Axiom Holdings Limited LONDON


Axiom Holdings started in year 2004 as Private Limited Company with registration number 05072841. The Axiom Holdings company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 2 Minster Court. Postal code: EC3R 7BB. Since 2004/06/24 Axiom Holdings Limited is no longer carrying the name Inhoco 4030.

The firm has one director. Chantel G., appointed on 1 December 2020. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Robert B. who worked with the the firm until 28 January 2011.

Axiom Holdings Limited Address / Contact

Office Address 2 Minster Court
Office Address2 Mincing Lane
Town London
Post code EC3R 7BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05072841
Date of Incorporation Mon, 15th Mar 2004
Industry Non-trading company
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Chantel G.

Position: Director

Appointed: 01 December 2020

Charles Taylor Administration Services Limited

Position: Corporate Secretary

Appointed: 28 January 2011

Mark K.

Position: Director

Appointed: 29 January 2016

Resigned: 01 December 2020

Thomas E.

Position: Director

Appointed: 31 January 2014

Resigned: 29 January 2016

Ivan K.

Position: Director

Appointed: 16 July 2012

Resigned: 31 July 2020

Stephen C.

Position: Director

Appointed: 10 March 2010

Resigned: 29 January 2016

John R.

Position: Director

Appointed: 19 November 2009

Resigned: 30 June 2011

Andrew B.

Position: Director

Appointed: 07 May 2009

Resigned: 10 March 2010

Robert B.

Position: Secretary

Appointed: 07 May 2009

Resigned: 28 January 2011

George F.

Position: Director

Appointed: 07 May 2009

Resigned: 31 October 2012

Michael P.

Position: Director

Appointed: 07 May 2009

Resigned: 10 March 2010

Alistair G.

Position: Director

Appointed: 07 May 2009

Resigned: 28 February 2014

Timothy R.

Position: Director

Appointed: 26 October 2007

Resigned: 26 November 2009

Thomas J.

Position: Director

Appointed: 12 June 2007

Resigned: 07 May 2009

Peter G.

Position: Director

Appointed: 20 June 2005

Resigned: 26 November 2009

Philip A.

Position: Director

Appointed: 20 June 2005

Resigned: 25 October 2006

Arthur C.

Position: Director

Appointed: 07 February 2005

Resigned: 01 June 2006

Keith R.

Position: Director

Appointed: 07 February 2005

Resigned: 26 January 2007

John D.

Position: Director

Appointed: 21 July 2004

Resigned: 07 May 2009

John T.

Position: Director

Appointed: 02 July 2004

Resigned: 03 May 2007

Vincent W.

Position: Director

Appointed: 02 July 2004

Resigned: 30 July 2007

Duncan J.

Position: Director

Appointed: 02 July 2004

Resigned: 10 January 2008

Peter C.

Position: Director

Appointed: 02 July 2004

Resigned: 20 June 2005

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 15 March 2004

Resigned: 07 May 2009

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 15 March 2004

Resigned: 02 July 2004

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we established, there is Charles Taylor Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Charles Taylor Limited

2 Minster Court, Mincing Lane, London, EC3R 7BB, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 03194476
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Inhoco 4030 June 24, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 12th, October 2023
Free Download (20 pages)

Company search