London
EC2M 4AG
Director Name | Ms Carolyn Cathleen Raffaeli |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 February 2019(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Miss Aileen Margaret Gillan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2019(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Director Name | Mr Noel Thomas Butwell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2019(46 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Director Name | Hannah Melissa Wood Grove |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 24 May 2022(48 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Director Name | Mr Jonathan Black |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2023(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Director Name | Mr Stuart Lapsley Maclennan |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2023(49 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2020(46 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Janet Irwin Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 August 1995) |
Role | Company Director |
Correspondence Address | 18 Blenheim Gardens Kingston Upon Thames Surrey KT2 7BW |
Director Name | David Edward Baker |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1995) |
Role | Managing Director Slims |
Correspondence Address | 9 Devonshire Road Hatch End Pinner Middlesex HA5 4LY |
Director Name | Mr David Hugh Gosling |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 September 2002) |
Role | Head Coprporate & Exec Pension |
Country of Residence | England |
Correspondence Address | 265 Turleigh Bradford On Avon Wiltshire BA15 2HF |
Director Name | Mr Geoffrey Harrison-Dees |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 April 1997) |
Role | Gen.Manager (Mkt & Sales) |
Correspondence Address | Portland House Rickling Green Saffron Walden Essex CB11 3YG |
Secretary Name | Dean Leonard Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | 18 Rosemead South Benfleet Essex SS7 4JQ |
Director Name | Mr Peter Anthony Davies |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(25 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 1999) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 16 Ringwood Avenue London N2 9NS |
Secretary Name | Caroline Mary Driscoll |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | Flat 3, 16 Kidbrooke Grove Blackheath London SE3 0LF |
Secretary Name | Caroline Mary Driscoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | Flat 3, 16 Kidbrooke Grove Blackheath London SE3 0LF |
Director Name | Andrew Kenneth Haste |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 December 2002) |
Role | Ceo Axa Sun Life |
Correspondence Address | Flat 8 19 Queens Gate Terrace London SW7 5PR |
Secretary Name | Ian David Lea Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 September 2004) |
Role | Company Director |
Correspondence Address | 57 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | Mr Paul James Evans |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(29 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(31 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Graham Harvey |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Barnards Hill Marlow Buckinghamshire SL7 2NX |
Director Name | Nicolas John Elphick |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(34 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr David Richard Cheeseman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(34 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14th Floor 30 St Mary Axe London EC3A 8BF |
Director Name | Mr Simon Llewellyn Marc Davies |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Peter Frank Hazell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14th Floor 30 St Mary Axe London EC3A 8BF |
Director Name | Mr Mark Alexander Hesketh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(43 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr John Easton Gill |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(43 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 29 September 2017) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Mark Jonathan Dixon |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(43 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Frances Margaret Horsburgh |
---|---|
Status | Resigned |
Appointed | 31 October 2016(43 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Richard David Houghton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2017(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14th Floor 30 St Mary Axe London EC3A 8BF |
Director Name | Mrs Amanda Helen Bowe |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2017(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14th Floor 30 St Mary Axe London EC3A 8BF |
Secretary Name | Wendy Jane Smith |
---|---|
Status | Resigned |
Appointed | 01 November 2018(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Tanya Catherine Castell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2019(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Grant Thomas Hotson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2021(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Website | https://www.axaselfinvestor.co.uk/ |
