Company NameAXA Group Operations UK Limited
Company StatusActive
Company Number01854856
CategoryPrivate Limited Company
Incorporation Date12 October 1984(39 years, 5 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Adrian David Pearce
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(33 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Stuart Lawrence Tovey
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(34 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleIT Director
Country of ResidenceIt Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameArnaud Tanguy
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed24 March 2022(37 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceFrance
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMorgane Emmanuelle Picheral
Date of BirthOctober 1987 (Born 36 years ago)
NationalityFrench
StatusCurrent
Appointed11 April 2023(38 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks
RoleTax Counsel
Country of ResidenceFrance
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameJames McGuinness
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(7 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 February 1999)
RoleFinance Director
Correspondence Address1 Calderglen Road
East Kilbride
Glasgow
Lanarkshire
G74 2LQ
Scotland
Director NameDr Phillip Edward Judkins
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(7 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 January 2000)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address18 St Johns Square
Wakefield
West Yorkshire
WF1 2RA
Secretary NameRichard Henderson Perry
NationalityBritish
StatusResigned
Appointed23 May 1992(7 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressSilver Home 23 Kendal Green
Kendal
Cumbria
LA9 5PN
Secretary NameMichael Charles Waterton
NationalityBritish
StatusResigned
Appointed01 August 1992(7 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address17 Bowland Drive
Kendal
Cumbria
LA9 6LT
Secretary NameTimothy John Goulter Bennett
NationalityBritish
StatusResigned
Appointed01 February 1996(11 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 November 1998)
RoleCompany Director
Correspondence Address1 Dodding Holme
Mealbank
Kendal
Cumbria
LA8 9DH
Secretary NameDean Leonard Clarke
NationalityBritish
StatusResigned
Appointed20 November 1998(14 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 October 1999)
RoleCompany Director
Correspondence Address18 Rosemead
South Benfleet
Essex
SS7 4JQ
Secretary NameCaroline Mary Driscoll
NationalityBritish
StatusResigned
Appointed15 October 1999(15 years after company formation)
Appointment Duration1 year, 2 months (resigned 29 December 2000)
RoleCompany Director
Correspondence AddressFlat 3, 16 Kidbrooke Grove
Blackheath
London
SE3 0LF
Director NameStephen Edward Lockwood
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(15 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 May 2000)
RoleInformation Systems Director
Correspondence AddressCheyney House
Upton Cheyney
Bitton
Bristol
BS30 6NJ
Director NameGerard Patrick Noel Healy
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(15 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 2000)
RoleInsurance Company Managing Dir
Correspondence Address27 Parkside
Knightsbridge
London
SW1X 7JW
Director NameKevin William George Leadbetter
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(15 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2001)
RoleService Delivery Director
Correspondence Address1 Cloister Way
Leamington Spa
Warwickshire
CV32 6QE
Director NameAndrew Kenneth Haste
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(15 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 March 2002)
RoleCeo Axa Sun Life
Correspondence AddressFlat 8
19 Queens Gate Terrace
London
SW7 5PR
Secretary NameIan David Lea Richardson
NationalityBritish
StatusResigned
Appointed29 December 2000(16 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 December 2004)
RoleCompany Director
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameMr Andrew Hall Goldsworthy
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(16 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 March 2002)
RoleChief Information Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
High Park Avenue
East Horsley
Surrey
KT24 5DD
Director NameMr Paul James Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(17 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 04 September 2003)
RoleGroup Finance Director
Correspondence Address19 Yew Tree Road
Southborough
Kent
TN4 0BD
Director NameDennis Holt
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(17 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2006)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherbank
Shoreham Road Otford
Sevenoaks
Kent
TN14 5RN
Director NameMarc Blottiere
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed08 March 2002(17 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 October 2004)
RoleIT Director
Correspondence Address101 Boulevard Haussmann
Paris
75008
Foreign
Director NameLeon Billis
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2002(17 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 March 2008)
RoleCompany Director
Correspondence Address82 Stonehill Drive
Manhasset
Ny 11030
United States
Director NameIan Anthony Baxter
