Company NameAxiom UK Midco Limited
Company StatusActive
Company Number11446780
CategoryPrivate Limited Company
Incorporation Date3 July 2018(5 years, 9 months ago)
Previous NameCrystal Bidco Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Francois Emmanuel Marie Louis De Mitry
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityLuxembourger
StatusCurrent
Appointed03 July 2018(same day as company formation)
RoleInvestor, Partner
Country of ResidenceEngland
Correspondence AddressSquare Suite, 6th Floor 3 St. James's Square
London
SW1Y 4JU
Director NameMichael Beetz
Date of BirthOctober 1982 (Born 41 years ago)
NationalityGerman
StatusCurrent
Appointed27 March 2019(8 months, 3 weeks after company formation)
Appointment Duration5 years
RoleInvestor, Associate Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquare Suite, 6th Floor 3 St. James's Square
London
SW1Y 4JU
Director NameMr Justin Philip Crotty
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed10 April 2019(9 months, 1 week after company formation)
Appointment Duration5 years
RoleChief Operating Officer, Anaqua
Country of ResidenceUnited States
Correspondence AddressSquare Suite, 6th Floor 3 St. James's Square
London
SW1Y 4JU
Director NameMr Robert Carlo Romeo
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed10 April 2019(9 months, 1 week after company formation)
Appointment Duration5 years
RolePresident & Chief Executive Officer, Anaqua
Country of ResidenceUnited States
Correspondence AddressSquare Suite, 6th Floor 3 St. James's Square
London
SW1Y 4JU
Director NameMr Daniel Kevin Muller
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityGerman
StatusCurrent
Appointed16 September 2022(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressSquare Suite, 6th Floor 3 St. James's Square
London
SW1Y 4JU
Director NameMr Henry Ellis Davies
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(same day as company formation)
RoleAssociate
Country of ResidenceUnited Kingdom
Correspondence AddressSquare Suite, 6th Floor 3 St. James's Square
London
SW1Y 4JU
Director NameMr Olivier Michel Grard
Date of BirthJune 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed03 July 2018(same day as company formation)
RoleConducting Officer
Country of ResidenceLuxembourg
Correspondence AddressSquare Suite, 6th Floor 3 St. James's Square
London
SW1Y 4JU
Director NameMr Jacob Gritter
Date of BirthAugust 1989 (Born 34 years ago)
NationalityDutch
StatusResigned
Appointed27 March 2019(8 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 16 September 2022)
RoleInvestor, Senior Associate
Country of ResidenceEngland
Correspondence AddressSquare Suite, 6th Floor 3 St. James's Square
London
SW1Y 4JU

Location

Registered AddressSquare Suite, 6th Floor
3 St. James's Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

18 February 2020Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 February 2020Confirmation statement made on 8 February 2020 with updates (3 pages)
31 December 2019Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
29 April 2019Statement of capital following an allotment of shares on 10 April 2019
  • USD 5,810,127.28
(8 pages)
29 April 2019Statement of capital following an allotment of shares on 10 April 2019
  • USD 5,864,468.06
(8 pages)
29 April 2019Resolutions
  • RES13 ‐ Subdivisio then consolidation 08/04/2019
  • RES 17 ‐ Resolution to redenominate shares
(3 pages)
29 April 2019Sub-division of shares on 8 April 2019 (6 pages)
29 April 2019Statement of capital following an allotment of shares on 10 April 2019
  • USD 1
(8 pages)
29 April 2019Consolidation of shares on 8 April 2019 (6 pages)
29 April 2019Redenomination of shares. Statement of capital 8 April 2019
  • USD 0.0131
(6 pages)
29 April 2019Statement of capital following an allotment of shares on 10 April 2019
  • USD 0.04
(8 pages)
12 April 2019Appointment of Mr Robert Carlo Romeo as a director on 10 April 2019 (2 pages)
12 April 2019Appointment of Mr Justin Philip Crotty as a director on 10 April 2019 (2 pages)
11 April 2019Termination of appointment of Olivier Michel Grard as a director on 10 April 2019 (1 page)
2 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-27
(3 pages)
1 April 2019Appointment of Michael Beetz as a director on 27 March 2019 (2 pages)
1 April 2019Notification of Axiom Uk Topco Limited as a person with significant control on 27 March 2019 (2 pages)
1 April 2019Termination of appointment of Henry Ellis Davies as a director on 27 March 2019 (1 page)
1 April 2019Appointment of Jacob Gritter as a director on 27 March 2019 (2 pages)
1 April 2019Withdrawal of a person with significant control statement on 1 April 2019 (2 pages)
8 February 2019Confirmation statement made on 8 February 2019 with updates (5 pages)
19 November 2018Confirmation statement made on 19 November 2018 with updates (5 pages)
24 July 2018Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
3 July 2018Incorporation
Statement of capital on 2018-07-03
  • GBP .01
(36 pages)