---|---|
Telephone | 0800 1522522 |
Telephone region | Freephone |
Registered Address | 280 Bishopsgate London EC2M 4AG |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
166.7m at £1 | Axa Uk PLC 99.64% Ordinary |
---|---|
600k at £1 | Axa Uk PLC 0.36% Redeemable Preference |
Year | 2014 |
---|---|
Turnover | £27,011,000 |
Gross Profit | £27,011,000 |
Net Worth | £43,187,000 |
Cash | £29,671,000 |
Current Liabilities | £6,623,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
14 November 2014 | Delivered on: 25 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 55 raddlebarn road, selly oak, birmingham B29 6HQ. Outstanding |
---|---|
25 April 2014 | Delivered on: 30 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold land being salcombe regis camping and caravan park (bottom field), sidmouth, devon, EX10 0JH being the land transferred by the transfer of part dated 25 april 2014 made between (1) salcombe regis holidays limited and (2) axa wealth services limited. Outstanding |
10 May 2011 | Delivered on: 14 March 2014 Persons entitled: Ulster Bank Limited Classification: Mortgage charge Secured details: All monies due or to become due. Particulars: 9 st colman's park newry co down comprised in folio DN108825 co down. Outstanding |
20 January 2021 | Director's details changed for Ms Carolyn Cathleen Raffaeli on 18 January 2021 (2 pages) |
---|---|
4 January 2021 | Termination of appointment of Tanya Catherine Castell as a director on 31 December 2020 (1 page) |
20 November 2020 | Registered office address changed from 14th Floor 30 st Mary Axe London EC3A 8BF to Bow Bells House 1 Bread Street London EC4M 9HH on 20 November 2020 (1 page) |
30 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
11 June 2020 | Full accounts made up to 31 December 2019 (20 pages) |
22 May 2020 | Appointment of Brian James Mcbride as a director on 11 May 2020 (2 pages) |
4 May 2020 | Termination of appointment of Wendy Jane Smith as a secretary on 30 April 2020 (1 page) |
4 May 2020 | Appointment of Sla Corporate Secretary Limited as a secretary on 30 April 2020 (2 pages) |
19 February 2020 | Appointment of Mr Michael Tumilty as a director on 18 February 2020 (2 pages) |
12 February 2020 | Appointment of Mr Neil Lindsay Nicholson Machray as a director on 7 February 2020 (2 pages) |
31 January 2020 | Director's details changed for Mr Noel Thomas Butwell on 31 January 2020 (2 pages) |
3 October 2019 | Appointment of Mr Noel Thomas Butwell as a director on 20 September 2019 (2 pages) |
8 August 2019 | Termination of appointment of Andrew Simon Warner as a director on 7 August 2019 (1 page) |
17 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
8 July 2019 | Full accounts made up to 31 December 2018 (25 pages) |
1 July 2019 | Termination of appointment of Finbar Anthony O'dwyer as a director on 19 June 2019 (1 page) |
6 June 2019 | Confirmation statement made on 30 May 2019 with updates (5 pages) |
16 May 2019 | Second filing for the appointment of Ms Carolyn Cathleen Raffaeli as a director (6 pages) |
21 March 2019 | Appointment of Tanya Catherine Castell as a director on 19 March 2019 (2 pages) |
22 February 2019 | Appointment of Ms Carolyn Cathleen Raffaeli as a director on 2 February 2019
|
22 February 2019 | Appointment of Miss Aileen Margaret Gillan as a director on 20 February 2019 (2 pages) |
3 January 2019 | Termination of appointment of Kevin Allen Huw Parry as a director on 31 December 2018 (1 page) |
5 December 2018 | Appointment of Mr Andrew Simon Warner as a director on 16 November 2018 (2 pages) |
22 November 2018 | Appointment of Wendy Jane Smith as a secretary on 1 November 2018 (2 pages) |
22 November 2018 | Termination of appointment of Frances Margaret Horsburgh as a secretary on 1 November 2018 (1 page) |
9 November 2018 | Director's details changed for Mr Kevin Allen Huw Parry on 9 November 2018 (2 pages) |
8 November 2018 | Director's details changed for Finbar Anthony O'dwyer on 8 November 2018 (2 pages) |
31 August 2018 | Termination of appointment of Richard David Houghton as a director on 31 August 2018 (1 page) |
31 August 2018 | Termination of appointment of Amanda Helen Bowe as a director on 31 August 2018 (1 page) |
31 August 2018 | Termination of appointment of Stephen Keith Percival as a director on 31 August 2018 (1 page) |
31 August 2018 | Change of details for Standard Life Savings Limited as a person with significant control on 31 August 2018 (2 pages) |
17 July 2018 | Resolutions
|
6 July 2018 | Statement of capital following an allotment of shares on 14 June 2018
|
21 June 2018 | Full accounts made up to 31 December 2017 (34 pages) |
1 June 2018 | Termination of appointment of Lynne Margaret Peacock as a director on 29 May 2018 (1 page) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
29 May 2018 | Appointment of Mr Kevin Allen Huw Parry as a director on 29 May 2018 (2 pages) |
20 December 2017 | Resolutions
|
14 December 2017 | Statement of capital following an allotment of shares on 28 November 2017
|
24 November 2017 | Resolutions
|
24 November 2017 | Resolutions
|
15 November 2017 | Change of share class name or designation (2 pages) |
