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(8 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 05 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Alexander Christopher Cooper-Evans |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(same day as company formation) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Sarah Jane Williams |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(same day as company formation) |
Role | Llp Member |
Country of Residence | United Kingdom |
Correspondence Address | Paternoster House 65 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 | 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 |
2.2m at £1 | Axio Data Group Midco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,551,000 |
Net Worth | £1,271,000 |
Cash | £1,498,000 |
Current Liabilities | £139,822,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
3 September 2013 | Delivered on: 6 September 2013 Satisfied on: 13 January 2016 Persons entitled: Electra Partners LLP Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Fully Satisfied |
---|---|
8 April 2013 | Delivered on: 18 April 2013 Satisfied on: 13 January 2016 Persons entitled: Electra Partners LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
5 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2020 | Return of final meeting in a members' voluntary winding up (9 pages) |
11 June 2020 | Liquidators' statement of receipts and payments to 4 April 2020 (8 pages) |
18 June 2019 | Liquidators' statement of receipts and payments to 4 April 2019 (7 pages) |
20 June 2018 | Liquidators' statement of receipts and payments to 4 April 2018 (8 pages) |
25 April 2017 | Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB to 15 Canada Square London E14 5GL on 25 April 2017 (2 pages) |
25 April 2017 | Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB to 15 Canada Square London E14 5GL on 25 April 2017 (2 pages) |
21 April 2017 | Resolutions
|
21 April 2017 | Declaration of solvency (3 pages) |
21 April 2017 | Appointment of a voluntary liquidator (4 pages) |
21 April 2017 | Resolutions
|
21 April 2017 | Appointment of a voluntary liquidator (4 pages) |
21 April 2017 | Declaration of solvency (3 pages) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
1 June 2016 | Group of companies' accounts made up to 31 December 2015 (85 pages) |
1 June 2016 | Group of companies' accounts made up to 31 December 2015 (85 pages) |
13 January 2016 | Satisfaction of charge 083400940002 in full (4 pages) |
13 January 2016 | Satisfaction of charge 083400940001 in full (4 pages) |
13 January 2016 | Satisfaction of charge 083400940002 in full (4 pages) |
13 January 2016 | Satisfaction of charge 083400940001 in full (4 pages) |
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
8 October 2015 | Full accounts made up to 31 December 2014 (37 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (37 pages) |
21 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 December 2014 (18 pages) |
21 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 December 2014 (18 pages) |
23 June 2015 | Termination of appointment of Sarah Jane Williams as a director on 22 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Alexander Christopher Cooper-Evans as a director on 22 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Alexander Christopher Cooper-Evans as a director on 22 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Sarah Jane Williams as a director on 22 June 2015 (1 page) |
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) |
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) |
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 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
Statement of capital on 2015-09-21
|
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
Statement of capital on 2015-09-21
|
10 December 2014 | Part of the property or undertaking has been released and no longer forms part of charge 083400940001 (5 pages) |
10 December 2014 | Part of the property or undertaking has been released and no longer forms part of charge 083400940001 (5 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (31 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (31 pages) |
13 August 2014 | Statement of capital following an allotment of shares on 8 April 2013
|
13 August 2014 | Statement of capital following an allotment of shares on 8 April 2013
|
13 August 2014 | Statement of capital following an allotment of shares on 8 April 2013
|
17 April 2014 | Termination of appointment of Patrick Mcaleenan as a director (1 page) |
17 April 2014 | Termination of appointment of Patrick Mcaleenan as a director (1 page) |
22 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
18 October 2013 | Appointment of Mr Christopher Bradley as a director (2 pages) |
18 October 2013 | Appointment of Mr Christopher Bradley as a director (2 pages) |
10 September 2013 | Satisfaction of charge 083400940001 in part (4 pages) |
10 September 2013 | Satisfaction of charge 083400940001 in part (4 pages) |
6 September 2013 | Registration of charge 083400940002 (10 pages) |
6 September 2013 | Registration of charge 083400940002 (10 pages) |
17 May 2013 | Change of name notice (2 pages) |
17 May 2013 | Change of name notice (2 pages) |
17 May 2013 | Company name changed delta data services bidco LIMITED\certificate issued on 17/05/13
|
17 May 2013 | Company name changed delta data services bidco 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 | Statement of capital following an allotment of shares on 8 April 2013
|
29 April 2013 | Registered office address changed from Ludgate Hosue 245 Blackfriars Road London SE1 9UY England on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from , Ludgate Hosue 245 Blackfriars Road, London, SE1 9UY, England on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from , Ludgate Hosue 245 Blackfriars Road, London, SE1 9UY, England on 29 April 2013 (1 page) |
23 April 2013 | Registered office address changed from , 1 Wood Street, London, EC2V 7WS on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from , Ludgate House 245 Blackfriars Road, London, SE1 9UY, England on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from 1 Wood Street London EC2V 7WS on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from , Ludgate House 245 Blackfriars Road, London, SE1 9UY, England on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from , 1 Wood Street, London, EC2V 7WS on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY England 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) |
19 April 2013 | Appointment of Henry Elkington as a director (2 pages) |
19 April 2013 | Appointment of Patrick David Mcaleenan as a director (2 pages) |
18 April 2013 | Registration of charge 083400940001 (58 pages) |
18 April 2013 | Registration of charge 083400940001 (58 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
|
12 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
21 December 2012 | Incorporation (45 pages) |
21 December 2012 | Incorporation (45 pages) |