Company NameAxsium Human Capital Solutions Limited
DirectorsDavid Robinson Shaw and Robert Clements
Company StatusActive
Company Number06767545
CategoryPrivate Limited Company
Incorporation Date8 December 2008(15 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Robinson Shaw
Date of BirthJuly 1953 (Born 70 years ago)
NationalityCanadian
StatusCurrent
Appointed30 June 2010(1 year, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleChairman
Country of ResidenceCanada
Correspondence AddressAxsium Group Ltd 77 Mowat Avenue
Suite 400
Toronto
Ontario
M6k 3e3
Director NameRobert Clements
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed12 September 2017(8 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RolePresident
Country of ResidenceUnited States
Correspondence AddressAxsium Group Ltd 77 Mowat Avenue
Suite 400
Toronto
Ontario M6k 3e3
Canada
Secretary NameRobert Clements
StatusCurrent
Appointed19 March 2018(9 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressAxsium Group Ltd 77 Mowat Avenue
Suite 400
Toronto
Ontario M6k 3e3
Canada
Director NameSusan Anna Louise Mumme
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshton Manor
Lower Ashton
Exeter
Devon
EX6 7QW
Director NameTimothy James Lett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed08 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1512 Calumet Place
Mississauga
On L5j 3a9
Canada
Director NameMs Victoria Anne Davies
Date of BirthMay 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed08 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressAxsium Group Ltd 77 Mowat Avenue
Suite 400
Toronto
Ontario
M6k 3e3
Secretary NameMs Victoria Anne Davies
NationalityCanadian
StatusResigned
Appointed08 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressAxsium Group Ltd 77 Mowat Avenue
Suite 400
Toronto
Ontario
M6k 3e3
Director NamePaul Andrew Tucker
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed08 July 2015(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2017)
RoleCeo, Managing Director
Country of ResidenceCanada
Correspondence AddressAxsium Group Suite 400
67 Mowat Avenue
Toronto
Ontario
M6k 3e3

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £100Axsium Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,347,171
Gross Profit£1,363,274
Net Worth£1,481,448
Cash£225,122
Current Liabilities£366,347

