London
SE1 8RT
Director Name | Mr Paul Clive Starkey |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2011(same day as company formation) |
Role | Special Projects Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Mrs Stephanie Alison Pound |
---|---|
Status | Closed |
Appointed | 05 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Brian Talbot |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2011(2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Douglas Kitani |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2011(2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 January 2012) |
Role | Mergers & Acquisitions |
Country of Residence | United States |
Correspondence Address | 3190 Fairview Park Drive 3190 Fairview Park Drive Suite 700 Falls Church Va 22042 United States |
Director Name | Steven T. Schorer |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2011(2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 March 2014) |
Role | President |
Country of Residence | United States |
Correspondence Address | 3190 Fairview Park Drive 3190 Fairview Park Drive Suite 700 Falls Church Va 22042 United States |
Director Name | Spence Wickham |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2011(2 weeks after company formation) |
Appointment Duration | 1 year (resigned 12 June 2012) |
Role | Business Unit Leader |
Country of Residence | United States |
Correspondence Address | 3190 Fairview Park Drive 3190 Fairview Park Drive Suite 700 Falls Church Va 22042 United States |
Director Name | Mr Gregory Samuel Nixon |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2012(8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 September 2012) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 3190 Fairview Park Drive Suite 700 Falls Church Va 22042 United States |
Director Name | Mr Kenneth Gregory Juergens |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2012(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 April 2013) |
Role | Group Vice President - Glds |
Country of Residence | United States |
Correspondence Address | 3190 Fairview Park Drive Suite 900 Falls Church Va 22042 |
Director Name | Mr Glen P Schuhmacher, Jr |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2012(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 December 2018) |
Role | Vice President, Business Development/Pricing |
Country of Residence | United States |
Correspondence Address | 3190 Fairview Park Drive Suite 900 Falls Church Va 22042 |
Director Name | Mr Clifford Monroe Cagle |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2013(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 December 2018) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 3190 Fairview Park Drive Suite 900 Falls Church Va 22042 |
Director Name | Mr Christopher Bernhardt |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2014(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 April 2014) |
Role | President |
Country of Residence | United States |
Correspondence Address | 1700 Old Meadow Road McLean Va 22102 |
Director Name | Mr Ian Martin Copeland |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 December 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkley Square House 9th Floor, Suite 4 Berkley Square London W1J 6DD |
Website | www.axiam.co.nz |
---|
Registered Address | Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Dyncorp International Llc 50.00% Ordinary |
---|---|
1 at £1 | Interserve (Defence) LTD 50.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2019 | Application to strike the company off the register (3 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with updates (5 pages) |
7 March 2019 | Cessation of Dyncorp International Llc as a person with significant control on 14 December 2018 (1 page) |
9 January 2019 | Resolutions
|
19 December 2018 | Termination of appointment of Clifford Monroe Cagle as a director on 14 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Ian Martin Copeland as a director on 14 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Glen P Schuhmacher, Jr as a director on 14 December 2018 (1 page) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
8 May 2018 | Confirmation statement made on 5 May 2018 with updates (5 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
2 December 2015 | Director's details changed for Mr Brian Talbot on 1 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Brian Talbot on 1 December 2015 (2 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
16 April 2014 | Termination of appointment of Steven Schorer as a director (1 page) |
16 April 2014 | Appointment of Mr Christopher Bernhardt as a director (2 pages) |
16 April 2014 | Termination of appointment of Steven Schorer as a director (1 page) |
16 April 2014 | Termination of appointment of Christopher Bernhardt as a director (1 page) |
16 April 2014 | Appointment of Mr Ian Martin Copeland as a director (2 pages) |
16 April 2014 | Termination of appointment of Christopher Bernhardt as a director (1 page) |
16 April 2014 | Appointment of Mr Christopher Bernhardt as a director (2 pages) |
16 April 2014 | Appointment of Mr Ian Martin Copeland as a director (2 pages) |
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (8 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (8 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Appointment of Mr Clifford Monroe Cagle as a director (2 pages) |
23 April 2013 | Termination of appointment of Kenneth Juergens as a director (1 page) |
23 April 2013 | Termination of appointment of Kenneth Juergens as a director (1 page) |
23 April 2013 | Appointment of Mr Clifford Monroe Cagle as a director (2 pages) |
12 September 2012 | Appointment of Mr Glen P Schuhmacher, Jr as a director (2 pages) |
12 September 2012 | Appointment of Mr Glen P Schuhmacher, Jr as a director (2 pages) |
11 September 2012 | Termination of appointment of Gregory Nixon as a director (1 page) |
11 September 2012 | Termination of appointment of Gregory Nixon as a director (1 page) |
22 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
6 August 2012 | Appointment of Mr Kenneth Gregory Juergens as a director (2 pages) |
6 August 2012 | Termination of appointment of Spence Wickham as a director (1 page) |
6 August 2012 | Termination of appointment of Spence Wickham as a director (1 page) |
6 August 2012 | Appointment of Mr Kenneth Gregory Juergens as a director (2 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (8 pages) |
17 February 2012 | Termination of appointment of Douglas Kitani as a director (1 page) |
17 February 2012 | Termination of appointment of Douglas Kitani as a director (1 page) |
17 February 2012 | Appointment of Mr Gregory Samuel Nixon as a director (2 pages) |
17 February 2012 | Appointment of Mr Gregory Samuel Nixon as a director (2 pages) |
25 May 2011 | Resolutions
|
25 May 2011 | Resolutions
|
23 May 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
23 May 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
20 May 2011 | Appointment of Douglas Kitani as a director (2 pages) |
20 May 2011 | Appointment of Mr Brian Talbot as a director (2 pages) |
20 May 2011 | Appointment of Douglas Kitani as a director (2 pages) |
20 May 2011 | Appointment of Spence Wickham as a director (2 pages) |
20 May 2011 | Appointment of Spence Wickham as a director (2 pages) |
20 May 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
20 May 2011 | Appointment of Mr Brian Talbot as a director (2 pages) |
20 May 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
20 May 2011 | Appointment of Steven T. Schorer as a director (2 pages) |
20 May 2011 | Appointment of Steven T. Schorer as a director (2 pages) |
11 May 2011 | Company name changed axiam (uk) LIMITED\certificate issued on 11/05/11
|
11 May 2011 | Change of name notice (2 pages) |
11 May 2011 | Company name changed axiam (uk) LIMITED\certificate issued on 11/05/11
|
11 May 2011 | Change of name notice (2 pages) |
5 May 2011 | Incorporation (22 pages) |
5 May 2011 | Incorporation (22 pages) |