Company number 02997975
Status Active
Incorporation Date 5 December 1994
Company Type Private Limited Company
Address 27 FARM STREET, LONDON, ENGLAND, W1J 5RJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Registered office address changed from Axicom Court 67 Barnes High Street Barnes London SW13 9LE to 27 Farm Street London W1J 5RJ on 16 February 2017; Termination of appointment of Helen Jane Ridgway as a director on 21 November 2016; Appointment of Mrs Catherine Alice Wiley as a director on 16 November 2016. The most likely internet sites of AXICOM LIMITED are www.axicom.co.uk, and www.axicom.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Axicom Limited is a Private Limited Company.
The company registration number is 02997975. Axicom Limited has been working since 05 December 1994.
The present status of the company is Active. The registered address of Axicom Limited is 27 Farm Street London England W1j 5rj. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. WILEY, Catherine Alice is a Director of the company. Secretary DYDE, Stephen David has been resigned. Secretary RIDGWAY, Helen Jane has been resigned. Secretary TANNER, Julian Stephen Guy has been resigned. Secretary TANNER, Julian Stephen Guy has been resigned. Secretary DARBYS SECRETARIAL SERVICES LIMITED has been resigned. Director RIDGWAY, Helen Jane has been resigned. Director TANNER, Julian Stephen Guy has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 01 July 2008
Resigned Directors
Secretary
DARBYS SECRETARIAL SERVICES LIMITED
Resigned: 30 May 2001
Appointed Date: 21 February 2000
AXICOM LIMITED Events
16 Feb 2017
Registered office address changed from Axicom Court 67 Barnes High Street Barnes London SW13 9LE to 27 Farm Street London W1J 5RJ on 16 February 2017
21 Nov 2016
Termination of appointment of Helen Jane Ridgway as a director on 21 November 2016
18 Nov 2016
Appointment of Mrs Catherine Alice Wiley as a director on 16 November 2016
18 Nov 2016
Termination of appointment of Julian Stephen Guy Tanner as a director on 1 November 2016
18 Oct 2016
Full accounts made up to 31 December 2015
...
... and 69 more events
22 May 1996
Resolutions
-
SRES04 ‐
Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
22 May 1996
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
02 Dec 1995
Particulars of mortgage/charge
07 Jan 1995
Particulars of mortgage/charge
05 Dec 1994
Incorporation