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

9 July 2015Delivered on: 9 July 2015
Persons entitled: Canadian Imperial Bank of Commerce

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
12 November 2020Full accounts made up to 30 June 2020 (18 pages)
24 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH England to Forum House First Floor 15-18 Lime Street London EC3M 7AN on 24 June 2020 (1 page)
19 February 2020Full accounts made up to 30 June 2019 (18 pages)
12 December 2019Director's details changed for David Robinson Shaw on 11 December 2019 (2 pages)
12 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
29 April 2019Registered office address changed from Mitre House 12-14 Mitre Street London EC3A 5BU to 39a Welbeck Street London W1G 8DH on 29 April 2019 (1 page)
12 February 2019Resolutions
  • RES13 ‐ Co business 01/01/2019
(1 page)
15 January 2019Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Mitre House 12-14 Mitre Street London EC3A 5BU on 15 January 2019 (2 pages)
21 December 2018Full accounts made up to 30 June 2018 (18 pages)
14 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
15 June 2018Appointment of Robert Clements as a secretary on 19 March 2018 (2 pages)
15 June 2018Termination of appointment of Victoria Anne Davies as a director on 19 March 2018 (1 page)
15 June 2018Termination of appointment of Victoria Anne Davies as a secretary on 19 March 2018 (1 page)
13 March 2018Full accounts made up to 30 June 2017 (18 pages)
15 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
12 January 2018Director's details changed for David Robinson Shaw on 8 December 2017 (2 pages)
10 January 2018Secretary's details changed for Ms Victoria Anne Davies on 8 December 2017 (1 page)
10 January 2018Director's details changed for Ms Victoria Anne Davies on 8 December 2017 (2 pages)
15 December 2017Appointment of Robert Clements as a director on 12 September 2017 (2 pages)
14 December 2017Termination of appointment of Paul Andrew Tucker as a director on 30 June 2017 (1 page)
20 March 2017Full accounts made up to 30 June 2016 (16 pages)
20 March 2017Full accounts made up to 30 June 2016 (16 pages)
13 January 2017Confirmation statement made on 8 December 2016 with updates (9 pages)
13 January 2017Confirmation statement made on 8 December 2016 with updates (9 pages)
13 December 2016Director's details changed for Paul Andrew Tucker on 8 December 2016 (2 pages)
13 December 2016Director's details changed for Paul Andrew Tucker on 8 December 2016 (2 pages)
1 April 2016Full accounts made up to 30 June 2015 (17 pages)
1 April 2016Full accounts made up to 30 June 2015 (17 pages)
18 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
18 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
14 August 2015Appointment of Paul Andrew Tucker as a director on 8 July 2015 (2 pages)
14 August 2015Appointment of Paul Andrew Tucker as a director on 8 July 2015 (2 pages)
14 August 2015Termination of appointment of Timothy James Lett as a director on 8 July 2015 (1 page)
14 August 2015Termination of appointment of Timothy James Lett as a director on 8 July 2015 (1 page)
14 August 2015Termination of appointment of Timothy James Lett as a director on 8 July 2015 (1 page)
14 August 2015Appointment of Paul Andrew Tucker as a director on 8 July 2015 (2 pages)
14 August 2015Auditor's resignation (1 page)
14 August 2015Auditor's resignation (1 page)
9 July 2015Registration of charge 067675450001, created on 9 July 2015 (20 pages)
9 July 2015Registration of charge 067675450001, created on 9 July 2015 (20 pages)
9 July 2015Registration of charge 067675450001, created on 9 July 2015 (20 pages)
22 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
22 December 2014Director's details changed for David Robinson Shaw on 1 September 2014 (2 pages)
22 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
22 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
22 December 2014Director's details changed for David Robinson Shaw on 1 September 2014 (2 pages)
22 December 2014Director's details changed for David Robinson Shaw on 1 September 2014 (2 pages)
29 August 2014Full accounts made up to 30 June 2014 (17 pages)
29 August 2014Full accounts made up to 30 June 2014 (17 pages)
4 June 2014Memorandum and Articles of Association (7 pages)
4 June 2014Memorandum and Articles of Association (7 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 March 2014Full accounts made up to 30 June 2013 (17 pages)
4 March 2014Full accounts made up to 30 June 2013 (17 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(6 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(6 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(6 pages)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
23 October 2012Full accounts made up to 30 June 2012 (16 pages)
23 October 2012Full accounts made up to 30 June 2012 (16 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
11 October 2011Full accounts made up to 30 June 2011 (16 pages)
11 October 2011Full accounts made up to 30 June 2011 (16 pages)
13 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
13 December 2010Full accounts made up to 30 June 2010 (17 pages)
13 December 2010Full accounts made up to 30 June 2010 (17 pages)
14 September 2010Termination of appointment of Susan Mumme as a director (1 page)
14 September 2010Appointment of David Robinson Shaw as a director (2 pages)
14 September 2010Appointment of David Robinson Shaw as a director (2 pages)
14 September 2010Termination of appointment of Susan Mumme as a director (1 page)
6 February 2010Full accounts made up to 30 June 2009 (14 pages)
6 February 2010Full accounts made up to 30 June 2009 (14 pages)
17 December 2009Director's details changed for Susan Anna Louise Mumme on 8 December 2009 (2 pages)
17 December 2009Director's details changed for Ms Victoria Anne Davies on 8 December 2009 (2 pages)
17 December 2009Director's details changed for Ms Victoria Anne Davies on 8 December 2009 (2 pages)
17 December 2009Director's details changed for Ms Victoria Anne Davies on 8 December 2009 (2 pages)
17 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
17 December 2009Secretary's details changed for Victoria Anne Davies on 8 December 2009 (1 page)
17 December 2009Director's details changed for Susan Anna Louise Mumme on 8 December 2009 (2 pages)
17 December 2009Director's details changed for Timothy James Lett on 17 December 2009 (2 pages)
17 December 2009Secretary's details changed for Victoria Anne Davies on 8 December 2009 (1 page)
17 December 2009Director's details changed for Timothy James Lett on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Susan Anna Louise Mumme on 8 December 2009 (2 pages)
17 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
17 December 2009Secretary's details changed for Victoria Anne Davies on 8 December 2009 (1 page)
19 February 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
19 February 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
8 December 2008Incorporation (15 pages)
8 December 2008Incorporation (15 pages)