AXIOM EDUCATION (EDINBURGH) LIMITED
Overview
Company Name | AXIOM EDUCATION (EDINBURGH) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06012394 |
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 AXIOM EDUCATION (EDINBURGH) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is AXIOM EDUCATION (EDINBURGH) LIMITED located?
Registered Office Address | Blake House 3 Frayswater Place Cowley UB8 2AD Uxbridge Middlesex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AXIOM EDUCATION (EDINBURGH) LIMITED?
Company Name | From | Until |
---|---|---|
DUNWILCO (1397) LIMITED | Nov 28, 2006 | Nov 28, 2006 |
What are the latest accounts for AXIOM EDUCATION (EDINBURGH) 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 AXIOM EDUCATION (EDINBURGH) LIMITED?
Last Confirmation Statement Made Up To | Jul 24, 2026 |
---|---|
Next Confirmation Statement Due | Aug 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 24, 2025 |
Overdue | No |
What are the latest filings for AXIOM EDUCATION (EDINBURGH) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 24, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Jul 24, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Jul 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Jul 24, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Neil Andrew Woodburn as a director on Oct 07, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mark Geoffrey David Holden as a director on Oct 07, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Jul 24, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Natalia Poupard on Mar 17, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Geoffrey David Holden on Mar 17, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Galliford Try Secretariat Services Limited on Jan 18, 2021 | 1 pages | CH04 | ||
Change of details for Axiom Education (Edinburgh) Holdings Limited as a person with significant control on Jan 18, 2021 | 2 pages | PSC05 | ||
Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL England to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on Jan 18, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jul 24, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Jul 24, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||
Termination of appointment of Geoffrey Alan Quaife as a director on Feb 26, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Natalia Poupard as a director on Feb 26, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jul 24, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||
Who are the officers of AXIOM EDUCATION (EDINBURGH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GALLIFORD TRY SECRETARIAT SERVICES LIMITED | Secretary | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom |
| 167168750001 | ||||||||||
POUPARD, Natalia | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | Investment Director | 254916130001 | ||||||||
WOODBURN, Neil Andrew | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | Investment Director | 137607780003 | ||||||||
FERNANDES, Katherine Liza Antoinetta | Secretary | 92 Wakemans Hill Avenue Kingsbury NW9 0UR London | British | 28247070001 | ||||||||||
COMAT CONSULTING SERVICES LIMITED | Secretary | Gray's Inn Square Gray's Inn WC1R 5JQ London 8 United Kingdom |
| 71916190006 | ||||||||||
D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||||||
MAMG COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Gresham Street EC2V 7BX London 1 England And Wales United Kingdom |
| 170409540001 | ||||||||||
HOLDEN, Mark Geoffrey David | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | Director | 170508700001 | ||||||||
KELSO, Ashley Henry John | Director | 14-17 Market Place W1W 8AJ London Fourth Floor Kent House | England | British | Asset Manager | 268085680001 | ||||||||
LLOYD, Catherine Margaret | Director | 14-17 Market Place W1W 8AJ London Fourth Floor Kent House | United Kingdom | Australian | Chief Risk Officer | 117580140001 | ||||||||
ORFORD, David Robert | Director | Wanshurst Oast Wanshurst Green TN12 9DF Tonbridge Kent | England | British | Asset Manager | 114247590001 | ||||||||
QUAIFE, Geoffrey Alan | Director | Charles Ii Street SW1Y 4QU London 12 England | United Kingdom | British | Company Director | 123048390001 | ||||||||
SCHUPP, Heiko | Director | The Avenue St. Marys Island ME4 3AU Chatham 5 Kent | United Kingdom | German | Investement Director | 133849750001 | ||||||||
SPRINGETT, Scott | Director | 14-17 Market Place W1W 8AJ London Fourth Floor Kent House | United Kingdom | British | Asset Manager | 117580260002 | ||||||||
THORNTON, Jeffrey Michael | Director | 108 March Road EH4 3SX Edinburgh | United Kingdom | British | Adviser | 19241770002 | ||||||||
WEBSTER, David | Director | 37 Red Post Hill Dulwich SE24 9JJ London | British | Investment Director | 118322690001 | |||||||||
D.W. DIRECTOR 1 LIMITED | Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 83454900001 |
Who are the persons with significant control of AXIOM EDUCATION (EDINBURGH) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Axiom Education (Edinburgh) Holdings Limited | Apr 06, 2016 | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
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