London
E14 5GL
Director Name | Mr Henry Scott Elkington |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 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(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 08 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Ms Sarah Jane Williams |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | Llp Member |
Country of Residence | United Kingdom |
Correspondence Address | 245 Blackfriars Road London SE1 9UY |
Director Name | Mr Alexander Christopher Cooper-Evans |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 245 Blackfriars Road London SE1 9UY |
Website | axiogroup.net |
---|
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 |
100 at £1 | Axio Data Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,000 |
Gross Profit | -£54,000 |
Net Worth | -£5,000 |
Cash | £16,828,000 |
Current Liabilities | £100,404,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
8 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2017 | Final Gazette dissolved following liquidation (1 page) |
8 August 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
8 August 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
3 August 2017 | Liquidators' statement of receipts and payments to 26 May 2017 (6 pages) |
3 August 2017 | Liquidators' statement of receipts and payments to 26 May 2017 (6 pages) |
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Court order insolvency:c/o replacement of liquidator (30 pages) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Court order insolvency:c/o replacement of liquidator (30 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 June 2016 | Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB to 15 Canada Square London E14 5GL on 21 June 2016 (2 pages) |
21 June 2016 | Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB to 15 Canada Square London E14 5GL on 21 June 2016 (2 pages) |
20 June 2016 | Declaration of solvency (3 pages) |
20 June 2016 | Declaration of solvency (3 pages) |
20 June 2016 | Resolutions
|
20 June 2016 | Appointment of a voluntary liquidator (2 pages) |
20 June 2016 | Resolutions
|
20 June 2016 | Appointment of a voluntary liquidator (2 pages) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
19 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (22 pages) |
19 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (22 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 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
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 (1 page) |
15 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Registered office address changed from 245 Blackfriars Road London SE1 9UY to Tallis House 2 Tallis Street London EC4Y 0AB on 20 February 2015 (1 page) |
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Registered office address changed from 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 (21 pages) |
18 February 2015 | Amended audit exemption subsidiary accounts made up to 31 December 2013 (21 pages) |
5 December 2014 | Accounts made up to 31 December 2013 (21 pages) |
5 December 2014 | Accounts made up to 31 December 2013 (21 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 | 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) |
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) |
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) |
3 June 2014 | Termination of appointment of Patrick David Mcaleenan as a director on 14 April 2014
|
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
18 October 2013 | Appointment of Mr Christopher Bradley as a director (2 pages) |
18 October 2013 | Termination of appointment of Alexander Cooper-Evans as a director (1 page) |
18 October 2013 | Termination of appointment of Sarah Williams as a director (1 page) |
4 September 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
2 July 2013 | Company name changed data services general partner LIMITED\certificate issued on 02/07/13
|
21 June 2013 | Resolutions
|
21 June 2013 | Change of name notice (2 pages) |
17 June 2013 | Appointment of Mr Henry Elkington as a director (2 pages) |
17 June 2013 | Registered office address changed from 1 Wood Street London EC2V 7WS United Kingdom on 17 June 2013 (1 page) |
17 June 2013 | Appointment of Mr Patrick David Mcaleenan as a director (2 pages) |
20 February 2013 | Incorporation (33 pages) |