 | Director's particulars changed (1 page) |
12 August 2003 | Director's particulars changed (1 page) |
12 August 2003 | Director's particulars changed (1 page) |
12 August 2003 | Director's particulars changed (1 page) |
14 July 2003 | Registered office changed on 14/07/03 from: east india house 109-117 middlesex street london E1 7FJ (1 page) |
14 July 2003 | Registered office changed on 14/07/03 from: east india house 109-117 middlesex street london E1 7FJ (1 page) |
18 May 2003 | New director appointed (3 pages) |
18 May 2003 | New director appointed (3 pages) |
6 May 2003 | Director's particulars changed (1 page) |
6 May 2003 | Director's particulars changed (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
11 September 2002 | Return made up to 17/08/02; full list of members (9 pages) |
11 September 2002 | Return made up to 17/08/02; full list of members (9 pages) |
8 July 2002 | New director appointed (3 pages) |
8 July 2002 | New director appointed (3 pages) |
20 June 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
20 June 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
5 December 2001 | New director appointed (3 pages) |
5 December 2001 | New director appointed (3 pages) |
5 December 2001 | New director appointed (3 pages) |
5 December 2001 | New director appointed (3 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
15 August 2001 | Return made up to 17/08/01; full list of members (8 pages) |
15 August 2001 | Return made up to 17/08/01; full list of members (8 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
23 January 2001 | Resolutions
|
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Resolutions
|
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Resolutions
|
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Resolutions
|
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
11 January 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 8 devonshire square london EC2M 4PL (1 page) |
11 January 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 8 devonshire square london EC2M 4PL (1 page) |
30 November 2000 | Company name changed signdelta LIMITED\certificate issued on 30/11/00 (2 pages) |
30 November 2000 | Company name changed signdelta LIMITED\certificate issued on 30/11/00 (2 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | New director appointed (6 pages) |
3 October 2000 | New director appointed (5 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | New director appointed (6 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
3 October 2000 | New director appointed (5 pages) |
3 October 2000 | New director appointed (5 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
3 October 2000 | New director appointed (5 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
17 August 2000 | Incorporation (13 pages) |
17 August 2000 | Incorporation (13 pages) |