Active
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 Name | ||
---|---|---|
AXIOS BIDCO LIMITED | ||
Legal Registered Office | ||
BEMBRIDGE HOUSE, 1300 PARKWAY SOLENT BUSINESS PARK, WHITELEY FAREHAM HAMPSHIRE PO15 7AE | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY PHILIP GRIFFITHS |
||
ALASDAIR MARNOCH |
||
GREGORY MARK WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZEINA JALAL BAIN |
Director | ||
SHAUN MERCER |
Director | ||
ERIC JOHN KUMP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILLFIELD SCHOOL ENTERPRISES LIMITED | Director | 2017-05-12 | CURRENT | 1981-03-26 | Active | |
MILLFIELD | Director | 2017-03-24 | CURRENT | 1953-08-04 | Active | |
TIGER TOPCO LIMITED | Director | 2016-10-18 | CURRENT | 2015-08-26 | Active - Proposal to Strike off | |
TIGER MIDCO 2 LIMITED | Director | 2016-10-05 | CURRENT | 2015-08-26 | Active - Proposal to Strike off | |
TIGER MIDCO 1 LIMITED | Director | 2016-10-05 | CURRENT | 2015-08-26 | Active - Proposal to Strike off | |
THE INNOVATION GROUP LIMITED | Director | 2016-05-24 | CURRENT | 1996-09-30 | Active | |
STEP2PROGRESS LIMITED | Director | 2016-05-17 | CURRENT | 2014-11-07 | Liquidation | |
LE GRAND SOCIETE LTD | Director | 2013-08-08 | CURRENT | 2013-08-08 | Active | |
LINKENHOLT LTD | Director | 2010-11-04 | CURRENT | 2007-11-30 | Active | |
SCARLETS REGIONAL LIMITED | Director | 2010-07-30 | CURRENT | 1997-06-19 | Active | |
BELLFORGE CAPITAL PARTNERS LIMITED | Director | 2009-01-06 | CURRENT | 2008-10-20 | Active | |
THE INNOVATION GROUP LIMITED | Director | 2016-11-22 | CURRENT | 1996-09-30 | Active | |
INNOVATION PROPERTY (UK) LIMITED | Director | 2016-11-17 | CURRENT | 1999-03-10 | Active | |
INNOVATION FLEET SERVICES LIMITED | Director | 2016-11-02 | CURRENT | 1997-09-04 | Active | |
INNOVATION PROPERTY LIMITED | Director | 2016-11-02 | CURRENT | 2006-04-28 | Active - Proposal to Strike off | |
INNOVATION ASSESSMENT TECHNOLOGIES LIMITED | Director | 2016-11-02 | CURRENT | 2011-09-20 | Active - Proposal to Strike off | |
INGLEBY (1879) LIMITED | Director | 2016-11-02 | CURRENT | 2011-10-03 | Liquidation | |
TIG ACQUISITION HOLDINGS LIMITED | Director | 2016-11-02 | CURRENT | 2006-10-16 | Active | |
MOTORCARE SERVICES LIMITED | Director | 2016-11-02 | CURRENT | 1991-10-25 | Active | |
EMAC LIMITED | Director | 2016-11-02 | CURRENT | 1996-02-08 | Active | |
DIMO COMPUTING LTD | Director | 2016-11-02 | CURRENT | 1999-01-11 | Active | |
INNOVATION GROUP BUSINESS SERVICES LIMITED | Director | 2016-11-02 | CURRENT | 2016-11-02 | Active | |
THE INNOVATION GROUP (EMEA) LIMITED | Director | 2016-11-02 | CURRENT | 2001-07-30 | Active | |
TIGER TOPCO LIMITED | Director | 2016-10-18 | CURRENT | 2015-08-26 | Active - Proposal to Strike off | |
TIGER MIDCO 2 LIMITED | Director | 2016-10-05 | CURRENT | 2015-08-26 | Active - Proposal to Strike off | |
TIGER MIDCO 1 LIMITED | Director | 2016-10-05 | CURRENT | 2015-08-26 | Active - Proposal to Strike off | |
TIGER TOPCO LIMITED | Director | 2016-10-18 | CURRENT | 2015-08-26 | Active - Proposal to Strike off | |
TIGER MIDCO 2 LIMITED | Director | 2016-10-05 | CURRENT | 2015-08-26 | Active - Proposal to Strike off | |
RAC MOTORING SERVICES (HOLDINGS) LIMITED | Director | 2012-08-03 | CURRENT | 2012-08-03 | Active | |
RAC INSURANCE LIMITED | Director | 2011-11-29 | CURRENT | 1989-03-06 | Active | |
RAC FINANCIAL SERVICES LIMITED | Director | 2011-11-29 | CURRENT | 2004-07-06 | Active | |
RAC MOTORING SERVICES | Director | 2011-11-29 | CURRENT | 1979-05-31 | Active | |
RAC GROUP LIMITED | Director | 2011-11-29 | CURRENT | 1928-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MS MAGDALENA BARBARA BAUGH | ||
APPOINTMENT TERMINATED, DIRECTOR ANDRIES JACOBUS VAN STADEN | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Registers moved to registered inspection location of 10 Eastbourne Terrace London W2 6LG | ||
