Company NameAxiom Global Holdings Limited
Company StatusActive
Company Number11486893
CategoryPrivate Limited Company
Incorporation Date27 July 2018(5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Robert Brian O'Flaherty
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMazars 30 Old Bailey
London
EC4M 7AU
Director NameMr Richard Robert Robinson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(4 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMazars 30 Old Bailey
London
EC4M 7AU
Director NameMr Terrence Hugh Billson
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySouth African
StatusCurrent
Appointed31 October 2019(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressMazars 30 Old Bailey
London
EC4M 7AU
Director NameMr Connor Robert O'Flaherty
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMazars 30 Old Bailey
London
EC4M 7AU
Director NameMs Astrid Paule Vandenschrik
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBelgian
StatusCurrent
Appointed31 October 2019(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressMazars 30 Old Bailey
London
EC4M 7AU
Director NameMr Terrance Billson
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed27 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address8/9 Well Court
London
EC4M 9DN
Director NameMr Connor Robert O'Flaherty
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Director NameMs Astrid Paule Vandenschrik
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed27 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address8/9 Well Court
London
EC4M 9DN

Location

Registered AddressThe Long Lodge 265-269 Kingston Road
Wimbledon
London
SW19 3NW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return9 April 2024 (1 week, 3 days ago)
Next Return Due23 April 2025 (1 year from now)

Filing History

29 September 2020Confirmation statement made on 26 July 2020 with updates (6 pages)
9 September 2020Cessation of Robert Brian O'flaherty as a person with significant control on 31 October 2019 (1 page)
8 September 2020Appointment of Mr Terrence Hugh Billson as a director on 31 October 2019 (2 pages)
8 September 2020Appointment of Ms Astrid Paule Vandenschrik as a director on 31 October 2019 (2 pages)
8 September 2020Notification of Perfect Storm Investments Limited as a person with significant control on 31 October 2019 (2 pages)
8 September 2020Cessation of Richard Robert Robinson as a person with significant control on 31 October 2019 (1 page)
8 September 2020Appointment of Mr Connor Robert O’Flaherty as a director on 31 October 2019 (2 pages)
8 September 2020Statement of capital following an allotment of shares on 31 October 2019
  • GBP 2,000
(3 pages)
19 June 2020Total exemption full accounts made up to 31 July 2019
  • ANNOTATION Clarification Pages containing unnecessary material were administratively removed from the Accounts on 01/08/2020
(11 pages)
13 August 2019Confirmation statement made on 26 July 2019 with updates (5 pages)
18 December 2018Termination of appointment of Connor Robert O'flaherty as a director on 11 December 2018 (1 page)
17 December 2018Cessation of Axiom Investments Ltd as a person with significant control on 11 December 2018 (1 page)
17 December 2018Registered office address changed from 8/9 Well Court London EC4M 9DN United Kingdom to Tower Bridge House St Katharine's Way London E1W 1DD on 17 December 2018 (1 page)
17 December 2018Termination of appointment of Astrid Paule Vandenschrik as a director on 11 December 2018 (1 page)
17 December 2018Appointment of Mr Richard Robert Robinson as a director on 11 December 2018 (2 pages)
17 December 2018Termination of appointment of Terrence Billson as a director on 11 December 2018 (1 page)
17 December 2018Notification of Richard Robert Robinson as a person with significant control on 11 December 2018 (2 pages)
17 December 2018Notification of Robert Brian O’Flaherty as a person with significant control on 11 December 2018 (2 pages)
31 July 2018Director's details changed for Mr Terrance Billson on 27 July 2018 (2 pages)
31 July 2018Director's details changed for Mr Astrid Paule Vandenschrik on 27 July 2018 (2 pages)
27 July 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-27
  • GBP 800
(25 pages)