Company NameAXIO Forest Products Holdings Limited
Company StatusDissolved
Company Number08408193
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 1 month ago)
Dissolution Date1 August 2019 (4 years, 8 months ago)
Previous NameRISI (Holdco) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Henry Scott Elkington
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2013(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 01 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Christopher Bradley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2013(7 months after company formation)
Appointment Duration5 years, 10 months (closed 01 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Patrick David McAleenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Contact

Websiteaxiogroup.net
Telephone020 79751600
Telephone regionLondon

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10m at £0.00001Axio Data Hedgeco LTD
91.00%
Ordinary
329.7k at £0.00001Charles Rutstein
3.00%
Ordinary B
148.4k at £0.00001Adrian King
1.35%
Ordinary B
137.4k at £0.00001Jonathan Rager
1.25%
Ordinary B
137.4k at £0.00001Matthew Graves
1.25%
Ordinary B
137.4k at £0.00001Tom Bausemer
1.25%
Ordinary B
98.9k at £0.00001Iain Murray
0.90%
Ordinary B

Financials

Year2014
Net Worth-£4,174,000
Current Liabilities£27,725,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

8 April 2013Delivered 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

Filing History

1 August 2019Final Gazette dissolved following liquidation (1 page)
1 May 2019Return of final meeting in a members' voluntary winding up (8 pages)
20 June 2018Liquidators' statement of receipts and payments to 9 April 2018 (8 pages)
19 May 2017Declaration of solvency (4 pages)
19 May 2017Declaration of solvency (4 pages)
2 May 2017Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB to 15 Canada Square London E14 5GL on 2 May 2017 (2 pages)
2 May 2017Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB to 15 Canada Square London E14 5GL on 2 May 2017 (2 pages)
28 April 2017Appointment of a voluntary liquidator (2 pages)
26 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-10
(1 page)
26 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-10
(1 page)
13 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
17 August 2016Full accounts made up to 31 December 2015 (26 pages)
17 August 2016Full accounts made up to 31 December 2015 (26 pages)
25 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(69 pages)
25 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(69 pages)
13 January 2016Satisfaction of charge 084081930001 in full (4 pages)
13 January 2016Satisfaction of charge 084081930001 in full (4 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 109.89013
(4 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 109.89013
(4 pages)
19 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (25 pages)
19 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (25 pages)
15 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
15 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (65 pages)
15 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (65 pages)
15 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
15 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages)
15 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages)
2 April 2015Sub-division of shares on 9 October 2014 (6 pages)
2 April 2015Sub-division of shares on 9 October 2014 (6 pages)
2 April 2015Statement of capital following an allotment of shares on 10 October 2014
  • GBP 109.89
(4 pages)
2 April 2015Statement of capital following an allotment of shares on 10 October 2014
  • GBP 109.89
(4 pages)
2 April 2015Sub-division of shares on 9 October 2014 (6 pages)
6 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 109.89
(4 pages)
6 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 109.89
(4 pages)
20 February 2015Amended audit exemption subsidiary accounts made up to 31 December 2013 (24 pages)
20 February 2015Registered 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 2015Registered 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 2015Amended audit exemption subsidiary accounts made up to 31 December 2013 (24 pages)
5 December 2014Accounts made up to 31 December 2013 (24 pages)
5 December 2014Accounts made up to 31 December 2013 (24 pages)
24 October 2014Change of share class name or designation (2 pages)
24 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(58 pages)
24 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
24 October 2014Change of share class name or designation (2 pages)
30 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (52 pages)
30 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
30 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (4 pages)
30 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (52 pages)
30 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (4 pages)
30 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
18 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
18 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
17 April 2014Termination of appointment of Patrick Mcaleenan as a director (1 page)
17 April 2014Termination of appointment of Patrick Mcaleenan as a director (1 page)
27 March 2014Company name changed risi (holdco) LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-03
(2 pages)
27 March 2014Company name changed risi (holdco) LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-03
(2 pages)
10 March 2014Change of name notice (2 pages)
10 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-03
(1 page)
10 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-03
(1 page)
10 March 2014Change of name notice (2 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 October 2013Appointment of Mr Christopher Bradley as a director (2 pages)
18 October 2013Appointment of Mr Christopher Bradley as a director (2 pages)
17 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 September 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
4 September 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
8 May 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 100
(3 pages)
8 May 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 100
(3 pages)
8 May 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 100
(3 pages)
18 April 2013Registration of charge 084081930001 (58 pages)
18 April 2013Registration of charge 084081930001 (58 pages)
5 April 2013Appointment of Henry Elkington as a director (2 pages)
5 April 2013Appointment of Henry Elkington as a director (2 pages)
18 February 2013Incorporation (33 pages)
18 February 2013Incorporation (33 pages)