15 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 November 2017 | Change of share class name or designation (2 pages) |
1 November 2017 | Termination of appointment of Mark Jonathan Dixon as a director on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Mark Jonathan Dixon as a director on 1 November 2017 (1 page) |
29 September 2017 | Termination of appointment of John Easton Gill as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of John Easton Gill as a director on 29 September 2017 (1 page) |
12 September 2017 | Resolutions
|
12 September 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
12 September 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
12 September 2017 | Resolutions
|
30 August 2017 | Resolutions
|
30 August 2017 | Resolutions
|
31 July 2017 | Resolutions
|
31 July 2017 | Resolutions
|
21 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
2 June 2017 | Appointment of Stephen Keith Percival as a director on 31 May 2017 (2 pages) |
2 June 2017 | Appointment of Stephen Keith Percival as a director on 31 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (1 page) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (8 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (8 pages) |
3 May 2017 | Appointment of Mrs Amanda Helen Bowe as a director on 27 April 2017 (2 pages) |
3 May 2017 | Appointment of Mrs Amanda Helen Bowe as a director on 27 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr David Gideon Marock on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr David Gideon Marock on 2 May 2017 (2 pages) |
26 April 2017 | Appointment of Mr Richard David Houghton as a director on 17 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Richard David Houghton as a director on 17 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr David Gideon Marock as a director on 17 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr David Gideon Marock as a director on 17 April 2017 (2 pages) |
21 April 2017 | Change of name notice (2 pages) |
21 April 2017 | Resolutions
|
21 April 2017 | Change of name notice (2 pages) |
21 April 2017 | Resolutions
|
11 March 2017 | Appointment of Lynne Margaret Peacock as a director on 31 January 2017 (3 pages) |
11 March 2017 | Appointment of Lynne Margaret Peacock as a director on 31 January 2017 (3 pages) |
15 December 2016 | Appointment of Mark Alexander Hesketh as a director on 31 October 2016 (3 pages) |
15 December 2016 | Appointment of Mark Alexander Hesketh as a director on 31 October 2016 (3 pages) |
6 December 2016 | Resolutions
|
6 December 2016 | Resolutions
|
4 December 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
4 December 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
23 November 2016 | Termination of appointment of Bertrand Marie Jean Olivier Poupart-Lafarge as a director on 31 October 2016 (2 pages) |
23 November 2016 | Termination of appointment of David Richard Cheeseman as a director on 31 October 2016 (2 pages) |
23 November 2016 | Appointment of Mark Jonathan Dixon as a director on 31 October 2016 (3 pages) |
23 November 2016 | Appointment of John Easton Gill as a director on 31 October 2016 (3 pages) |
23 November 2016 | Registered office address changed from 5 Old Broad Street London EC2N 1AD to 14th Floor 30 st Mary Axe London EC3A 8BF on 23 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Peter Frank Hazell as a director on 31 October 2016 (2 pages) |
23 November 2016 | Appointment of Frances Margaret Horsburgh as a secretary on 31 October 2016 (3 pages) |
23 November 2016 | Termination of appointment of Bertrand Marie Jean Olivier Poupart-Lafarge as a director on 31 October 2016 (2 pages) |
23 November 2016 | Appointment of John Easton Gill as a director on 31 October 2016 (3 pages) |
23 November 2016 | Termination of appointment of Jeremy Peter Small as a secretary on 31 October 2016 (2 pages) |
23 November 2016 | Termination of appointment of Paul James Evans as a director on 31 October 2016 (2 pages) |
23 November 2016 | Termination of appointment of Peter Frank Hazell as a director on 31 October 2016 (2 pages) |
23 November 2016 | Termination of appointment of Jeremy Peter Small as a secretary on 31 October 2016 (2 pages) |
23 November 2016 | Appointment of Frances Margaret Horsburgh as a secretary on 31 October 2016 (3 pages) |
23 November 2016 | Appointment of Mark Jonathan Dixon as a director on 31 October 2016 (3 pages) |
23 November 2016 | Registered office address changed from 5 Old Broad Street London EC2N 1AD to 14th Floor 30 st Mary Axe London EC3A 8BF on 23 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Andrew John Purvis as a director on 31 October 2016 (2 pages) |
23 November 2016 | Termination of appointment of Michael John Kellard as a director on 31 October 2016 (2 pages) |
23 November 2016 | Appointment of Finbar Anthony O'dwyer as a director on 31 October 2016 (3 pages) |
23 November 2016 | Appointment of Finbar Anthony O'dwyer as a director on 31 October 2016 (3 pages) |
23 November 2016 | Termination of appointment of David Richard Cheeseman as a director on 31 October 2016 (2 pages) |
23 November 2016 | Termination of appointment of Paul James Evans as a director on 31 October 2016 (2 pages) |
