London
EC2N 1AD
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2007(105 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Andrew John Purvis |
---|---|
Date of Birth | July 1960 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(106 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mrs Susan Nicola Teale |
---|---|
Date of Birth | October 1962 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2020(118 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Miss Kirsten Ann Beggs |
---|---|
Status | Current |
Appointed | 24 July 2020(118 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr John Charles Finan |
---|---|
Date of Birth | May 1938 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 August 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Isomer Cottage The Warren, Caversham Reading Berkshire RG4 7TQ |
Secretary Name | Mr Geoffrey John Boutle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 September 2000) |
Role | Personnel Manager |
Correspondence Address | 3 Westbrook Close Oakley Basingstoke Hampshire RG23 7HW |
Director Name | Dr Silvio Baldassare Caflisch |
---|---|
Date of Birth | May 1934 (Born 86 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 August 1995) |
Role | Manager European Department |
Correspondence Address | Gottfried Keller-Strasse 61 8400 Winterthur Foreign |
Director Name | William Nicholas Hood |
---|---|
Date of Birth | December 1935 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brook Cottage West Kington Chippenham Wiltshire SN14 7JE |
Director Name | Richard Anthony Francis Ostime |
---|---|
Date of Birth | July 1934 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2002) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Rockfield 26 Three Stiles Road Farnham Surrey GU9 7DE |
Director Name | Dr Stephane Charles Sarbach |
---|---|
Date of Birth | December 1947 (Born 73 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 December 1999) |
Role | Manager European Department |
Correspondence Address | Zum Hoelzli 17 Ch-8405 Winterthur Foreign |
Director Name | Peter Vogel |
---|---|
Date of Birth | May 1944 (Born 76 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 October 1993) |
Role | Manager European Department |
Correspondence Address | General Guissan Str 40 8401 Winterthur Foreign |
Director Name | Baroness Gloria Dorothy Hooper |
---|---|
Date of Birth | May 1939 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(91 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2002) |
Role | Peer Of The Realm |
Country of Residence | England |
Correspondence Address | 120 Whitehall Court London SW1A 2EP |
Director Name | Thomas Edouard Popp |
---|---|
Date of Birth | July 1949 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 August 1995(93 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 November 2000) |
Role | Insurance Manager |
Correspondence Address | Zum Hoelzi 15 Winterthur Ch8405 |
Director Name | Prof Michael Kohler |
---|---|
Date of Birth | September 1944 (Born 76 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 December 1999(98 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2001) |
Role | Chief Actuary |
Correspondence Address | Drusbergstrasse 13 Uster Zurich 8610 Foreign |
Director Name | Hans Rudolf Strickler |
---|---|
Date of Birth | November 1947 (Born 73 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 December 1999(98 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 November 2000) |
Role | Head Of Europe Division |
Correspondence Address | Rychenbergstr 44 Winterthur 8400 Switzerland |
Secretary Name | Kevin Ashley Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(99 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 August 2002) |
Role | Company Director |
Correspondence Address | 2 Paddocks Close Ashstead Surrey KT21 2RA |
Director Name | Clifton Adrian Melvin |
---|---|
Date of Birth | August 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(99 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 July 2003) |
Role | Chief Executive Officer |
Correspondence Address | Contino Whisperwood, Loudwater Rickmansworth Hertfordshire WD3 4JU |
Director Name | Neil Jonathan Cantle |
---|---|
Date of Birth | May 1972 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(100 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 November 2003) |
Role | Director Strategic Development |
Correspondence Address | 11 Birches Crest Hatch Warren Basingstoke Hampshire RG22 4RP |
Director Name | Graham Lloyd Singleton |
---|---|
Date of Birth | April 1963 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(100 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 May 2003) |
Role | Chief Financial Officer |
Correspondence Address | 1 Edgar Villas Edgar Road Winchester Hampshire SO23 9TP |
Secretary Name | Neil Jonathan Cantle |
---|---|
Date of Birth | May 1972 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(100 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 11 Birches Crest Hatch Warren Basingstoke Hampshire RG22 4RP |
Secretary Name | Neil Jonathan Cantle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(100 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 11 Birches Crest Hatch Warren Basingstoke Hampshire RG22 4RP |
