AXIOS BIDCO LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Appointment of Mr Norbert Dohmen as a director on 2025-05-30

View Document

06/03/256 March 2025 Termination of appointment of Christopher Timothy Miles Toulson-Clarke as a director on 2025-03-01

View Document

06/03/256 March 2025 Termination of appointment of Timothy Philip Griffiths as a director on 2025-02-28

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

03/04/243 April 2024 Termination of appointment of Andries Jacobus Van Staden as a director on 2024-03-26

View Document

03/04/243 April 2024 Appointment of Ms Magdalena Barbara Baugh as a director on 2024-03-26

View Document

16/01/2416 January 2024 Full accounts made up to 2022-12-31

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

04/10/234 October 2023 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

View Document

04/10/234 October 2023 Register(s) moved to registered inspection location 10 Eastbourne Terrace London W2 6LG

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

18/01/2318 January 2023 Change of details for Innovation Group Holdings Limited as a person with significant control on 2022-12-15

View Document

13/01/2313 January 2023 Satisfaction of charge 097497680003 in full

View Document

13/01/2313 January 2023 Termination of appointment of Gerard Christopher Loftus as a director on 2023-01-12

View Document

13/01/2313 January 2023 Satisfaction of charge 097497680002 in full

View Document

13/01/2313 January 2023 Satisfaction of charge 097497680001 in full

View Document

11/01/2311 January 2023 Director's details changed for Mr Andries Jacobus Van Staden on 2022-12-20

View Document

03/01/233 January 2023 Termination of appointment of Alasdair Marnoch as a director on 2022-12-31

View Document

22/12/2222 December 2022 Appointment of Christopher Timothy Miles Toulson-Clarke as a director on 2022-12-20

View Document

22/12/2222 December 2022 Appointment of Mr Andries Jacobus Van Staden as a director on 2022-12-20

View Document

05/12/225 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

01/12/211 December 2021 Second filing of Confirmation Statement dated 2021-09-30

View Document

30/11/2130 November 2021 Notification of Innovation Group Holdings Limited as a person with significant control on 2021-03-24

View Document

30/11/2130 November 2021 Cessation of Innovation International Holdings Limited as a person with significant control on 2021-03-24

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

07/10/217 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

18/08/2018 August 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

10/08/2010 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

04/07/194 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

23/04/1923 April 2019 CESSATION OF TIGER MIDCO 2 LIMITED AS A PSC

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INNOVATION INTERNATIONAL HOLDINGS LIMITED

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097497680002

View Document

24/12/1824 December 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY WOOD

View Document

24/10/1824 October 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

05/10/185 October 2018 DIRECTOR APPOINTED GERARD CHRISTOPHER LOFTUS

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

25/05/1725 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

17/12/1617 December 2016 APPOINTMENT TERMINATED, DIRECTOR ZEINA BAIN

View Document

17/12/1617 December 2016 APPOINTMENT TERMINATED, DIRECTOR SHAUN MERCER

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR ALASDAIR MARNOCH

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR GREGORY MARK WOOD

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR TIMOTHY PHILIP GRIFFITHS

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR ERIC KUMP

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM C/O THE CARLYLE GROUP 57 BERKLEY SQUARE LANSDOWNE HOUSE LONDON W1J 6ER UNITED KINGDOM

View Document

14/01/1614 January 2016 01/12/15 STATEMENT OF CAPITAL GBP 11479.0

View Document

05/10/155 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

05/10/155 October 2015 SAIL ADDRESS CREATED

View Document

02/10/152 October 2015 CURREXT FROM 31/08/2016 TO 30/09/2016

View Document

03/09/153 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097497680001

View Document

27/08/1527 August 2015 COMPANY NAME CHANGED TIGER BIDCO LIMITED CERTIFICATE ISSUED ON 27/08/15

View Document

26/08/1526 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company