AXELOS LIMITED

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

    Company NameAXELOS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08489114
    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 AXELOS LIMITED?

    • Leasing of intellectual property and similar products, except copyright works (77400) / Administrative and support service activities

    Where is AXELOS LIMITED located?

    Registered Office Address
    192 Sloane Street
    SW1X 9QX London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AXELOS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIMCO 2928 LIMITEDApr 15, 2013Apr 15, 2013

    What are the latest accounts for AXELOS 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 AXELOS LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for AXELOS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 084891140003, created on Dec 17, 2025

    50 pagesMR01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval and entry into various documents/terms of the transactions contemplated by the transaction documents be approved/director's authorisation/company business 03/12/2025
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2024

    36 pagesAA

    Registration of charge 084891140002, created on Oct 06, 2025

    49 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Re - director's authority 28/05/2025
    RES13

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Anastasios Byron Nicolaides on Jan 02, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Appointment of Dr Michael Milanovic as a director on Feb 02, 2024

    2 pagesAP01

    Termination of appointment of Maury David Shenk as a director on Feb 02, 2024

    1 pagesTM01

    Termination of appointment of Duncan Ian Arthur Campbell Byatt as a director on Jan 26, 2024

    1 pagesTM01

    Appointment of Mr Maury David Shenk as a secretary on Feb 02, 2024

    2 pagesAP03

    Appointment of Mr Graham John Shaw as a director on Feb 02, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

    1 pagesAD03

    Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

    1 pagesAD02

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Georgios Giannetsos as a director on Feb 13, 2023

    1 pagesTM01

    Termination of appointment of Michael Milanovic as a director on Feb 13, 2023

    1 pagesTM01

    Director's details changed for Mr Georgios Giannetsos on Apr 01, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Confirmation statement made on Mar 31, 2022 with updates

    4 pagesCS01

    Change of details for Peoplecert Wisdom Limited as a person with significant control on Feb 01, 2022

    2 pagesPSC05

    Registered office address changed from Suite 10 121/122 Sloane Street London SW1X 9BW England to 192 Sloane Street London SW1X 9QX on Feb 01, 2022

    1 pagesAD01

    Who are the officers of AXELOS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHENK, Maury David, Mr
    Sloane Street
    SW1X 9QX London
    192
    United Kingdom
    Secretary
    Sloane Street
    SW1X 9QX London
    192
    United Kingdom
    318964420001
    MILANOVIC, Michael, Dr
    Sloane Street
    SW1X 9QX London
    192
    United Kingdom
    Director
    Sloane Street
    SW1X 9QX London
    192
    United Kingdom
    United KingdomBritish121893080002
    NICOLAIDES, Anastasios Byron
    Sloane Street
    SW1X 9QX London
    192
    United Kingdom
    Director
    Sloane Street
    SW1X 9QX London
    192
    United Kingdom
    MonacoGreek206892080007
    SHAW, Graham John
    Sloane Street
    SW1X 9QX London
    192
    United Kingdom
    Director
    Sloane Street
    SW1X 9QX London
    192
    United Kingdom
    United KingdomBritish137180130003
    CAPITA GROUP SECRETARY LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Secretary
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number02376959
    135207160001
    BANNERMAN, Erika
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritish248230340001
    BARRETT, Christopher Ronald, Mr
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish231769540001
    BASHAM, Mark Rutherford
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    Uniteed KingdomBritish254988130001
    BUTSANA-SITA, Beatrice Henriette Adrien
    Rochester Row
    SW1P 1QT London
    17
    Director
    Rochester Row
    SW1P 1QT London
    17
    EnglandBelgian169614840001
    BYATT, Duncan Ian Arthur Campbell
    Sloane Street
    SW1X 9QX London
    192
    United Kingdom
    Director
    Sloane Street
    SW1X 9QX London
    192
    United Kingdom
    EnglandBritish53423520001
    BYATT, Duncan Ian Arthur Campbell
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    EnglandBritish53423520001
    GIANNETSOS, Georgios, Mr
    Sloane Street
    SW1X 9QX London
    192
    United Kingdom
    Director
    Sloane Street
    SW1X 9QX London
    192
    United Kingdom
    GreeceGreek247019040002
    GRAY, Richard Peter
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish178364970001
    GRAY, Richard Peter
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish178364970001
    HEPWORTH, Peter Hamby, Mr.
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritish136529390001
    HUNT, Matthew Richard
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish239622040001
    HUNT, Matthew Richard
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish239622040001
    ISMAIL, Abid Naheem
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish198516140001
    JORDAN, Robert William
    Rochester Row
    SW1P 1QT London
    17
    Director
    Rochester Row
    SW1P 1QT London
    17
    United KingdomBritish177478080001
    KARAYANNIS, Constantine
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish268825250001
    MARRIOTT-SIMS, Dawn
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    United KingdomBritish196670200001
    MCCARTHY, Richard John
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish243219870001
    MILANOVIC, Michael, Dr
    Sloane Street
    SW1X 9QX London
    192
    United Kingdom
    Director
    Sloane Street
    SW1X 9QX London
    192
    United Kingdom
    United KingdomBritish121893080002
    PARKHOUSE, James
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish157025940001
    PEARSON, Emma Louise
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish259860950001
    SELLERS, Christopher George
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish176596630001
    SELLERS, Christopher George
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    United KingdomBritish176596630001
    SHENK, Maury David
    Sloane Street
    SW1X 9QX London
    192
    United Kingdom
    Director
    Sloane Street
    SW1X 9QX London
    192
    United Kingdom
    EnglandBritish153409550002
    STEEL, James Thomas Jordan
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish95098110001
    TAYLOR, Martyn Robert
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    United KingdomBritish194326190001
    TIERNEY, Darren Christopher
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    United KingdomBritish207102990001
    VINCENT, James D'Arcy
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritish115136550001

    Who are the persons with significant control of AXELOS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sloane Street
    SW1X 9QX London
    192
    United Kingdom
    Jul 29, 2021
    Sloane Street
    SW1X 9QX London
    192
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13430992
    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.
    Gresham Street
    EC2V 7NQ London
    65
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7NQ London
    65
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02299747
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    The Solicitor For The Affairs Of Her Majesty's Treasury
    WC2B 4TS London
    One Kemble Street
    United Kingdom
    Apr 06, 2016
    WC2B 4TS London
    One Kemble Street
    United Kingdom
    Yes
    Legal FormGovernment Department
    Legal AuthorityUnited Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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