AXELOS LIMITED

Register to unlock more data on OkredoRegister

AXELOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08489114

Incorporation date

15/04/2013

Size

Full

Contacts

Registered address

Registered address

192 Sloane Street, London SW1X 9QXCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2013)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon31/01/2026
Memorandum and Articles of Association
dot icon16/01/2026
Director's details changed for Mr Anastasios Byron Nicolaides on 2025-01-01
dot icon23/12/2025
Registration of charge 084891140003, created on 2025-12-17
dot icon22/12/2025
Resolutions
dot icon22/10/2025
Full accounts made up to 2024-12-31
dot icon15/10/2025
Registration of charge 084891140002, created on 2025-10-06
dot icon03/06/2025
Resolutions
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon06/01/2025
Director's details changed for Mr Anastasios Byron Nicolaides on 2024-01-02
dot icon02/01/2025
Full accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon05/02/2024
Appointment of Mr Graham John Shaw as a director on 2024-02-02
dot icon05/02/2024
Appointment of Mr Maury David Shenk as a secretary on 2024-02-02
dot icon05/02/2024
Termination of appointment of Duncan Ian Arthur Campbell Byatt as a director on 2024-01-26
dot icon05/02/2024
Termination of appointment of Maury David Shenk as a director on 2024-02-02
dot icon05/02/2024
Appointment of Dr Michael Milanovic as a director on 2024-02-02
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon03/04/2023
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon03/04/2023
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon12/02/2023
Termination of appointment of Michael Milanovic as a director on 2023-02-13
dot icon12/02/2023
Termination of appointment of Georgios Giannetsos as a director on 2023-02-13
dot icon15/01/2023
Director's details changed for Mr Georgios Giannetsos on 2022-04-01
dot icon09/01/2023
Full accounts made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon01/04/2022
Change of details for Peoplecert Wisdom Limited as a person with significant control on 2022-02-01
dot icon01/02/2022
Registered office address changed from Suite 10 121/122 Sloane Street London SW1X 9BW England to 192 Sloane Street London SW1X 9QX on 2022-02-01
dot icon05/10/2021
Registration of charge 084891140001, created on 2021-10-01
dot icon14/08/2021
Registered office address changed from Suite 10 121/122 Sloane Street London SW1X 9BW England to Suite 10 121/122 Sloane Street London SW1X 9BW on 2021-08-14
dot icon11/08/2021
Notification of Peoplecert Wisdom Limited as a person with significant control on 2021-07-29
dot icon11/08/2021
Cessation of The Solicitor for the Affairs of Her Majesty's Treasury as a person with significant control on 2021-07-29
dot icon11/08/2021
Cessation of Capita Business Services Ltd as a person with significant control on 2021-07-29
dot icon10/08/2021
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to Suite 10 121/122 Sloane Street London SW1X 9BW on 2021-08-10
dot icon10/08/2021
Termination of appointment of Matthew Richard Hunt as a director on 2021-07-29
dot icon10/08/2021
Termination of appointment of Richard Peter Gray as a director on 2021-07-29
dot icon10/08/2021
Termination of appointment of Mark Rutherford Basham as a director on 2021-07-29
dot icon10/08/2021
Termination of appointment of James Thomas Jordan Steel as a director on 2021-07-29
dot icon10/08/2021
Termination of appointment of Richard John Mccarthy as a director on 2021-07-29
dot icon10/08/2021
Termination of appointment of Constantine Karayannis as a director on 2021-07-29
dot icon10/08/2021
Appointment of Mr Maury David Shenk as a director on 2021-07-29
dot icon10/08/2021
Appointment of Mr Anastasios Byron Nicolaides as a director on 2021-07-29
dot icon10/08/2021
Appointment of Dr Michael Milanovic as a director on 2021-07-29
dot icon10/08/2021
Appointment of Mr Georgios Giannetsos as a director on 2021-07-29
dot icon10/08/2021
Appointment of Mr Duncan Ian Arthur Campbell Byatt as a director on 2021-07-29
dot icon10/08/2021
Termination of appointment of Capita Group Secretary Limited as a secretary on 2021-07-29
