AXIOM GROUP HOLDINGS LIMITED
AMPTHILL AXIOM M.B.O. 2005 LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » MK45 2QW

Company number 04565378
Status Active
Incorporation Date 17 October 2002
Company Type Private Limited Company
Address AXIOM HOUSE, UNIT3, AMPTHILL BUSINESS PARK, AMPTHILL, BEDFORD, MK45 2QW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Group of companies' accounts made up to 30 November 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 223.82 . The most likely internet sites of AXIOM GROUP HOLDINGS LIMITED are www.axiomgroupholdings.co.uk, and www.axiom-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Lidlington Rail Station is 2.5 miles; to Kempston Hardwick Rail Station is 4.8 miles; to Bedford St Johns Rail Station is 7.5 miles; to Bedford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Axiom Group Holdings Limited is a Private Limited Company. The company registration number is 04565378. Axiom Group Holdings Limited has been working since 17 October 2002. The present status of the company is Active. The registered address of Axiom Group Holdings Limited is Axiom House Unit3 Ampthill Business Park Ampthill Bedford Mk45 2qw. . LEONARD, Martyn David is a Secretary of the company. EDWARDS, Nicholas David is a Director of the company. LEONARD, Martyn David is a Director of the company. MILLINER, Andrew is a Director of the company. VALENTINE, Julia Genevieve is a Director of the company. Secretary TROTTER, Alan Geoffrey has been resigned. Secretary RM REGISTRARS LIMITED has been resigned. Director DIMMOCK, Alan James has been resigned. Director TROTTER, Alan Geoffrey has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LEONARD, Martyn David
Appointed Date: 31 October 2002

Director
EDWARDS, Nicholas David
Appointed Date: 09 February 2006
57 years old

Director
LEONARD, Martyn David
Appointed Date: 31 October 2002
61 years old

Director
MILLINER, Andrew
Appointed Date: 21 October 2009
59 years old

Director
VALENTINE, Julia Genevieve
Appointed Date: 21 October 2009
61 years old

Resigned Directors

Secretary
TROTTER, Alan Geoffrey
Resigned: 28 October 2004
Appointed Date: 31 October 2002

Secretary
RM REGISTRARS LIMITED
Resigned: 17 October 2002
Appointed Date: 17 October 2002

Director
DIMMOCK, Alan James
Resigned: 10 October 2008
Appointed Date: 09 February 2006
71 years old

Director
TROTTER, Alan Geoffrey
Resigned: 10 October 2008
Appointed Date: 31 October 2002
72 years old

Director
RM NOMINEES LIMITED
Resigned: 17 October 2002
Appointed Date: 17 October 2002

Persons With Significant Control

Mr Nicholas David Edwards
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

AXIOM GROUP HOLDINGS LIMITED Events

24 Oct 2016
Confirmation statement made on 17 October 2016 with updates
20 Jun 2016
Group of companies' accounts made up to 30 November 2015
30 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 223.82

30 Apr 2015
Group of companies' accounts made up to 30 November 2014
22 Oct 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 223.82

...
... and 56 more events
28 Nov 2002
New secretary appointed;new director appointed
25 Nov 2002
Registered office changed on 25/11/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
25 Nov 2002
Director resigned
25 Nov 2002
Secretary resigned
17 Oct 2002
Incorporation

AXIOM GROUP HOLDINGS LIMITED Charges

16 March 2010
Composite guarantee and debenture
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: All real property licences the proceeds of sale all…
27 July 2006
Guarantee & debenture
Delivered: 17 August 2006
Status: Satisfied on 4 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…