Company NameAXA General Insurance Limited
DirectorsRobin Dermer Pagden and Tracy Jean Page
Company StatusActive
Company Number00141885
CategoryPrivate Limited Company
Incorporation Date15 October 1915(107 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robin Dermer Pagden
Date of BirthJuly 1965 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(102 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameTracy Jean Page
Date of BirthJune 1981 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(104 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Secretary NameMiss Kirsten Ann Beggs
StatusCurrent
Appointed24 July 2020(104 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMs Caroline Mary Burton
Date of BirthJanuary 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(76 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 1999)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address3 Helmet Row
London
EC1V 3QJ
Director NamePeter Geoffrey Edwards
Date of BirthOctober 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(76 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 1999)
RoleInsurance Official
Correspondence Address8 Vere Gardens
The Grove Henley Road
Ipswich
Suffolk
IP1 4NZ
Director NameMr Nicholas Leo Feldman
Date of BirthMay 1951 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(76 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 December 1995)
RoleInsurance Official
Country of ResidenceEngland
Correspondence Address22 Park Road
Ipswich
Suffolk
IP1 3SU
Director NameBarry Fothergill
Date of BirthJanuary 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(76 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 December 1995)
RoleInsurance Official
Correspondence Address97 Heyhouses Lane
Lytham St Annes
Lancashire
FY8 3RN
Director NameSidney Arthur Hopkins
Date of BirthApril 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(76 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1994)
RoleInsurance Official
Correspondence Address12 Hinchley Drive
Esher
Surrey
KT10 0BZ
Director NameJames Thomas McDonough
Date of BirthMay 1933 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(76 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 May 1995)
RoleInsurance Official
Correspondence AddressPinemarten 12 Acorn Close
Chislehurst
Kent
BR7 6LD
Director NameMr James Morley
Date of BirthFebruary 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(76 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVirginia House St Marys Road
Ascot
Berkshire
SL5 9JE
Secretary NameMr John Reginald William Clayton
NationalityBritish
StatusResigned
Appointed31 May 1992(76 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameWilliam John Dunham
Date of BirthNovember 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(78 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 1999)
RoleInsurance Official
Correspondence AddressBirch Cottage
Levington
Ipswich
Suffolk
IP10 0LT
Director NameMr Peter William Mason
Date of BirthApril 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(81 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1999)
RoleInsurance Official
Correspondence Address81 Ashley Road
Epsom
Surrey
KT18 5BN
Director NameDavid Corcoran
Date of BirthJune 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(81 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 1998)
RoleUk Executive Director
Correspondence Address466 Clifton Drive North
St Annes
Lancashire
FY8 2PP
Director NameAndrew Charles Homer
Date of BirthMarch 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(83 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Summerswood Close
Kenley Lane
Kenley
Surrey
CR8 5EY
Secretary NameIan David Lea Richardson
NationalityBritish
StatusResigned
Appointed31 October 1999(84 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 13 September 2004)
RoleCompany Director
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameDennis Holt
Date of BirthOctober 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(85 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2006)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherbank
Shoreham Road Otford
Sevenoaks
Kent
TN14 5RN
Director NameAmaury Ghislain Pierre De Warenghien
Date of BirthMay 1958 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed19 November 2001(86 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 12 November 2004)
RoleAxa Senior Vice President
Correspondence Address1 Rue Marietta Martin
Paris
75016
Foreign
Director NameMr Paul James Evans
Date of BirthMarch 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(86 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2003)
RoleGroup Finance Director
Correspondence Address19 Yew Tree Road
Southborough
Kent
TN4 0BD
Director NameFrancois Xavier Boisseau
Date of BirthJuly 1961 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed26 March 2002(86 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 April 2003)
RoleUnderwriting & Claims Director
Correspondence Address17 Saint Georges Road
Twickenham
Middlesex
TW1 1QS
Director NameMr Peter John Hubbard
Date of BirthNovember 1955 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(86 years, 6 months after company formation)
