UKBizDB.co.uk

AXELOS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Axelos Limited. The company was founded 11 years ago and was given the registration number 08489114. The firm's registered office is in LONDON. You can find them at 65 Gresham Street, , London, . This company's SIC code is 77400 - Leasing of intellectual property and similar products, except copyright works.

Company Information

Name:AXELOS LIMITED
Company Number:08489114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77400 - Leasing of intellectual property and similar products, except copyright works

Office Address & Contact

Registered Address:65 Gresham Street, London, England, EC2V 7NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
192, Sloane Street, London, United Kingdom, SW1X 9QX

Secretary02 February 2024Active
192, Sloane Street, London, United Kingdom, SW1X 9QX

Director02 February 2024Active
192, Sloane Street, London, United Kingdom, SW1X 9QX

Director29 July 2021Active
192, Sloane Street, London, United Kingdom, SW1X 9QX

Director02 February 2024Active
65, Gresham Street, London, England, EC2V 7NQ

Corporate Secretary01 July 2013Active
30, Berners Street, London, England, W1T 3LR

Director27 July 2018Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director11 April 2017Active
65 Gresham Street, London, England, EC2V 7NQ

Director21 November 2018Active
17, Rochester Row, London, SW1P 1QT

Director24 October 2016Active
192, Sloane Street, London, United Kingdom, SW1X 9QX

Director29 July 2021Active
17, Rochester Row, London, England, SW1P 1QT

Director01 July 2013Active
192, Sloane Street, London, United Kingdom, SW1X 9QX

Director29 July 2021Active
65 Gresham Street, London, England, EC2V 7NQ

Director16 June 2021Active
65 Gresham Street, London, England, EC2V 7NQ

Director01 November 2016Active
30, Berners Street, London, England, W1T 3LR

Director01 July 2013Active
65 Gresham Street, London, England, EC2V 7NQ

Director16 June 2021Active
65 Gresham Street, London, England, EC2V 7NQ

Director18 October 2017Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director19 May 2015Active
17, Rochester Row, London, SW1P 1QT

Director15 April 2013Active
65 Gresham Street, London, England, EC2V 7NQ

Director12 March 2020Active
17, Rochester Row, London, England, SW1P 1QT

Director01 July 2013Active
65 Gresham Street, London, England, EC2V 7NQ

Director31 January 2018Active
192, Sloane Street, London, United Kingdom, SW1X 9QX

Director29 July 2021Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director19 May 2014Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director01 January 2016Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director18 October 2017Active
17, Rochester Row, London, England, SW1P 1QT

Director01 July 2013Active
192, Sloane Street, London, United Kingdom, SW1X 9QX

Director29 July 2021Active
65 Gresham Street, London, England, EC2V 7NQ

Director21 March 2016Active
30, Berners Street, London, England, W1T 3LR

Director24 January 2014Active
65 Gresham Street, London, England, EC2V 7NQ

Director21 March 2016Active
30, Berners Street, London, England, W1T 3LR

Director31 July 2019Active

People with Significant Control

Peoplecert Wisdom Limited
Notified on:29 July 2021
Status:Active
Country of residence:United Kingdom
Address:192, Sloane Street, London, United Kingdom, SW1X 9QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Capita Business Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:65, Gresham Street, London, England, EC2V 7NQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
The Solicitor For The Affairs Of Her Majesty's Treasury
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One Kemble Street, London, United Kingdom, WC2B 4TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Appoint person secretary company with name date.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-04-03Address

Move registers to sail company with new address.

Download
2023-04-03Address

Change sail address company with new address.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Persons with significant control

Change to a person with significant control.

Download
2022-02-01Address

Change registered office address company with date old address new address.

Download
2021-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-14Address

Change registered office address company with date old address new address.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Address

Change registered office address company with date old address new address.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.