London
W9 1BQ
Director Name | Mr Paul David Fowler |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(19 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57g Randolph Avenue London W9 1BQ |
Director Name | Ms Anneke Rachel Mendelsohn |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 03 April 2024(20 years after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57g Randolph Avenue London W9 1BQ |
Secretary Name | Mr Paul David Fowler |
---|---|
Status | Current |
Appointed | 03 April 2024(20 years after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | 57g Randolph Avenue London W9 1BQ |
Director Name | Alan John Aubrey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Reynard House Fox Garth Nether Poppleton York YO26 6LP |
Secretary Name | Mr James Roy Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Beaumaris Close Leigh Lancashire WN7 5BP |
Secretary Name | Mr David William Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 January 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Ansdell Road South Lytham St. Annes FY8 5RN |
Secretary Name | Henry Jonathan Fyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | 41 Ferndale Road London SW4 7RJ |
Secretary Name | Mr Robert James Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Clifton Hill London NW8 0QE |
Secretary Name | Ms Anneke Rachel Mendelsohn |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 2008(4 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 14 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57g Randolph Avenue London W9 1BQ |
Secretary Name | Ms Anne Greibach |
---|---|
Status | Resigned |
Appointed | 14 May 2023(19 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 April 2024) |
Role | Company Director |
Correspondence Address | 57g Randolph Avenue London W9 1BQ |
Website | axmvc.co.uk |
---|---|
Telephone | 020 32398099 |
Telephone region | London |
Registered Address | 57g Randolph Avenue London W9 1BQ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
6k at £1 | Axm Venture Capital (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105,296 |
Cash | £841,652 |
Current Liabilities | £780,204 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 1 week from now) |
11 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
1 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
8 September 2010 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE on 8 September 2010 (2 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from, 23 clifton hill, london, NW8 0QE (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from, 23 clifton hill, london, NW8 0QE (1 page) |
24 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
5 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
5 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
5 September 2008 | Return made up to 31/03/08; full list of members (3 pages) |
5 September 2008 | Return made up to 31/03/08; full list of members (3 pages) |
24 April 2008 | Secretary appointed anneke mendelsohn (2 pages) |
24 April 2008 | Appointment terminated secretary robert evans (1 page) |
24 April 2008 | Appointment terminated secretary robert evans (1 page) |
24 April 2008 | Secretary appointed anneke mendelsohn (2 pages) |
9 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
9 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed (1 page) |
27 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
27 April 2006 | Secretary's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 8 graces mews, 20 abbey road, london, NW8 9AZ (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 8 graces mews, 20 abbey road, london, NW8 9AZ (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 25 howitt road, london, NW3 4LT (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: 25 howitt road, london, NW3 4LT (1 page) |
13 December 2005 | Secretary resigned (1 page) |
29 April 2005 | Return made up to 31/03/05; full list of members
|
29 April 2005 | Return made up to 31/03/05; full list of members
|
23 February 2005 | Ad 17/02/05--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | Resolutions
|
23 February 2005 | Nc inc already adjusted 17/02/05 (1 page) |
23 February 2005 | Nc inc already adjusted 17/02/05 (1 page) |
23 February 2005 | Ad 17/02/05--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: flyde office service bureau, 28 orchard road, st annes on sea, lancashire FY8 1PF (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: flyde office service bureau, 28 orchard road, st annes on sea, lancashire FY8 1PF (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Company name changed axiomlab corporate finance limit ed\certificate issued on 02/02/05 (2 pages) |
2 February 2005 | Company name changed axiomlab corporate finance limit ed\certificate issued on 02/02/05 (2 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | Secretary resigned (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | New secretary appointed (2 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: city wharf, new bailey street, manchester, M3 5ER (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: city wharf, new bailey street, manchester, M3 5ER (1 page) |
17 June 2004 | Secretary's particulars changed (1 page) |
17 June 2004 | Secretary's particulars changed (1 page) |
31 March 2004 | Incorporation (18 pages) |
31 March 2004 | Incorporation (18 pages) |