Warning: file_put_contents(c/014b12f066b216750243a93fe8b063d5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Axio Ti Holdings Limited, EC3V 9LJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AXIO TI HOLDINGS LIMITED

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

This company is commonly known as Axio Ti Holdings Limited. The company was founded 8 years ago and was given the registration number 09911995. The firm's registered office is in LONDON. You can find them at C/o Techinsights Europe/chipworks Europe Limited, 68 Lombard Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AXIO TI HOLDINGS LIMITED
Company Number:09911995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Techinsights Europe/chipworks Europe Limited, 68 Lombard Street, London, England, EC3V 9LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Techinsights Market Analysis, Bldg 5, Caldecotte Lake Business Park, Caldecotte Lake Dr, Caldecotte, Milton Keynes, England, MK7 8LE

Director10 December 2015Active
C/O Techinsights Europe/Chipworks Europe Limited, 68 Lombard Street, London, England, EC3V 9LJ

Director18 November 2020Active
60, Ludgate Hill, London, England, EC4M 7AW

Director10 December 2015Active
Paternoster House 65, St Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director08 January 2016Active
Paternoster House 65, St Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director08 January 2016Active
Tallis House, 2 Tallis Street, London, EC4Y 0AB

Director08 January 2016Active
C/O Techinsights Europe/Chipworks Europe Limited, 68 Lombard Street, London, England, EC3V 9LJ

Director25 May 2017Active
Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director08 January 2016Active

People with Significant Control

Maple Bidco Limited
Notified on:25 May 2017
Status:Active
Country of residence:England
Address:C/O Techinsights Europe/Chipworks Europe Limited, 68 Lombard Street, London, England, EC3V 9LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Electra Private Equity Partners 2006 Scottish Lp
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Henry Scott Elkington
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:C/O Techinsights Europe/Chipworks Europe Limited, 68 Lombard Street, London, England, EC3V 9LJ
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Address

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

Download
2023-10-06Accounts

Legacy.

Download
2023-10-06Other

Legacy.

Download
2023-10-06Other

Legacy.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Other

Legacy.

Download
2023-03-15Address

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

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Resolution

Resolution.

Download
2022-09-05Address

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

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Accounts

Legacy.

Download
2022-08-17Other

Legacy.

Download
2022-08-17Other

Legacy.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-08-20Address

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

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type full.

Download
2019-07-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.