Register inspection address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 10 Eastbourne Terrace London W2 6LG | ||
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
Change of details for Innovation Group Holdings Limited as a person with significant control on 2022-12-15 | ||
PSC05 | Change of details for Innovation Group Holdings Limited as a person with significant control on 2022-12-15 | |
APPOINTMENT TERMINATED, DIRECTOR GERARD CHRISTOPHER LOFTUS | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097497680002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097497680003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097497680001 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD CHRISTOPHER LOFTUS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097497680001 | |
Director's details changed for Mr Andries Jacobus Van Staden on 2022-12-20 | ||
CH01 | Director's details changed for Mr Andries Jacobus Van Staden on 2022-12-20 | |
APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH | |
DIRECTOR APPOINTED CHRISTOPHER TIMOTHY MILES TOULSON-CLARKE | ||
DIRECTOR APPOINTED MR ANDRIES JACOBUS VAN STADEN | ||
AP01 | DIRECTOR APPOINTED CHRISTOPHER TIMOTHY MILES TOULSON-CLARKE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr. Alasdair Marnoch on 2022-08-10 | |
CH01 | Director's details changed for Mr Timothy Philip Griffiths on 2022-08-10 | |
REGISTERED OFFICE CHANGED ON 06/06/22 FROM Yarmouth House 1300 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AE England | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/06/22 FROM Yarmouth House 1300 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AE England | |
RP04CS01 | ||
PSC02 | Notification of Innovation Group Holdings Limited as a person with significant control on 2021-03-24 | |
PSC07 | CESSATION OF INNOVATION INTERNATIONAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097497680003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/09/20 TO 31/12/20 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 | |
PSC02 | Notification of Innovation International Holdings Limited as a person with significant control on 2019-04-10 | |
PSC07 | CESSATION OF TIGER MIDCO 2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097497680002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY MARK WOOD | |
AD04 | Register(s) moved to registered office address Yarmouth House 1300 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AE | |
AP01 | DIRECTOR APPOINTED GERARD CHRISTOPHER LOFTUS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN MERCER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZEINA BAIN | |
AP01 | DIRECTOR APPOINTED MR GREGORY MARK WOOD | |
AP01 | DIRECTOR APPOINTED MR ALASDAIR MARNOCH | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY PHILIP GRIFFITHS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC JOHN KUMP | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 11479 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/16 FROM C/O the Carlyle Group 57 Berkley Square Lansdowne House London W1J 6ER United Kingdom | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 11479 | |
SH01 | 01/12/15 STATEMENT OF CAPITAL GBP 11479.0 | |
AD03 | Registers moved to registered inspection location of C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | |
AD02 | Register inspection address changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | |
AA01 | Current accounting period extended from 31/08/16 TO 30/09/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097497680001 | |
NM04 | NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES | |
CERTNM | Company name changed tiger bidco LIMITED\certificate issued on 27/08/15 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
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:
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. |