AIXIAL GROUP UK LIMITED
Overview
| Company Name | AIXIAL GROUP UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04247853 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AIXIAL GROUP UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| CMED GROUP LIMITED | Jul 06, 2001 | Jul 06, 2001 |
What are the latest accounts for AIXIAL GROUP UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AIXIAL GROUP UK LIMITED?
| Last Confirmation Statement Made Up To | Dec 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 18, 2025 |
| Overdue | No |
What are the latest filings for AIXIAL GROUP UK LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Laura Budryte as a secretary on Jan 19, 2026 | 1 pages | TM02 | ||||||||||||||||||||||
Appointment of Mr Quentin Pierre Marie Birot as a director on Dec 18, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on Dec 18, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Jonas Nils Moller as a director on Dec 18, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Full accounts made up to Dec 31, 2024 | 13 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jan 14, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jan 18, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||||||||||||||
Appointment of Mr Jonas Nils Moller as a director on Dec 01, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Luca Ferro as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Certificate of change of name Company name changed cmed group LIMITED\certificate issued on 25/05/23 | 3 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Jan 18, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||||||||||||||
Appointment of Mr Luca Ferro as a director on Oct 14, 2022 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Jean-Christophe Pierre Robert Franoux as a director on Oct 14, 2022 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Jan 18, 2022 with updates | 11 pages | CS01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 43 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||||||||||||||
Cessation of Sep Iii Gp Limited as a person with significant control on May 01, 2021 | 1 pages | PSC07 | ||||||||||||||||||||||
Cessation of David Malcolm Connelly as a person with significant control on May 01, 2021 | 1 pages | PSC07 | ||||||||||||||||||||||
Cessation of Scottish Equity Partners Llp as a person with significant control on May 01, 2021 | 1 pages | PSC07 | ||||||||||||||||||||||
Notification of Alten Sa as a person with significant control on May 01, 2021 | 2 pages | PSC02 | ||||||||||||||||||||||
Who are the officers of AIXIAL GROUP UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BIROT, Quentin Pierre Marie | Director | Unit 15 City Business Centre 6 Brighton Road RH13 5BB Horsham 6 Brighton Road England | Spain | French | 343698020001 | |||||
| DI FRANCO, Nicolas | Director | Unit 15 City Business Centre 6 Brighton Road RH13 5BB Horsham 6 Brighton Road England | Belgium | Belgian | 282991190001 | |||||
| FLANDÉ, Arnaud Benoit | Director | Unit 15 City Business Centre 6 Brighton Road RH13 5BB Horsham 6 Brighton Road England | France | French | 282990910001 | |||||
| GRANGER, Olivier | Director | Unit 15 City Business Centre 6 Brighton Road RH13 5BB Horsham 6 Brighton Road England | Belgium | French | 283007430001 | |||||
| BUDRYTE, Laura | Secretary | Unit 15 City Business Centre 6 Brighton Road RH13 5BB Horsham 6 Brighton Road England | 267735380001 | |||||||
| CONNELLY, David Malcolm, Dr | Secretary | 40 Vale Avenue Findon Valley BN14 0BZ Worthing West Sussex | British | 67824880001 | ||||||
| MURPHY, Rosemary Anna | Secretary | 30 The Droveway BN3 6LE Hove East Sussex | British | 78502600001 | ||||||
| NICHOL, Richard Jonathan | Secretary | Langhurstwood Road Broadlands Business Campus RH12 4QP Horsham Ashurst England | British | 64593930002 | ||||||
