#06 - 11 Alexandra Technopark
Singapore
119968
Director Name | Mr Patrick David McAleenan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Mr Henry Scott Elkington |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tallis House 2 Tallis Street London EC4Y 0AB |
Director Name | Mr Christopher Bradley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(7 months after company formation) |
Appointment Duration | 2 years (resigned 07 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tallis House 2 Tallis Street London EC4Y 0AB |
Director Name | Naoki Aoyama |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 07 October 2015(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 438a Alexandra Road Alexandra Technopark #04-01/02 119967 |
Director Name | Seiichiro Tomita |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 07 October 2015(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 1-1-3 Marunocuhi Chiyoda-Ku Tokyo Japan 100-8631 |
Director Name | Natsuki Goto |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 07 October 2015(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 2-11-1 Shiba-Koen Minato-Ku Tokyo Japan 105-0011 |
Director Name | Yasunobu Sakai |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 07 October 2015(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 438a Alexandra Road Alexandra Technopark #04-01/02 119967 |
Director Name | Masato Sugizaki |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 07 October 2015(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 2-11-1 Shiba-Koen Minato-Ku Tokyo Japan 105-0011 |
Director Name | Mr Tomo Nagahiro |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 September 2016(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 September 2018) |
Role | Sales Director |
Country of Residence | Singapore |
Correspondence Address | 438a Alexandra Road #04-01/02 Alexandra Technopark Singapore 119967 |
Director Name | Mr Norio Iwamoto |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 March 2018(5 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 1-1-3 Marunouchi Chiyoda-Ku Tokyo 100-8631 |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2015(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 February 2020) |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Website | axiogroup.net |
---|---|
Telephone | 020 79751600 |
Telephone region | London |
Registered Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
219.8k at £0 | Ashley Freedman 0.00% Ordinary B |
10m at £0 | Axio Data Hedgeco LTD 0.00% Ordinary A |
439.6k at £0 | Ben Yeo 0.00% Ordinary B |
82.4k at £0 | Diana Edwards 0.00% Ordinary B |
82.4k at £0 | Kimberly Lai 0.00% Ordinary B |
82.4k at £0 | Ped Nonglak 0.00% Ordinary B |
82.4k at £0 | Siobhan Murphy 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,222,000 |
Current Liabilities | £26,958,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (11 months, 1 week from now) |
10 October 2013 | Delivered on: 25 October 2013 Satisfied on: 19 October 2015 Persons entitled: Electra Partners LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
4 September 2013 | Delivered on: 6 September 2013 Satisfied on: 19 October 2015 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: 19 October 2015 Persons entitled: Electra Partners LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
5 December 2017 | Secretary's details changed for Link Company Matters Limited on 6 November 2017 (1 page) |
---|---|
5 December 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
9 November 2017 | Registered office address changed from 40 Dukes Place London EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 November 2017 (1 page) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
30 September 2016 | Appointment of Mr Tomo Nagahiro as a director on 30 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Naoki Aoyama as a director on 30 September 2016 (1 page) |
11 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
3 March 2016 | Resolutions
|
29 February 2016 | Second filing of SH01 previously delivered to Companies House
|
24 February 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
30 November 2015 | Director's details changed for Yasunobu Sakai on 23 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Naoki Aoyama on 23 November 2015 (2 pages) |
26 November 2015 | Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB to 40 Dukes Place London England EC3A 7NH on 26 November 2015 (1 page) |
26 November 2015 | Appointment of Capita Company Secretarial Services Limited as a secretary on 7 October 2015 (2 pages) |
26 November 2015 | Appointment of Capita Company Secretarial Services Limited as a secretary on 7 October 2015 (2 pages) |
23 November 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
2 November 2015 | Change of share class name or designation (2 pages) |
2 November 2015 | Particulars of variation of rights attached to shares (3 pages) |
2 November 2015 | Resolutions
|
21 October 2015 | Appointment of Seiichiro Tomita as a director on 7 October 2015 (2 pages) |
21 October 2015 | Appointment of Naoki Aoyama as a director on 7 October 2015 (2 pages) |
21 October 2015 | Appointment of Natsuki Goto as a director on 7 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Henry Elkington as a director on 7 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Christopher Bradley as a director on 7 October 2015 (1 page) |
21 October 2015 | Appointment of Masato Sugizaki as a director on 7 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Christopher Bradley as a director on 7 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Henry Elkington as a director on 7 October 2015 (1 page) |
21 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (29 pages) |
21 October 2015 | Appointment of Yasunobu Sakai as a director on 7 October 2015 (2 pages) |
21 October 2015 | Appointment of Naoki Aoyama as a director on 7 October 2015 (2 pages) |
21 October 2015 | Appointment of Seiichiro Tomita as a director on 7 October 2015 (2 pages) |
21 October 2015 | Appointment of Natsuki Goto as a director on 7 October 2015 (2 pages) |
21 October 2015 | Appointment of Yasunobu Sakai as a director on 7 October 2015 (2 pages) |
21 October 2015 | Appointment of Masato Sugizaki as a director on 7 October 2015 (2 pages) |
19 October 2015 | Satisfaction of charge 084081850002 in full (1 page) |
19 October 2015 | Satisfaction of charge 084081850003 in full (1 page) |
19 October 2015 | Satisfaction of charge 084081850001 in full (1 page) |
16 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
16 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (6 pages) |
16 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (65 pages) |
11 August 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
19 March 2015 | Statement of capital following an allotment of shares on 21 February 2014
|
20 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
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) |
18 February 2015 | Amended audit exemption subsidiary accounts made up to 31 December 2013 (24 pages) |
31 October 2014 | Accounts made up to 31 December 2013 (24 pages) |
30 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (52 pages) |
30 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
30 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
25 September 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
25 September 2014 | Sub-division of shares on 22 May 2014 (6 pages) |
19 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages) |
19 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (52 pages) |
8 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
17 April 2014 | Termination of appointment of Patrick Mcaleenan as a director (1 page) |
18 March 2014 | Resolutions
|
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
25 October 2013 | Registration of charge 084081850003 (33 pages) |
18 October 2013 | Appointment of Mr Christopher Bradley as a director (2 pages) |
17 September 2013 | Resolutions
|
6 September 2013 | Registration of charge 084081850002 (35 pages) |
4 September 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
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
|
18 April 2013 | Registration of charge 084081850001 (58 pages) |
5 April 2013 | Appointment of Henry Elkington as a director (2 pages) |
18 February 2013 | Incorporation (33 pages) |