Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AXIOS BIDCO LIMITED
Company Information for

AXIOS BIDCO LIMITED

BEMBRIDGE HOUSE, 1300 PARKWAY, SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AE,
Company Registration Number
09749768
Private Limited Company
Active

Company Overview

About Axios Bidco Ltd
AXIOS BIDCO LIMITED was founded on 2015-08-26 and has its registered office in Fareham. The organisation's status is listed as "Active". Axios Bidco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AXIOS BIDCO LIMITED
 
Legal Registered Office
BEMBRIDGE HOUSE, 1300 PARKWAY
SOLENT BUSINESS PARK, WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AE
 
Previous Names
TIGER BIDCO LIMITED27/08/2015
Filing Information
Company Number 09749768
Company ID Number 09749768
Date formed 2015-08-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 23/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 14:52:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AXIOS BIDCO LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY PHILIP GRIFFITHS
Director 2016-10-05
ALASDAIR MARNOCH
Director 2016-10-05
GREGORY MARK WOOD
Director 2016-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
ZEINA JALAL BAIN
Director 2015-08-26 2016-12-01
SHAUN MERCER
Director 2015-08-26 2016-12-01
ERIC JOHN KUMP
Director 2015-08-26 2016-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY PHILIP GRIFFITHS MILLFIELD SCHOOL ENTERPRISES LIMITED Director 2017-05-12 CURRENT 1981-03-26 Active
TIMOTHY PHILIP GRIFFITHS MILLFIELD Director 2017-03-24 CURRENT 1953-08-04 Active
TIMOTHY PHILIP GRIFFITHS TIGER TOPCO LIMITED Director 2016-10-18 CURRENT 2015-08-26 Active - Proposal to Strike off
TIMOTHY PHILIP GRIFFITHS TIGER MIDCO 2 LIMITED Director 2016-10-05 CURRENT 2015-08-26 Active - Proposal to Strike off
TIMOTHY PHILIP GRIFFITHS TIGER MIDCO 1 LIMITED Director 2016-10-05 CURRENT 2015-08-26 Active - Proposal to Strike off
TIMOTHY PHILIP GRIFFITHS THE INNOVATION GROUP LIMITED Director 2016-05-24 CURRENT 1996-09-30 Active
TIMOTHY PHILIP GRIFFITHS STEP2PROGRESS LIMITED Director 2016-05-17 CURRENT 2014-11-07 Liquidation
TIMOTHY PHILIP GRIFFITHS LE GRAND SOCIETE LTD Director 2013-08-08 CURRENT 2013-08-08 Active
TIMOTHY PHILIP GRIFFITHS LINKENHOLT LTD Director 2010-11-04 CURRENT 2007-11-30 Active
TIMOTHY PHILIP GRIFFITHS SCARLETS REGIONAL LIMITED Director 2010-07-30 CURRENT 1997-06-19 Active
TIMOTHY PHILIP GRIFFITHS BELLFORGE CAPITAL PARTNERS LIMITED Director 2009-01-06 CURRENT 2008-10-20 Active
ALASDAIR MARNOCH THE INNOVATION GROUP LIMITED Director 2016-11-22 CURRENT 1996-09-30 Active
ALASDAIR MARNOCH INNOVATION PROPERTY (UK) LIMITED Director 2016-11-17 CURRENT 1999-03-10 Active
ALASDAIR MARNOCH INNOVATION FLEET SERVICES LIMITED Director 2016-11-02 CURRENT 1997-09-04 Active
ALASDAIR MARNOCH INNOVATION PROPERTY LIMITED Director 2016-11-02 CURRENT 2006-04-28 Active - Proposal to Strike off
ALASDAIR MARNOCH INNOVATION ASSESSMENT TECHNOLOGIES LIMITED Director 2016-11-02 CURRENT 2011-09-20 Active - Proposal to Strike off
ALASDAIR MARNOCH INGLEBY (1879) LIMITED Director 2016-11-02 CURRENT 2011-10-03 Liquidation
ALASDAIR MARNOCH TIG ACQUISITION HOLDINGS LIMITED Director 2016-11-02 CURRENT 2006-10-16 Active
ALASDAIR MARNOCH MOTORCARE SERVICES LIMITED Director 2016-11-02 CURRENT 1991-10-25 Active
ALASDAIR MARNOCH EMAC LIMITED Director 2016-11-02 CURRENT 1996-02-08 Active
ALASDAIR MARNOCH DIMO COMPUTING LTD Director 2016-11-02 CURRENT 1999-01-11 Active
ALASDAIR MARNOCH INNOVATION GROUP BUSINESS SERVICES LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
ALASDAIR MARNOCH THE INNOVATION GROUP (EMEA) LIMITED Director 2016-11-02 CURRENT 2001-07-30 Active
ALASDAIR MARNOCH TIGER TOPCO LIMITED Director 2016-10-18 CURRENT 2015-08-26 Active - Proposal to Strike off
ALASDAIR MARNOCH TIGER MIDCO 2 LIMITED Director 2016-10-05 CURRENT 2015-08-26 Active - Proposal to Strike off
ALASDAIR MARNOCH TIGER MIDCO 1 LIMITED Director 2016-10-05 CURRENT 2015-08-26 Active - Proposal to Strike off
GREGORY MARK WOOD TIGER TOPCO LIMITED Director 2016-10-18 CURRENT 2015-08-26 Active - Proposal to Strike off
GREGORY MARK WOOD TIGER MIDCO 2 LIMITED Director 2016-10-05 CURRENT 2015-08-26 Active - Proposal to Strike off
GREGORY MARK WOOD RAC MOTORING SERVICES (HOLDINGS) LIMITED Director 2012-08-03 CURRENT 2012-08-03 Active
GREGORY MARK WOOD RAC INSURANCE LIMITED Director 2011-11-29 CURRENT 1989-03-06 Active
GREGORY MARK WOOD RAC FINANCIAL SERVICES LIMITED Director 2011-11-29 CURRENT 2004-07-06 Active
GREGORY MARK WOOD RAC MOTORING SERVICES Director 2011-11-29 CURRENT 1979-05-31 Active
GREGORY MARK WOOD RAC GROUP LIMITED Director 2011-11-29 CURRENT 1928-03-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03DIRECTOR APPOINTED MS MAGDALENA BARBARA BAUGH
2024-04-03APPOINTMENT TERMINATED, DIRECTOR ANDRIES JACOBUS VAN STADEN
2023-11-29Compulsory strike-off action has been discontinued
