London
EC4M 8AB
Director Name | Mr Alexander Jan Fortescue |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 08 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Henry Scott Elkington |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 08 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Christopher Bradley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2013(9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 08 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 245 Blackfriars Road London SE1 9UY |
Director Name | Mr Henricus Theodorus Johan Engelbert Gieskes |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 17 September 2013(9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 08 November 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Sarah Jane Williams |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(same day as company formation) |
Role | Llp Member |
Country of Residence | United Kingdom |
Correspondence Address | Paternoster House St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Patrick David McAleenan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 14 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Website | www.axiogroup.net/ |
---|---|
Telephone | 020 79751600 |
Telephone region | London |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
8 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
19 April 2017 | Liquidators' statement of receipts and payments to 7 January 2017 (6 pages) |
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (30 pages) |
28 January 2016 | Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB to 15 Canada Square London E14 5GL on 28 January 2016 (2 pages) |
22 January 2016 | Declaration of solvency (3 pages) |
22 January 2016 | Appointment of a voluntary liquidator (1 page) |
22 January 2016 | Resolutions
|
22 January 2016 | Appointment of a voluntary liquidator (3 pages) |
22 January 2016 | Resolutions
|
6 January 2016 | Termination of appointment of Sarah Jane Williams as a director on 6 January 2016 (1 page) |
16 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
23 June 2015 | Group of companies' accounts made up to 31 December 2014 (65 pages) |
20 February 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to Tallis House 2 Tallis Street London EC4Y 0AB on 20 February 2015 (1 page) |
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
6 November 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
30 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (52 pages) |
1 August 2014 | Group of companies' accounts made up to 31 December 2013 (51 pages) |
3 June 2014 | Termination of appointment of Patrick Mcaleenan as a director (1 page) |
30 January 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
30 January 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
30 January 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
30 January 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
30 January 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
30 January 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
30 January 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
30 January 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
30 January 2014 | Statement of capital following an allotment of shares on 12 December 2013
|
22 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
19 September 2013 | Appointment of Mr Henricus Theodorus Johan Engelbert Gieskes as a director (2 pages) |
18 September 2013 | Appointment of Mr Christopher Bradley as a director (2 pages) |
27 August 2013 | Resolutions
|
15 August 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
15 August 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
17 May 2013 | Change of name notice (2 pages) |
17 May 2013 | Company name changed delta data services topco LIMITED\certificate issued on 17/05/13
|
8 May 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
8 May 2013 | Appointment of Mr Alexander Jan Fortescue as a director (2 pages) |
26 April 2013 | Sub-division of shares on 8 April 2013 (5 pages) |
26 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
26 April 2013 | Resolutions
|
26 April 2013 | Change of share class name or designation (2 pages) |
26 April 2013 | Sub-division of shares on 8 April 2013 (5 pages) |
23 April 2013 | Registered office address changed from 1 Wood Street London EC2V 7WS on 23 April 2013 (1 page) |
19 April 2013 | Appointment of Patrick David Mcaleenan as a director (2 pages) |
19 April 2013 | Appointment of Henry Elkington as a director (2 pages) |
12 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
20 December 2012 | Incorporation (45 pages) |