UKBizDB.co.uk

AXIMA FM HOLDING LIMITED

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

This company is commonly known as Axima Fm Holding Limited. The company was founded 25 years ago and was given the registration number 03674836. The firm's registered office is in BENTON LANE. You can find them at Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle-upon-tyne. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AXIMA FM HOLDING LIMITED
Company Number:03674836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle-upon-tyne, NE12 8EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Secretary16 July 2022Active
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director01 February 2023Active
16 Wimbushes, Finchampstead, Wokingham, RG40 4XG

Secretary03 October 2006Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX

Secretary01 May 2015Active
7, The Marches, Kingsfold, Horsham, RH12 3SY

Secretary30 November 1998Active
12 Heath Close, Horndean, Waterlooville, P08 9PS

Secretary08 August 2001Active
Stuart House, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA

Secretary31 March 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 November 1998Active
Leimeneggstrasse No 10, Winterthur, Switzerland,

Director30 November 1998Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX

Director15 December 2014Active
16 Wimbushes, Finchampstead, Wokingham, RG40 4XG

Director03 October 2006Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX

Director01 January 2016Active
39 Windermere Road, London, N10 2RD

Director04 November 2002Active
Howsell Court, Lower Howsell Road, Malvern, England, WR14 1UX

Director13 October 2010Active
Howsell Court, Lower Howsell Road, Malvern, England, WR14 1UX

Director13 October 2010Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, England, NE12 8EX

Director13 October 2010Active
7, The Marches, Kingsfold, Horsham, RH12 3SY

Director01 January 2001Active
Foxley, 17 Chalton Lane, Clanfield, PO8 0PP

Director30 November 1998Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX

Director01 January 2016Active
12 Heath Close, Horndean, Waterlooville, P08 9PS

Director08 August 2001Active
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, NE12 8EX

Director01 January 2018Active
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director01 August 2020Active
Mulberry House, 1 Mulberry Court Four Marks, Alton, GU34 5DT

Director30 November 1998Active
Po Castellana 163, C/O Sulzer Infra Fm, Madrid, Spain, FOREIGN

Director01 March 2001Active
The Orchard 1 Grosvenor Road, Petts Wood, BR5 1QT

Director03 October 2006Active
Brackens, 1 Clements Road, Chorleywood, WD3 5JS

Director13 February 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 November 1998Active

People with Significant Control

Equans Holding Uk Limited
Notified on:25 February 2021
Status:Active
Country of residence:United Kingdom
Address:First Floor, Neon, Q10 Quorum Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8BU
Nature of control:
  • Ownership of shares 75 to 100 percent
Engie Uk Holding (Services) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type dormant.

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-18Accounts

Accounts with accounts type dormant.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Address

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

Download
2022-10-11Address

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

Download
2022-07-21Officers

Appoint person secretary company with name date.

Download
2022-07-21Officers

Termination secretary company with name termination date.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2022-02-15Accounts

Accounts with accounts type dormant.

Download
2021-12-09Address

Change sail address company with old address new address.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Address

Change sail address company with old address new address.

Download
2021-10-06Address

Move registers to sail company with new address.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-20Accounts

Accounts with accounts type dormant.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-01-23Accounts

Accounts with accounts type dormant.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.