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(18 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address1 Chaplains Wood
Off Nore Road Portishead
Bristol
Avon
BS20 8GA
Director NamePhilippe Louis Herbert Maso Y Guell Rivet
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed04 September 2003(18 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Markham Street
London
SW3 3NR
Director NameFrancois Benoit Coste
Date of BirthNovember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed02 December 2004(20 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 May 2008)
RoleCompany Director
Correspondence Address6 Rue Des Marronniers
Paris
75016
Foreign
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed02 December 2004(20 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameDaryl Hylton Hergt
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed22 September 2005(20 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 May 2007)
RoleCompany Director
Correspondence Address8 Beaconsfield Road
Knowle
Bristol
Avon
BS4 2JF
Director NameDirk Ludwig Marzluf
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2008(23 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 July 2013)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr David Emmanuel Hynam
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(23 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameEtienne Antoine Yves Marie Aubourg
Date of BirthMay 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed16 July 2008(23 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 2011)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameVincent Bernard Marie Godemel
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed20 January 2009(24 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 July 2013)
RoleChief Financial Officer
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameJean Paul Dominique Louis Drouffe
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed17 September 2010(25 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Paul James Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(25 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameXavier Lacombe
Date of BirthJune 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed12 July 2013(28 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NamePatrick Peter Kammermann
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed12 June 2015(30 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMiss Kirsten Ann Beggs
StatusResigned
Appointed13 July 2020(35 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 2022)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG

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

10.7m at £1Axa Technology Services Sas
100.00%
Ordinary

Financials

Year2014
Turnover£71,354,791
Net Worth-£2,237,628
Cash£9,075,238
Current Liabilities£38,768,830

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months, 4 weeks from now)

Filing History

20 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
19 December 2020Full accounts made up to 31 December 2019 (36 pages)
13 July 2020Appointment of Miss Kirsten Ann Beggs as a secretary on 13 July 2020 (2 pages)
17 June 2020Termination of appointment of Jeremy Peter Small as a secretary on 16 June 2020 (1 page)
11 February 2020Director's details changed for Ms Julie Scott on 6 July 2019 (2 pages)
7 February 2020Second filing for the appointment of Ms Julie Scott as a director (6 pages)
20 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (34 pages)
1 July 2019Company name changed axa global services uk LIMITED\certificate issued on 01/07/19
  • CONNOT ‐ Change of name notice
(3 pages)
30 May 2019Appointment of Mr Stuart Lawrence Tovey as a director on 28 May 2019 (2 pages)
15 April 2019Appointment of Ms Julie Scott as a director on 8 April 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 07/02/2020
(3 pages)
15 April 2019Appointment of Mr Friedrich Anton Simeon as a director on 8 April 2019 (2 pages)
8 February 2019Termination of appointment of Sylvain Philippe Pestie as a director on 7 February 2019 (1 page)
18 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
4 December 2018Termination of appointment of Thomas William Rhodes as a director on 30 November 2018 (1 page)
28 September 2018Termination of appointment of Karen Morris as a director on 20 September 2018 (1 page)
27 September 2018Full accounts made up to 31 December 2017 (33 pages)
27 June 2018Appointment of Mr Adrian David Pearce as a director on 21 June 2018 (2 pages)
12 March 2018Termination of appointment of Stuart Lawrence Tovey as a director on 1 March 2018 (1 page)
19 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
2 January 2018Company name changed axa technology services uk LIMITED\certificate issued on 02/01/18
  • CONNOT ‐ Change of name notice
(3 pages)
1 December 2017Appointment of Ms Karen Morris as a director on 29 November 2017 (2 pages)
1 December 2017Appointment of Ms Karen Morris as a director on 29 November 2017 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (33 pages)
28 September 2017Full accounts made up to 31 December 2016 (33 pages)
31 March 2017Termination of appointment of Kevin Edward Murray as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Kevin Edward Murray as a director on 31 March 2017 (1 page)
24 January 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 23,393,000
(4 pages)
