Company NameAxiom UK Topco Limited
Company StatusActive
Company Number11883378
CategoryPrivate Limited Company
Incorporation Date14 March 2019(5 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMichael Beetz
Date of BirthOctober 1982 (Born 41 years ago)
NationalityGerman
StatusCurrent
Appointed14 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquare Suite, 6th Floor, 3 St. James's Square
London
SW1Y 4JU
Director NameMr Francois Emmanuel Marie Louis De Mitry
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityLuxembourger
StatusCurrent
Appointed14 March 2019(same day as company formation)
RoleInvestor, Partner
Country of ResidenceEngland
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(3 weeks, 5 days 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(3 weeks, 5 days 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 MÃœLler
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityGerman
StatusCurrent
Appointed10 April 2019(3 weeks, 5 days after company formation)
Appointment Duration5 years
RoleAssociate Director
Country of ResidenceEngland
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
Appointed14 March 2019(same day as company formation)
RoleSenior 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
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months, 1 week from now)

Filing History

21 March 2024Confirmation statement made on 9 March 2024 with updates (10 pages)
22 February 2024Director's details changed for Mr Robert Carlo Romeo on 21 February 2024 (2 pages)
17 January 2024Change of share class name or designation (2 pages)
15 December 2023Change of share class name or designation (2 pages)
30 October 2023Statement of capital following an allotment of shares on 19 October 2023
  • USD 5,901,527.33
(7 pages)
30 October 2023Statement of capital following an allotment of shares on 19 October 2023
  • USD 5,901,466.68
(7 pages)
30 October 2023Statement of capital following an allotment of shares on 19 October 2023
  • USD 5,901,521.72
(7 pages)
13 September 2023Group of companies' accounts made up to 31 December 2022 (64 pages)
13 March 2023Change of share class name or designation (2 pages)
9 March 2023Confirmation statement made on 9 March 2023 with updates (10 pages)
13 January 2023Statement of capital following an allotment of shares on 15 December 2022
  • USD 5,901,372.92
(7 pages)
13 January 2023Statement of capital following an allotment of shares on 15 December 2022
  • USD 5,901,372.92
(7 pages)
13 January 2023Statement of capital following an allotment of shares on 15 December 2022
  • USD 5,901,375.87
(7 pages)
13 January 2023Statement of capital following an allotment of shares on 15 December 2022
  • USD 5,901,404.32
(7 pages)
7 November 2022Group of companies' accounts made up to 31 December 2021 (63 pages)
11 September 2022Termination of appointment of Jacob Gritter as a director on 8 September 2022 (1 page)
17 March 2022Director's details changed for Mr Daniel Kevin Müller on 17 March 2022 (2 pages)
17 March 2022Director's details changed for Mr Daniel Kevin Müller on 17 March 2022 (2 pages)
17 March 2022Confirmation statement made on 13 March 2022 with updates (10 pages)
17 March 2022Director's details changed for Michael Beetz on 17 March 2022 (2 pages)
17 March 2022Director's details changed for Jacob Gritter on 17 March 2022 (2 pages)
8 February 2022Director's details changed for Jacob Gritter on 7 February 2022 (2 pages)
28 January 2022Change of share class name or designation (2 pages)
18 January 2022Change of share class name or designation (2 pages)
14 January 2022Statement of capital following an allotment of shares on 4 January 2022
  • USD 5,899,243.43
(6 pages)
14 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • USD 5,899,230.08
(6 pages)
14 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • USD 5,899,239.12
(6 pages)
26 November 2021Group of companies' accounts made up to 31 December 2020 (64 pages)
20 September 2021Change of share class name or designation (2 pages)
7 July 2021Resolutions
  • RES13 ‐ The share premium account cancelled and the amount credited to a reserve 09/06/2021
(4 pages)
21 June 2021Solvency Statement dated 09/06/21 (7 pages)
21 June 2021Statement by Directors (7 pages)
21 June 2021Statement of capital on 21 June 2021
  • USD 5,899,172.69
(11 pages)
15 June 2021Resolutions
  • RES13 ‐ Share premium account cancelled 09/06/2021
(4 pages)
14 June 2021Second filing of a statement of capital following an allotment of shares on 2 November 2020
  • USD 5,868,416.25
(7 pages)
3 June 2021Group of companies' accounts made up to 31 December 2019 (60 pages)
23 May 2021Statement of capital following an allotment of shares on 30 April 2021
  • USD 5,899,172.69
(6 pages)
23 May 2021Statement of capital following an allotment of shares on 30 April 2021
  • USD 5,899,172.69
(6 pages)
18 May 2021Confirmation statement made on 13 March 2021 with updates (9 pages)
13 March 2021Statement of capital following an allotment of shares on 2 November 2020
  • USD 5,868,416.25
  • ANNOTATION Clarification a second filed SH01 was registered on 14/06/2021.
(7 pages)
23 June 2020Second filing of a statement of capital following an allotment of shares on 18 September 2019
  • USD 5,868,317.89
(13 pages)
29 May 2020Confirmation statement made on 13 March 2020 with updates (8 pages)
25 November 2019Statement of capital following an allotment of shares on 18 September 2019
  • USD 5,868,317.89
  • ANNOTATION Clarification a second filed SH01 was registered on 23/06/2020
(12 pages)
30 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
14 May 2019Director's details changed for Mr Daniel Kevin Müller on 30 April 2019 (2 pages)
2 May 2019Statement of capital following an allotment of shares on 10 April 2019
  • USD 5,812,737.41
(9 pages)
1 May 2019Statement of capital following an allotment of shares on 10 April 2019
  • USD 5,867,102.61
(10 pages)
30 April 2019Particulars of variation of rights attached to shares (2 pages)
30 April 2019Change of share class name or designation (2 pages)
25 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
12 April 2019Appointment of Mr Daniel Kevin Müller as a director on 10 April 2019 (2 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)
28 March 2019Cessation of Ana Tf as a person with significant control on 14 March 2019 (1 page)
28 March 2019Notification of a person with significant control statement (2 pages)
18 March 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
14 March 2019Incorporation
Statement of capital on 2019-03-14
  • USD .01
(38 pages)