AXIOM SERVICES LIMITED

AXIOM SERVICES LIMITED

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

    Company NameAXIOM SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05072628
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AXIOM SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AXIOM SERVICES LIMITED located?

    Registered Office Address
    The Minster Building
    21 Mincing Lane
    EC3R 7AG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AXIOM SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 4041 LIMITEDMar 15, 2004Mar 15, 2004

    What are the latest accounts for AXIOM SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for AXIOM SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Termination of appointment of Mark William Keogh as a director on Dec 01, 2020

    1 pagesTM01

    Appointment of Chantel Garfield as a director on Dec 01, 2020

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Ivan John Keane as a director on Jul 31, 2020

    1 pagesTM01

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Mar 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Mar 15, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Change of details for Axiom Holdings Limited as a person with significant control on Apr 11, 2018

    2 pagesPSC05

    Secretary's details changed for Charles Taylor Administration Services Limited on Apr 11, 2018

    1 pagesCH04

    Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on Apr 11, 2018

    1 pagesAD01

    Confirmation statement made on Mar 15, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Mar 15, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Mar 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2016

    Statement of capital on Mar 17, 2016

    • Capital: GBP 1
    SH01

    Appointment of Mr Mark William Keogh as a director on Jan 29, 2016

    2 pagesAP01

    Termination of appointment of Stephen Card as a director on Jan 29, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Annual return made up to Mar 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2015

    Statement of capital on Mar 20, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of AXIOM SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED
    21 Mincing Lane
    EC3R 7AG London
    Minster House
    England
    Secretary
    21 Mincing Lane
    EC3R 7AG London
    Minster House
    England
    Identification TypeEuropean Economic Area
    Registration Number3413040
    157558200001
    GARFIELD, Chantel Athlene
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    United Kingdom
    Director
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    United Kingdom
    EnglandBritish277038300001
    BIRD, Robert Arthur
    14 Coulsdon Rise
    CR5 2SA Coulsdon
    Surrey
    Secretary
    14 Coulsdon Rise
    CR5 2SA Coulsdon
    Surrey
    British23723280001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    CARD, Stephen
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    Director
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    United KingdomBritish149789570001
    CHOPOURIAN, Arthur Giragos
    Doone Cottage
    Church Walk Wilmington
    DA2 7EL Dartford
    Kent
    Director
    Doone Cottage
    Church Walk Wilmington
    DA2 7EL Dartford
    Kent
    United KingdomBritish166350280001
    CLARKE, Peter Arthur
    103 Westcar Lane
    KT12 5ES Walton On Thames
    Surrey
    Director
    103 Westcar Lane
    KT12 5ES Walton On Thames
    Surrey
    United KingdomBritish30911760001
    FITZSIMONS, George William
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    Director
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    United KingdomBritish105693390001
    GOSS, Peter David
    10 The Spinney
    HA7 4QJ Stanmore
    Middlesex
    Director
    10 The Spinney
    HA7 4QJ Stanmore
    Middlesex
    EnglandBritish373060003
    GREENSLADE, Peter Donald
    Woodedge Cottage
    Bolney Road
    RG9 3NT Shiplake
    Oxfordshire
    Director
    Woodedge Cottage
    Bolney Road
    RG9 3NT Shiplake
    Oxfordshire
    British106794910001
    JENNINGS, Thomas David
    Commonwood Cottage Common Wood
    WD4 9BA Kings Langley
    Hertfordshire
    Director
    Commonwood Cottage Common Wood
    WD4 9BA Kings Langley
    Hertfordshire
    UkBritish47666540004
    KEANE, Ivan John
    House
    12-13 Essex Street
    WC2R 3AA London
    Standard
    England
    Director
    House
    12-13 Essex Street
    WC2R 3AA London
    Standard
    England
    EnglandBritish65092840002
    KEOGH, Mark William
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    Director
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    EnglandIrish62140690001
    OLIVER, Clive Stuart
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    Director
    12-13 Essex Street
    WC2R 3AA London
    Standard House
    United KingdomBritish139678150001
    PEACHEY, Michael Edwin
    31 Cassel Avenue
    Branksome Park
    BH13 6JD Poole
    Sea Whispers
    Dorset
    Director
    31 Cassel Avenue
    Branksome Park
    BH13 6JD Poole
    Sea Whispers
    Dorset
    EnglandBritish141493130001
    POWELL, John Francis
    The Coppice
    Hook End Road Hook End
    CM15 0HB Brentwood
    Essex
    Director
    The Coppice
    Hook End Road Hook End
    CM15 0HB Brentwood
    Essex
    British37106140001
    RAYMENT, Keith Robertson
    195 Pettits Lane
    RM1 4DX Romford
    Essex
    Director
    195 Pettits Lane
    RM1 4DX Romford
    Essex
    British103924470001
    RIDDELL, Timothy Roger
    3 The Hollies
    DA3 7HU New Barn
    Kent
    Director
    3 The Hollies
    DA3 7HU New Barn
    Kent
    United KingdomBritish25980890002
    TOWERS, Keith
    Harestone Lane
    CR3 6AL Caterham
    65
    Surrey
    Director
    Harestone Lane
    CR3 6AL Caterham
    65
    Surrey
    EnglandBritish51876030005
    WOODING, Vincent Paul
    The Cottage
    Hillwood Close Hutton
    CM13 2PE Brentwood
    Essex
    Director
    The Cottage
    Hillwood Close Hutton
    CM13 2PE Brentwood
    Essex
    EnglandBritish99076660001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of AXIOM SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Axiom Holdings Limited
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    Apr 06, 2016
    21 Mincing Lane
    EC3R 7AG London
    The Minster Building
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England & Wales
    Registration Number05072841
    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.

    Does AXIOM SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of keyman insurance
    Created On Apr 21, 2006
    Delivered On Apr 28, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the assignors interests in and to the policy and the full benefit thereof. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Apr 28, 2006Registration of a charge (395)
    • May 20, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 02, 2004
    Delivered On Jul 14, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland as Security Trustee
    Transactions
    • Jul 14, 2004Registration of a charge (395)
    • May 20, 2009Statement of satisfaction of a charge in full or part (403a)

    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