24 January 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 23,393,000
(4 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
7 November 2016Appointment of Mr Thomas William Rhodes as a director on 21 October 2016 (2 pages)
7 November 2016Appointment of Mr Thomas William Rhodes as a director on 21 October 2016 (2 pages)
2 November 2016Appointment of Mr Sylvain Philippe Pestie as a director on 21 October 2016 (2 pages)
2 November 2016Appointment of Mr Sylvain Philippe Pestie as a director on 21 October 2016 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (34 pages)
6 October 2016Full accounts made up to 31 December 2015 (34 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 18,393,000
(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 18,393,000
(4 pages)
8 April 2016Termination of appointment of Patrick Peter Kammermann as a director on 6 April 2016 (1 page)
8 April 2016Termination of appointment of Patrick Peter Kammermann as a director on 6 April 2016 (1 page)
11 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 18,393,000
(4 pages)
11 March 2016Statement of company's objects (2 pages)
11 March 2016Statement of company's objects (2 pages)
11 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 18,393,000
(4 pages)
28 September 2015Full accounts made up to 31 December 2014 (29 pages)
28 September 2015Full accounts made up to 31 December 2014 (29 pages)
19 June 2015Appointment of Patrick Peter Kammermann as a director on 12 June 2015 (3 pages)
19 June 2015Appointment of Patrick Peter Kammermann as a director on 12 June 2015 (3 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 10,701,000
(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 10,701,000
(4 pages)
9 April 2015Termination of appointment of Xavier Lacombe as a director on 6 April 2015 (1 page)
9 April 2015Termination of appointment of Xavier Lacombe as a director on 6 April 2015 (1 page)
9 April 2015Termination of appointment of Xavier Lacombe as a director on 6 April 2015 (1 page)
22 August 2014Full accounts made up to 31 December 2013 (29 pages)
22 August 2014Full accounts made up to 31 December 2013 (29 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 10,701,000
(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 10,701,000
(4 pages)
7 August 2013Full accounts made up to 31 December 2012 (27 pages)
7 August 2013Full accounts made up to 31 December 2012 (27 pages)
18 July 2013Appointment of Xavier Lacombe as a director (3 pages)
18 July 2013Appointment of Xavier Lacombe as a director (3 pages)
12 July 2013Termination of appointment of Jean Drouffe as a director (1 page)
12 July 2013Termination of appointment of Dirk Marzluf as a director (1 page)
12 July 2013Termination of appointment of Paul Evans as a director (1 page)
12 July 2013Termination of appointment of Paul Evans as a director (1 page)
12 July 2013Termination of appointment of Dirk Marzluf as a director (1 page)
12 July 2013Termination of appointment of Jean Drouffe as a director (1 page)
12 July 2013Termination of appointment of Vincent Godemel as a director (1 page)
12 July 2013Termination of appointment of Vincent Godemel as a director (1 page)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
17 July 2012Full accounts made up to 31 December 2011 (26 pages)
17 July 2012Full accounts made up to 31 December 2011 (26 pages)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (25 pages)
4 October 2011Full accounts made up to 31 December 2010 (25 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
19 April 2011Termination of appointment of Etienne Aubourg as a director (1 page)
19 April 2011Termination of appointment of Etienne Aubourg as a director (1 page)
14 March 2011Appointment of Kevin Murray as a director (3 pages)
14 March 2011Appointment of Stuart Lawrence Tovey as a director (3 pages)
14 March 2011Appointment of Kevin Murray as a director (3 pages)
14 March 2011Appointment of Stuart Lawrence Tovey as a director (3 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 2010Termination of appointment of Nicolas Moreau as a director (2 pages)
7 October 2010Appointment of Paul James Evans as a director (3 pages)
1 October 2010Appointment of Jean Paul Dominique Louis Drouffe as a director (3 pages)
1 October 2010Appointment of Jean Paul Dominique Louis Drouffe as a director (3 pages)
23 September 2010Termination of appointment of David Hynam as a director (2 pages)
23 September 2010Termination of appointment of David Hynam as a director (2 pages)
20 September 2010Full accounts made up to 31 December 2009 (21 pages)
20 September 2010Full accounts made up to 31 December 2009 (21 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)
10 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
5 May 2010Director's details changed for Dirk Ludwig Marzluf on 23 April 2010 (2 pages)
5 May 2010Director's details changed for Dirk Ludwig Marzluf on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Vincent Bernard Marie Godemel on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Vincent Bernard Marie Godemel on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Etienne Antoine Yves Marie Aubourg on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Etienne Antoine Yves Marie Aubourg on 23 April 2010 (2 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 March 2010Director's details changed for David Emmanuel Hynam on 10 February 2010 (2 pages)