23 November 2016 | Termination of appointment of Andrew John Purvis as a director on 31 October 2016 (2 pages) |
23 November 2016 | Termination of appointment of Michael John Kellard as a director on 31 October 2016 (2 pages) |
8 November 2016 | Satisfaction of charge 011286110001 in full (4 pages) |
8 November 2016 | Satisfaction of charge 011286110001 in full (4 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (23 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
|
16 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
4 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
27 August 2015 | Termination of appointment of Rosalyn Susan Wilton as a director on 27 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Rosalyn Susan Wilton as a director on 27 August 2015 (1 page) |
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
6 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
6 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
25 November 2014 | Registration of charge 011286110003, created on 14 November 2014 (8 pages) |
25 November 2014 | Registration of charge 011286110003, created on 14 November 2014 (8 pages) |
7 November 2014 | Termination of appointment of David Michael Thompson as a director on 5 November 2014 (1 page) |
7 November 2014 | Termination of appointment of David Michael Thompson as a director on 5 November 2014 (1 page) |
7 November 2014 | Termination of appointment of David Michael Thompson as a director on 5 November 2014 (1 page) |
14 October 2014 | Appointment of Michael John Kellard as a director on 23 September 2014 (3 pages) |
14 October 2014 | Appointment of Mr Bertrand Marie Jean Olivier Poupart-Lafarge as a director on 23 September 2014 (3 pages) |
14 October 2014 | Appointment of Mr Bertrand Marie Jean Olivier Poupart-Lafarge as a director on 23 September 2014 (3 pages) |
14 October 2014 | Appointment of Paul James Evans as a director on 23 September 2014 (3 pages) |
14 October 2014 | Appointment of Paul James Evans as a director on 23 September 2014 (3 pages) |
14 October 2014 | Appointment of Michael John Kellard as a director on 23 September 2014 (3 pages) |
14 October 2014 | Appointment of Mr Peter Frank Hazell as a director on 23 September 2014 (3 pages) |
14 October 2014 | Appointment of Mrs Rosalyn Susan Wilton as a director on 23 September 2014 (3 pages) |
14 October 2014 | Appointment of Mr Peter Frank Hazell as a director on 23 September 2014 (3 pages) |
14 October 2014 | Appointment of Mrs Rosalyn Susan Wilton as a director on 23 September 2014 (3 pages) |
19 May 2014 | Termination of appointment of Nicolas Elphick as a director (1 page) |
19 May 2014 | Termination of appointment of Nicolas Elphick as a director (1 page) |
13 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders (6 pages) |
13 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders (6 pages) |
8 May 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
8 May 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
1 May 2014 | Full accounts made up to 31 December 2013 (26 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (26 pages) |
30 April 2014 | Registration of charge 011286110002 (32 pages) |
30 April 2014 | Registration of charge 011286110002 (32 pages) |
14 March 2014 | Particulars of a charge subject to which a property has been acquired / charge code 011286110001 (5 pages) |
14 March 2014 | Particulars of a charge subject to which a property has been acquired / charge code 011286110001 (5 pages) |
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) |
19 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
10 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
10 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
10 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Termination of appointment of Simon Davies as a director (1 page) |
14 May 2013 | Termination of appointment of Simon Davies as a director (1 page) |
28 March 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
26 February 2013 | Appointment of David Michael Thompson as a director (3 pages) |
26 February 2013 | Appointment of David Michael Thompson as a director (3 pages) |
7 February 2013 | Statement of capital following an allotment of shares on 26 June 2012
|
7 February 2013 | Statement of capital following an allotment of shares on 26 June 2012
|
21 December 2012 | Statement of capital following an allotment of shares on 21 December 2012
|
21 December 2012 | Statement of capital following an allotment of shares on 21 December 2012
|
10 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
30 December 2011 | Statement of capital following an allotment of shares on 19 December 2011
|
30 December 2011 | Statement of capital following an allotment of shares on 19 December 2011
|
11 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (20 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (20 pages) |
22 November 2010 | Termination of appointment of Paul Evans as a director (2 pages) |
22 November 2010 | Termination of appointment of Paul Evans as a director (2 pages) |
6 October 2010 | Resolutions
|
6 October 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
6 October 2010 | Resolutions
|
13 August 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
