Background WavePink WaveYellow Wave

AXELOS LIMITED (08489114)

AXELOS LIMITED (08489114) is an active UK company. incorporated on 15 April 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. AXELOS LIMITED has been registered for 12 years. Current directors include MILANOVIC, Michael, Dr, NICOLAIDES, Anastasios Byron, SHAW, Graham John.

Company Number
08489114
Status
active
Type
ltd
Incorporated
15 April 2013
Age
12 years
Address
192 Sloane Street, London, SW1X 9QX
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
MILANOVIC, Michael, Dr, NICOLAIDES, Anastasios Byron, SHAW, Graham John
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXELOS LIMITED

AXELOS LIMITED is an active company incorporated on 15 April 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. AXELOS LIMITED was registered 12 years ago.(SIC: 77400)

Status

active

Active since 12 years ago

Company No

08489114

LTD Company

Age

12 Years

Incorporated 15 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

PIMCO 2928 LIMITED
From: 15 April 2013To: 2 July 2013
Contact
Address

192 Sloane Street London, SW1X 9QX,

Previous Addresses

Suite 10 121/122 Sloane Street London SW1X 9BW England
From: 14 August 2021To: 1 February 2022
Suite 10 121/122 Sloane Street London SW1X 9BW England
From: 10 August 2021To: 14 August 2021
65 Gresham Street London EC2V 7NQ England
From: 25 September 2020To: 10 August 2021
30 Berners Street London W1T 3LR England
From: 1 October 2018To: 25 September 2020
17 Rochester Row London SW1P 1QT
From: 1 July 2013To: 1 October 2018
1 Horse Guards Road London SW1A 2HQ United Kingdom
From: 15 April 2013To: 1 July 2013
Timeline

65 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Oct 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jan 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
May 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Aug 19
Director Left
Aug 19
Capital Update
Feb 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 21
Capital Update
May 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Loan Secured
Oct 21
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Loan Secured
Oct 25
Loan Secured
Dec 25
3
Funding
56
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

SHENK, Maury David, Mr

Active
Sloane Street, LondonSW1X 9QX
Secretary
Appointed 02 Feb 2024

MILANOVIC, Michael, Dr

Active
Sloane Street, LondonSW1X 9QX
Born January 1954
Director
Appointed 02 Feb 2024

NICOLAIDES, Anastasios Byron

Active
Sloane Street, LondonSW1X 9QX
Born July 1959
Director
Appointed 29 Jul 2021

SHAW, Graham John

Active
Sloane Street, LondonSW1X 9QX
Born January 1962
Director
Appointed 02 Feb 2024

CAPITA GROUP SECRETARY LIMITED

Resigned
Gresham Street, LondonEC2V 7NQ
Corporate secretary
Appointed 01 Jul 2013
Resigned 29 Jul 2021

BANNERMAN, Erika

Resigned
Berners Street, LondonW1T 3LR
Born May 1971
Director
Appointed 27 Jul 2018
Resigned 31 Jul 2019

BARRETT, Christopher Ronald, Mr

Resigned
Rochester Row, LondonSW1P 1QT
Born July 1972
Director
Appointed 11 Apr 2017
Resigned 29 Sept 2017

BASHAM, Mark Rutherford

Resigned
LondonEC2V 7NQ
Born June 1966
Director
Appointed 21 Nov 2018
Resigned 29 Jul 2021

BUTSANA-SITA, Beatrice Henriette Adrien

Resigned
Rochester Row, LondonSW1P 1QT
Born October 1965
Director
Appointed 24 Oct 2016
Resigned 27 Jul 2018

BYATT, Duncan Ian Arthur Campbell

Resigned
Sloane Street, LondonSW1X 9QX
Born January 1962
Director
Appointed 29 Jul 2021
Resigned 26 Jan 2024

BYATT, Duncan Ian Arthur Campbell

Resigned
Rochester Row, LondonSW1P 1QT
Born January 1962
Director
Appointed 01 Jul 2013
Resigned 21 Mar 2016

GIANNETSOS, Georgios, Mr

Resigned
Sloane Street, LondonSW1X 9QX
Born April 1964
Director
Appointed 29 Jul 2021
Resigned 13 Feb 2023

GRAY, Richard Peter

Resigned
LondonEC2V 7NQ
Born September 1975
Director
Appointed 16 Jun 2021
Resigned 29 Jul 2021

GRAY, Richard Peter

Resigned
LondonEC2V 7NQ
Born September 1975
Director
Appointed 01 Nov 2016
Resigned 20 Nov 2018

HEPWORTH, Peter Hamby, Mr.

