Background WavePink WaveYellow Wave

AXIS BUSINESS PARK MANAGEMENT COMPANY LIMITED (05948913)

AXIS BUSINESS PARK MANAGEMENT COMPANY LIMITED (05948913) is an active UK company. incorporated on 27 September 2006. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AXIS BUSINESS PARK MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include ALLINGTON, Richard, ATKINSON, James, TOPLEY, Bruce Alistair.

Company Number
05948913
Status
active
Type
ltd
Incorporated
27 September 2006
Age
19 years
Address
50 New Bond Street, London, W1S 1BJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALLINGTON, Richard, ATKINSON, James, TOPLEY, Bruce Alistair
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXIS BUSINESS PARK MANAGEMENT COMPANY LIMITED

AXIS BUSINESS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 September 2006 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AXIS BUSINESS PARK MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05948913

LTD Company

Age

19 Years

Incorporated 27 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

50 New Bond Street London, W1S 1BJ,

Previous Addresses

6th Floor 99 Bishopsgate London EC2M 3XD
From: 31 July 2014To: 5 July 2019
16 Palace Street Cardinal Place London SW1E 5JQ United Kingdom
From: 5 October 2009To: 31 July 2014
Gazeley House 26 Rockingham Drive Linford Wood Milton Keynes MK14 6PD
From: 27 September 2006To: 5 October 2009
Timeline

7 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Owner Exit
Feb 18
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Feb 24
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ALLINGTON, Richard

Active
New Bond Street, LondonW1S 1BJ
Born December 1975
Director
Appointed 04 Jul 2025

ATKINSON, James

Active
New Bond Street, LondonW1S 1BJ
Born December 1991
Director
Appointed 04 Jul 2025

TOPLEY, Bruce Alistair

Active
New Bond Street, LondonW1S 1BJ
Born July 1970
Director
Appointed 28 Feb 2008

BEHRENS, James Henry John

Resigned
Palace Street, LondonSW1E 5JQ
Secretary
Appointed 12 Nov 2010
Resigned 07 Jan 2011

BERKOFF, Stuart Charles

Resigned
Green Lane, EdgwareHA8 7QA
Secretary
Appointed 23 May 2011
Resigned 31 Mar 2014

BERKOFF, Stuart Charles

Resigned
Green Lane, EdgwareHA8 7QA
Secretary
Appointed 28 Feb 2008
Resigned 12 Nov 2010

FERNANDEZ, Michelle

Resigned
1 Milesmere, Milton KeynesMK8 8DP
Secretary
Appointed 27 Sept 2006
Resigned 28 Feb 2008

KELLY, Shane Roger

Resigned
New Bond Street, LondonW1S 1BJ
Secretary
Appointed 31 Mar 2014
Resigned 27 Jun 2023

YOUNG, Craig Robert

Resigned
Palace Street, LondonSW1E 5JQ
Secretary
Appointed 07 Jan 2011
Resigned 23 May 2011

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 27 Sept 2006
Resigned 27 Sept 2006

BERKOFF, Stuart Charles

Resigned
Green Lane, EdgwareHA8 7QA
Born March 1972
Director
Appointed 27 Jun 2007
Resigned 28 Feb 2008

GODFREY, Nigel William John

Resigned
The Main Street, BuckinghamMK18 5LX
Born September 1956
Director
Appointed 27 Sept 2006
Resigned 28 Feb 2008

WILSON, Paul Edward

Resigned
Upper St Martins Lane, LondonWC2H 9EA
Born May 1960
Director
Appointed 28 Feb 2008
Resigned 04 Jan 2024

YOUNG, Craig Robert

Resigned
Bramley House, CastlethorpeMK19 7EL
Born February 1974
Director
Appointed 27 Sept 2006
Resigned 27 Jun 2007

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 27 Sept 2006
Resigned 27 Sept 2006

Persons with significant control

5

2 Active
3 Ceased
St James's Square, LondonSW1Y 4LB

Nature of Control

Significant influence or control
Notified 20 Dec 2017
Ceased 20 Dec 2017
St James's Square, LondonSW1Y 4LB

Nature of Control

Significant influence or control
Notified 20 Dec 2017
Ceased 20 Dec 2017
New Bond Street, LondonW1S 1BJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2017
New Bond Street, LondonW1S 1BJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Dec 2017
181 Bay Street, Toronto, M5j 2t3

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
23 March 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Auditors Resignation Company
19 June 2015
AUDAUD
Accounts With Accounts Type Full
5 March 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 October 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Auditors Resignation Company
12 July 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
15 February 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Move Registers To Sail Company
4 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 October 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
5 October 2009
AD01Change of Registered Office Address
Legacy
28 September 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 September 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 February 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
17 October 2008
353353
Legacy
15 July 2008
287Change of Registered Office
Legacy
18 March 2008
88(2)Return of Allotment of Shares
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
363aAnnual Return
Legacy
7 January 2008
288cChange of Particulars
Legacy
5 December 2007
363aAnnual Return
Legacy
22 July 2007
288bResignation of Director or Secretary
Legacy
22 July 2007
288aAppointment of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Incorporation Company
27 September 2006
NEWINCIncorporation