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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
151, West 42nd Street, New York City, United States, NY 10036 | Director | 19 January 2024 | Active |
151, West 42nd Street, New York City, United States, NY 10036 | Director | 19 January 2024 | Active |
14, Rue De Quatre Septembre, Paris, France, 75002 | Director | 19 January 2024 | Active |
805, King Farm Boulevard, Rockville, United States, MD 20850 | Director | 19 January 2024 | Active |
5th Floor, 80 Cannon Street, London, England, EC4N 6HL | Director | 19 January 2024 | Active |
235 Old Marylebone Road, London, NW1 5QT | Corporate Secretary | 18 January 2007 | Active |
4 Kings Bench Walk, Temple, London, United Kingdom, EC4Y 7DL | Corporate Secretary | 18 January 2007 | Active |
5th Floor, 80, Cannon Street, London, England, EC4N 6HL | Director | 10 September 2021 | Active |
99, Park Ave Suite 930, New York, United States, 110016 | Director | 10 September 2021 | Active |
5th Floor, 80, Cannon Street, London, England, EC4N 6HL | Director | 10 September 2021 | Active |
1 Whitehall Road, Harrow On The Hill, Harrow, United Kingdom, HA1 3AL | Director | 06 April 2017 | Active |
City Point, 11th Floor, 1 Ropemaker Street, London, United Kingdom, EC2Y 9HT | Director | 04 February 2020 | Active |
45, Broadway, 27th Floor, New York, United States, 10006 | Director | 18 January 2007 | Active |
45, Broadway, 27th Floor, New York, United States, 10006 | Director | 08 May 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-22 | Address | Change registered office address company with date old address new address. | Download |
2024-02-05 | Incorporation | Memorandum articles. | Download |
2024-01-28 | Resolution | Resolution. | Download |
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2024-01-23 | Officers | Appoint person director company with name date. | Download |
2024-01-23 | Officers | Appoint person director company with name date. | Download |
2024-01-23 | Officers | Appoint person director company with name date. | Download |
2024-01-23 | Officers | Appoint person director company with name date. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Accounts | Accounts with accounts type full. | Download |
2023-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-08-24 | Officers | Change person director company with change date. | Download |
2022-08-24 | Officers | Change person director company with change date. | Download |
2022-08-24 | Address | Change registered office address company with date old address new address. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Officers | Change person director company with change date. | Download |
2022-01-26 | Officers | Change person director company with change date. | Download |
2021-12-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.