Resigned
Berners Street, LondonW1T 3LR
Born February 1964
Director
Appointed 01 Jul 2013
Resigned 20 Nov 2018

HUNT, Matthew Richard

Resigned
LondonEC2V 7NQ
Born May 1983
Director
Appointed 16 Jun 2021
Resigned 29 Jul 2021

HUNT, Matthew Richard

Resigned
LondonEC2V 7NQ
Born May 1983
Director
Appointed 18 Oct 2017
Resigned 27 Jul 2018

ISMAIL, Abid Naheem

Resigned
Rochester Row, LondonSW1P 1QT
Born June 1978
Director
Appointed 19 May 2015
Resigned 01 Nov 2016

JORDAN, Robert William

Resigned
Rochester Row, LondonSW1P 1QT
Born September 1954
Director
Appointed 15 Apr 2013
Resigned 21 Mar 2016

KARAYANNIS, Constantine

Resigned
LondonEC2V 7NQ
Born January 1979
Director
Appointed 12 Mar 2020
Resigned 29 Jul 2021

MARRIOTT-SIMS, Dawn

Resigned
Rochester Row, LondonSW1P 1QT
Born October 1971
Director
Appointed 01 Jul 2013
Resigned 01 Jan 2016

MCCARTHY, Richard John

Resigned
LondonEC2V 7NQ
Born April 1958
Director
Appointed 31 Jan 2018
Resigned 29 Jul 2021

MILANOVIC, Michael, Dr

Resigned
Sloane Street, LondonSW1X 9QX
Born January 1954
Director
Appointed 29 Jul 2021
Resigned 13 Feb 2023

PARKHOUSE, James

Resigned
Rochester Row, LondonSW1P 1QT
Born July 1973
Director
Appointed 19 May 2014
Resigned 19 May 2015

PEARSON, Emma Louise

Resigned
Rochester Row, LondonSW1P 1QT
Born October 1972
Director
Appointed 01 Jan 2016
Resigned 24 Oct 2016

SELLERS, Christopher George

Resigned
Rochester Row, LondonSW1P 1QT
Born March 1968
Director
Appointed 18 Oct 2017
Resigned 31 Jan 2018

SELLERS, Christopher George

Resigned
Rochester Row, LondonSW1P 1QT
Born March 1968
Director
Appointed 01 Jul 2013
Resigned 19 May 2014

SHENK, Maury David

Resigned
Sloane Street, LondonSW1X 9QX
Born February 1966
Director
Appointed 29 Jul 2021
Resigned 02 Feb 2024

STEEL, James Thomas Jordan

Resigned
LondonEC2V 7NQ
Born April 1960
Director
Appointed 21 Mar 2016
Resigned 29 Jul 2021

TAYLOR, Martyn Robert

Resigned
Berners Street, LondonW1T 3LR
Born October 1977
Director
Appointed 24 Jan 2014
Resigned 13 Jul 2018

TIERNEY, Darren Christopher

Resigned
LondonEC2V 7NQ
Born January 1975
Director
Appointed 21 Mar 2016
Resigned 21 Apr 2021

VINCENT, James D'Arcy

Resigned
Berners Street, LondonW1T 3LR
Born July 1966
Director
Appointed 31 Jul 2019
Resigned 12 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
Sloane Street, LondonSW1X 9QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2021
Gresham Street, LondonEC2V 7NQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jul 2021

The Solicitor For The Affairs Of Her Majesty's Treasury

Ceased
LondonWC2B 4TS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jul 2021
Fundings
Financials
Latest Activities

Filing History

141

Memorandum Articles
31 January 2026
MAMA
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Resolution
22 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2025
MR01Registration of a Charge
Resolution
3 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
3 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 August 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
27 May 2021
SH19Statement of Capital
Legacy
27 May 2021
SH20SH20
Resolution
27 May 2021
RESOLUTIONSResolutions
Legacy
27 May 2021
CAP-SSCAP-SS
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
30 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 October 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Legacy
6 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 February 2020
SH19Statement of Capital
Legacy
6 February 2020
CAP-SSCAP-SS
Resolution
6 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Change Corporate Secretary Company With Change Date
17 October 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Miscellaneous
23 February 2015
MISCMISC
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Miscellaneous
17 April 2014
MISCMISC
Accounts With Accounts Type Full
17 April 2014
AAAnnual Accounts
Auditors Resignation Company
17 April 2014
AUDAUD
Resolution
1 April 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
15 November 2013
RP04RP04
Capital Variation Of Rights Attached To Shares
21 October 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 October 2013
SH01Allotment of Shares
Resolution
16 July 2013
RESOLUTIONSResolutions
Resolution
16 July 2013
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
9 July 2013
AP04Appointment of Corporate Secretary
Certificate Change Of Name Company
2 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
1 July 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Incorporation Company
15 April 2013
NEWINCIncorporation