| ASKAROFF, Nikolai Fawley | Director | Holmwood Broadlands Business Campus RH12 4QP Langhurstwood Road Horsham West Sussex | United Kingdom | British | 3117130007 | |||||
| BELGRAVE, Graham Paul | Director | Holmwood Broadlands Business Campus RH12 4QP Langhurstwood Road Horsham West Sussex | England | British | 215314800001 | |||||
| CONNELLY, David Malcolm | Director | Langhurstwood Road Broadlands Business Campus RH12 4QP Horsham Ashurst England | England | British | 67824880002 | |||||
| CORBETT CLARK, Timothy Alexander | Director | Langhurstwood Road Broadlands Business Campus RH12 4QP Horsham Ashurst England | United Kingdom | British | 64945170004 | |||||
| DAVIS, Trevor | Director | Langhurstwood Road Broadlands Business Campus RH12 4QP Horsham Ashurst England | United Kingdom | British | 37725830001 | |||||
| EGGLESTON, Alan, Dr | Director | Holmwood Broadlands Business Campus RH12 4QP Langhurstwood Road Horsham West Sussex | United Kingdom | British | 135200750001 | |||||
| FERRO, Luca | Director | Langhurstwood Road Broadlands Business Campus RH12 4QP Horsham Ashurst England | Italy | Italian | 301501140001 | |||||
| FRANOUX, Jean-Christophe Pierre Robert | Director | Langhurstwood Road Broadlands Business Campus RH12 4QP Horsham Ashurst England | France | French | 282991690001 | |||||
| GRIFFITHS, Andrew, Dr | Director | Langhurstwood Road Broadlands Business Campus RH12 4QP Horsham Ashurst England | United Kingdom | British | 89359650001 | |||||
| HOLT, Mark Rowan Gorton | Director | Duchamp Place NJ 07928 Chatham 9 Nj Usa | British | 64945240003 | ||||||
| HUGHES, Gareth | Director | St Francis Oakridge Lynch GL6 7NZ Stroud Gloucestershire | United Kingdom | British | 58424140003 | |||||
| KELLETT, Andrew | Director | Holmwood Broadlands Business Campus RH12 4QP Langhurstwood Road Horsham West Sussex | England | British | 154364320001 | |||||
| KERR, Brian Alexander | Director | Langhurstwood Road Broadlands Business Campus RH12 4QP Horsham Ashurst England | Scotland | British | 184666600001 | |||||
| MCKELVEY, Michael | Director | Langhurstwood Road Broadlands Business Campus RH12 4QP Horsham Ashurst England | United States | American | 269441890001 | |||||
| MOLLER, Jonas Nils | Director | Unit 15 City Business Centre 6 Brighton Road RH13 5BB Horsham 6 Brighton Road England | Sweden | Swedish | 316688320001 | |||||
| MURPHY, Rosemary Anna | Director | 30 The Droveway BN3 6LE Hove East Sussex | British | 78502600001 | ||||||
| NICHOL, Richard Jonathan | Director | 15 Palings Way Fernhurst GU27 3HJ Haslemere Surrey | British | 64593930001 | ||||||
| PHILPOTT, Barry Raymond | Director | Holmwood Broadlands Business Campus RH12 4QP Langhurstwood Road Horsham West Sussex | United Kingdom | British | 54000000001 | |||||
| ROTHERHAM, Neil Eric, Dr | Director | Langhurstwood Road Broadlands Business Campus RH12 4QP Horsham Ashurst England | United Kingdom | British | 41815820003 | |||||
| RUTHERFORD, Jan Carol | Director | Holmwood Broadlands Business Campus RH12 4QP Langhurstwood Road Horsham West Sussex | England | British | 158914270001 | |||||
| THOMAS, Mark Paul | Director | Flat 2 Cranleigh Hall 49 Balaclava Road KT6 5RY Surbiton | British | 90425870001 |
Who are the persons with significant control of AIXIAL GROUP UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alten Sa | May 01, 2021 | Avenue André Morizet 92100 Boulogne-Billancourt 40 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Malcolm Connelly | Apr 06, 2016 | Langhurstwood Road Broadlands Business Campus RH12 4QP Horsham Ashurst England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Scottish Equity Partners Llp | Apr 06, 2016 | Blythswood Square G2 4AD Glasgow 17 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sep Iii Gp Limited | Apr 06, 2016 | Blythswood Square G2 4AD Glasgow 17 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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