AIXIAL GROUP UK LIMITED

AIXIAL GROUP UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAIXIAL GROUP UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04247853
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AIXIAL GROUP UK LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is AIXIAL GROUP UK LIMITED located?

    Registered Office Address
    6 Brighton Road Unit 15 City Business Centre
    6 Brighton Road
    RH13 5BB Horsham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AIXIAL GROUP UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CMED GROUP LIMITEDJul 06, 2001Jul 06, 2001

    What are the latest accounts for AIXIAL GROUP UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AIXIAL GROUP UK LIMITED?

    Last Confirmation Statement Made Up ToDec 18, 2026
    Next Confirmation Statement DueJan 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 18, 2025
    OverdueNo

    What are the latest filings for AIXIAL GROUP UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Laura Budryte as a secretary on Jan 19, 2026

    1 pagesTM02

    Appointment of Mr Quentin Pierre Marie Birot as a director on Dec 18, 2025

    2 pagesAP01

    Confirmation statement made on Dec 18, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jonas Nils Moller as a director on Dec 18, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    13 pagesAA

    Confirmation statement made on Jan 14, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Jan 18, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Ashurst Langhurstwood Road Broadlands Business Campus Horsham RH12 4QP England to 6 Brighton Road Unit 15 City Business Centre 6 Brighton Road Horsham RH13 5BB on Jan 19, 2024

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2022

    24 pagesAA

    Appointment of Mr Jonas Nils Moller as a director on Dec 01, 2023

    2 pagesAP01

    Termination of appointment of Luca Ferro as a director on Dec 01, 2023

    1 pagesTM01

    Certificate of change of name

    Company name changed cmed group LIMITED\certificate issued on 25/05/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 25, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 16, 2023

    RES15

    Confirmation statement made on Jan 18, 2023 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    28 pagesAA

    Appointment of Mr Luca Ferro as a director on Oct 14, 2022

    2 pagesAP01

    Termination of appointment of Jean-Christophe Pierre Robert Franoux as a director on Oct 14, 2022

    1 pagesTM01

    Confirmation statement made on Jan 18, 2022 with updates

    11 pagesCS01

    Memorandum and Articles of Association

    43 pagesMA

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Section 175(5)(a) of the companies act 2006 31/08/2021
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Dec 31, 2020

    28 pagesAA

    Cessation of Sep Iii Gp Limited as a person with significant control on May 01, 2021

    1 pagesPSC07

    Cessation of David Malcolm Connelly as a person with significant control on May 01, 2021

    1 pagesPSC07

    Cessation of Scottish Equity Partners Llp as a person with significant control on May 01, 2021

