Axios Bidco Limited FAREHAM


Founded in 2015, Axios Bidco, classified under reg no. 09749768 is an active company. Currently registered at Bembridge House, 1300 Parkway PO15 7AE, Fareham the company has been in the business for 10 years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on 31st December 2021. Since 27th August 2015 Axios Bidco Limited is no longer carrying the name Tiger Bidco.

The firm has 3 directors, namely Magdalena B., Christopher T. and Timothy G.. Of them, Timothy G. has been with the company the longest, being appointed on 5 October 2016 and Magdalena B. has been with the company for the least time - from 26 March 2024. As of 24 April 2025, there were 7 ex directors - Andries V., Gerard L. and others listed below. There were no ex secretaries.

Axios Bidco Limited Address / Contact

Office Address Bembridge House, 1300 Parkway
Office Address2 Solent Business Park, Whiteley
Town Fareham
Post code PO15 7AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09749768
Date of Incorporation Wed, 26th Aug 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 10 years old
Account next due date Sat, 30th Sep 2023 (572 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Magdalena B.

Position: Director

Appointed: 26 March 2024

Christopher T.

Position: Director

Appointed: 20 December 2022

Timothy G.

Position: Director

Appointed: 05 October 2016

Andries V.

Position: Director

Appointed: 20 December 2022

Resigned: 26 March 2024

Gerard L.

Position: Director

Appointed: 01 October 2018

Resigned: 12 January 2023

Alasdair M.

Position: Director

Appointed: 05 October 2016

Resigned: 31 December 2022

Gregory W.

Position: Director

Appointed: 05 October 2016

Resigned: 17 December 2018

Eric K.

Position: Director

Appointed: 26 August 2015

Resigned: 29 September 2016

Shaun M.

Position: Director

Appointed: 26 August 2015

Resigned: 01 December 2016

Zeina B.

Position: Director

Appointed: 26 August 2015

Resigned: 01 December 2016

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we discovered, there is Innovation Group Holdings Limited from Fareham, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Innovation International Holdings Limited that entered Fareham, United Kingdom as the official address. This PSC has a legal form of "a corporate", 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. Then there is Tiger Midco 2 Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private 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.

Innovation Group Holdings Limited

Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AE, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11838883
Notified on 24 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Innovation International Holdings Limited

Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AE, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 11840659
Notified on 10 April 2019
Ceased on 24 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tiger Midco 2 Limited

Yarmouth House Parkway, Whiteley, Fareham, PO15 7AE, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Ceased on 10 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tiger Bidco August 27, 2015

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
28th February 2025 - the day director's appointment was terminated
filed on: 6th, March 2025
Free Download (1 page)

Company search