UKBizDB.co.uk

AXIOM ARCHITECTS LLP

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

This company is commonly known as Axiom Architects Llp. The company was founded 16 years ago and was given the registration number OC335897. The firm's registered office is in LONDON. You can find them at Devonshire House, 60 Goswell Road, London, . This company's SIC code is None Supplied.

Company Information

Name:AXIOM ARCHITECTS LLP
Company Number:OC335897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Devonshire House, 60 Goswell Road, London, England, EC1M 7AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP

Llp Designated Member01 October 2014Active
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP

Llp Designated Member01 July 2015Active
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP

Llp Designated Member01 April 2018Active
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP

Llp Designated Member25 March 2008Active
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP

Corporate Llp Designated Member27 March 2010Active
1, Langham Close, Ringmer, Lewes, BN8 5HL

Llp Designated Member25 March 2008Active
171 Surrenden Road, Brighton, BN1 6NN

Llp Designated Member25 March 2008Active
Farthings, Limes Lane, Buxted, United Kingdom, TN22 4PD

Llp Designated Member25 March 2008Active
20, North Way, Lewes, BN7 1DS

Llp Member01 April 2009Active

People with Significant Control

Mr David Luke Bray
Notified on:01 July 2020
Status:Active
Date of birth:January 1982
Nationality:English
Country of residence:United Kingdom
Address:6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Alexander Lee Bailey
Notified on:01 October 2019
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Paul Richard Morris
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:English
Country of residence:United Kingdom
Address:6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Robert Tunna
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:New Derwent House, 69-73 Theobalds Road, London, United Kingdom, WC1X 8TA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Andrew Cunningham Rowe
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:New Derwent House, 69-73 Theobalds Road, London, United Kingdom, WC1X 8TA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership

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 (5 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
2024-04-09Persons with significant control

Notification of a person with significant control statement limited liability partnership.

Download
2024-04-09Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2024-04-09Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2024-04-09Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Officers

Change person member limited liability partnership with name change date.

Download
2024-02-06Officers

Change person member limited liability partnership with name change date.

Download
2024-02-06Officers

Change person member limited liability partnership with name change date.

Download
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-10-27Officers

Change person member limited liability partnership with name change date.

Download
2023-06-20Officers

Change person member limited liability partnership with name change date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-03-22Officers

Change person member limited liability partnership with name change date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Officers

Change corporate member limited liability partnership with name change date.

Download
2022-05-27Address

Change registered office address limited liability partnership with date old address new address.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Officers

Change person member limited liability partnership with name change date.

Download
2021-05-12Officers

Change person member limited liability partnership with name change date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Change corporate member limited liability partnership with name change date.

Download
2021-05-04Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.