Background WavePink WaveYellow Wave

AXM VENTURE CAPITAL (HOLDINGS) LIMITED (05355331)

AXM VENTURE CAPITAL (HOLDINGS) LIMITED (05355331) is an active UK company. incorporated on 7 February 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 2 other business activities. AXM VENTURE CAPITAL (HOLDINGS) LIMITED has been registered for 21 years. Current directors include MENDELSOHN, Anneke Rachel, MENDELSOHN, Fredric William, WINGATE-SAUL, Rupert Wynne.

Company Number
05355331
Status
active
Type
ltd
Incorporated
7 February 2005
Age
21 years
Address
57g Randolph Avenue, London, W9 1BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
MENDELSOHN, Anneke Rachel, MENDELSOHN, Fredric William, WINGATE-SAUL, Rupert Wynne
SIC Codes
64205, 66300, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXM VENTURE CAPITAL (HOLDINGS) LIMITED

AXM VENTURE CAPITAL (HOLDINGS) LIMITED is an active company incorporated on 7 February 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 2 other business activities. AXM VENTURE CAPITAL (HOLDINGS) LIMITED was registered 21 years ago.(SIC: 64205, 66300, 70229)

Status

active

Active since 21 years ago

Company No

05355331

LTD Company

Age

21 Years

Incorporated 7 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

57g Randolph Avenue London, W9 1BQ,

Previous Addresses

, Clearwater House 4-7 Manchester Street, London, W1U 3AE
From: 7 February 2005To: 8 September 2010
Timeline

4 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Apr 24
Director Joined
Jun 24
Owner Exit
Jul 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

FOWLER, Paul David

Active
Randolph Avenue, LondonW9 1BQ
Secretary
Appointed 03 Apr 2024

MENDELSOHN, Anneke Rachel

Active
Randolph Avenue, LondonW9 1BQ
Born January 1970
Director
Appointed 03 Apr 2024

MENDELSOHN, Fredric William

Active
57g Randolph Avenue, LondonW9 1BQ
Born January 1963
Director
Appointed 07 Feb 2005

WINGATE-SAUL, Rupert Wynne

Active
Randolph Avenue, LondonW9 1BQ
Born October 1986
Director
Appointed 04 Jun 2024

EVANS, Robert James, Mr.

Resigned
23 Clifton Hill, LondonNW8 0QE
Secretary
Appointed 04 Nov 2005
Resigned 31 Mar 2008

FYSON, Henry Jonathan

Resigned
41 Ferndale Road, LondonSW4 7RJ
Secretary
Appointed 07 Feb 2005
Resigned 04 Nov 2005

GREIBACH, Anne

Resigned
Randolph Avenue, LondonW9 1BQ
Secretary
Appointed 22 Feb 2023
Resigned 03 Apr 2024

MENDELSOHN, Anneke Rachel

Resigned
57g Randolph Avenue, LondonW9 1BQ
Secretary
Appointed 31 Mar 2008
Resigned 22 Feb 2023

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 07 Feb 2005
Resigned 07 Feb 2005

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 07 Feb 2005
Resigned 07 Feb 2005

Persons with significant control

2

1 Active
1 Ceased
Randolph Avenue, LondonW9 1BQ

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 02 Jul 2024

Mr Fredric William Mendelsohn

Ceased
Randolph Avenue, LondonW9 1BQ
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Jul 2024
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 April 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
29 April 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
29 April 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
29 April 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 March 2013
AR01AR01
Accounts Amended With Made Up Date
24 December 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Group
15 December 2009
AAAnnual Accounts
Legacy
29 April 2009
287Change of Registered Office
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Group
5 January 2009
AAAnnual Accounts
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288cChange of Particulars
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Group
1 February 2008
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Full
9 December 2006
AAAnnual Accounts
Legacy
9 November 2006
225Change of Accounting Reference Date
Legacy
27 February 2006
363aAnnual Return
Legacy
27 February 2006
288cChange of Particulars
Legacy
21 February 2006
287Change of Registered Office
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Statement Of Affairs
15 April 2005
SASA
Legacy
15 April 2005
88(2)R88(2)R
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Incorporation Company
7 February 2005
NEWINCIncorporation