13 August 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
2 August 2010 | Resolutions
|
2 August 2010 | Resolutions
|
12 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
12 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 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) |
15 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
15 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
6 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
16 March 2010 | Director's details changed for David Richard Cheeseman on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for David Richard Cheeseman on 15 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Nicolas John Elphick on 9 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Nicolas John Elphick on 9 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Nicolas John Elphick on 9 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Paul James Evans on 16 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Paul James Evans on 16 February 2010 (2 pages) |
13 January 2010 | Statement of capital following an allotment of shares on 29 December 2009
|
13 January 2010 | Statement of capital following an allotment of shares on 29 December 2009
|
9 December 2009 | Termination of appointment of Paul Mcmahon as a director (2 pages) |
9 December 2009 | Termination of appointment of Paul Mcmahon as a director (2 pages) |
27 November 2009 | Appointment of Simon Llewellyn Marc Davies as a director (3 pages) |
27 November 2009 | Appointment of Simon Llewellyn Marc Davies as a director (3 pages) |
24 September 2009 | Ad 18/09/09\gbp si 4000000@1=4000000\gbp ic 35775000/39775000\ (2 pages) |
24 September 2009 | Ad 18/09/09\gbp si 4000000@1=4000000\gbp ic 35775000/39775000\ (2 pages) |
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) |
29 April 2009 | Director's change of particulars / nicholas elphick / 24/04/2009 (1 page) |
29 April 2009 | Director's change of particulars / nicholas elphick / 24/04/2009 (1 page) |
5 April 2009 | Ad 31/03/09\gbp si 10000000@1=10000000\gbp ic 25775000/35775000\ (2 pages) |
5 April 2009 | Ad 31/03/09\gbp si 10000000@1=10000000\gbp ic 25775000/35775000\ (2 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
9 December 2008 | Memorandum and Articles of Association (6 pages) |
9 December 2008 | Nc inc already adjusted 20/11/08 (1 page) |
9 December 2008 | Memorandum and Articles of Association (6 pages) |
9 December 2008 | Resolutions
|
9 December 2008 | Ad 21/11/08\gbp si 25000000@1=25000000\gbp ic 775000/25775000\ (2 pages) |
9 December 2008 | Nc inc already adjusted 20/11/08 (1 page) |
9 December 2008 | Resolutions
|
9 December 2008 | Ad 21/11/08\gbp si 25000000@1=25000000\gbp ic 775000/25775000\ (2 pages) |
7 August 2008 | Director appointed david richard cheeseman (2 pages) |
7 August 2008 | Director appointed david richard cheeseman (2 pages) |
7 May 2008 | Return made up to 23/04/08; full list of members (7 pages) |
7 May 2008 | Return made up to 23/04/08; full list of members (7 pages) |
4 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
4 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
7 November 2007 | New director appointed (3 pages) |
7 November 2007 | New director appointed (3 pages) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | New director appointed (2 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
16 May 2007 | Return made up to 23/04/07; no change of members (5 pages) |
16 May 2007 | Return made up to 23/04/07; no change of members (5 pages) |
24 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
24 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 August 2006 | Resolutions
|
11 August 2006 | Resolutions
|
10 July 2006 | New director appointed (3 pages) |
10 July 2006 | New director appointed (3 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
26 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
26 May 2006 | Location of register of members (1 page) |
26 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
26 May 2006 | Location of register of members (1 page) |
9 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DT (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DT (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
25 May 2005 | Return made up to 23/04/05; full list of members
|
25 May 2005 | Return made up to 23/04/05; full list of members
|
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Secretary resigned (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
21 June 2004 | Director's particulars changed (1 page) |
21 June 2004 | Return made up to 23/04/04; full list of members (8 pages) |
21 June 2004 | Director's particulars changed (1 page) |
21 June 2004 | Return made up to 23/04/04; full list of members (8 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
7 February 2004 | New director appointed (4 pages) |
7 February 2004 | New director appointed (4 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (3 pages) |
20 August 2003 | New director appointed (3 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) |
8 April 2003 | Full accounts made up to 31 December 2002 (17 pages) |
8 April 2003 | Full accounts made up to 31 December 2002 (17 pages) |