dot icon22/06/2021
Appointment of Mr Richard Peter Gray as a director on 2021-06-16
dot icon21/06/2021
Appointment of Mr Matthew Richard Hunt as a director on 2021-06-16
dot icon21/06/2021
Termination of appointment of Richard Peter Gray as a director on 2018-11-20
dot icon21/06/2021
Termination of appointment of Matthew Richard Hunt as a director on 2018-07-27
dot icon27/05/2021
Statement of capital on 2021-05-27
dot icon27/05/2021
Statement by Directors
dot icon27/05/2021
Resolutions
dot icon27/05/2021
Solvency Statement dated 14/05/21
dot icon22/04/2021
Termination of appointment of Darren Christopher Tierney as a director on 2021-04-21
dot icon19/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon01/04/2021
Full accounts made up to 2020-12-31
dot icon30/12/2020
Change of details for Capita Business Services Ltd as a person with significant control on 2020-09-25
dot icon08/10/2020
Director's details changed for Mr Matthew Richard Hunt on 2020-09-25
dot icon08/10/2020
Director's details changed for Mr Richard Peter Gray on 2020-09-25
dot icon08/10/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
dot icon25/09/2020
Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 2020-09-25
dot icon16/09/2020
Full accounts made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon09/04/2020
Appointment of Mr Constantine Karayannis as a director on 2020-03-12
dot icon09/04/2020
Termination of appointment of James D'arcy Vincent as a director on 2020-03-12
dot icon06/02/2020
Statement by Directors
dot icon06/02/2020
Statement of capital on 2020-02-06
dot icon06/02/2020
Solvency Statement dated 28/01/20
dot icon06/02/2020
Resolutions
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon21/08/2019
Appointment of Mr James D'arcy Vincent as a director on 2019-07-31
dot icon21/08/2019
Termination of appointment of Erika Bannerman as a director on 2019-07-31
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon10/04/2019
Change of details for Capita Business Services Ltd as a person with significant control on 2016-04-06
dot icon05/02/2019
Appointment of Mr Mark Basham as a director on 2018-11-21
dot icon05/02/2019
Termination of appointment of Peter Hamby Hepworth as a director on 2018-11-20
dot icon17/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon01/10/2018
Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 2018-10-01
dot icon01/08/2018
Appointment of Erika Bannerman as a director on 2018-07-27
dot icon01/08/2018
Termination of appointment of Beatrice Henriette Adrien Butsana-Sita as a director on 2018-07-27
dot icon17/07/2018
Termination of appointment of Martyn Robert Taylor as a director on 2018-07-13
dot icon26/06/2018
Director's details changed for Mr Matthew Richard Hunt on 2018-06-15
dot icon26/06/2018
Director's details changed for Mr Martyn Robert Taylor on 2018-06-15
dot icon25/06/2018
Director's details changed for Mr Darren Christopher Tierney on 2018-06-15
dot icon25/06/2018
Director's details changed for Mr Richard John Mccarthy on 2018-06-15
dot icon24/06/2018
Director's details changed for Mrs Beatrice Henriette Adrien Butsana-Sita on 2018-06-15
dot icon22/06/2018
Director's details changed for Mr James Thomas Jordan Steel on 2018-06-15
dot icon22/06/2018
Director's details changed for Mr Richard Peter Gray on 2018-06-15
dot icon22/06/2018
Director's details changed for Mr Peter Hamby Hepworth on 2018-06-15
dot icon18/06/2018
Change of details for Capita Business Services Ltd as a person with significant control on 2018-06-15
dot icon05/06/2018
Full accounts made up to 2017-12-31
dot icon12/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon15/02/2018
Appointment of Mr Richard John Mccarthy as a director on 2018-01-31
dot icon14/02/2018
Termination of appointment of Christopher George Sellers as a director on 2018-01-31
dot icon31/10/2017
Appointment of Mr Matthew Richard Hunt as a director on 2017-10-18
dot icon31/10/2017
Appointment of Mr Christopher George Sellers as a director on 2017-10-18
dot icon09/10/2017
Termination of appointment of Christopher Ronald Barrett as a director on 2017-09-29
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon18/05/2017
