Axima Fm Limited NEWCASTLE UPON TYNE


Axima Fm started in year 1994 as Private Limited Company with registration number 02926739. The Axima Fm company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at First Floor, Neon Q10 Quorum Business Park. Postal code: NE12 8BU. Since Friday 17th August 2001 Axima Fm Limited is no longer carrying the name Sulzer Infra Cbx.

There is a single director in the company at the moment - Mark G., appointed on 1 February 2023. In addition, a secretary was appointed - Pieter M., appointed on 16 July 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Axima Fm Limited Address / Contact

Office Address First Floor, Neon Q10 Quorum Business Park
Office Address2 Benton Lane
Town Newcastle Upon Tyne
Post code NE12 8BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02926739
Date of Incorporation Fri, 6th May 1994
Industry Dormant Company
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Mark G.

Position: Director

Appointed: 01 February 2023

Pieter M.

Position: Secretary

Appointed: 16 July 2022

Andrew P.

Position: Director

Appointed: 01 August 2020

Resigned: 31 January 2023

Simon P.

Position: Director

Appointed: 01 January 2018

Resigned: 31 July 2020

Nicola L.

Position: Director

Appointed: 01 January 2016

Resigned: 10 January 2018

Mark G.

Position: Director

Appointed: 01 January 2016

Resigned: 10 January 2018

Sarah G.

Position: Secretary

Appointed: 01 May 2015

Resigned: 15 July 2022

Richard B.

Position: Director

Appointed: 15 December 2014

Resigned: 31 January 2016

Simone T.

Position: Secretary

Appointed: 31 March 2014

Resigned: 05 January 2015

Colin H.

Position: Director

Appointed: 13 October 2010

Resigned: 21 December 2015

Michael B.

Position: Director

Appointed: 03 October 2006

Resigned: 31 March 2014

Michael B.

Position: Secretary

Appointed: 04 January 2005

Resigned: 31 March 2014

Peter T.

Position: Director

Appointed: 22 December 2004

Resigned: 12 February 2010

Colin J.

Position: Secretary

Appointed: 24 November 2003

Resigned: 04 January 2005

Etienne O.

Position: Director

Appointed: 13 September 2002

Resigned: 08 July 2008

Herve T.

Position: Director

Appointed: 13 September 2002

Resigned: 08 July 2008

Ronald G.

Position: Secretary

Appointed: 29 April 2002

Resigned: 24 November 2003

Michael C.

Position: Director

Appointed: 12 January 2001

Resigned: 31 October 2002

Carlos D.

Position: Director

Appointed: 01 March 2000

Resigned: 30 June 2002

Edward W.

Position: Director

Appointed: 29 January 1999

Resigned: 21 November 2000

Thomas K.

Position: Director

Appointed: 16 December 1998

Resigned: 01 March 2000

Dieter A.

Position: Director

Appointed: 16 December 1998

Resigned: 28 February 2001

David M.

Position: Director

Appointed: 02 June 1998

Resigned: 16 December 1998

Rainer M.

Position: Secretary

Appointed: 01 June 1998

Resigned: 28 April 2002

Rainer M.

Position: Director

Appointed: 01 June 1998

Resigned: 16 December 1998

Clive L.

Position: Director

Appointed: 02 August 1994

Resigned: 19 January 1998

Christopher P.

Position: Director

Appointed: 02 August 1994

Resigned: 16 December 1998

Ralph O.

Position: Director

Appointed: 02 August 1994

Resigned: 29 May 1998

Douglas L.

Position: Director

Appointed: 02 August 1994

Resigned: 16 December 1998

Ronald V.

Position: Director

Appointed: 02 August 1994

Resigned: 16 December 1998

George H.

Position: Director

Appointed: 20 June 1994

Resigned: 12 January 2001

Clive L.

Position: Secretary

Appointed: 31 May 1994

Resigned: 01 June 1998

Alan B.

Position: Director

Appointed: 31 May 1994

Resigned: 21 November 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 May 1994

Resigned: 31 May 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 May 1994

Resigned: 31 May 1994

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Axima Fm Holding Limited from Newcastle Upon Tyne, United Kingdom. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Axima Fm Holding Limited

First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 03674836
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Sulzer Infra Cbx August 17, 2001
Cbx December 23, 1998
Lendkit June 27, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 25th, January 2023
Free Download (8 pages)

Company search