Background WavePink WaveYellow Wave

AXIOS BIDCO LIMITED (09749768)

AXIOS BIDCO LIMITED (09749768) is an active UK company. incorporated on 26 August 2015. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AXIOS BIDCO LIMITED has been registered for 10 years. Current directors include BAUGH, Magdalena Barbara, DOHMEN, Norbert.

Company Number
09749768
Status
active
Type
ltd
Incorporated
26 August 2015
Age
10 years
Address
Bembridge House, 1300 Parkway, Fareham, PO15 7AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAUGH, Magdalena Barbara, DOHMEN, Norbert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXIOS BIDCO LIMITED

AXIOS BIDCO LIMITED is an active company incorporated on 26 August 2015 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AXIOS BIDCO LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09749768

LTD Company

Age

10 Years

Incorporated 26 August 2015

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 30 June 2025 (9 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

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

TIGER BIDCO LIMITED
From: 26 August 2015To: 27 August 2015
Contact
Address

Bembridge House, 1300 Parkway Solent Business Park, Whiteley Fareham, PO15 7AE,

Previous Addresses

Yarmouth House 1300 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AE England
From: 2 August 2016To: 6 June 2022
C/O the Carlyle Group 57 Berkley Square Lansdowne House London W1J 6ER United Kingdom
From: 26 August 2015To: 2 August 2016
Timeline

27 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Sept 15
Funding Round
Jan 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Oct 18
Director Left
Dec 18
Loan Secured
Apr 19
Owner Exit
Apr 19
Loan Secured
Mar 21
Owner Exit
Nov 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
May 25
1
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BAUGH, Magdalena Barbara

Active
Parkway, FarehamPO15 7AE
Born November 1980
Director
Appointed 26 Mar 2024

DOHMEN, Norbert

Active
13, 80802 Munich
Born March 1966
Director
Appointed 30 May 2025

BAIN, Zeina Jalal

Resigned
1300 Parkway, Solent Business Park, FarehamPO15 7AE
Born September 1977
Director
Appointed 26 Aug 2015
Resigned 01 Dec 2016

GRIFFITHS, Timothy Philip

Resigned
Parkway, FarehamPO15 7AE
Born September 1960
Director
Appointed 05 Oct 2016
Resigned 28 Feb 2025

KUMP, Eric John

Resigned
1300 Parkway, Solent Business Park, FarehamPO15 7AE
Born April 1970
Director
Appointed 26 Aug 2015
Resigned 29 Sept 2016

LOFTUS, Gerard Christopher

Resigned
Parkway, FarehamPO15 7AE
Born March 1960
Director
Appointed 01 Oct 2018
Resigned 12 Jan 2023

MARNOCH, Alasdair

Resigned
Parkway, FarehamPO15 7AE
Born March 1963
Director
Appointed 05 Oct 2016
Resigned 31 Dec 2022

MERCER, Shaun

Resigned
1300 Parkway, Solent Business Park, FarehamPO15 7AE
Born January 1980
Director
Appointed 26 Aug 2015
Resigned 01 Dec 2016

TOULSON-CLARKE, Christopher Timothy Miles

Resigned
Parkway, FarehamPO15 7AE
Born April 1964
Director
Appointed 20 Dec 2022
Resigned 01 Mar 2025

VAN STADEN, Andries Jacobus

Resigned
Parkway, FarehamPO15 7AE
Born June 1974
Director
Appointed 20 Dec 2022
Resigned 26 Mar 2024

WOOD, Gregory Mark

Resigned
1300 Parkway, FarehamPO15 7AE
Born July 1953
Director
Appointed 05 Oct 2016
Resigned 17 Dec 2018

Persons with significant control

3

1 Active
2 Ceased
Parkway, Solent Business Park, FarehamPO15 7AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2021
1300 Parkway, Solent Business Park, FarehamPO15 7AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2019
Ceased 24 Mar 2021

Tiger Midco 2 Limited

Ceased
Parkway, FarehamPO15 7AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Apr 2019
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 October 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
4 October 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
18 January 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Accounts With Accounts Type Group
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
1 December 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
30 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
10 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
23 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 December 2018
TM01Termination of Director
Move Registers To Registered Office Company With New Address
24 October 2018
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2016
AD01Change of Registered Office Address
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Move Registers To Sail Company With New Address
5 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 October 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
2 October 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Certificate Change Of Name Company
27 August 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 August 2015
NEWINCIncorporation