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-10-04Registers moved to registered inspection location of 10 Eastbourne Terrace London W2 6LG
2023-10-04Register inspection address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 10 Eastbourne Terrace London W2 6LG
2023-10-04CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-01-18Change of details for Innovation Group Holdings Limited as a person with significant control on 2022-12-15
2023-01-18PSC05Change of details for Innovation Group Holdings Limited as a person with significant control on 2022-12-15
2023-01-13APPOINTMENT TERMINATED, DIRECTOR GERARD CHRISTOPHER LOFTUS
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097497680002
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097497680003
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097497680001
2023-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GERARD CHRISTOPHER LOFTUS
2023-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097497680001
2023-01-11Director's details changed for Mr Andries Jacobus Van Staden on 2022-12-20
2023-01-11CH01Director's details changed for Mr Andries Jacobus Van Staden on 2022-12-20
2023-01-03APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH
2022-12-22DIRECTOR APPOINTED CHRISTOPHER TIMOTHY MILES TOULSON-CLARKE
2022-12-22DIRECTOR APPOINTED MR ANDRIES JACOBUS VAN STADEN
2022-12-22AP01DIRECTOR APPOINTED CHRISTOPHER TIMOTHY MILES TOULSON-CLARKE
2022-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-08-11CH01Director's details changed for Mr. Alasdair Marnoch on 2022-08-10
2022-08-10CH01Director's details changed for Mr Timothy Philip Griffiths on 2022-08-10
2022-06-06REGISTERED OFFICE CHANGED ON 06/06/22 FROM Yarmouth House 1300 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AE England
2022-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/22 FROM Yarmouth House 1300 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AE England
2021-12-01RP04CS01
2021-11-30PSC02Notification of Innovation Group Holdings Limited as a person with significant control on 2021-03-24
2021-11-30PSC07CESSATION OF INNOVATION INTERNATIONAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 097497680003
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2020-08-18AA01Current accounting period extended from 30/09/20 TO 31/12/20
2020-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES
2019-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-04-23PSC02Notification of Innovation International Holdings Limited as a person with significant control on 2019-04-10
2019-04-23PSC07CESSATION OF TIGER MIDCO 2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 097497680002
2018-12-24TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MARK WOOD
2018-10-24AD04Register(s) moved to registered office address Yarmouth House 1300 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AE
2018-10-05AP01DIRECTOR APPOINTED GERARD CHRISTOPHER LOFTUS
2018-09-25AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES
2017-05-25AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MERCER
2016-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ZEINA BAIN
2016-10-19AP01DIRECTOR APPOINTED MR GREGORY MARK WOOD
2016-10-19AP01DIRECTOR APPOINTED MR ALASDAIR MARNOCH
2016-10-19AP01DIRECTOR APPOINTED MR TIMOTHY PHILIP GRIFFITHS
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ERIC JOHN KUMP
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 11479
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/16 FROM C/O the Carlyle Group 57 Berkley Square Lansdowne House London W1J 6ER United Kingdom
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 11479
2016-01-14SH0101/12/15 STATEMENT OF CAPITAL GBP 11479.0
2015-10-05AD03Registers moved to registered inspection location of C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
2015-10-05AD02Register inspection address changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
2015-10-02AA01Current accounting period extended from 31/08/16 TO 30/09/16
2015-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 097497680001
2015-08-27NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2015-08-27CERTNMCompany name changed tiger bidco LIMITED\certificate issued on 27/08/15
2015-08-26NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AXIOS BIDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AXIOS BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of AXIOS BIDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of AXIOS BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AXIOS BIDCO LIMITED
Trademarks
We have not found any records of AXIOS BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AXIOS BIDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as AXIOS BIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AXIOS BIDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AXIOS BIDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AXIOS BIDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.