    1 pagesPSC07

    Notification of Alten Sa as a person with significant control on May 01, 2021

    2 pagesPSC02

    Who are the officers of AIXIAL GROUP UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIROT, Quentin Pierre Marie
    Unit 15 City Business Centre
    6 Brighton Road
    RH13 5BB Horsham
    6 Brighton Road
    England
    Director
    Unit 15 City Business Centre
    6 Brighton Road
    RH13 5BB Horsham
    6 Brighton Road
    England
    SpainFrench343698020001
    DI FRANCO, Nicolas
    Unit 15 City Business Centre
    6 Brighton Road
    RH13 5BB Horsham
    6 Brighton Road
    England
    Director
    Unit 15 City Business Centre
    6 Brighton Road
    RH13 5BB Horsham
    6 Brighton Road
    England
    BelgiumBelgian282991190001
    FLANDÉ, Arnaud Benoit
    Unit 15 City Business Centre
    6 Brighton Road
    RH13 5BB Horsham
    6 Brighton Road
    England
    Director
    Unit 15 City Business Centre
    6 Brighton Road
    RH13 5BB Horsham
    6 Brighton Road
    England
    FranceFrench282990910001
    GRANGER, Olivier
    Unit 15 City Business Centre
    6 Brighton Road
    RH13 5BB Horsham
    6 Brighton Road
    England
    Director
    Unit 15 City Business Centre
    6 Brighton Road
    RH13 5BB Horsham
    6 Brighton Road
    England
    BelgiumFrench283007430001
    BUDRYTE, Laura
    Unit 15 City Business Centre
    6 Brighton Road
    RH13 5BB Horsham
    6 Brighton Road
    England
    Secretary
    Unit 15 City Business Centre
    6 Brighton Road
    RH13 5BB Horsham
    6 Brighton Road
    England
    267735380001
    CONNELLY, David Malcolm, Dr
    40 Vale Avenue
    Findon Valley
    BN14 0BZ Worthing
    West Sussex
    Secretary
    40 Vale Avenue
    Findon Valley
    BN14 0BZ Worthing
    West Sussex
    British67824880001
    MURPHY, Rosemary Anna
    30 The Droveway
    BN3 6LE Hove
    East Sussex
    Secretary
    30 The Droveway
    BN3 6LE Hove
    East Sussex
    British78502600001
    NICHOL, Richard Jonathan
    Langhurstwood Road
    Broadlands Business Campus
    RH12 4QP Horsham
    Ashurst
    England
    Secretary
    Langhurstwood Road
    Broadlands Business Campus
    RH12 4QP Horsham
    Ashurst
    England
    British64593930002
    ASKAROFF, Nikolai Fawley
    Holmwood
    Broadlands Business Campus
    RH12 4QP Langhurstwood Road Horsham
    West Sussex
    Director
    Holmwood
    Broadlands Business Campus
    RH12 4QP Langhurstwood Road Horsham
    West Sussex
    United KingdomBritish3117130007
    BELGRAVE, Graham Paul
    Holmwood
    Broadlands Business Campus
    RH12 4QP Langhurstwood Road Horsham
    West Sussex
    Director
    Holmwood
    Broadlands Business Campus
    RH12 4QP Langhurstwood Road Horsham
    West Sussex
    EnglandBritish215314800001
    CONNELLY, David Malcolm
    Langhurstwood Road
    Broadlands Business Campus
    RH12 4QP Horsham
    Ashurst
    England
    Director
    Langhurstwood Road
    Broadlands Business Campus
    RH12 4QP Horsham
    Ashurst
    England
    EnglandBritish67824880002
    CORBETT CLARK, Timothy Alexander
    Langhurstwood Road
    Broadlands Business Campus
    RH12 4QP Horsham
    Ashurst
    England
    Director
    Langhurstwood Road
    Broadlands Business Campus
    RH12 4QP Horsham
    Ashurst
    England
    United KingdomBritish64945170004
    DAVIS, Trevor
    Langhurstwood Road
    Broadlands Business Campus
    RH12 4QP Horsham
    Ashurst
    England
    Director
    Langhurstwood Road
    Broadlands Business Campus
    RH12 4QP Horsham
    Ashurst
    England
    United KingdomBritish37725830001
    EGGLESTON, Alan, Dr
    Holmwood
    Broadlands Business Campus
    RH12 4QP Langhurstwood Road Horsham
    West Sussex
    Director
    Holmwood
    Broadlands Business Campus
    RH12 4QP Langhurstwood Road Horsham
    West Sussex
    United KingdomBritish135200750001
    FERRO, Luca
    Langhurstwood Road
    Broadlands Business Campus
    RH12 4QP Horsham
    Ashurst
    England
    Director
    Langhurstwood Road
    Broadlands Business Campus
    RH12 4QP Horsham
    Ashurst
    England
    ItalyItalian301501140001
    FRANOUX, Jean-Christophe Pierre Robert
    Langhurstwood Road
    Broadlands Business Campus
    RH12 4QP Horsham
    Ashurst
    England
    Director
    Langhurstwood Road
    Broadlands Business Campus
    RH12 4QP Horsham
    Ashurst
    England
    FranceFrench282991690001
    GRIFFITHS, Andrew, Dr
    Langhurstwood Road
    Broadlands Business Campus