Appointment Duration6 years (resigned 11 April 2008)
RoleCompany Director
Correspondence Address14 Queens Gate
Stoke Bishop
Bristol
BS9 1TZ
Director NameMr Keith George Gibbs
Date of BirthJuly 1958 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(87 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NamePhilippe Louis Herbert Maso Y Guell Rivet
Date of BirthFebruary 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2003(87 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr John Patrick O'Neill
Date of BirthApril 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2003(87 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Laurent Michel Robert Matras
Date of BirthFebruary 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed11 June 2004(88 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 1 Nile Street
London
N1 7LX
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed13 September 2004(88 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameFrancois De Meneval
Date of BirthApril 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed14 December 2004(89 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 June 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMark Cliff
Date of BirthSeptember 1961 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(89 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 April 2008)
RoleCompany Director
Correspondence AddressTyr House
Charity Lane
Otley
Suffolk
IP6 9NA
Director NameMr Andrew Peter Fairchild
Date of BirthFebruary 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(89 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Down 15 Hop Meadow
East Bergholt
Colchester
Essex
CO7 6QR
Director NameNicolas Jean Marie Denis Moreau
Date of BirthMay 1965 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2006(90 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2010)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameIan Howard Johnson
Date of BirthJanuary 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(91 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 2008)
RoleCompany Director
Correspondence AddressThe Lodge
34 Henley Road
Ipswich
Suffolk
IP1 3SR
Director NameJean Paul Dominique Louis Drouffe
Date of BirthFebruary 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed24 July 2008(92 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Waseem Ullah Malik
Date of BirthJuly 1976 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(95 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Paul James Evans
Date of BirthMarch 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(95 years after company formation)
Appointment Duration3 years (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Christopher Graham Bobby
Date of BirthApril 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(102 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD

Contact

Websiteaxa-tech.com

Location

Registered Address20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Axa Insurance Uk PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (1 year, 2 months ago)
Next Accounts Due30 September 2023 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 January 2023 (2 months, 1 week ago)
Next Return Due23 January 2024 (10 months from now)

Charges

28 August 2003Delivered on: 12 September 2003
Satisfied on: 16 April 2011
Persons entitled: Citibank N.A.

Classification: Reinsurance deposit agreement (as constituted for the 1991 to 1993 years of account)
Secured details: All monies due or to become due from each of the chargors and/or the agent to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each chargor (including the company) charges by way of first fixed charge all of its interest in the proportion of the monies which have been deposited by that chargor or by the agent on its behalf from time to time to form part of the assets (together with such chargor's pro rata share of any interest and other rights and benefits accruing or arising in connection with such monies). See the mortgage charge document for full details.
Fully Satisfied
28 August 2003Delivered on: 12 September 2003
Satisfied on: 16 April 2011
Persons entitled: Citibank N.A.

Classification: Reinsurance deposit agreement (as constituted for the 1994 to 1995 years of account)
Secured details: All monies due or to become due from each of the chargors and/or the agent to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each chargor (including the company) charges by way of first fixed charge all of its interest in the proportion of the monies which have been deposited by that chargor or by the agent on its behalf from time to time to form part of the assets (together with such chargor's pro rata share of any interest and other rights and benefits accruing or arising in connection with such monies). See the mortgage charge document for full details.
Fully Satisfied
1 November 1993Delivered on: 18 November 1993
Satisfied on: 16 April 2011
Persons entitled: Pool Reinsurance Company Limited

Classification: Memorandum of deposit and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the supplemental deed dated 1/11/93.
