London
EC3V 0BG
Director Name | Tracy Jean Page |
---|---|
Date of Birth | June 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2019(104 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Miss Kirsten Ann Beggs |
---|---|
Status | Current |
Appointed | 24 July 2020(104 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Ms Caroline Mary Burton |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(76 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 1999) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 3 Helmet Row London EC1V 3QJ |
Director Name | Peter Geoffrey Edwards |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(76 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 1999) |
Role | Insurance Official |
Correspondence Address | 8 Vere Gardens The Grove Henley Road Ipswich Suffolk IP1 4NZ |
Director Name | Mr Nicholas Leo Feldman |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(76 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 December 1995) |
Role | Insurance Official |
Country of Residence | England |
Correspondence Address | 22 Park Road Ipswich Suffolk IP1 3SU |
Director Name | Barry Fothergill |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(76 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 December 1995) |
Role | Insurance Official |
Correspondence Address | 97 Heyhouses Lane Lytham St Annes Lancashire FY8 3RN |
Director Name | Sidney Arthur Hopkins |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(76 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1994) |
Role | Insurance Official |
Correspondence Address | 12 Hinchley Drive Esher Surrey KT10 0BZ |
Director Name | James Thomas McDonough |
---|---|
Date of Birth | May 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(76 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 1995) |
Role | Insurance Official |
Correspondence Address | Pinemarten 12 Acorn Close Chislehurst Kent BR7 6LD |
Director Name | Mr James Morley |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(76 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Virginia House St Marys Road Ascot Berkshire SL5 9JE |
Secretary Name | Mr John Reginald William Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(76 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | William John Dunham |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(78 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 1999) |
Role | Insurance Official |
Correspondence Address | Birch Cottage Levington Ipswich Suffolk IP10 0LT |
Director Name | Mr Peter William Mason |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(81 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1999) |
Role | Insurance Official |
Correspondence Address | 81 Ashley Road Epsom Surrey KT18 5BN |
Director Name | David Corcoran |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(81 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 1998) |
Role | Uk Executive Director |
Correspondence Address | 466 Clifton Drive North St Annes Lancashire FY8 2PP |
Director Name | Andrew Charles Homer |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(83 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Summerswood Close Kenley Lane Kenley Surrey CR8 5EY |
Secretary Name | Ian David Lea Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(84 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 September 2004) |
Role | Company Director |
Correspondence Address | 57 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | Dennis Holt |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(85 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2006) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Heatherbank Shoreham Road Otford Sevenoaks Kent TN14 5RN |
Director Name | Amaury Ghislain Pierre De Warenghien |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 November 2001(86 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 November 2004) |
Role | Axa Senior Vice President |
Correspondence Address | 1 Rue Marietta Martin Paris 75016 Foreign |
Director Name | Mr Paul James Evans |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(86 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2003) |
Role | Group Finance Director |
Correspondence Address | 19 Yew Tree Road Southborough Kent TN4 0BD |
Director Name | Francois Xavier Boisseau |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 March 2002(86 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 22 April 2003) |
Role | Underwriting & Claims Director |
Correspondence Address | 17 Saint Georges Road Twickenham Middlesex TW1 1QS |
Director Name | Mr Peter John Hubbard |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(86 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 14 Queens Gate Stoke Bishop Bristol BS9 1TZ |
Director Name | Mr Keith George Gibbs |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(87 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Philippe Louis Herbert Maso Y Guell Rivet |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2003(87 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr John Patrick O'Neill |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 2003(87 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Laurent Michel Robert Matras |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 June 2004(88 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 1 Nile Street London N1 7LX |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(88 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 16 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Francois De Meneval |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 December 2004(89 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 June 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mark Cliff |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 April 2008) |
