AXIO TI HOLDINGS LIMITED

C/O Techinsights Market Analysis, Bldg 5 Caldecotte Lake Business Park C/O Techinsights Market Analysis, Bldg 5 Caldecotte Lake Business Park, Milton Keynes, MK7 8LE, Buckinghamshire, England
StatusACTIVE
Company No.09911995
CategoryPrivate Limited Company
Incorporated10 Dec 2015
Age8 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

AXIO TI HOLDINGS LIMITED is an active private limited company with number 09911995. It was incorporated 8 years, 5 months, 12 days ago, on 10 December 2015. The company address is C/O Techinsights Market Analysis, Bldg 5 Caldecotte Lake Business Park C/O Techinsights Market Analysis, Bldg 5 Caldecotte Lake Business Park, Milton Keynes, MK7 8LE, Buckinghamshire, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Address

Type: AD01

Old address: C/O Strategy Analytics Ltd, Bldg 5 Caldecotte Lake Business Park Caldecotte Lake Drive Milton Keynes Buckinghamshire MK7 8LE England

New address: C/O Techinsights Market Analysis, Bldg 5 Caldecotte Lake Business Park Caldecotte Lake Dr, Caldecotte Milton Keynes Buckinghamshire MK7 8LE

Change date: 2023-12-07

Documents

View document PDF

Legacy

Date: 06 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 06 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 06 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-15

New address: C/O Strategy Analytics Ltd, Bldg 5 Caldecotte Lake Business Park Caldecotte Lake Drive Milton Keynes Buckinghamshire MK7 8LE

Old address: C/O Strategy Analytics Ltd Bank House 171 Midsummer Boulevard Milton Keynes MK9 1EB United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Resolution

Date: 05 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Address

Type: AD01

Old address: 6 London Street New London House London EC3R 7LP England

Change date: 2022-09-05

New address: C/O Strategy Analytics Ltd Bank House 171 Midsummer Boulevard Milton Keynes MK9 1EB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 17 Aug 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 17 Aug 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-20

Old address: C/O Techinsights Europe/Chipworks Europe Limited 68 Lombard Street London EC3V 9LJ England

New address: 6 London Street New London House London EC3R 7LP

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-18

Officer name: Mr David Mark Wein

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-18

Officer name: Andrew Roy Millen

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 30 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Capital

Type: SH19

Date: 2018-11-13

Capital : 15.956455 GBP

Documents

View document PDF

Resolution

Date: 22 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Oct 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/12/2017

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Legacy

Date: 24 Aug 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Capital

Type: SH19

Date: 2017-08-24

Capital : 15.956455 GBP

Documents

View document PDF

Legacy

Date: 24 Aug 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/08/17

Documents

View document PDF

Resolution

Date: 24 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2017

Action Date: 05 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-05

Capital : 159,564.55 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Jul 2017

Action Date: 14 Jun 2017

Category: Capital

Type: SH02

Date: 2017-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 25 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Maple Bidco Limited

Notification date: 2017-05-25

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2017

Action Date: 25 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Henry Elkington

Cessation date: 2017-05-25

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2017

Action Date: 25 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Electra Private Equity Partners 2006 Scottish Lp

Cessation date: 2017-05-25

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Jul 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 07 Jul 2017

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Address

Type: AD01

New address: C/O Techinsights Europe/Chipworks Europe Limited 68 Lombard Street London EC3V 9LJ

Old address: 60 Ludgate Hill London EC4M 7AW England

Change date: 2017-07-03

Documents

View document PDF

Resolution

Date: 30 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-25

Officer name: Andrew Roy Millen

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-25

Officer name: Christopher Bradley

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Bradley

Termination date: 2017-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Jan Fortescue

Termination date: 2017-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-25

Officer name: Alexander Christopher Cooper-Evans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Address

Type: AD01

Old address: Tallis House 2 Tallis Street London EC4Y 0AB

Change date: 2017-06-02

New address: 60 Ludgate Hill London EC4M 7AW

Documents

View document PDF

Accounts with accounts type group

Date: 05 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Jane Williams

Termination date: 2017-04-28

Documents

View document PDF

Resolution

Date: 28 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henricus Theodorus Johan Engelbert Gieskes

Termination date: 2017-03-31

Documents

View document PDF

Memorandum articles

Date: 06 Apr 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Jane Williams

Appointment date: 2016-01-08

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2016

Action Date: 08 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-08

Capital : 159,377.11 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-08

Officer name: Mr Alexander Jan Fortescue

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Christopher Cooper-Evans

Appointment date: 2016-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-08

Officer name: Henricus Theodorus Johan Engelbert Gieskes

Documents

View document PDF

Capital name of class of shares

Date: 01 Feb 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DJB HIRE LIMITED

VICTORIA VIADUCT,SHEFFIELD,S4 7YY

Number:07074743
Status:ACTIVE
Category:Private Limited Company

ENCORE SOLUTIONS LIMITED

WESSYNGTON HOUSE INDUSTRIAL ROAD,WASHINGTON,NE37 2SA

Number:04127724
Status:ACTIVE
Category:Private Limited Company

IPHARM SOLUTIONS LTD

OAKTREE HOUSE,LEEDS,LS8 3LG

Number:06430440
Status:ACTIVE
Category:Private Limited Company

J&A TECHNICAL LIMITED

2 THE PRECINCT,PORTHCAWL,CF36 3RF

Number:10661025
Status:ACTIVE
Category:Private Limited Company

LASSODESIGNS LIMITED

CSH CONSULTING,KETTERING,NN16 6NU

Number:09583675
Status:ACTIVE
Category:Private Limited Company

PLW LIMITED

1 OLD SCHOOL COURT,ATHERSTONE,CV9 2EF

Number:10742693
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source