Particulars: The bearer and registered UK government debt securities set out in schedule 2 to the charge all other securities and all rights moneys and property whatsoever and any cash standing to the credit of an account with the escrow agent. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
8 January 2022Memorandum and Articles of Association (26 pages)
18 August 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
12 May 2021Director's details changed for Mr Robin Dermer Pagden on 1 April 2021 (2 pages)
1 April 2021Change of details for Axa Insurance Uk Plc as a person with significant control on 1 April 2021 (2 pages)
1 April 2021Registered office address changed from 5 Old Broad Street London EC2N 1AD to 20 Gracechurch Street London EC3V 0BG on 1 April 2021 (1 page)
25 February 2021Director's details changed for Mr Robin Dermer Pagden on 15 February 2021 (2 pages)
20 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
26 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
30 July 2020Appointment of Miss Kirsten Ann Beggs as a secretary on 24 July 2020 (2 pages)
17 June 2020Termination of appointment of Jeremy Peter Small as a secretary on 16 June 2020 (1 page)
21 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
8 January 2020Termination of appointment of Christopher Graham Bobby as a director on 31 December 2019 (1 page)
13 December 2019Appointment of Tracy Jean Page as a director on 12 December 2019 (2 pages)
14 June 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
18 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
7 January 2019Termination of appointment of Bertrand Poupart-Lafarge as a director on 31 December 2018 (1 page)
28 September 2018Director's details changed for Mr Bertrand Poupart-Lafarge on 26 September 2018 (2 pages)
7 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
4 June 2018Appointment of Mr Christopher Graham Bobby as a director on 1 June 2018 (2 pages)
4 June 2018Appointment of Mr Robin Dermer Pagden as a director on 1 June 2018 (2 pages)
11 April 2018Termination of appointment of Waseem Ullah Malik as a director on 31 March 2018 (1 page)
19 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
3 October 2015Full accounts made up to 31 December 2014 (17 pages)
3 October 2015Full accounts made up to 31 December 2014 (17 pages)
18 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
18 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
27 April 2015Termination of appointment of Robert Charles William Organ as a director on 20 April 2015 (1 page)
27 April 2015Termination of appointment of Robert Charles William Organ as a director on 20 April 2015 (1 page)
6 February 2015Director's details changed for Mr Robert Charles William Organ on 25 July 2014 (2 pages)
6 February 2015Director's details changed for Mr Robert Charles William Organ on 25 July 2014 (2 pages)
19 December 2014Statement by Directors (1 page)
19 December 2014Statement of capital on 19 December 2014
  • GBP 1
(4 pages)
19 December 2014Solvency Statement dated 18/12/14 (1 page)
19 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 December 2014Statement by Directors (1 page)
19 December 2014Statement of capital on 19 December 2014
  • GBP 1
(4 pages)
19 December 2014Solvency Statement dated 18/12/14 (1 page)
19 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 October 2014Full accounts made up to 31 December 2013 (19 pages)
1 October 2014Full accounts made up to 31 December 2013 (19 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 663,907,218
(4 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 663,907,218
(4 pages)
20 November 2013Auditor's resignation (1 page)
20 November 2013Auditor's resignation (1 page)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
10 October 2013Appointment of Mr Robert Charles William Organ as a director (3 pages)
10 October 2013Appointment of Bertrand Poupart-Lafarge as a director (3 pages)
10 October 2013Appointment of Mr Robert Charles William Organ as a director (3 pages)
10 October 2013Appointment of Bertrand Poupart-Lafarge as a director (3 pages)
4 October 2013Termination of appointment of Paul Evans as a director (1 page)
4 October 2013Termination of appointment of John O'neill as a director (1 page)
4 October 2013Termination of appointment of Keith Gibbs as a director (1 page)
4 October 2013Termination of appointment of Paul Evans as a director (1 page)
4 October 2013Termination of appointment of John O'neill as a director (1 page)
4 October 2013Termination of appointment of Keith Gibbs as a director (1 page)
3 September 2013Termination of appointment of Jean Drouffe as a director (1 page)
3 September 2013Termination of appointment of Jean Drouffe as a director (1 page)
15 August 2013Full accounts made up to 31 December 2012 (23 pages)
15 August 2013Full accounts made up to 31 December 2012 (23 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
20 December 2012Director's details changed for Waseem Ullah Malik on 14 December 2012 (2 pages)
20 December 2012Director's details changed for Waseem Ullah Malik on 14 December 2012 (2 pages)