Role | Company Director |
Correspondence Address | Tyr House Charity Lane Otley Suffolk IP6 9NA |
Director Name | Mr Andrew Peter Fairchild |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Down 15 Hop Meadow East Bergholt Colchester Essex CO7 6QR |
Director Name | Nicolas Jean Marie Denis Moreau |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2006(90 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2010) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Ian Howard Johnson |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(91 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 July 2008) |
Role | Company Director |
Correspondence Address | The Lodge 34 Henley Road Ipswich Suffolk IP1 3SR |
Director Name | Jean Paul Dominique Louis Drouffe |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 July 2008(92 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Waseem Ullah Malik |
---|---|
Date of Birth | July 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(95 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Paul James Evans |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(95 years after company formation) |
Appointment Duration | 3 years (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Christopher Graham Bobby |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(102 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Website | axa-tech.com |
---|
Registered Address | 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Axa Insurance Uk PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 January 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2024 (10 months from now) |
28 August 2003 | Delivered 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 2003 | Delivered 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 1993 | Delivered 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 |
31 January 2022 | Resolutions
|
---|---|
19 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
8 January 2022 | Memorandum and Articles of Association (26 pages) |
18 August 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
12 May 2021 | Director's details changed for Mr Robin Dermer Pagden on 1 April 2021 (2 pages) |
1 April 2021 | Change of details for Axa Insurance Uk Plc as a person with significant control on 1 April 2021 (2 pages) |
1 April 2021 | Registered 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 2021 | Director's details changed for Mr Robin Dermer Pagden on 15 February 2021 (2 pages) |
20 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
26 August 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
30 July 2020 | Appointment of Miss Kirsten Ann Beggs as a secretary on 24 July 2020 (2 pages) |
17 June 2020 | Termination of appointment of Jeremy Peter Small as a secretary on 16 June 2020 (1 page) |
21 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
8 January 2020 | Termination of appointment of Christopher Graham Bobby as a director on 31 December 2019 (1 page) |
13 December 2019 | Appointment of Tracy Jean Page as a director on 12 December 2019 (2 pages) |
14 June 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
18 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
7 January 2019 | Termination of appointment of Bertrand Poupart-Lafarge as a director on 31 December 2018 (1 page) |
28 September 2018 | Director's details changed for Mr Bertrand Poupart-Lafarge on 26 September 2018 (2 pages) |
7 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
4 June 2018 | Appointment of Mr Christopher Graham Bobby as a director on 1 June 2018 (2 pages) |
4 June 2018 | Appointment of Mr Robin Dermer Pagden as a director on 1 June 2018 (2 pages) |
11 April 2018 | Termination of appointment of Waseem Ullah Malik as a director on 31 March 2018 (1 page) |
19 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
3 January 2018 | Resolutions
|
10 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 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
|
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
3 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
18 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
27 April 2015 | Termination of appointment of Robert Charles William Organ as a director on 20 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Robert Charles William Organ as a director on 20 April 2015 (1 page) |
6 February 2015 | Director's details changed for Mr Robert Charles William Organ on 25 July 2014 (2 pages) |
6 February 2015 | Director's details changed for Mr Robert Charles William Organ on 25 July 2014 (2 pages) |
19 December 2014 | Statement by Directors (1 page) |
19 December 2014 | Statement of capital on 19 December 2014
|
19 December 2014 | Solvency Statement dated 18/12/14 (1 page) |
19 December 2014 | Resolutions
|
19 December 2014 | Statement by Directors (1 page) |
19 December 2014 | Statement of capital on 19 December 2014
|
19 December 2014 | Solvency Statement dated 18/12/14 (1 page) |
19 December 2014 | Resolutions
|
