Background WavePink WaveYellow Wave

ANAXI GROUP HOLDINGS LIMITED (13526547)

ANAXI GROUP HOLDINGS LIMITED (13526547) is an active UK company. incorporated on 23 July 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ANAXI GROUP HOLDINGS LIMITED has been registered for 4 years. Current directors include CROKER, Trevor John, SLANEY, Dylan.

Company Number
13526547
Status
active
Type
ltd
Incorporated
23 July 2021
Age
4 years
Address
27 Old Gloucester St, London, WC1N 3AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CROKER, Trevor John, SLANEY, Dylan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANAXI GROUP HOLDINGS LIMITED

ANAXI GROUP HOLDINGS LIMITED is an active company incorporated on 23 July 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ANAXI GROUP HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13526547

LTD Company

Age

4 Years

Incorporated 23 July 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

ARISTOCRAT (UK) HOLDINGS LIMITED
From: 23 July 2021To: 13 October 2022
Contact
Address

27 Old Gloucester St London, WC1N 3AX,

Previous Addresses

C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 23 July 2021To: 3 August 2023
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Cleared
Feb 22
Loan Cleared
May 22
Director Joined
Sept 22
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Dec 25
Director Joined
Dec 25
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TUCKER, Anne Elizabeth

Active
Old Gloucester St, LondonWC1N 3AX
Secretary
Appointed 05 Mar 2024

CROKER, Trevor John

Active
Old Gloucester St, LondonWC1N 3AX
Born June 1968
Director
Appointed 23 Jul 2021

SLANEY, Dylan

Active
Old Gloucester St, LondonWC1N 3AX
Born August 1974
Director
Appointed 12 Dec 2025

JO, Kristy Beth

Resigned
Old Gloucester St, LondonWC1N 3AX
Secretary
Appointed 23 Jul 2021
Resigned 05 Mar 2024

BOWEN, Mitchell Alexander

Resigned
Old Gloucester St, LondonWC1N 3AX
Born June 1980
Director
Appointed 12 Sept 2022
Resigned 30 Jul 2024

MALOOL, Mordechay

Resigned
Old Gloucester St, LondonWC1N 3AX
Born June 1971
Director
Appointed 30 Jul 2024
Resigned 28 Nov 2025
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Full
9 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
13 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2024
TM02Termination of Secretary
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Certificate Change Of Name Company
13 October 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 May 2022
MR04Satisfaction of Charge
Resolution
17 February 2022
RESOLUTIONSResolutions
Memorandum Articles
17 February 2022
MAMA
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
5 August 2021
AA01Change of Accounting Reference Date
Incorporation Company
23 July 2021
NEWINCIncorporation