4 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 31 December 2011 (27 pages)
3 April 2012Full accounts made up to 31 December 2011 (27 pages)
1 July 2011Termination of appointment of Francois De Meneval as a director (2 pages)
1 July 2011Termination of appointment of Francois De Meneval as a director (2 pages)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (19 pages)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (19 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
30 March 2011Full accounts made up to 31 December 2010 (36 pages)
30 March 2011Full accounts made up to 31 December 2010 (36 pages)
8 March 2011Termination of appointment of Philippe Maso Y Guell Rivet as a director (1 page)
8 March 2011Termination of appointment of Philippe Maso Y Guell Rivet as a director (1 page)
12 October 2010Appointment of Waseem Ullah Malik as a director (3 pages)
12 October 2010Appointment of Waseem Ullah Malik as a director (3 pages)
7 October 2010Termination of appointment of Nicolas Moreau as a director (2 pages)
7 October 2010Appointment of Paul James Evans as a director (3 pages)
7 October 2010Termination of appointment of Nicolas Moreau as a director (2 pages)
7 October 2010Appointment of Paul James Evans as a director (3 pages)
26 July 2010Termination of appointment of Ian Robinson as a director (2 pages)
26 July 2010Termination of appointment of Ian Robinson as a director (2 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (7 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (7 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
1 April 2010Full accounts made up to 31 December 2009 (35 pages)
1 April 2010Full accounts made up to 31 December 2009 (35 pages)
23 March 2010Director's details changed for Jean Paul Dominique Louis Drouffe on 19 March 2010 (2 pages)
23 March 2010Director's details changed for Jean Paul Dominique Louis Drouffe on 19 March 2010 (2 pages)
1 March 2010Director's details changed for Keith George Gibbs on 9 February 2010 (2 pages)
1 March 2010Director's details changed for John O'neill on 23 February 2010 (2 pages)
1 March 2010Director's details changed for Keith George Gibbs on 9 February 2010 (2 pages)
1 March 2010Director's details changed for Keith George Gibbs on 9 February 2010 (2 pages)
1 March 2010Director's details changed for John O'neill on 23 February 2010 (2 pages)
27 February 2010Director's details changed for Francois De Meneval on 23 February 2010 (2 pages)
27 February 2010Director's details changed for Nicolas Jean Marie Denis Moreau on 23 February 2010 (2 pages)
27 February 2010Director's details changed for Francois De Meneval on 23 February 2010 (2 pages)
27 February 2010Director's details changed for Nicolas Jean Marie Denis Moreau on 23 February 2010 (2 pages)
26 February 2010Director's details changed for Philippe Louis Herbert Maso Y Guell Rivet on 19 February 2010 (2 pages)
26 February 2010Director's details changed for Ian Robinson on 19 February 2010 (2 pages)
26 February 2010Director's details changed for Philippe Louis Herbert Maso Y Guell Rivet on 19 February 2010 (2 pages)
26 February 2010Director's details changed for Ian Robinson on 19 February 2010 (2 pages)
10 June 2009Director's change of particulars / nicolas moreau / 04/06/2009 (1 page)
10 June 2009Director's change of particulars / nicolas moreau / 04/06/2009 (1 page)
14 May 2009Return made up to 23/04/09; full list of members (5 pages)
14 May 2009Return made up to 23/04/09; full list of members (5 pages)
9 April 2009Director's change of particulars / jean drouffe / 31/03/2009 (1 page)
9 April 2009Director's change of particulars / jean drouffe / 31/03/2009 (1 page)
3 April 2009Full accounts made up to 31 December 2008 (33 pages)
3 April 2009Full accounts made up to 31 December 2008 (33 pages)
12 August 2008Appointment terminated director guy stouls (1 page)
12 August 2008Appointment terminated director guy stouls (1 page)
7 August 2008Appointment terminated director ian johnson (1 page)
7 August 2008Appointment terminated director ian johnson (1 page)
29 July 2008Director appointed jean paul dominique louis drouffe (2 pages)
29 July 2008Director appointed jean paul dominique louis drouffe (2 pages)
7 May 2008Return made up to 23/04/08; full list of members (8 pages)
7 May 2008Return made up to 23/04/08; full list of members (8 pages)
22 April 2008Appointment terminated director mark cliff (1 page)
22 April 2008Appointment terminated director mark cliff (1 page)
21 April 2008Appointment terminated director peter hubbard (1 page)
21 April 2008Appointment terminated director peter hubbard (1 page)
4 April 2008Full accounts made up to 31 December 2007 (34 pages)
4 April 2008Full accounts made up to 31 December 2007 (34 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
16 May 2007Return made up to 23/04/07; no change of members (9 pages)
16 May 2007Director resigned (1 page)
16 May 2007Return made up to 23/04/07; no change of members (9 pages)
16 May 2007Director resigned (1 page)
4 April 2007Full accounts made up to 31 December 2006 (35 pages)