1 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (19 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
|
12 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
20 November 2013 | Auditor's resignation (1 page) |
20 November 2013 | Auditor's resignation (1 page) |
19 November 2013 | Auditor's resignation (3 pages) |
19 November 2013 | Auditor's resignation (3 pages) |
19 November 2013 | Auditor's resignation (3 pages) |
19 November 2013 | Auditor's resignation (3 pages) |
10 October 2013 | Appointment of Mr Robert Charles William Organ as a director (3 pages) |
10 October 2013 | Appointment of Bertrand Poupart-Lafarge as a director (3 pages) |
10 October 2013 | Appointment of Mr Robert Charles William Organ as a director (3 pages) |
10 October 2013 | Appointment of Bertrand Poupart-Lafarge as a director (3 pages) |
4 October 2013 | Termination of appointment of Paul Evans as a director (1 page) |
4 October 2013 | Termination of appointment of John O'neill as a director (1 page) |
4 October 2013 | Termination of appointment of Keith Gibbs as a director (1 page) |
4 October 2013 | Termination of appointment of Paul Evans as a director (1 page) |
4 October 2013 | Termination of appointment of John O'neill as a director (1 page) |
4 October 2013 | Termination of appointment of Keith Gibbs as a director (1 page) |
3 September 2013 | Termination of appointment of Jean Drouffe as a director (1 page) |
3 September 2013 | Termination of appointment of Jean Drouffe as a director (1 page) |
15 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Director's details changed for Waseem Ullah Malik on 14 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Waseem Ullah Malik on 14 December 2012 (2 pages) |
4 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (27 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (27 pages) |
1 July 2011 | Termination of appointment of Francois De Meneval as a director (2 pages) |
1 July 2011 | Termination of appointment of Francois De Meneval as a director (2 pages) |
13 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (19 pages) |
13 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (19 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (36 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (36 pages) |
8 March 2011 | Termination of appointment of Philippe Maso Y Guell Rivet as a director (1 page) |
8 March 2011 | Termination of appointment of Philippe Maso Y Guell Rivet as a director (1 page) |
12 October 2010 | Appointment of Waseem Ullah Malik as a director (3 pages) |
12 October 2010 | Appointment of Waseem Ullah Malik as a director (3 pages) |
7 October 2010 | Termination of appointment of Nicolas Moreau as a director (2 pages) |
7 October 2010 | Appointment of Paul James Evans as a director (3 pages) |
7 October 2010 | Termination of appointment of Nicolas Moreau as a director (2 pages) |
7 October 2010 | Appointment of Paul James Evans as a director (3 pages) |
26 July 2010 | Termination of appointment of Ian Robinson as a director (2 pages) |
26 July 2010 | Termination of appointment of Ian Robinson as a director (2 pages) |
17 June 2010 | Resolutions
|
17 June 2010 | Resolutions
|
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
1 April 2010 | Full accounts made up to 31 December 2009 (35 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (35 pages) |
23 March 2010 | Director's details changed for Jean Paul Dominique Louis Drouffe on 19 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Jean Paul Dominique Louis Drouffe on 19 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Keith George Gibbs on 9 February 2010 (2 pages) |
1 March 2010 | Director's details changed for John O'neill on 23 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Keith George Gibbs on 9 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Keith George Gibbs on 9 February 2010 (2 pages) |
1 March 2010 | Director's details changed for John O'neill on 23 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Francois De Meneval on 23 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Nicolas Jean Marie Denis Moreau on 23 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Francois De Meneval on 23 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Nicolas Jean Marie Denis Moreau on 23 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Philippe Louis Herbert Maso Y Guell Rivet on 19 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Ian Robinson on 19 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Philippe Louis Herbert Maso Y Guell Rivet on 19 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Ian Robinson on 19 February 2010 (2 pages) |
10 June 2009 | Director's change of particulars / nicolas moreau / 04/06/2009 (1 page) |
10 June 2009 | Director's change of particulars / nicolas moreau / 04/06/2009 (1 page) |
14 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
9 April 2009 | Director's change of particulars / jean drouffe / 31/03/2009 (1 page) |
9 April 2009 | Director's change of particulars / jean drouffe / 31/03/2009 (1 page) |
3 April 2009 | Full accounts made up to 31 December 2008 (33 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (33 pages) |
12 August 2008 | Appointment terminated director guy stouls (1 page) |
12 August 2008 | Appointment terminated director guy stouls (1 page) |
7 August 2008 | Appointment terminated director ian johnson (1 page) |
7 August 2008 | Appointment terminated director ian johnson (1 page) |
