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(7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 01 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
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 |
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 |
10m at £0.00001 | Axio Data Hedgeco LTD 91.00% Ordinary |
---|---|
329.7k at £0.00001 | Charles Rutstein 3.00% Ordinary B |
148.4k at £0.00001 | Adrian King 1.35% Ordinary B |
137.4k at £0.00001 | Jonathan Rager 1.25% Ordinary B |
137.4k at £0.00001 | Matthew Graves 1.25% Ordinary B |
137.4k at £0.00001 | Tom Bausemer 1.25% Ordinary B |
98.9k at £0.00001 | Iain Murray 0.90% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£4,174,000 |
Current Liabilities | £27,725,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
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 |
---|
1 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
20 June 2018 | Liquidators' statement of receipts and payments to 9 April 2018 (8 pages) |
19 May 2017 | Declaration of solvency (4 pages) |
19 May 2017 | Declaration of solvency (4 pages) |
2 May 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of a voluntary liquidator (2 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
17 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
17 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
25 January 2016 | Resolutions
|
25 January 2016 | Resolutions
|
13 January 2016 | Satisfaction of charge 084081930001 in full (4 pages) |
13 January 2016 | Satisfaction of charge 084081930001 in full (4 pages) |
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
19 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (25 pages) |
19 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (25 pages) |
15 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
15 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (65 pages) |
15 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (65 pages) |
15 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
15 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages) |
15 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages) |
2 April 2015 | Sub-division of shares on 9 October 2014 (6 pages) |
2 April 2015 | Sub-division of shares on 9 October 2014 (6 pages) |
2 April 2015 | Statement of capital following an allotment of shares on 10 October 2014
|
2 April 2015 | Statement of capital following an allotment of shares on 10 October 2014
|
2 April 2015 | Sub-division of shares on 9 October 2014 (6 pages) |
6 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
20 February 2015 | Amended audit exemption subsidiary accounts made up to 31 December 2013 (24 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) |
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 | Amended audit exemption subsidiary accounts made up to 31 December 2013 (24 pages) |
5 December 2014 | Accounts made up to 31 December 2013 (24 pages) |
5 December 2014 | Accounts made up to 31 December 2013 (24 pages) |
24 October 2014 | Change of share class name or designation (2 pages) |
24 October 2014 | Resolutions
|
24 October 2014 | Resolutions
|
24 October 2014 | Change of share class name or designation (2 pages) |
30 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (52 pages) |
30 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
30 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (4 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 (4 pages) |
30 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
18 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
18 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
8 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 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) |
17 April 2014 | Termination of appointment of Patrick Mcaleenan as a director (1 page) |
27 March 2014 | Company name changed risi (holdco) LIMITED\certificate issued on 27/03/14
|
27 March 2014 | Company name changed risi (holdco) LIMITED\certificate issued on 27/03/14
|
10 March 2014 | Change of name notice (2 pages) |
10 March 2014 | Resolutions
|
10 March 2014 | Resolutions
|
10 March 2014 | Change of name notice (2 pages) |
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
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) |
17 September 2013 | Resolutions
|
17 September 2013 | Resolutions
|
4 September 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
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
|
8 May 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
18 April 2013 | Registration of charge 084081930001 (58 pages) |
18 April 2013 | Registration of charge 084081930001 (58 pages) |
5 April 2013 | Appointment of Henry Elkington as a director (2 pages) |
5 April 2013 | Appointment of Henry Elkington as a director (2 pages) |
18 February 2013 | Incorporation (33 pages) |
18 February 2013 | Incorporation (33 pages) |