4 April 2007Full accounts made up to 31 December 2006 (35 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
21 June 2006Location of register of members (1 page)
21 June 2006Location of register of members (1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2006Return made up to 23/04/06; full list of members (10 pages)
26 May 2006Return made up to 23/04/06; full list of members (10 pages)
5 April 2006Full accounts made up to 31 December 2005 (34 pages)
5 April 2006Full accounts made up to 31 December 2005 (34 pages)
18 January 2006New director appointed (2 pages)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page)
13 January 2006Director's particulars changed (1 page)
13 January 2006Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
25 May 2005Return made up to 23/04/05; full list of members (8 pages)
25 May 2005Return made up to 23/04/05; full list of members (8 pages)
24 May 2005New director appointed (3 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (3 pages)
24 May 2005New director appointed (2 pages)
29 April 2005Full accounts made up to 31 December 2004 (32 pages)
29 April 2005Full accounts made up to 31 December 2004 (32 pages)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004Secretary resigned (1 page)
27 September 2004New secretary appointed (2 pages)
27 September 2004Secretary resigned (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
19 May 2004Return made up to 23/04/04; full list of members (8 pages)
19 May 2004Return made up to 23/04/04; full list of members (8 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
6 April 2004Full accounts made up to 31 December 2003 (34 pages)
6 April 2004Full accounts made up to 31 December 2003 (34 pages)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
12 September 2003Particulars of mortgage/charge (6 pages)
12 September 2003Particulars of mortgage/charge (6 pages)
12 September 2003Particulars of mortgage/charge (6 pages)
12 September 2003Particulars of mortgage/charge (6 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (3 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (3 pages)
28 July 2003Director resigned (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003New director appointed (2 pages)
7 May 2003Return made up to 23/04/03; full list of members (7 pages)
7 May 2003Return made up to 23/04/03; full list of members (7 pages)
4 May 2003Director resigned (1 page)
4 May 2003Director resigned (1 page)
6 April 2003Full accounts made up to 31 December 2002 (33 pages)
6 April 2003Full accounts made up to 31 December 2002 (33 pages)
13 February 2003Auditor's resignation (4 pages)
13 February 2003Auditor's resignation (4 pages)
22 May 2002Return made up to 23/04/02; full list of members (7 pages)
22 May 2002Return made up to 23/04/02; full list of members (7 pages)
5 May 2002Full accounts made up to 31 December 2001 (32 pages)
5 May 2002Full accounts made up to 31 December 2001 (32 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
24 April 2002New director appointed (3 pages)
24 April 2002New director appointed (3 pages)
16 April 2002New director appointed (3 pages)
16 April 2002New director appointed (3 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
5 December 2001New director appointed (3 pages)
5 December 2001New director appointed (3 pages)
16 October 2001Statement of affairs (1 page)
16 October 2001Ad 21/09/01--------- £ si [email protected]=20723886 £ ic 643183332/663907218 (2 pages)
16 October 2001Statement of affairs (1 page)
16 October 2001Ad 21/09/01--------- £ si [email protected]=20723886 £ ic 643183332/663907218 (2 pages)
28 September 2001Memorandum and Articles of Association (9 pages)
28 September 2001Nc inc already adjusted 21/09/01 (2 pages)
28 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2001Memorandum and Articles of Association (9 pages)
28 September 2001Nc inc already adjusted 21/09/01 (2 pages)
28 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2001New director appointed (3 pages)
25 September 2001New director appointed (3 pages)
5 July 2001Full accounts made up to 31 December 2000 (25 pages)
5 July 2001Full accounts made up to 31 December 2000 (25 pages)
22 May 2001Return made up to 23/04/01; full list of members (5 pages)
22 May 2001Return made up to 23/04/01; full list of members (5 pages)
27 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 March 2001Ad 19/03/01--------- £ si [email protected]=15000000 £ ic 628183332/643183332 (2 pages)
26 March 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 March 2001Ad 19/03/01--------- £ si [email protected]=15000000 £ ic 628183332/643183332 (2 pages)
26 March 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
9 January 2001Secretary's particulars changed (1 page)
9 January 2001Secretary's particulars changed (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
4 July 2000Full accounts made up to 31 December 1999 (22 pages)
4 July 2000Full accounts made up to 31 December 1999 (22 pages)
6 June 2000Return made up to 23/04/00; no change of members (5 pages)
6 June 2000Location of register of members (1 page)
6 June 2000Return made up to 23/04/00; no change of members (5 pages)
