This company is commonly known as Axiom Education (edinburgh) Holdings Limited. The company was founded 17 years ago and was given the registration number 05937064. The firm's registered office is in UXBRIDGE, MIDDLESEX. You can find them at C/o Galliford Try Plc Cowley Business Park, Cowley, Uxbridge, Middlesex, England. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | AXIOM EDUCATION (EDINBURGH) HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05937064 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Galliford Try Plc Cowley Business Park, Cowley, Uxbridge, Middlesex, England, England, UB8 2AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blake House, 3 Frayswater Place, Cowley, Uxbridge, United Kingdom, UB8 2AD | Corporate Secretary | 22 March 2016 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 26 February 2019 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 07 October 2021 | Active |
92 Wakemans Hill Avenue, Kingsbury, London, NW9 0UR | Secretary | 17 January 2007 | Active |
8, Gray's Inn Square, Gray's Inn, London, United Kingdom, WC1R 5JQ | Corporate Secretary | 31 March 2007 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Secretary | 15 September 2006 | Active |
1, Gresham Street, London, United Kingdom, EC2V 7BX | Corporate Secretary | 14 December 2012 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 13 December 2012 | Active |
Fourth Floor, Kent House, 14-17 Market Place, London, W1W 8AJ | Director | 03 September 2010 | Active |
Fourth Floor, Kent House, 14-17 Market Place, London, W1W 8AJ | Director | 17 January 2007 | Active |
Wanshurst Oast, Wanshurst Green, Tonbridge, TN12 9DF | Director | 17 January 2007 | Active |
12, Charles Ii Street, London, England, SW1Y 4QU | Director | 13 December 2012 | Active |
5, The Avenue, St. Marys Island, Chatham, ME4 3AU | Director | 29 September 2008 | Active |
Fourth Floor, Kent House, 14-17 Market Place, London, W1W 8AJ | Director | 17 January 2007 | Active |
37 Red Post Hill, Dulwich, London, SE24 9JJ | Director | 17 January 2007 | Active |
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Director | 15 September 2006 | Active |
Zealburg Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Level 7, One Bartholemew Close, London, United Kingdom, EC1A 7BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-02 | Accounts | Accounts with accounts type full. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Officers | Termination director company with name termination date. | Download |
2021-11-05 | Officers | Appoint person director company with name date. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Officers | Change person director company with change date. | Download |
2021-03-23 | Officers | Change person director company with change date. | Download |
2021-02-10 | Officers | Change corporate secretary company with change date. | Download |
2021-01-18 | Address | Change registered office address company with date old address new address. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-15 | Accounts | Accounts with accounts type full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type full. | Download |
2019-05-20 | Officers | Second filing of director appointment with name. | Download |
2019-03-04 | Officers | Appoint person director company with name date. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type full. | Download |
2017-10-03 | Accounts | Accounts with accounts type full. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.