You are here: bizstats.co.uk > a-z index > A list > AI list

Aixial Uk Limited HORSHAM


Aixial Uk started in year 1999 as Private Limited Company with registration number 03859092. The Aixial Uk company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Horsham at Ashurst Langhurstwood Road. Postal code: RH12 4QP. Since 2023-05-25 Aixial Uk Limited is no longer carrying the name Cmed (clinical Research Services).

At the moment there are 3 directors in the the company, namely Jonas M., Arnaud F. and Nicolas D.. In addition one secretary - Laura B. - is with the firm. At the moment 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.

Aixial Uk Limited Address / Contact

Office Address Ashurst Langhurstwood Road
Office Address2 Broadlands Business Campus
Town Horsham
Post code RH12 4QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03859092
Date of Incorporation Thu, 14th Oct 1999
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Jonas M.

Position: Director

Appointed: 01 December 2023

Arnaud F.

Position: Director

Appointed: 01 May 2021

Nicolas D.

Position: Director

Appointed: 01 May 2021

Laura B.

Position: Secretary

Appointed: 27 February 2020

Luca F.

Position: Director

Appointed: 14 October 2022

Resigned: 01 December 2023

Jean-Christophe F.

Position: Director

Appointed: 01 May 2021

Resigned: 14 October 2022

Graham B.

Position: Director

Appointed: 28 September 2016

Resigned: 10 May 2017

Andrew K.

Position: Director

Appointed: 23 September 2010

Resigned: 19 September 2014

Alan E.

Position: Director

Appointed: 11 December 2008

Resigned: 23 September 2010

Timothy C.

Position: Director

Appointed: 11 December 2008

Resigned: 01 May 2021

Richard N.

Position: Secretary

Appointed: 11 September 2006

Resigned: 27 February 2020

Andrew G.

Position: Director

Appointed: 24 October 2005

Resigned: 01 May 2021

Richard N.

Position: Director

Appointed: 28 October 2002

Resigned: 11 June 2008

Rosemary M.

Position: Director

Appointed: 01 September 2001

Resigned: 11 June 2008

Rosemary M.

Position: Secretary

Appointed: 01 September 2001

Resigned: 11 September 2006

Mark T.

Position: Director

Appointed: 01 November 2000

Resigned: 22 May 2003

Gareth H.

Position: Director

Appointed: 01 November 2000

Resigned: 11 December 2008

David C.

Position: Director

Appointed: 01 January 2000

Resigned: 01 May 2021

David C.

Position: Director

Appointed: 16 December 1999

Resigned: 01 September 2001

Linda C.

Position: Secretary

Appointed: 16 December 1999

Resigned: 30 August 2001

Startco Limited

Position: Nominee Secretary

Appointed: 14 October 1999

Resigned: 16 December 1999

Newco Limited

Position: Nominee Director

Appointed: 14 October 1999

Resigned: 16 December 1999

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Aixial Group Uk Limited from Horsham, England. 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.

Aixial Group Uk Limited

Ashurst Broadlands Business Campus, Langhurstwood Road, Horsham, West Sussex, RH12 4QP, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 04247853
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

Cmed (clinical Research Services) May 25, 2023
Cmed (clinical) Research Services February 25, 2000
Dunecroft Consultants December 24, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 13th, January 2024
Free Download (24 pages)

Company search