6 June 2000Location of register of members (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
12 November 1999New director appointed (5 pages)
12 November 1999New director appointed (5 pages)
12 October 1999Director's particulars changed (1 page)
12 October 1999Director's particulars changed (1 page)
6 October 1999Director's particulars changed (1 page)
6 October 1999Director's particulars changed (1 page)
4 October 1999Company name changed guardian insurance LIMITED\certificate issued on 04/10/99 (2 pages)
4 October 1999Company name changed guardian insurance LIMITED\certificate issued on 04/10/99 (2 pages)
1 October 1999Registered office changed on 01/10/99 from: royal exchange london EC3V 3LS (1 page)
1 October 1999Registered office changed on 01/10/99 from: royal exchange london EC3V 3LS (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
20 July 1999New director appointed (3 pages)
20 July 1999New director appointed (3 pages)
15 July 1999Full accounts made up to 31 December 1998 (25 pages)
15 July 1999Full accounts made up to 31 December 1998 (25 pages)
23 May 1999Return made up to 23/04/99; full list of members (13 pages)
23 May 1999Return made up to 23/04/99; full list of members (13 pages)
29 March 1999Auditor's resignation (6 pages)
29 March 1999Auditor's resignation (6 pages)
17 March 1999Statement of affairs (3 pages)
17 March 1999Ad 22/12/98--------- £ si [email protected]=370000000 £ ic 258183332/628183332 (2 pages)
17 March 1999Statement of affairs (3 pages)
17 March 1999Ad 22/12/98--------- £ si [email protected]=370000000 £ ic 258183332/628183332 (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
30 December 1998New director appointed (3 pages)
30 December 1998New director appointed (3 pages)
29 December 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 December 1998£ nc 300000000/670000000 22/12/98 (2 pages)
29 December 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 December 1998£ nc 300000000/670000000 22/12/98 (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
24 July 1998Full accounts made up to 31 December 1997 (29 pages)
24 July 1998Full accounts made up to 31 December 1997 (29 pages)
16 June 1998Return made up to 31/05/98; full list of members (12 pages)
16 June 1998Return made up to 31/05/98; full list of members (12 pages)
7 July 1997Full accounts made up to 31 December 1996 (29 pages)
7 July 1997Full accounts made up to 31 December 1996 (29 pages)
9 June 1997Return made up to 31/05/97; no change of members (11 pages)
9 June 1997Return made up to 31/05/97; no change of members (11 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
25 June 1996Return made up to 31/05/96; no change of members (10 pages)
25 June 1996Return made up to 31/05/96; no change of members (10 pages)
18 March 1996Director resigned (2 pages)
18 March 1996Director resigned (2 pages)
18 March 1996Director resigned (2 pages)
18 March 1996Director resigned (2 pages)
18 March 1996Director resigned (2 pages)
18 March 1996Director resigned (2 pages)
17 July 1995Full accounts made up to 31 December 1994 (18 pages)
17 July 1995Full accounts made up to 31 December 1994 (18 pages)
15 June 1995Director resigned (4 pages)
15 June 1995Director resigned (4 pages)
8 January 1995Memorandum and Articles of Association (9 pages)
8 January 1995Memorandum and Articles of Association (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (282 pages)
30 December 1994Company name changed gre (uk) LIMITED\certificate issued on 01/01/95 (2 pages)
30 December 1994Company name changed gre (uk) LIMITED\certificate issued on 01/01/95 (2 pages)
18 November 1993Particulars of mortgage/charge (3 pages)
18 November 1993Particulars of mortgage/charge (3 pages)
10 June 1993Full accounts made up to 31 December 1992 (14 pages)
10 June 1993Full accounts made up to 31 December 1992 (14 pages)
16 January 1992Memorandum and Articles of Association (7 pages)
16 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 January 1992Memorandum and Articles of Association (7 pages)
16 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 August 1991Full accounts made up to 31 December 1990 (17 pages)
8 August 1991Full accounts made up to 31 December 1990 (17 pages)
18 October 1988Full accounts made up to 31 December 1987 (7 pages)
18 October 1988Full accounts made up to 31 December 1987 (7 pages)
23 February 1988Wd 21/01/88 ad 01/01/88--------- £ si [email protected]=25983332 (2 pages)
23 February 1988Wd 21/01/88 ad 01/01/88--------- £ si [email protected]=25983332 (2 pages)
27 January 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 January 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 January 1988Memorandum and Articles of Association (7 pages)
11 January 1988Memorandum and Articles of Association (7 pages)
14 May 1987Company name changed united british insurance company .LIMITED\certificate issued on 13/05/87 (2 pages)
14 May 1987Company name changed united british insurance company .LIMITED\certificate issued on 13/05/87 (2 pages)
15 October 1915Certificate of incorporation (1 page)
15 October 1915Certificate of incorporation (1 page)