Axiom Group Holdings Limited AMPTHILL


Founded in 2002, Axiom Group Holdings, classified under reg no. 04565378 is an active company. Currently registered at Axiom House, Unit3 MK45 2QW, Ampthill the company has been in the business for twenty two years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30. Since 2004-10-11 Axiom Group Holdings Limited is no longer carrying the name Axiom M.b.o. 2005.

At the moment there are 2 directors in the the company, namely Nicholas E. and Martyn L.. In addition one secretary - Martyn L. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Alan T. who worked with the the company until 28 October 2004.

Axiom Group Holdings Limited Address / Contact

Office Address Axiom House, Unit3
Office Address2 Ampthill Business Park
Town Ampthill
Post code MK45 2QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04565378
Date of Incorporation Thu, 17th Oct 2002
Industry Activities of head offices
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Nicholas E.

Position: Director

Appointed: 09 February 2006

Martyn L.

Position: Director

Appointed: 31 October 2002

Martyn L.

Position: Secretary

Appointed: 31 October 2002

Andrew M.

Position: Director

Appointed: 21 October 2009

Resigned: 29 March 2018

Julia V.

Position: Director

Appointed: 21 October 2009

Resigned: 20 November 2020

Alan D.

Position: Director

Appointed: 09 February 2006

Resigned: 10 October 2008

Alan T.

Position: Secretary

Appointed: 31 October 2002

Resigned: 28 October 2004

Alan T.

Position: Director

Appointed: 31 October 2002

Resigned: 10 October 2008

Rm Nominees Limited

Position: Corporate Director

Appointed: 17 October 2002

Resigned: 17 October 2002

Rm Registrars Limited

Position: Corporate Secretary

Appointed: 17 October 2002

Resigned: 17 October 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Nicholas E. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Ambo 2018 Limited that put Bedford as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nicholas E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Ambo 2018 Limited

Axiom House Unit 3 Ampthill Business Park, Ampthill, Bedford, Bedfordshire, MK45 2QW

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 11624531
Notified on 16 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Axiom M.b.o. 2005 October 11, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-11-30
filed on: 17th, August 2023
Free Download (6 pages)

Company search

Advertisements