1 March 2010Director's details changed for David Emmanuel Hynam on 10 February 2010 (2 pages)
26 February 2010Director's details changed for Nicolas Jean Marie Denis Moreau on 23 February 2010 (2 pages)
26 February 2010Director's details changed for Nicolas Jean Marie Denis Moreau on 23 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 Ian Robinson on 19 February 2010 (2 pages)
1 August 2009Full accounts made up to 31 December 2008 (20 pages)
1 August 2009Full accounts made up to 31 December 2008 (20 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)
19 May 2009Return made up to 23/04/09; full list of members (5 pages)
19 May 2009Return made up to 23/04/09; full list of members (5 pages)
17 February 2009Director appointed vincent bernard marie godemel (2 pages)
17 February 2009Director appointed vincent bernard marie godemel (2 pages)
12 January 2009Appointment terminated director jean-luc sandrin (1 page)
12 January 2009Appointment terminated director jean-luc sandrin (1 page)
4 August 2008Full accounts made up to 31 December 2007 (20 pages)
4 August 2008Full accounts made up to 31 December 2007 (20 pages)
18 July 2008Director appointed david emmanuel hynam (2 pages)
18 July 2008Appointment terminated director leon billis (1 page)
18 July 2008Director appointed ian robinson (2 pages)
18 July 2008Appointment terminated director leon billis (1 page)
18 July 2008Director appointed etienne antoine yves marie aubourg (2 pages)
18 July 2008Director appointed etienne antoine yves marie aubourg (2 pages)
18 July 2008Director appointed david emmanuel hynam (2 pages)
18 July 2008Director appointed ian robinson (2 pages)
23 June 2008Appointment terminated director philippe maso y guell rivet (1 page)
23 June 2008Appointment terminated director philippe maso y guell rivet (1 page)
17 June 2008Appointment terminated director francois coste (1 page)
17 June 2008Appointment terminated director francois coste (1 page)
22 May 2008Return made up to 23/04/08; full list of members (7 pages)
22 May 2008Director appointed dirk ludwig marzluf (2 pages)
22 May 2008Director appointed dirk ludwig marzluf (2 pages)
22 May 2008Return made up to 23/04/08; full list of members (7 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
3 November 2007Full accounts made up to 31 December 2006 (19 pages)
3 November 2007Full accounts made up to 31 December 2006 (19 pages)
16 May 2007Return made up to 23/04/07; no change of members (6 pages)
16 May 2007Return made up to 23/04/07; no change of members (6 pages)
30 October 2006Full accounts made up to 31 December 2005 (24 pages)
30 October 2006Full accounts made up to 31 December 2005 (24 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (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)
26 May 2006Return made up to 23/04/06; full list of members (8 pages)
26 May 2006Return made up to 23/04/06; full list of members (8 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside, london, EC2V 6DU (1 page)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside, london, EC2V 6DU (1 page)
8 December 2005Nc inc already adjusted 25/11/05 (1 page)
8 December 2005Ad 25/11/05--------- £ si 3200000@1=3200000 £ ic 7501000/10701000 (2 pages)
8 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2005Nc inc already adjusted 25/11/05 (1 page)
8 December 2005Ad 25/11/05--------- £ si 3200000@1=3200000 £ ic 7501000/10701000 (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (23 pages)
9 November 2005Full accounts made up to 31 December 2004 (23 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
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
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
25 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
16 December 2004New secretary appointed (2 pages)
16 December 2004Secretary resigned (1 page)
16 December 2004New secretary appointed (2 pages)
16 December 2004Secretary resigned (1 page)
31 October 2004Full accounts made up to 31 December 2003 (23 pages)
31 October 2004Full accounts made up to 31 December 2003 (23 pages)
20 October 2004Director's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
28 May 2004Return made up to 23/04/04; full list of members (8 pages)
28 May 2004Return made up to 23/04/04; full list of members (8 pages)
11 March 2004Director's particulars changed (1 page)
11 March 2004Director's particulars changed (1 page)
3 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2003Ad 20/10/03--------- £ si 6500000@1=6500000 £ ic 1001000/7501000 (2 pages)
3 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2003Ad 20/10/03--------- £ si 6500000@1=6500000 £ ic 1001000/7501000 (2 pages)
3 November 2003£ nc 1001000/7501000 20/10/03 (1 page)
3 November 2003£ nc 1001000/7501000 20/10/03 (1 page)
21 October 2003Full accounts made up to 31 December 2002 (21 pages)
21 October 2003Full accounts made up to 31 December 2002 (21 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
7 May 2003Return made up to 23/04/03; full list of members (8 pages)
7 May 2003Return made up to 23/04/03; full list of members (8 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
31 October 2002Full accounts made up to 31 December 2001 (17 pages)
31 October 2002Full accounts made up to 31 December 2001 (17 pages)
28 August 2002Director's particulars changed (1 page)
28 August 2002Director's particulars changed (1 page)
