Advanced company searchLink opens in new window

AXIO TECHNICAL INTELLIGENCE HOLDCO LIMITED

Company number 10103719

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
07 Dec 2023 AD01 Registered office address changed from C/O Strategy Analytics Ltd, Bldg 5 Caldecotte Lake Business Park Caldecotte Lake Drive Milton Keynes Buckinghamshire MK7 8LE England to C/O Techinsights Market Analysis, Bldg 5 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte Milton Keynes Buckinghamshire MK7 8LE on 7 December 2023
25 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
17 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
15 Mar 2023 AD01 Registered office address changed from C/O Strategy Analytics Ltd., Bank House, 171 Midsummer Boulevard Milton Keynes MK9 1EB United Kingdom to C/O Strategy Analytics Ltd, Bldg 5 Caldecotte Lake Business Park Caldecotte Lake Drive Milton Keynes Buckinghamshire MK7 8LE on 15 March 2023
25 Aug 2022 AD01 Registered office address changed from 6 London Street New London House London EC3R 7LP England to C/O Strategy Analytics Ltd., Bank House, 171 Midsummer Boulevard Milton Keynes MK9 1EB on 25 August 2022
02 Aug 2022 SH01 Statement of capital following an allotment of shares on 8 July 2022
  • GBP 236
  • USD 24,662,107
20 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
11 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
08 Apr 2022 PSC07 Cessation of Techinsights (Holdco) Limited as a person with significant control on 22 December 2021
08 Apr 2022 PSC02 Notification of Maple Bidco Limited as a person with significant control on 4 May 2017
12 Nov 2021 MR04 Satisfaction of charge 101037190003 in full
12 Nov 2021 MR04 Satisfaction of charge 101037190002 in full
12 Nov 2021 MR01 Registration of charge 101037190004, created on 9 November 2021
10 Sep 2021 SH01 Statement of capital following an allotment of shares on 27 July 2021
  • GBP 236.00000
  • USD 24,662,106
25 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Aug 2021 AD01 Registered office address changed from C/O Techinsights Europe/Chipworks Europe Limited 68 Lombard Street London EC3V 9LJ England to 6 London Street New London House London EC3R 7LP on 20 August 2021
21 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
08 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
15 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
24 Sep 2020 AP01 Appointment of Mr David Mark Wein as a director on 14 July 2020
24 Sep 2020 TM01 Termination of appointment of Andrew Roy Millen as a director on 14 July 2020
07 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
13 Mar 2020 SH20 Statement by Directors
13 Mar 2020 SH19 Statement of capital on 13 March 2020
  • USD 1
  • GBP 236