UKBizDB.co.uk

AXIOMSL LTD.

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

This company is commonly known as Axiomsl Ltd.. The company was founded 17 years ago and was given the registration number 06057048. The firm's registered office is in LONDON. You can find them at City Point 11th Floor, 1 Ropemaker Street, London, . This company's SIC code is 58210 - Publishing of computer games.

Company Information

Name:AXIOMSL LTD.
Company Number:06057048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58210 - Publishing of computer games
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:City Point 11th Floor, 1 Ropemaker Street, London, United Kingdom, EC2Y 9HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
151, West 42nd Street, New York City, United States, NY 10036

Director19 January 2024Active
151, West 42nd Street, New York City, United States, NY 10036

Director19 January 2024Active
14, Rue De Quatre Septembre, Paris, France, 75002

Director19 January 2024Active
805, King Farm Boulevard, Rockville, United States, MD 20850

Director19 January 2024Active
5th Floor, 80 Cannon Street, London, England, EC4N 6HL

Director19 January 2024Active
235 Old Marylebone Road, London, NW1 5QT

Corporate Secretary18 January 2007Active
4 Kings Bench Walk, Temple, London, United Kingdom, EC4Y 7DL

Corporate Secretary18 January 2007Active
5th Floor, 80, Cannon Street, London, England, EC4N 6HL

Director10 September 2021Active
99, Park Ave Suite 930, New York, United States, 110016

Director10 September 2021Active
5th Floor, 80, Cannon Street, London, England, EC4N 6HL

Director10 September 2021Active
1 Whitehall Road, Harrow On The Hill, Harrow, United Kingdom, HA1 3AL

Director06 April 2017Active
City Point, 11th Floor, 1 Ropemaker Street, London, United Kingdom, EC2Y 9HT

Director04 February 2020Active
45, Broadway, 27th Floor, New York, United States, 10006

Director18 January 2007Active
45, Broadway, 27th Floor, New York, United States, 10006

Director08 May 2019Active

People with Significant Control

Adenza Limited
Notified on:01 December 2022
Status:Active
Country of residence:England
Address:16, Great Queen Street, London, England, WC2B 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Alexander Tsigutkin
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:American
Country of residence:United Kingdom
Address:City Point, 11th Floor, London, United Kingdom, EC2Y 9HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Axiom Sl Holdings Bv
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Atrium Building (8th Floor) Strawinskylaan, Amsterdam, Netherlands, 107 7ZX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2024-02-22Address

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

Download
2024-02-05Incorporation

Memorandum articles.

Download
2024-01-28Resolution

Resolution.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-12-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Address

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

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-26Officers

Change person director company with change date.

Download
2021-12-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.