Company NameAxis Topco Limited
Company StatusActive
Company Number09884767
CategoryPrivate Limited Company
Incorporation Date23 November 2015(8 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Martin Brennan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2015(1 week, 3 days after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressNexus House Richardshaw Lane
Pudsey
Leeds
West Yorkshire
LS28 6AA
Director NameMr John Christian Ellis
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2015(1 week, 3 days after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus House 141 Richardshaw Lane
Pudsey
Leeds
West Yorkshire
LS28 6AA
Director NameAlexander James Cook
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus House Richardshaw Lane
Stanningley
Pudsey
LS28 6AA
Secretary NameAlexander James Cook
StatusCurrent
Appointed26 July 2022(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressNexus House Richardshaw Lane
Stanningley
Pudsey
LS28 6AA
Director NameScott William Haddow
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(7 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus House Richardshaw Lane
Stanningley
Pudsey
LS28 6AA
Director NameMr Thomas James Elliott
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus House Richardshaw Lane
Stanningley
Pudsey
LS28 6AA
Director NameMr Julian James Lawrence Masters
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus House Richardshaw Lane
Stanningley
Pudsey
LS28 6AA
Director NameMr Ian Cherry
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(1 week, 3 days after company formation)
Appointment Duration7 years, 1 month (resigned 16 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNexus House 141 Richardshaw Lane
Pudsey
Leeds
West Yorkshire
LS28 6AA
Director NameBernard Joseph Waldon
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(6 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingom
Correspondence AddressDragon House Pinley Green
Claverdon
Warwickshire
CV35 8LU

Location

Registered AddressNexus House Richardshaw Lane
Stanningley
Pudsey
LS28 6AA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

13 February 2023Delivered on: 15 February 2023
Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
18 January 2023Delivered on: 20 January 2023
Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
16 August 2018Delivered on: 28 August 2018
Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding

Filing History

22 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
10 June 2023Full accounts made up to 30 September 2022 (18 pages)
18 April 2023Appointment of Scott William Haddow as a director on 29 March 2023 (2 pages)
15 February 2023Registration of charge 098847670003, created on 13 February 2023 (77 pages)
27 January 2023Change of details for Saturn Bidco Limited as a person with significant control on 15 May 2019 (2 pages)
25 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 January 2023Termination of appointment of Ian Cherry as a director on 16 January 2023 (1 page)
25 January 2023Memorandum and Articles of Association (14 pages)
20 January 2023Registration of charge 098847670002, created on 18 January 2023 (23 pages)
17 January 2023Satisfaction of charge 098847670001 in full (1 page)
22 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
13 October 2022Appointment of Alexander James Cook as a secretary on 26 July 2022 (2 pages)
12 October 2022Appointment of Alexander James Cook as a director on 26 July 2022 (2 pages)
14 June 2022Full accounts made up to 30 September 2021 (18 pages)
22 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
10 June 2021Full accounts made up to 30 September 2020 (17 pages)
22 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
10 June 2020Full accounts made up to 30 September 2019 (16 pages)
15 January 2020Confirmation statement made on 22 November 2019 with no updates (3 pages)
16 September 2019Director's details changed for Mr John Christian Ellis on 1 October 2018 (2 pages)
27 June 2019Full accounts made up to 30 September 2018 (16 pages)
3 January 2019Confirmation statement made on 22 November 2018 with updates (8 pages)
15 October 2018Cessation of Bowmark Capital Partners Llp as a person with significant control on 2 October 2018 (1 page)
15 October 2018Notification of Saturn Bidco Limited as a person with significant control on 2 October 2018 (2 pages)
15 October 2018Cessation of Bowmark Capital Partners V Nominees Limited as a person with significant control on 2 October 2018 (1 page)
4 September 2018Sub-division of shares on 30 July 2018 (7 pages)
30 August 2018Termination of appointment of Bernard Joseph Waldon as a director on 30 July 2018 (1 page)
28 August 2018Registration of charge 098847670001, created on 16 August 2018 (18 pages)
21 August 2018Particulars of variation of rights attached to shares (2 pages)
21 August 2018Change of share class name or designation (2 pages)
20 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
10 August 2018Termination of appointment of Thomas James Elliott as a director on 30 July 2018 (1 page)
10 August 2018Termination of appointment of Julian James Lawrence Masters as a director on 30 July 2018 (1 page)
23 July 2018Notification of Bowmark Capital Partners V Nominees Limited as a person with significant control on 15 June 2017 (2 pages)
23 July 2018Notification of Bowmark Capital Partners Llp as a person with significant control on 15 June 2017 (2 pages)
16 July 2018Group of companies' accounts made up to 30 September 2017 (35 pages)
27 June 2018Cessation of Ventry Nominees Limited as a person with significant control on 15 June 2018 (1 page)
18 June 2018Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page)
1 December 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
1 December 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
15 June 2017Group of companies' accounts made up to 30 September 2016 (34 pages)
15 June 2017Group of companies' accounts made up to 30 September 2016 (34 pages)
23 December 2016Confirmation statement made on 22 November 2016 with updates (8 pages)
23 December 2016Confirmation statement made on 22 November 2016 with updates (8 pages)
14 June 2016Change of share class name or designation (2 pages)
14 June 2016Appointment of Bernard Joseph Waldon as a director on 1 June 2016 (3 pages)
14 June 2016Change of share class name or designation (2 pages)
14 June 2016Appointment of Bernard Joseph Waldon as a director on 1 June 2016 (3 pages)
13 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 33.1855
(10 pages)
13 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 33.1855
(10 pages)
28 April 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 29.0725
(8 pages)
28 April 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 29.0725
(8 pages)
10 March 2016Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB (1 page)
10 March 2016Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
10 March 2016Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB (1 page)
10 March 2016Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
10 February 2016Registered office address changed from One Eagle Place London SW1Y 6AF United Kingdom to Nexus House Richardshaw Lane Stanningley Pudsey LS28 6AA on 10 February 2016 (2 pages)
10 February 2016Registered office address changed from One Eagle Place London SW1Y 6AF United Kingdom to Nexus House Richardshaw Lane Stanningley Pudsey LS28 6AA on 10 February 2016 (2 pages)
21 December 2015Appointment of Mr John Christian Ellis as a director on 3 December 2015 (3 pages)
21 December 2015Appointment of Mr Ian Cherry as a director on 3 December 2015 (3 pages)
21 December 2015Appointment of Mr John Christian Ellis as a director on 3 December 2015 (3 pages)
21 December 2015Appointment of Mr Ian Cherry as a director on 3 December 2015 (3 pages)
18 December 2015Appointment of David Martin Brennan as a director on 3 December 2015 (3 pages)
18 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(56 pages)
18 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 7.5000
(4 pages)
18 December 2015Change of share class name or designation (2 pages)
18 December 2015Appointment of David Martin Brennan as a director on 3 December 2015 (3 pages)
18 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(56 pages)
18 December 2015Change of share class name or designation (2 pages)
18 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 7.5000
(4 pages)
23 November 2015Incorporation
Statement of capital on 2015-11-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
23 November 2015Incorporation
Statement of capital on 2015-11-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
23 November 2015Current accounting period shortened from 30 November 2016 to 30 September 2016 (1 page)
23 November 2015Current accounting period shortened from 30 November 2016 to 30 September 2016 (1 page)