13 February 2003 | Auditor's resignation (4 pages) |
13 February 2003 | Auditor's resignation (4 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
13 November 2002 | New director appointed (3 pages) |
13 November 2002 | New director appointed (3 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
14 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
14 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
22 May 2001 | Director's particulars changed (1 page) |
22 May 2001 | Director's particulars changed (1 page) |
22 May 2001 | Director's particulars changed (1 page) |
22 May 2001 | Director's particulars changed (1 page) |
22 May 2001 | Return made up to 23/04/01; no change of members (6 pages) |
22 May 2001 | Return made up to 23/04/01; no change of members (6 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
2 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
12 January 2001 | Company name changed axa sun life portfolio services LIMITED\certificate issued on 12/01/01 (2 pages) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Company name changed axa sun life portfolio services LIMITED\certificate issued on 12/01/01 (2 pages) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | Secretary resigned (1 page) |
23 May 2000 | Return made up to 23/04/00; no change of members (6 pages) |
23 May 2000 | Return made up to 23/04/00; no change of members (6 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
19 April 2000 | Director's particulars changed (1 page) |
19 April 2000 | Director's particulars changed (1 page) |
18 April 2000 | Return made up to 27/03/00; full list of members (8 pages) |
18 April 2000 | Return made up to 27/03/00; full list of members (8 pages) |
9 February 2000 | Director's particulars changed (1 page) |
9 February 2000 | Director's particulars changed (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
13 January 2000 | Resolutions
|
13 January 2000 | Resolutions
|
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
16 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
27 April 1999 | Return made up to 27/03/99; full list of members (13 pages) |
27 April 1999 | Return made up to 27/03/99; full list of members (13 pages) |
16 September 1998 | Auditor's resignation (4 pages) |
16 September 1998 | Auditor's resignation (4 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 April 1998 | Company name changed sun life portfolio counselling s ervices LIMITED\certificate issued on 06/04/98 (2 pages) |
3 April 1998 | Company name changed sun life portfolio counselling s ervices LIMITED\certificate issued on 06/04/98 (2 pages) |
28 July 1997 | Auditor's resignation (2 pages) |
28 July 1997 | Auditor's resignation (2 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
23 April 1997 | Return made up to 27/03/97; full list of members (12 pages) |
23 April 1997 | Return made up to 27/03/97; full list of members (12 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
31 December 1996 | Resolutions
|
31 December 1996 | £ nc 600000/1100000 20/12/96 (1 page) |
31 December 1996 | £ nc 600000/1100000 20/12/96 (1 page) |
31 December 1996 | Ad 20/12/96--------- £ si 250000@1=250000 £ ic 525000/775000 (2 pages) |
31 December 1996 | Resolutions
|
31 December 1996 | Ad 20/12/96--------- £ si 250000@1=250000 £ ic 525000/775000 (2 pages) |
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
29 August 1996 | Auditor's resignation (2 pages) |
29 August 1996 | Auditor's resignation (2 pages) |
21 August 1996 | Auditor's resignation (2 pages) |
21 August 1996 | Auditor's resignation (2 pages) |
22 June 1996 | New director appointed (2 pages) |
22 June 1996 | New director appointed (2 pages) |
23 April 1996 | Return made up to 27/03/96; full list of members (9 pages) |
23 April 1996 | Return made up to 27/03/96; full list of members (9 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
14 November 1995 | Director resigned (4 pages) |
14 November 1995 | Director resigned (4 pages) |
18 October 1995 | New director appointed (4 pages) |
18 October 1995 | New director appointed (6 pages) |
18 October 1995 | New director appointed (6 pages) |
18 October 1995 | New director appointed (6 pages) |
18 October 1995 | New director appointed (6 pages) |
18 October 1995 | New director appointed (6 pages) |
18 October 1995 | New director appointed (6 pages) |
18 October 1995 | New director appointed (4 pages) |
8 August 1995 | Director resigned (4 pages) |
8 August 1995 | Director resigned (4 pages) |
27 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
27 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
18 April 1995 | Return made up to 27/03/95; full list of members (16 pages) |
18 April 1995 | Return made up to 27/03/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (269 pages) |
2 March 1993 | Memorandum and Articles of Association (36 pages) |
2 March 1993 | Memorandum and Articles of Association (36 pages) |
16 January 1991 | Resolutions
|
16 January 1991 | Resolutions
|
16 January 1991 | Resolutions
|
16 January 1991 | Resolutions
|
16 January 1991 | Resolutions
|
16 January 1991 | Nc inc already adjusted 21/12/90 (1 page) |
16 January 1991 | Resolutions
|
16 January 1991 | Nc inc already adjusted 21/12/90 (1 page) |