Director Name | Mr James McDonald Buchanan Hare |
---|---|
Date of Birth | March 1955 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(101 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2007) |
Role | Director Hr |
Country of Residence | United Kingdom |
Correspondence Address | 6 Parkway Edgcumbe Park Crowthorne Berkshire RG45 6EN |
Secretary Name | Mrs Sandra Judith Basaran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(101 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silveroaks 101 Copsewood Way Northwood Middlesex HA6 2TU |
Director Name | Mrs Sandra Judith Basaran |
---|---|
Date of Birth | April 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(101 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Silveroaks 101 Copsewood Way Northwood Middlesex HA6 2TU |
Director Name | Mrs Kristina Maria Isherwood |
---|---|
Date of Birth | April 1968 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(101 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 The Ridgeway Guildford Surrey GU1 2DG |
Director Name | Mr Ian David Lea Richardson |
---|---|
Date of Birth | February 1945 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(105 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Montagu Mansions London W1U 6LF |
Director Name | Mr Jeremy Peter Small |
---|---|
Date of Birth | January 1965 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(105 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 16 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(105 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 16 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Website | axa.co.uk |
---|---|
Telephone | 0800 0086060 |
Telephone region | Freephone |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
25m at £1 | Winterthur Life Uk Holdings LTD 94.70% Ordinary Non Voting |
---|---|
1.4m at £1 | Winterthur Life Uk Holdings LTD 5.30% Ordinary |
Latest Accounts | 31 December 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2021 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 January 2020 (1 year ago) |
---|---|
Next Return Due | 20 February 2021 (3 weeks, 1 day from now) |
3 September 2001 | Delivered on: 14 September 2001 Persons entitled: Bristol & West PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a 8-10 wide bargate boston t/n LL101159,together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits...assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Outstanding |
---|---|
15 June 2001 | Delivered on: 29 June 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4/8 kingston rd,staines,midd'x; sy 656264. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 March 2001 | Delivered on: 21 April 2001 Persons entitled: Aib Group (UK) PLC Classification: A standard security which was presented for registration in scotland on the 30TH march 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The wellington bar 98 causeyside street paisley. Outstanding |
15 March 2001 | Delivered on: 21 April 2001 Persons entitled: Aib Group (UK) PLC Classification: A standard security which was presented for registration in scotland on the 30TH march 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 310 clarkston road glasgow and 2 cairndow avenue glasgow. Outstanding |
15 March 2001 | Delivered on: 21 April 2001 Persons entitled: Aib Group (UK) PLC Classification: A standard security which was presented for registration in scotland on the 30TH march 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 cairndow avenue lane glasgow. Outstanding |
15 March 2001 | Delivered on: 21 April 2001 Persons entitled: Aib Group (UK) PLC Classification: A standard security which was presented for registration in scotland on the 30TH march 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 cairndow avenue lane glasgow. Outstanding |
30 March 2001 | Delivered on: 5 April 2001 Persons entitled: Cambridge Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee subject to the limitation of liability contained in paragraph e of the mortgage deed. Particulars: The property 38-40 cambridge street st neots cambridgeshire title number CB144046. Outstanding |
9 March 2001 | Delivered on: 13 March 2001 Persons entitled: Cambridge Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee subject ot the limitation contained in paragraph e of the mortgage deed. Particulars: 5 high street sandy bedfordshire t/n BD196815. Outstanding |
31 January 2001 | Delivered on: 8 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at unit 3 the quintet churfield road walton on thames KT12 2TW. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 January 2001 | Delivered on: 8 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at unit 5 airplan house churchfield road walton on thames KT12 2TZ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 October 2000 | Delivered on: 20 October 2000 Persons entitled: Winterthur Life UK Limited as Trustees of the Winterthur Life Appropriate Personal Pension Scheme WPF0302 Classification: Mortgage Secured details: £53,000. Particulars: Long row off new works road low moor bradford. Outstanding |
