AXELOS LIMITED
Overview
| Company Name | AXELOS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08489114 |
| 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 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 Address | No |
What were the previous names of AXELOS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PIMCO 2928 LIMITED | Apr 15, 2013 | Apr 15, 2013 |
What are the latest accounts for AXELOS 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 AXELOS LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for AXELOS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 084891140003, created on Dec 17, 2025 | 50 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2024 | 36 pages | AA | ||||||||||||||
Registration of charge 084891140002, created on Oct 06, 2025 | 49 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Anastasios Byron Nicolaides on Jan 02, 2024 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Dr Michael Milanovic as a director on Feb 02, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Maury David Shenk as a director on Feb 02, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Duncan Ian Arthur Campbell Byatt as a director on Jan 26, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Maury David Shenk as a secretary on Feb 02, 2024 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Graham John Shaw as a director on Feb 02, 2024 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||||||||||||||
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Georgios Giannetsos as a director on Feb 13, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Milanovic as a director on Feb 13, 2023 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Georgios Giannetsos on Apr 01, 2022 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Peoplecert Wisdom Limited as a person with significant control on Feb 01, 2022 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Who are the officers of AXELOS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHENK, Maury David, Mr | Secretary | Sloane Street SW1X 9QX London 192 United Kingdom | 318964420001 | |||||||||||
| MILANOVIC, Michael, Dr | Director | Sloane Street SW1X 9QX London 192 United Kingdom | United Kingdom | British | 121893080002 | |||||||||
| NICOLAIDES, Anastasios Byron | Director | Sloane Street SW1X 9QX London 192 United Kingdom | Monaco | Greek | 206892080007 | |||||||||
| SHAW, Graham John | Director | Sloane Street SW1X 9QX London 192 United Kingdom | United Kingdom | British | 137180130003 | |||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Gresham Street EC2V 7NQ London 65 England |
| 135207160001 | ||||||||||
| BANNERMAN, Erika | Director | Berners Street W1T 3LR London 30 England | England | British | 248230340001 | |||||||||
| BARRETT, Christopher Ronald, Mr | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 231769540001 | |||||||||
| BASHAM, Mark Rutherford | Director | EC2V 7NQ London 65 Gresham Street England | Uniteed Kingdom | British | 254988130001 | |||||||||
| BUTSANA-SITA, Beatrice Henriette Adrien | Director | Rochester Row SW1P 1QT London 17 | England | Belgian | 169614840001 | |||||||||
| BYATT, Duncan Ian Arthur Campbell | Director | Sloane Street SW1X 9QX London 192 United Kingdom | England | British | 53423520001 | |||||||||
| BYATT, Duncan Ian Arthur Campbell | Director | Rochester Row SW1P 1QT London 17 England | England | British | 53423520001 | |||||||||
| GIANNETSOS, Georgios, Mr | Director | Sloane Street SW1X 9QX London 192 United Kingdom | Greece | Greek | 247019040002 | |||||||||
| GRAY, Richard Peter | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 178364970001 | |||||||||
| GRAY, Richard Peter | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 178364970001 | |||||||||
| HEPWORTH, Peter Hamby, Mr. | Director | Berners Street W1T 3LR London 30 England | England | British | 136529390001 | |||||||||
| HUNT, Matthew Richard | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 239622040001 | |||||||||
| HUNT, Matthew Richard | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 239622040001 | |||||||||
| ISMAIL, Abid Naheem | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 198516140001 | |||||||||
| JORDAN, Robert William | Director | Rochester Row SW1P 1QT London 17 | United Kingdom | British | 177478080001 | |||||||||
| KARAYANNIS, Constantine | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 268825250001 | |||||||||
| MARRIOTT-SIMS, Dawn | Director | Rochester Row SW1P 1QT London 17 England | United Kingdom | British | 196670200001 | |||||||||
| MCCARTHY, Richard John | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 243219870001 | |||||||||
| MILANOVIC, Michael, Dr | Director | Sloane Street SW1X 9QX London 192 United Kingdom | United Kingdom | British | 121893080002 | |||||||||
| PARKHOUSE, James | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 157025940001 | |||||||||
| PEARSON, Emma Louise | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 259860950001 | |||||||||
| SELLERS, Christopher George | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 176596630001 | |||||||||
| SELLERS, Christopher George | Director | Rochester Row SW1P 1QT London 17 England | United Kingdom | British | 176596630001 | |||||||||
| SHENK, Maury David | Director | Sloane Street SW1X 9QX London 192 United Kingdom | England | British | 153409550002 | |||||||||
| STEEL, James Thomas Jordan | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 95098110001 | |||||||||
| TAYLOR, Martyn Robert | Director | Berners Street W1T 3LR London 30 England | United Kingdom | British | 194326190001 | |||||||||
| TIERNEY, Darren Christopher | Director | EC2V 7NQ London 65 Gresham Street England | United Kingdom | British | 207102990001 | |||||||||
| VINCENT, James D'Arcy | Director | Berners Street W1T 3LR London 30 England | England | British | 115136550001 |
Who are the persons with significant control of AXELOS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Peoplecert Wisdom Limited | Jul 29, 2021 | Sloane Street SW1X 9QX London 192 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Capita Business Services Ltd | Apr 06, 2016 | Gresham Street EC2V 7NQ London 65 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Solicitor For The Affairs Of Her Majesty's Treasury | Apr 06, 2016 | WC2B 4TS London One Kemble Street United Kingdom | 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