AXIOMSL LTD.

Company Documents

DateDescription
20/08/2520 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

08/10/248 October 2024 Appointment of a voluntary liquidator

View Document

08/10/248 October 2024 Declaration of solvency

View Document

08/10/248 October 2024 Registered office address changed from 22 Bishopsgate London EC2N 4BQ United Kingdom to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 2024-10-08

View Document

08/10/248 October 2024 Resolutions

View Document

17/04/2417 April 2024 Registered office address changed from 22 Bishopsgate, 18th Floor London EC2N 4AJ England to 22 Bishopsgate London EC2N 4BQ on 2024-04-17

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-18 with updates

View Document

22/02/2422 February 2024 Registered office address changed from 5th Floor, 80 Cannon Street London EC4N 6HL England to 22 Bishopsgate, 18th Floor London EC2N 4AJ on 2024-02-22

View Document

05/02/245 February 2024 Memorandum and Articles of Association

View Document

28/01/2428 January 2024 Resolutions

View Document

28/01/2428 January 2024 Resolutions

View Document

24/01/2424 January 2024 Appointment of Mr Tal Cohen as a director on 2024-01-19

View Document

23/01/2423 January 2024 Termination of appointment of Helene Koutsoudakis as a director on 2024-01-19

View Document

23/01/2423 January 2024 Appointment of Mr Shalinder Singh as a director on 2024-01-19

View Document

23/01/2423 January 2024 Termination of appointment of Joshua Geller as a director on 2024-01-19

View Document

23/01/2423 January 2024 Appointment of Mr Laurent Georges Omer Jacquemin as a director on 2024-01-19

View Document

23/01/2423 January 2024 Appointment of Ms Erika Jade Moore as a director on 2024-01-19

View Document

23/01/2423 January 2024 Appointment of Ms Brenda Lee Hoffman as a director on 2024-01-19

View Document

13/11/2313 November 2023 Termination of appointment of Didier Bruno Bouillard as a director on 2023-11-01

View Document

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Change of details for Calypso Technology Limited as a person with significant control on 2023-01-19

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Notification of Calypso Technology Limited as a person with significant control on 2022-12-01

View Document

08/12/228 December 2022 Withdrawal of a person with significant control statement on 2022-12-08

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Director's details changed for Mr Joshua Geller on 2022-01-03

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

26/01/2226 January 2022 Director's details changed for Mr Didier Bruno Bouillard on 2021-12-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Full accounts made up to 2020-12-31

View Document

22/09/2122 September 2021 Memorandum and Articles of Association

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM UPPER PODIUM LEVEL 125 LONDON WALL LONDON EC2Y 5AJ

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MS CLAUDIA VERENA THURNER

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD ROYAN

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR DAVID WEBER

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, SECRETARY PREISKEL AND CO LLP

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/10/1831 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 CESSATION OF AXIOM SL HOLDINGS BV AS A PSC

View Document

28/06/1828 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/01/2017

View Document

05/06/185 June 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR EDWARD JOSEPH ROYAN

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/11/169 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

19/01/1619 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

14/01/1614 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREISKEL AND CO LLP / 13/02/2015

View Document

13/11/1513 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM THE COURTYARD HIGH STREET ASCOT BERKSHIRE SL5 7HP

View Document

16/02/1516 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

10/11/1410 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

03/02/143 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER TSIGUTKIN / 17/01/2014

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 80 PAUL STREET LONDON EC2A 4NE UNITED KINGDOM

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/01/1219 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER TSIGUTKIN / 17/01/2011

View Document

02/03/112 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

13/07/1013 July 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 212 PICCADILLY LONDON W1V 9LD

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 SECRETARY RESIGNED

View Document

27/01/0727 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information