29 July 2008 | Director appointed jean paul dominique louis drouffe (2 pages) |
29 July 2008 | Director appointed jean paul dominique louis drouffe (2 pages) |
7 May 2008 | Return made up to 23/04/08; full list of members (8 pages) |
7 May 2008 | Return made up to 23/04/08; full list of members (8 pages) |
22 April 2008 | Appointment terminated director mark cliff (1 page) |
22 April 2008 | Appointment terminated director mark cliff (1 page) |
21 April 2008 | Appointment terminated director peter hubbard (1 page) |
21 April 2008 | Appointment terminated director peter hubbard (1 page) |
4 April 2008 | Full accounts made up to 31 December 2007 (34 pages) |
4 April 2008 | Full accounts made up to 31 December 2007 (34 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
16 May 2007 | Return made up to 23/04/07; no change of members (9 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Return made up to 23/04/07; no change of members (9 pages) |
16 May 2007 | Director resigned (1 page) |
4 April 2007 | Full accounts made up to 31 December 2006 (35 pages) |
4 April 2007 | Full accounts made up to 31 December 2006 (35 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
21 June 2006 | Location of register of members (1 page) |
21 June 2006 | Location of register of members (1 page) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
26 May 2006 | Return made up to 23/04/06; full list of members (10 pages) |
26 May 2006 | Return made up to 23/04/06; full list of members (10 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (34 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (34 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page) |
13 January 2006 | Director's particulars changed (1 page) |
13 January 2006 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
25 May 2005 | Return made up to 23/04/05; full list of members (8 pages) |
25 May 2005 | Return made up to 23/04/05; full list of members (8 pages) |
24 May 2005 | New director appointed (3 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (3 pages) |
24 May 2005 | New director appointed (2 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (32 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (32 pages) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | Secretary resigned (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
19 May 2004 | Return made up to 23/04/04; full list of members (8 pages) |
19 May 2004 | Return made up to 23/04/04; full list of members (8 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (34 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (34 pages) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
12 September 2003 | Particulars of mortgage/charge (6 pages) |
12 September 2003 | Particulars of mortgage/charge (6 pages) |
12 September 2003 | Particulars of mortgage/charge (6 pages) |
12 September 2003 | Particulars of mortgage/charge (6 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (3 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (3 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
7 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
6 April 2003 | Full accounts made up to 31 December 2002 (33 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (33 pages) |
13 February 2003 | Auditor's resignation (4 pages) |
13 February 2003 | Auditor's resignation (4 pages) |
22 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
22 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (32 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (32 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (3 pages) |
24 April 2002 | New director appointed (3 pages) |
16 April 2002 | New director appointed (3 pages) |
16 April 2002 | New director appointed (3 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
5 December 2001 | New director appointed (3 pages) |
5 December 2001 | New director appointed (3 pages) |
16 October 2001 | Statement of affairs (1 page) |
16 October 2001 | Ad 21/09/01--------- £ si [email protected]=20723886 £ ic 643183332/663907218 (2 pages) |
16 October 2001 | Statement of affairs (1 page) |
16 October 2001 | Ad 21/09/01--------- £ si [email protected]=20723886 £ ic 643183332/663907218 (2 pages) |
28 September 2001 | Memorandum and Articles of Association (9 pages) |
28 September 2001 | Nc inc already adjusted 21/09/01 (2 pages) |
28 September 2001 | Resolutions
|
28 September 2001 | Memorandum and Articles of Association (9 pages) |
28 September 2001 | Nc inc already adjusted 21/09/01 (2 pages) |
28 September 2001 | Resolutions
|
25 September 2001 | New director appointed (3 pages) |
25 September 2001 | New director appointed (3 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (25 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (25 pages) |
22 May 2001 | Return made up to 23/04/01; full list of members (5 pages) |
22 May 2001 | Return made up to 23/04/01; full list of members (5 pages) |
27 April 2001 | Resolutions
|
27 April 2001 | Resolutions
|
26 March 2001 | Ad 19/03/01--------- £ si [email protected]=15000000 £ ic 628183332/643183332 (2 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | Ad 19/03/01--------- £ si [email protected]=15000000 £ ic 628183332/643183332 (2 pages) |
26 March 2001 | Resolutions
|
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
9 January 2001 | Secretary's particulars changed (1 page) |
9 January 2001 | Secretary's particulars changed (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
