Background WavePink WaveYellow Wave

IMOXIS LIMITED (12241833)

IMOXIS LIMITED (12241833) is an active UK company. incorporated on 3 October 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. IMOXIS LIMITED has been registered for 6 years. Current directors include BROCHARD, Cyprien Charles Laurent, BROCHARD, Emeric Clement, BROCHARD, Noemie Agnes Germaine.

Company Number
12241833
Status
active
Type
ltd
Incorporated
3 October 2019
Age
6 years
Address
14 Old Queen Street, London, SW1H 9HP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROCHARD, Cyprien Charles Laurent, BROCHARD, Emeric Clement, BROCHARD, Noemie Agnes Germaine
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMOXIS LIMITED

IMOXIS LIMITED is an active company incorporated on 3 October 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. IMOXIS LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12241833

LTD Company

Age

6 Years

Incorporated 3 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 2 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

ONE AVENUE PETTY FRANCE LIMITED
From: 3 October 2019To: 19 January 2022
Contact
Address

14 Old Queen Street London, SW1H 9HP,

Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Jan 21
Director Left
Mar 21
Director Joined
May 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Jan 22
New Owner
Apr 24
New Owner
Apr 24
Owner Exit
Apr 24
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BROCHARD, Cyprien Charles Laurent

Active
Old Queen Street, LondonSW1H 9HP
Born January 1994
Director
Appointed 12 Jan 2021

BROCHARD, Emeric Clement

Active
Old Queen Street, LondonSW1H 9HP
Born February 1964
Director
Appointed 03 Oct 2019

BROCHARD, Noemie Agnes Germaine

Active
Old Queen Street, LondonSW1H 9HP
Born November 1964
Director
Appointed 20 Nov 2019

CLINTON, Ben Clifford Derick Grant

Resigned
Old Queen Street, LondonSW1H 9HP
Born July 1980
Director
Appointed 15 Oct 2021
Resigned 31 Dec 2021

PANKHANIA, Keval

Resigned
Jewry Street, LondonEC3N 2EX
Born May 1972
Director
Appointed 20 Nov 2019
Resigned 19 Feb 2021

SQUELCH, Ryan David

Resigned
Old Queen Street, LondonSW1H 9HP
Born March 1972
Director
Appointed 15 Feb 2021
Resigned 04 Oct 2021

Persons with significant control

3

2 Active
1 Ceased

Mrs Noemie Agnes Germaine Borchard

Active
Old Queen Street, LondonSW1H 9HP
Born November 1966

Nature of Control

Significant influence or control
Notified 31 Dec 2021

Mr Emeric Clement Brochard

Active
Old Queen Street, LondonSW1H 9HP
Born February 1964

Nature of Control

Significant influence or control
Notified 31 Dec 2021
Rue Guillaume J Kroll, 1882 Luxembourg

Nature of Control

Significant influence or control
Notified 03 Oct 2019
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

29

Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
19 January 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
21 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Incorporation Company
3 October 2019
NEWINCIncorporation