UKBizDB.co.uk

AXIOS BIDCO LIMITED

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

This company is commonly known as Axios Bidco Limited. The company was founded 8 years ago and was given the registration number 09749768. The firm's registered office is in FAREHAM. You can find them at Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AXIOS BIDCO LIMITED
Company Number:09749768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bembridge House, 1300, Parkway, Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AE

Director26 March 2024Active
Bembridge House, 1300, Parkway, Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AE

Director05 October 2016Active
Bembridge House, 1300, Parkway, Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AE

Director20 December 2022Active
Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7AE

Director26 August 2015Active
Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7AE

Director26 August 2015Active
Bembridge House, 1300, Parkway, Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AE

Director01 October 2018Active
Bembridge House, 1300, Parkway, Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AE

Director05 October 2016Active
Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7AE

Director26 August 2015Active
Bembridge House, 1300, Parkway, Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AE

Director20 December 2022Active
Yarmouth House, 1300 Parkway, Whiteley, Fareham, England, PO15 7AE

Director05 October 2016Active

People with Significant Control

Innovation Group Holdings Limited
Notified on:24 March 2021
Status:Active
Country of residence:England
Address:Bembridge House, 1300, Parkway, Solent Business Park, Fareham, England, PO15 7AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Innovation International Holdings Limited
Notified on:10 April 2019
Status:Active
Country of residence:United Kingdom
Address:Yarmouth House, 1300 Parkway, Solent Business Park, Fareham, United Kingdom, PO15 7AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tiger Midco 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Yarmouth House, Parkway, Fareham, England, PO15 7AE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-01-16Accounts

Accounts with accounts type full.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Address

Move registers to sail company with new address.

Download
2023-10-04Address

Change sail address company with old address new address.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-05Accounts

Accounts with accounts type group.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-06-06Address

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

Download
2021-12-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.