3 October 2000 | Delivered on: 17 October 2000 Persons entitled: Aib Group (UK) PLC Classification: A standard security which was presented for registration in scotland on 3RD october 2000 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Properties k/a the copper coin 155 george street and 17 west street paisley. Outstanding |
1 September 2000 | Delivered on: 2 September 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a old dairy north street downend bristol t/n GR227076. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 July 2000 | Delivered on: 12 July 2000 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: The principal sum and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land and buildings at the junction of sotherby road and queensway middlesbrough. And all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Outstanding |
2 June 2000 | Delivered on: 15 June 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Linden house 34 moorgate road rotherham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 April 2000 | Delivered on: 3 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on 14 april 2000 and Secured details: All monies due or to become due from the company to the chargee under the terms of the standard security. Particulars: All and whole that area or piece of ground extending to two acres and seven one hundredth parts of an acre or thereby at westhill,aberdeen in the county of aberdeen k/a site number six,arnhall business park,westhill,aberdeen.. See the mortgage charge document for full details. Outstanding |
5 April 2000 | Delivered on: 21 April 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £107,000 due from the company to the chargee. Particulars: Unit C2 hortonwood 10 telford shropshire TF1 4ES. Outstanding |
24 March 2000 | Delivered on: 13 April 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage between winterthur life UK limited and national westminster bank PLC the said winterthur life UK limited charging as trustee of the winterthur life appropriate personal pension scheme Secured details: All present and/or future indebtedness of the company to the chargee arising under or in connection with a facility letter dated 14 march 2000. Particulars: The property hereinafter described ('the property') and the proceeds of sale thereof viz: f/h 15 station road horsham west sussex. Outstanding |
17 March 2000 | Delivered on: 22 March 2000 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company in its capacity of trustee of the winterthur life self-administered personal pension scheme to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).. See the mortgage charge document for full details. Outstanding |
17 March 2000 | Delivered on: 22 March 2000 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 3 and 3A abbeygate street,bury st.edmunds,suffolk. And all buildings, fixtures and fixed plant and machinery from time to time on such property together with all estates, rights, title, options, and privileges appurtenant to, or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees, indemnities, rent deposits, agreements, contracts, undertakings and warranties relating to the property. And by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Outstanding |
6 April 2001 | Delivered on: 10 April 2001 Satisfied on: 5 July 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company as trustees of the winterthur life appropriate personal pension scheme ref WPF0320 to the chargee on any account whatsoever. Particulars: All that property k/a 30 queens road, brighton t/n ESX82997 and 31 queens road & 52A north road, brighton t/n ESX76908. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
26 January 2001 | Delivered on: 31 January 2001 Satisfied on: 7 April 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company as trustees of the winterthur life appropriate personal pension scheme ref WPF0328 to the chargee on any account whatsoever. Particulars: All that property known as 93 fleet road fleet hampshire title number HP593282. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
25 August 2000 | Delivered on: 26 August 2000 Satisfied on: 7 April 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a pantri penllyn y maes pwllheli t/no WA963764. Fully Satisfied |
18 July 2000 | Delivered on: 26 July 2000 Satisfied on: 7 April 2005 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 the wharf bridge street birmingham t/no.WM420672 and a floating charge over all unfixed plant machinery and other assets and equipment and an assignment of goodwill of the business and benefit of licences. Fully Satisfied |
18 July 2000 | Delivered on: 26 July 2000 Satisfied on: 7 April 2005 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 the wharf bridge street birmingham t/no.WM416869 and a floating charge over all unfixed plant machinery and other assets and equipment and an assignment of goodwill of the business and benefit of licences. Fully Satisfied |
19 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
---|---|
3 January 2018 | Resolutions
|