6 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 May 2002Return made up to 23/04/02; full list of members (7 pages)
30 May 2002Return made up to 23/04/02; full list of members (7 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Memorandum and Articles of Association (12 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Memorandum and Articles of Association (12 pages)
15 March 2002Company name changed axa shared services LIMITED\certificate issued on 15/03/02 (2 pages)
15 March 2002Company name changed axa shared services LIMITED\certificate issued on 15/03/02 (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
14 December 2001New director appointed (3 pages)
14 December 2001New director appointed (3 pages)
12 December 2001New director appointed (3 pages)
12 December 2001New director appointed (3 pages)
2 November 2001Full accounts made up to 31 December 2000 (17 pages)
2 November 2001Full accounts made up to 31 December 2000 (17 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
22 May 2001Return made up to 23/04/01; full list of members (6 pages)
22 May 2001Return made up to 23/04/01; full list of members (6 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 January 2001New secretary appointed (2 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001New secretary appointed (2 pages)
12 January 2001Secretary resigned (1 page)
26 October 2000Full accounts made up to 31 December 1999 (10 pages)
26 October 2000Full accounts made up to 31 December 1999 (10 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
20 June 2000Return made up to 23/05/00; full list of members (5 pages)
20 June 2000Return made up to 23/05/00; full list of members (5 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
12 June 2000New director appointed (6 pages)
12 June 2000New director appointed (6 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
12 May 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 09/05/00
(1 page)
12 May 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 09/05/00
(1 page)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
24 March 2000Director's particulars changed (1 page)
24 March 2000Director's particulars changed (1 page)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
3 February 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
24 December 1999Company name changed provincial management services l imited\certificate issued on 24/12/99 (2 pages)
24 December 1999Company name changed provincial management services l imited\certificate issued on 24/12/99 (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999Secretary resigned (1 page)
22 October 1999New secretary appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
9 June 1999Return made up to 23/05/99; no change of members (6 pages)
9 June 1999Return made up to 23/05/99; no change of members (6 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
27 November 1998New secretary appointed (2 pages)
27 November 1998New secretary appointed (2 pages)
25 November 1998Secretary resigned (1 page)
25 November 1998Secretary resigned (1 page)
29 October 1998Full accounts made up to 31 December 1997 (11 pages)
29 October 1998Full accounts made up to 31 December 1997 (11 pages)
8 September 1998Auditor's resignation (1 page)
8 September 1998Auditor's resignation (1 page)
11 June 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1998Location of debenture register (1 page)
22 January 1998Location of debenture register (1 page)
21 January 1998Location of register of directors' interests (1 page)
21 January 1998Location of register of members (1 page)
21 January 1998Location of register of directors' interests (1 page)
21 January 1998Location of register of members (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998Registered office changed on 07/01/98 from: stramongate, kendal, cumbria, LA9 4BE (1 page)
7 January 1998Registered office changed on 07/01/98 from: stramongate, kendal, cumbria, LA9 4BE (1 page)
7 January 1998New director appointed (2 pages)
21 July 1997Auditor's resignation (1 page)
21 July 1997Auditor's resignation (1 page)
9 June 1997Return made up to 23/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 June 1997Return made up to 23/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 May 1997Full accounts made up to 31 December 1996 (14 pages)
4 May 1997Full accounts made up to 31 December 1996 (14 pages)
11 July 1996Auditor's resignation (1 page)
11 July 1996Auditor's resignation (1 page)
9 July 1996Full accounts made up to 31 December 1995 (11 pages)
9 July 1996Full accounts made up to 31 December 1995 (11 pages)
19 June 1996Return made up to 23/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 1996Return made up to 23/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 1996Director's particulars changed (1 page)
14 June 1996Director's particulars changed (1 page)
21 February 1996Secretary resigned (1 page)
21 February 1996New secretary appointed (2 pages)
21 February 1996New secretary appointed (2 pages)
21 February 1996Secretary resigned (1 page)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
5 June 1995Full accounts made up to 31 December 1994 (11 pages)
5 June 1995Return made up to 23/05/95; no change of members (6 pages)
5 June 1995Full accounts made up to 31 December 1994 (11 pages)
5 June 1995Return made up to 23/05/95; no change of members (6 pages)
9 June 1986Alter mem and arts (13 pages)
9 June 1986Alter mem and arts (13 pages)