4 July 2000 | Full accounts made up to 31 December 1999 (22 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (22 pages) |
6 June 2000 | Return made up to 23/04/00; no change of members (5 pages) |
6 June 2000 | Location of register of members (1 page) |
6 June 2000 | Return made up to 23/04/00; no change of members (5 pages) |
6 June 2000 | Location of register of members (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned (1 page) |
12 November 1999 | New director appointed (5 pages) |
12 November 1999 | New director appointed (5 pages) |
12 October 1999 | Director's particulars changed (1 page) |
12 October 1999 | Director's particulars changed (1 page) |
6 October 1999 | Director's particulars changed (1 page) |
6 October 1999 | Director's particulars changed (1 page) |
4 October 1999 | Company name changed guardian insurance LIMITED\certificate issued on 04/10/99 (2 pages) |
4 October 1999 | Company name changed guardian insurance LIMITED\certificate issued on 04/10/99 (2 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: royal exchange london EC3V 3LS (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: royal exchange london EC3V 3LS (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (3 pages) |
20 July 1999 | New director appointed (3 pages) |
15 July 1999 | Full accounts made up to 31 December 1998 (25 pages) |
15 July 1999 | Full accounts made up to 31 December 1998 (25 pages) |
23 May 1999 | Return made up to 23/04/99; full list of members (13 pages) |
23 May 1999 | Return made up to 23/04/99; full list of members (13 pages) |
29 March 1999 | Auditor's resignation (6 pages) |
29 March 1999 | Auditor's resignation (6 pages) |
17 March 1999 | Statement of affairs (3 pages) |
17 March 1999 | Ad 22/12/98--------- £ si [email protected]=370000000 £ ic 258183332/628183332 (2 pages) |
17 March 1999 | Statement of affairs (3 pages) |
17 March 1999 | Ad 22/12/98--------- £ si [email protected]=370000000 £ ic 258183332/628183332 (2 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
30 December 1998 | New director appointed (3 pages) |
30 December 1998 | New director appointed (3 pages) |
29 December 1998 | Resolutions
|
29 December 1998 | £ nc 300000000/670000000 22/12/98 (2 pages) |
29 December 1998 | Resolutions
|
29 December 1998 | £ nc 300000000/670000000 22/12/98 (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
24 July 1998 | Full accounts made up to 31 December 1997 (29 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (29 pages) |
16 June 1998 | Return made up to 31/05/98; full list of members (12 pages) |
16 June 1998 | Return made up to 31/05/98; full list of members (12 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (29 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (29 pages) |
9 June 1997 | Return made up to 31/05/97; no change of members (11 pages) |
9 June 1997 | Return made up to 31/05/97; no change of members (11 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
25 June 1996 | Return made up to 31/05/96; no change of members (10 pages) |
25 June 1996 | Return made up to 31/05/96; no change of members (10 pages) |
18 March 1996 | Director resigned (2 pages) |
18 March 1996 | Director resigned (2 pages) |
18 March 1996 | Director resigned (2 pages) |
18 March 1996 | Director resigned (2 pages) |
18 March 1996 | Director resigned (2 pages) |
18 March 1996 | Director resigned (2 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
15 June 1995 | Director resigned (4 pages) |
15 June 1995 | Director resigned (4 pages) |
8 January 1995 | Memorandum and Articles of Association (9 pages) |
8 January 1995 | Memorandum and Articles of Association (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (282 pages) |
30 December 1994 | Company name changed gre (uk) LIMITED\certificate issued on 01/01/95 (2 pages) |
30 December 1994 | Company name changed gre (uk) LIMITED\certificate issued on 01/01/95 (2 pages) |
18 November 1993 | Particulars of mortgage/charge (3 pages) |
18 November 1993 | Particulars of mortgage/charge (3 pages) |
10 June 1993 | Full accounts made up to 31 December 1992 (14 pages) |
10 June 1993 | Full accounts made up to 31 December 1992 (14 pages) |
16 January 1992 | Memorandum and Articles of Association (7 pages) |
16 January 1992 | Resolutions
|
16 January 1992 | Memorandum and Articles of Association (7 pages) |
16 January 1992 | Resolutions
|
8 August 1991 | Full accounts made up to 31 December 1990 (17 pages) |
8 August 1991 | Full accounts made up to 31 December 1990 (17 pages) |
18 October 1988 | Full accounts made up to 31 December 1987 (7 pages) |
18 October 1988 | Full accounts made up to 31 December 1987 (7 pages) |
23 February 1988 | Wd 21/01/88 ad 01/01/88--------- £ si [email protected]=25983332 (2 pages) |
23 February 1988 | Wd 21/01/88 ad 01/01/88--------- £ si [email protected]=25983332 (2 pages) |
27 January 1988 | Resolutions
|
27 January 1988 | Resolutions
|
11 January 1988 | Memorandum and Articles of Association (7 pages) |
11 January 1988 | Memorandum and Articles of Association (7 pages) |
14 May 1987 | Company name changed united british insurance company .LIMITED\certificate issued on 13/05/87 (2 pages) |
14 May 1987 | Company name changed united british insurance company .LIMITED\certificate issued on 13/05/87 (2 pages) |
15 October 1915 | Certificate of incorporation (1 page) |
15 October 1915 | Certificate of incorporation (1 page) |