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (8 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
25 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
18 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
14 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
10 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Company name changed axa wealth LIMITED\certificate issued on 15/09/10
|
8 September 2010 | Resolutions
|
2 September 2010 | Company name changed wluk LIMITED\certificate issued on 02/09/10
|
26 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Director's details changed for Jeremy Peter Small on 23 April 2010 (2 pages) |
1 March 2010 | Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
9 May 2008 | Return made up to 23/04/08; full list of members (6 pages) |
15 January 2008 | Return made up to 02/01/08; full list of members (7 pages) |
15 January 2008 | Location of register of members (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
26 July 2007 | Auditor's resignation (3 pages) |
24 July 2007 | Resolutions
|
29 June 2007 | Registered office changed on 29/06/07 from: winterthur way, basingstoke, hampshire, RG21 6SZ (1 page) |
12 June 2007 | Director resigned (1 page) |
18 May 2007 | New secretary appointed;new director appointed (2 pages) |
16 May 2007 | Secretary resigned;director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Full accounts made up to 31 December 2006 (7 pages) |
16 April 2007 | New director appointed (6 pages) |
23 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
21 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2006 | Full accounts made up to 31 December 2005 (8 pages) |
16 January 2006 | Return made up to 02/01/06; full list of members (7 pages) |
16 November 2005 | Location of register of members (1 page) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2005 | Full accounts made up to 31 December 2004 (8 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2005 | Return made up to 02/01/05; full list of members (8 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2004 | Return made up to 02/01/04; full list of members
|
17 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2003 | New director appointed (4 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | New director appointed (2 pages) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | Secretary resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2003 | New director appointed (2 pages) |
6 July 2003 | Director resigned (1 page) |
5 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2003 | Director resigned (1 page) |
18 June 2003 | Location of register of members (1 page) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
25 January 2003 | Return made up to 02/01/03; full list of members
|
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
12 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (26 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
16 July 2002 | Secretary's particulars changed (1 page) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2002 | New director appointed (1 page) |
16 April 2002 | New director appointed (3 pages) |
10 January 2002 | Return made up to 02/01/02; full list of members (8 pages) |
7 January 2002 | Director's particulars changed (1 page) |
7 December 2001 | Director resigned (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | New director appointed (3 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (28 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Memorandum and Articles of Association (7 pages) |
6 June 2001 | Return made up to 23/05/01; full list of members
|
1 June 2001 | Company name changed winterthur life uk LIMITED\certificate issued on 01/06/01 (2 pages) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2001 | Particulars of mortgage/charge (5 pages) |
21 April 2001 | Particulars of mortgage/charge (5 pages) |
21 April 2001 | Particulars of mortgage/charge (5 pages) |
21 April 2001 | Particulars of mortgage/charge (5 pages) |
21 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (5 pages) |
28 September 2000 | Secretary resigned (1 page) |
20 September 2000 | New secretary appointed (3 pages) |
2 September 2000 | Particulars of mortgage/charge (4 pages) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (31 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (15 pages) |
15 June 2000 | Particulars of mortgage/charge (3 pages) |
12 June 2000 | Return made up to 23/05/00; full list of members
|
3 May 2000 | Particulars of mortgage/charge (5 pages) |
21 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Particulars of mortgage/charge (5 pages) |
22 January 2000 | Particulars of mortgage/charge (5 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Director resigned (1 page) |
21 December 1999 | New director appointed (3 pages) |
21 December 1999 | New director appointed (3 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Particulars of mortgage/charge (4 pages) |
15 October 1999 | Particulars of mortgage/charge (5 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