Appointment of Mr Christopher Ronald Barrett as a director on 2017-04-11
dot icon13/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon01/11/2016
Appointment of Mr Richard Peter Gray as a director on 2016-11-01
dot icon01/11/2016
Termination of appointment of Abid Naheem Ismail as a director on 2016-11-01
dot icon28/10/2016
Appointment of Mrs Beatrice Henriette Adrien Butsana-Sita as a director on 2016-10-24
dot icon28/10/2016
Termination of appointment of Emma Louise Pearson as a director on 2016-10-24
dot icon19/05/2016
Full accounts made up to 2015-12-31
dot icon28/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon13/04/2016
Appointment of Mr Darren Christopher Tierney as a director on 2016-03-21
dot icon08/04/2016
Appointment of Mr James Thomas Jordan Steel as a director on 2016-03-21
dot icon08/04/2016
Termination of appointment of Duncan Ian Arthur Campbell Byatt as a director on 2016-03-21
dot icon08/04/2016
Termination of appointment of Robert William Jordan as a director on 2016-03-21
dot icon22/01/2016
Appointment of Mrs Emma Louise Pearson as a director on 2016-01-01
dot icon07/01/2016
Termination of appointment of Dawn Marriott-Sims as a director on 2016-01-01
dot icon15/06/2015
Appointment of Mr Abid Naheem Ismail as a director on 2015-05-19
dot icon15/06/2015
Termination of appointment of James Parkhouse as a director on 2015-05-19
dot icon18/05/2015
Full accounts made up to 2014-12-31
dot icon24/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon23/02/2015
Miscellaneous
dot icon22/01/2015
Appointment of Mr Martyn Robert Taylor as a director on 2014-01-24
dot icon17/12/2014
Director's details changed for Robert William Jordan on 2014-12-17
dot icon02/06/2014
Appointment of Mr James Parkhouse as a director
dot icon02/06/2014
Termination of appointment of Christopher Sellers as a director
dot icon29/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon17/04/2014
Miscellaneous
dot icon17/04/2014
Full accounts made up to 2013-12-31
dot icon17/04/2014
Auditor's resignation
dot icon01/04/2014
Resolutions
dot icon15/11/2013
Second filing of SH01 previously delivered to Companies House
dot icon21/10/2013
Particulars of variation of rights attached to shares
dot icon21/10/2013
Change of share class name or designation
dot icon21/10/2013
Statement of capital following an allotment of shares on 2013-07-01
dot icon16/07/2013
Resolutions
dot icon16/07/2013
Resolutions
dot icon09/07/2013
Appointment of Capita Group Secretary Limited as a secretary
dot icon02/07/2013
Certificate of change of name
dot icon01/07/2013
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon01/07/2013
Appointment of Mr Peter Hamby Hepworth as a director
dot icon01/07/2013
Appointment of Mr Christopher George Sellers as a director
dot icon01/07/2013
Appointment of Dawn Marriott-Sims as a director
dot icon01/07/2013
Registered office address changed from 1 Horse Guards Road London SW1A 2HQ United Kingdom on 2013-07-01
dot icon01/07/2013
Appointment of Duncan Ian Arthur Campbell Byatt as a director
dot icon15/04/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicolaides, Anastasios Byron
Director
29/07/2021 - Present
11
Milanovic, Michael, Dr
Director
29/07/2021 - 13/02/2023
14
Milanovic, Michael, Dr
Director
02/02/2024 - Present
14
Ismail, Abid
Director
19/05/2015 - 01/11/2016
19
Byatt, Duncan Ian Arthur Campbell
Director
29/07/2021 - 26/01/2024
14

Persons with Significant Control

0

No PSC data available.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About AXELOS LIMITED

AXELOS LIMITED is an(a) Active company incorporated on 15/04/2013 with the registered office located at 192 Sloane Street, London SW1X 9QX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AXELOS LIMITED?

toggle

AXELOS LIMITED is currently Active. It was registered on 15/04/2013 .

Where is AXELOS LIMITED located?

toggle

AXELOS LIMITED is registered at 192 Sloane Street, London SW1X 9QX.

What does AXELOS LIMITED do?

toggle

AXELOS LIMITED operates in the Leasing of intellectual property and similar products except copyright works (77.40 - SIC 2007) sector.

What is the latest filing for AXELOS LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.