Company NameAxiam Limited
Company StatusDissolved
Company Number07622590
CategoryPrivate Limited Company
Incorporation Date5 May 2011(12 years, 11 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)
Previous NameAxiam (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Philip George Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2011(same day as company formation)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Paul Clive Starkey
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2011(same day as company formation)
RoleSpecial Projects Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Secretary NameMrs Stephanie Alison Pound
StatusClosed
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Brian Talbot
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameDouglas Kitani
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2011(2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 January 2012)
RoleMergers & Acquisitions
Country of ResidenceUnited States
Correspondence Address3190 Fairview Park Drive
3190 Fairview Park Drive Suite 700
Falls Church
Va 22042
United States
Director NameSteven T. Schorer
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2011(2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 03 March 2014)
RolePresident
Country of ResidenceUnited States
Correspondence Address3190 Fairview Park Drive
3190 Fairview Park Drive Suite 700
Falls Church
Va 22042
United States
Director NameSpence Wickham
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2011(2 weeks after company formation)
Appointment Duration1 year (resigned 12 June 2012)
RoleBusiness Unit Leader
Country of ResidenceUnited States
Correspondence Address3190 Fairview Park Drive
3190 Fairview Park Drive Suite 700
Falls Church
Va 22042
United States
Director NameMr Gregory Samuel Nixon
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2012(8 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 September 2012)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address3190 Fairview Park Drive
Suite 700
Falls Church
Va 22042
United States
Director NameMr Kenneth Gregory Juergens
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2012(1 year, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 April 2013)
RoleGroup Vice President - Glds
Country of ResidenceUnited States
Correspondence Address3190 Fairview Park Drive
Suite 900
Falls Church
Va 22042
Director NameMr Glen P Schuhmacher, Jr
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2012(1 year, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 December 2018)
RoleVice President, Business Development/Pricing
Country of ResidenceUnited States
Correspondence Address3190 Fairview Park Drive
Suite 900
Falls Church
Va 22042
Director NameMr Clifford Monroe Cagle
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2013(1 year, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 December 2018)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address3190 Fairview Park Drive
Suite 900
Falls Church
Va 22042
Director NameMr Christopher Bernhardt
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2014(2 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 April 2014)
RolePresident
Country of ResidenceUnited States
Correspondence Address1700 Old Meadow Road
McLean
Va 22102
Director NameMr Ian Martin Copeland
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 December 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkley Square House 9th Floor, Suite 4
Berkley Square
London
W1J 6DD

Contact

Websitewww.axiam.co.nz

Location

Registered AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Dyncorp International Llc
50.00%
Ordinary
1 at £1Interserve (Defence) LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
10 June 2019Application to strike the company off the register (3 pages)
7 May 2019Confirmation statement made on 5 May 2019 with updates (5 pages)
7 March 2019Cessation of Dyncorp International Llc as a person with significant control on 14 December 2018 (1 page)
9 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
19 December 2018Termination of appointment of Clifford Monroe Cagle as a director on 14 December 2018 (1 page)
19 December 2018Termination of appointment of Ian Martin Copeland as a director on 14 December 2018 (1 page)
19 December 2018Termination of appointment of Glen P Schuhmacher, Jr as a director on 14 December 2018 (1 page)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
8 May 2018Confirmation statement made on 5 May 2018 with updates (5 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(7 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(7 pages)
2 December 2015Director's details changed for Mr Brian Talbot on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Brian Talbot on 1 December 2015 (2 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(8 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(8 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(8 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(9 pages)
7 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(9 pages)
7 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(9 pages)
16 April 2014Termination of appointment of Steven Schorer as a director (1 page)
16 April 2014Appointment of Mr Christopher Bernhardt as a director (2 pages)
16 April 2014Termination of appointment of Steven Schorer as a director (1 page)
16 April 2014Termination of appointment of Christopher Bernhardt as a director (1 page)
16 April 2014Appointment of Mr Ian Martin Copeland as a director (2 pages)
16 April 2014Termination of appointment of Christopher Bernhardt as a director (1 page)
16 April 2014Appointment of Mr Christopher Bernhardt as a director (2 pages)
16 April 2014Appointment of Mr Ian Martin Copeland as a director (2 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (8 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (8 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (8 pages)
23 April 2013Appointment of Mr Clifford Monroe Cagle as a director (2 pages)
23 April 2013Termination of appointment of Kenneth Juergens as a director (1 page)
23 April 2013Termination of appointment of Kenneth Juergens as a director (1 page)
23 April 2013Appointment of Mr Clifford Monroe Cagle as a director (2 pages)
12 September 2012Appointment of Mr Glen P Schuhmacher, Jr as a director (2 pages)
12 September 2012Appointment of Mr Glen P Schuhmacher, Jr as a director (2 pages)
11 September 2012Termination of appointment of Gregory Nixon as a director (1 page)
11 September 2012Termination of appointment of Gregory Nixon as a director (1 page)
22 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
22 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
6 August 2012Appointment of Mr Kenneth Gregory Juergens as a director (2 pages)
6 August 2012Termination of appointment of Spence Wickham as a director (1 page)
6 August 2012Termination of appointment of Spence Wickham as a director (1 page)
6 August 2012Appointment of Mr Kenneth Gregory Juergens as a director (2 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (8 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (8 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (8 pages)
17 February 2012Termination of appointment of Douglas Kitani as a director (1 page)
17 February 2012Termination of appointment of Douglas Kitani as a director (1 page)
17 February 2012Appointment of Mr Gregory Samuel Nixon as a director (2 pages)
17 February 2012Appointment of Mr Gregory Samuel Nixon as a director (2 pages)
25 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointment of auditors 17/05/2011
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
25 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointment of auditors 17/05/2011
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
23 May 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
23 May 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
20 May 2011Appointment of Douglas Kitani as a director (2 pages)
20 May 2011Appointment of Mr Brian Talbot as a director (2 pages)
20 May 2011Appointment of Douglas Kitani as a director (2 pages)
20 May 2011Appointment of Spence Wickham as a director (2 pages)
20 May 2011Appointment of Spence Wickham as a director (2 pages)
20 May 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 2
(3 pages)
20 May 2011Appointment of Mr Brian Talbot as a director (2 pages)
20 May 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 2
(3 pages)
20 May 2011Appointment of Steven T. Schorer as a director (2 pages)
20 May 2011Appointment of Steven T. Schorer as a director (2 pages)
11 May 2011Company name changed axiam (uk) LIMITED\certificate issued on 11/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
(3 pages)
11 May 2011Change of name notice (2 pages)
11 May 2011Company name changed axiam (uk) LIMITED\certificate issued on 11/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
(3 pages)
11 May 2011Change of name notice (2 pages)
5 May 2011Incorporation (22 pages)
5 May 2011Incorporation (22 pages)