7 August 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Return made up to 23/05/99; full list of members; amend (13 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Particulars of mortgage/charge (4 pages) |
25 June 1999 | Return made up to 23/05/99; full list of members (14 pages) |
23 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Full accounts made up to 31 December 1998 (31 pages) |
28 May 1999 | Particulars of mortgage/charge (7 pages) |
20 April 1999 | Particulars of mortgage/charge (5 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (6 pages) |
12 February 1999 | Particulars of mortgage/charge (8 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Particulars of mortgage/charge (6 pages) |
28 October 1998 | Particulars of mortgage/charge (5 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Particulars of mortgage/charge (4 pages) |
30 September 1998 | Particulars of mortgage/charge (4 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (56 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
26 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Particulars of mortgage/charge (5 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (35 pages) |
18 June 1997 | Return made up to 23/05/97; full list of members (10 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
31 December 1996 | Particulars of mortgage/charge (7 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
19 November 1996 | Particulars of mortgage/charge (3 pages) |
11 November 1996 | Auditor's resignation (1 page) |
4 October 1996 | Full accounts made up to 31 December 1995 (36 pages) |
12 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
20 July 1996 | Particulars of mortgage/charge (3 pages) |
13 July 1996 | Particulars of mortgage/charge (3 pages) |
6 June 1996 | Particulars of mortgage/charge (4 pages) |
6 June 1996 | Particulars of mortgage/charge (4 pages) |
6 June 1996 | Return made up to 23/05/96; full list of members (10 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Particulars of mortgage/charge (5 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
16 April 1996 | Particulars of mortgage/charge (3 pages) |
5 April 1996 | Particulars of mortgage/charge (7 pages) |
16 March 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
30 November 1995 | Particulars of mortgage/charge (6 pages) |
22 November 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
22 August 1995 | Particulars of mortgage/charge (4 pages) |
22 August 1995 | Particulars of mortgage/charge (4 pages) |
22 August 1995 | Particulars of mortgage/charge (3 pages) |
17 August 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1995 | Particulars of mortgage/charge (4 pages) |
8 August 1995 | Particulars of mortgage/charge (4 pages) |
28 July 1995 | Particulars of mortgage/charge (4 pages) |
16 June 1995 | Particulars of mortgage/charge (5 pages) |
14 June 1995 | Return made up to 23/05/95; full list of members (12 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
24 May 1995 | Particulars of mortgage/charge (4 pages) |
13 May 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | Particulars of mortgage/charge (4 pages) |
10 May 1995 | Particulars of mortgage/charge (6 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: provident way basingstoke hampshire RG21 2SZ (1 page) |
28 April 1995 | Company name changed provident life association limit ed\certificate issued on 01/05/95 (4 pages) |
12 April 1995 | Particulars of mortgage/charge (6 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
14 March 1995 | Particulars of mortgage/charge (12 pages) |
1 November 1994 | Full group accounts made up to 31 December 1993 (33 pages) |
15 June 1994 | Full accounts made up to 31 December 1993 (29 pages) |
1 November 1993 | Full accounts made up to 31 December 1992 (31 pages) |
18 June 1993 | Return made up to 23/05/93; full list of members (9 pages) |
2 June 1992 | Full accounts made up to 31 December 1991 (25 pages) |
2 June 1992 | Return made up to 23/05/92; no change of members (7 pages) |
12 June 1991 | Full accounts made up to 31 December 1990 (22 pages) |
7 June 1990 | Full accounts made up to 31 December 1989 (18 pages) |
24 May 1989 | Full accounts made up to 31 December 1988 (17 pages) |
13 May 1988 | Full accounts made up to 31 December 1987 (17 pages) |
20 January 1988 | Resolutions
|
30 July 1987 | Full group accounts made up to 31 December 1986 (24 pages) |
19 January 1987 | Resolutions
|
20 May 1986 | Accounts made up to 31 December 1985 (20 pages) |
17 October 1985 | Company name changed\certificate issued on 17/10/85 (2 pages) |
13 June 1984 | Accounts made up to 31 December 1983 (22 pages) |
3 June 1983 | Accounts made up to 31 December 1982 (23 pages) |
15 June 1982 | Accounts made up to 31 December 1981 (24 pages) |
30 June 1981 | Accounts made up to 31 December 1980 (24 pages) |
23 May 1980 | Accounts made up to 31 December 1979 (25 pages) |
17 April 1979 | Accounts made up to 31 December 1978 (28 pages) |
20 June 1978 | Accounts made up to 31 December 1977 (28 pages) |
23 June 1977 | Accounts made up to 31 December 1976 (28 pages) |
28 June 1976 | Accounts made up to 31 December 1975 (25 pages) |
13 December 1901 | Certificate of incorporation (1 page) |