AXIOS BIDCO LIMITED
Overview
| Company Name | AXIOS BIDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09749768 |
| 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 AXIOS BIDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is AXIOS BIDCO LIMITED located?
| Registered Office Address | Bembridge House, 1300 Parkway Solent Business Park, Whiteley PO15 7AE Fareham Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AXIOS BIDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| TIGER BIDCO LIMITED | Aug 26, 2015 | Aug 26, 2015 |
What are the latest accounts for AXIOS BIDCO 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 AXIOS BIDCO LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for AXIOS BIDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Appointment of Mr Norbert Dohmen as a director on May 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Timothy Philip Griffiths as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Christopher Timothy Miles Toulson-Clarke as a director on Mar 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Termination of appointment of Andries Jacobus Van Staden as a director on Mar 26, 2024 | 1 pages | TM01 | ||
Appointment of Ms Magdalena Barbara Baugh as a director on Mar 26, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location 10 Eastbourne Terrace London W2 6LG | 1 pages | AD03 | ||
Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 10 Eastbourne Terrace London W2 6LG | 1 pages | AD02 | ||
Change of details for Innovation Group Holdings Limited as a person with significant control on Dec 15, 2022 | 2 pages | PSC05 | ||
Termination of appointment of Gerard Christopher Loftus as a director on Jan 12, 2023 | 1 pages | TM01 | ||
Satisfaction of charge 097497680002 in full | 1 pages | MR04 | ||
Satisfaction of charge 097497680003 in full | 1 pages | MR04 | ||
Satisfaction of charge 097497680001 in full | 1 pages | MR04 | ||
Director's details changed for Mr Andries Jacobus Van Staden on Dec 20, 2022 | 2 pages | CH01 | ||
Termination of appointment of Alasdair Marnoch as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Andries Jacobus Van Staden as a director on Dec 20, 2022 | 2 pages | AP01 | ||
Appointment of Christopher Timothy Miles Toulson-Clarke as a director on Dec 20, 2022 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 90 pages | AA | ||
Who are the officers of AXIOS BIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAUGH, Magdalena Barbara | Director | Parkway Solent Business Park, Whiteley PO15 7AE Fareham Bembridge House, 1300 Hampshire United Kingdom | England | British,Polish | 254744650001 | |||||
| DOHMEN, Norbert | Director | 13 80802 Munich Ohmstrasse Germany | Germany | German | 336380630001 | |||||
| BAIN, Zeina Jalal | Director | 1300 Parkway, Solent Business Park Whiteley PO15 7AE Fareham Yarmouth House Hampshire England | United Kingdom | British | 126727040002 | |||||
| GRIFFITHS, Timothy Philip | Director | Parkway Solent Business Park, Whiteley PO15 7AE Fareham Bembridge House, 1300 Hampshire United Kingdom | England | British | 9091580003 | |||||
| KUMP, Eric John | Director | 1300 Parkway, Solent Business Park Whiteley PO15 7AE Fareham Yarmouth House Hampshire England | United Kingdom | American | 95241370002 | |||||
| LOFTUS, Gerard Christopher | Director | Parkway Solent Business Park, Whiteley PO15 7AE Fareham Bembridge House, 1300 Hampshire United Kingdom | United Kingdom | British | 251117290001 | |||||
| MARNOCH, Alasdair | Director | Parkway Solent Business Park, Whiteley PO15 7AE Fareham Bembridge House, 1300 Hampshire United Kingdom | England | British | 216655900002 | |||||
| MERCER, Shaun | Director | 1300 Parkway, Solent Business Park Whiteley PO15 7AE Fareham Yarmouth House Hampshire England | United Kingdom | British | 200468840001 | |||||
| TOULSON-CLARKE, Christopher Timothy Miles | Director | Parkway Solent Business Park, Whiteley PO15 7AE Fareham Bembridge House, 1300 Hampshire United Kingdom | England | British | 148863880001 | |||||
| VAN STADEN, Andries Jacobus | Director | Parkway Solent Business Park, Whiteley PO15 7AE Fareham Bembridge House, 1300 Hampshire United Kingdom | England | British | 233635490002 | |||||
| WOOD, Gregory Mark | Director | 1300 Parkway Whiteley PO15 7AE Fareham Yarmouth House Hampshire England | England | British | 165511340001 |
Who are the persons with significant control of AXIOS BIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Innovation Group Holdings Limited | Mar 24, 2021 | Parkway, Solent Business Park Whiteley PO15 7AE Fareham Bembridge House, 1300 Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Innovation International Holdings Limited | Apr 10, 2019 | 1300 Parkway, Solent Business Park Whiteley PO15 7AE Fareham Yarmouth House Hampshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tiger Midco 2 Limited | Apr 06, 2016 | Parkway Whiteley PO15 7AE Fareham Yarmouth House England | 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