    RH12 4QP Horsham
    Ashurst
    England
    Director
    Langhurstwood Road
    Broadlands Business Campus
    RH12 4QP Horsham
    Ashurst
    England
    United KingdomBritish89359650001
    HOLT, Mark Rowan Gorton
    Duchamp Place
    NJ 07928 Chatham
    9
    Nj
    Usa
    Director
    Duchamp Place
    NJ 07928 Chatham
    9
    Nj
    Usa
    British64945240003
    HUGHES, Gareth
    St Francis
    Oakridge Lynch
    GL6 7NZ Stroud
    Gloucestershire
    Director
    St Francis
    Oakridge Lynch
    GL6 7NZ Stroud
    Gloucestershire
    United KingdomBritish58424140003
    KELLETT, Andrew
    Holmwood
    Broadlands Business Campus
    RH12 4QP Langhurstwood Road Horsham
    West Sussex
    Director
    Holmwood
    Broadlands Business Campus
    RH12 4QP Langhurstwood Road Horsham
    West Sussex
    EnglandBritish154364320001
    KERR, Brian Alexander
    Langhurstwood Road
    Broadlands Business Campus
    RH12 4QP Horsham
    Ashurst
    England
    Director
    Langhurstwood Road
    Broadlands Business Campus
    RH12 4QP Horsham
    Ashurst
    England
    ScotlandBritish184666600001
    MCKELVEY, Michael
    Langhurstwood Road
    Broadlands Business Campus
    RH12 4QP Horsham
    Ashurst
    England
    Director
    Langhurstwood Road
    Broadlands Business Campus
    RH12 4QP Horsham
    Ashurst
    England
    United StatesAmerican269441890001
    MOLLER, Jonas Nils
    Unit 15 City Business Centre
    6 Brighton Road
    RH13 5BB Horsham
    6 Brighton Road
    England
    Director
    Unit 15 City Business Centre
    6 Brighton Road
    RH13 5BB Horsham
    6 Brighton Road
    England
    SwedenSwedish316688320001
    MURPHY, Rosemary Anna
    30 The Droveway
    BN3 6LE Hove
    East Sussex
    Director
    30 The Droveway
    BN3 6LE Hove
    East Sussex
    British78502600001
    NICHOL, Richard Jonathan
    15 Palings Way
    Fernhurst
    GU27 3HJ Haslemere
    Surrey
    Director
    15 Palings Way
    Fernhurst
    GU27 3HJ Haslemere
    Surrey
    British64593930001
    PHILPOTT, Barry Raymond
    Holmwood
    Broadlands Business Campus
    RH12 4QP Langhurstwood Road Horsham
    West Sussex
    Director
    Holmwood
    Broadlands Business Campus
    RH12 4QP Langhurstwood Road Horsham
    West Sussex
    United KingdomBritish54000000001
    ROTHERHAM, Neil Eric, Dr
    Langhurstwood Road
    Broadlands Business Campus
    RH12 4QP Horsham
    Ashurst
    England
    Director
    Langhurstwood Road
    Broadlands Business Campus
    RH12 4QP Horsham
    Ashurst
    England
    United KingdomBritish41815820003
    RUTHERFORD, Jan Carol
    Holmwood
    Broadlands Business Campus
    RH12 4QP Langhurstwood Road Horsham
    West Sussex
    Director
    Holmwood
    Broadlands Business Campus
    RH12 4QP Langhurstwood Road Horsham
    West Sussex
    EnglandBritish158914270001
    THOMAS, Mark Paul
    Flat 2 Cranleigh Hall
    49 Balaclava Road
    KT6 5RY Surbiton
    Director
    Flat 2 Cranleigh Hall
    49 Balaclava Road
    KT6 5RY Surbiton
    British90425870001

    Who are the persons with significant control of AIXIAL GROUP UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alten Sa
    Avenue André Morizet
    92100 Boulogne-Billancourt
    40
    France
    May 01, 2021
    Avenue André Morizet
    92100 Boulogne-Billancourt
    40
    France
    No
    Legal FormPublic Listed Company Incorporated And Registered In France
    Country RegisteredFrance
    Legal AuthorityFrench Laws
    Place RegisteredNanterre Trade Registry
    Registration Number348 607 417
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David Malcolm Connelly
    Langhurstwood Road
    Broadlands Business Campus
    RH12 4QP Horsham
    Ashurst
    England
    Apr 06, 2016
    Langhurstwood Road
    Broadlands Business Campus
    RH12 4QP Horsham
    Ashurst
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Blythswood Square
    G2 4AD Glasgow
    17
    Scotland
    Apr 06, 2016
    Blythswood Square
    G2 4AD Glasgow
    17
    Scotland
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityLimited Liability Partnership Act
    Place RegisteredCompanies House
    Registration NumberSo301884
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Blythswood Square
    G2 4AD Glasgow
    17
    Scotland
    Apr 06, 2016
    Blythswood Square
    G2 4AD Glasgow
    17
    Scotland
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration NumberSc289980
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0