Background WavePink WaveYellow Wave

AXIOM UK NOMINEE LIMITED (11909182)

AXIOM UK NOMINEE LIMITED (11909182) is an active UK company. incorporated on 27 March 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. AXIOM UK NOMINEE LIMITED has been registered for 6 years. Current directors include BEETZ, Michael, DE MITRY, Francois Emmanuel Marie Louis, MULLER, Daniel Kevin.

Company Number
11909182
Status
active
Type
ltd
Incorporated
27 March 2019
Age
6 years
Address
6th Floor, Manfield House, London, WC2R 0LR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BEETZ, Michael, DE MITRY, Francois Emmanuel Marie Louis, MULLER, Daniel Kevin
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXIOM UK NOMINEE LIMITED

AXIOM UK NOMINEE LIMITED is an active company incorporated on 27 March 2019 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. AXIOM UK NOMINEE LIMITED was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

11909182

LTD Company

Age

6 Years

Incorporated 27 March 2019

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

6th Floor, Manfield House 1 Southampton Street London, WC2R 0LR,

Previous Addresses

, Square Suite, 6th Floor, 3 st. James's Square, London, SW1Y 4JU, United Kingdom
From: 27 March 2019To: 23 September 2024
Timeline

4 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Mar 19
Owner Exit
Mar 19
Director Left
Sept 22
Director Joined
Sept 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BEETZ, Michael

Active
1 Southampton Street, LondonWC2R 0LR
Born October 1982
Director
Appointed 27 Mar 2019

DE MITRY, Francois Emmanuel Marie Louis

Active
1 Southampton Street, LondonWC2R 0LR
Born January 1966
Director
Appointed 27 Mar 2019

MULLER, Daniel Kevin

Active
St. James's Square, LondonSW1Y 4JU
Born September 1990
Director
Appointed 08 Sept 2022

GRITTER, Jacob

Resigned
St. James's Square, LondonSW1Y 4JU
Born August 1989
Director
Appointed 27 Mar 2019
Resigned 08 Sept 2022

Persons with significant control

1

0 Active
1 Ceased

Ana Tf

Ceased
Rue Albert Borschette, L-1246 Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2019
Ceased 27 Mar 2019
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 March 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
28 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
27 March 2019
NEWINCIncorporation