Company NameAXA Reinsurance UK Limited
Company StatusConverted / Closed
Company Number02267212
CategoryConverted/Closed
Incorporation Date14 June 1988(35 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameCedric De Linares
Date of BirthOctober 1955 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed27 May 2002(13 years, 11 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address13 Avenue Boudon
75016 Paris
Foreign
Director NameEmmanuel Jean Louis Nivet
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed11 April 2007(18 years, 10 months after company formation)
Appointment Duration17 years
RoleCeo Insurance
Correspondence Address9 Parsons Green Lane
London
SW6 4HL
Secretary NameLindsay Jane Francis
NationalityBritish
StatusCurrent
Appointed02 July 2007(19 years after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence AddressBridge House
Lower Street Higham
Colchester
Essex
CO7 6JZ
Director NameMr Colin Sidney Andrews
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2008(19 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Kemnal Park
Haslemere
Surrey
GU27 2LF
Director NameSylvain Villeroy De Galhau
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed01 April 2008(19 years, 9 months after company formation)
Appointment Duration16 years
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address11 Rue Valadon
Paris
75007
France
Director NameMr Philip Wix
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2008(20 years after company formation)
Appointment Duration15 years, 10 months
RoleHead Of Business Support
Country of ResidenceEngland
Correspondence Address318 Colchester Road
Ipswich
Suffolk
IP4 4QN
Director NameGerard Henri Fedida
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed07 August 1991(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 07 September 1994)
RoleManager
Correspondence Address3 Avenue De Grandchamp
Le Pecq 78230
Foreign
Director NameChristian Excoffier
Date of BirthDecember 1934 (Born 89 years ago)
NationalityFrench
StatusResigned
Appointed07 August 1991(3 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 January 1996)
RoleCompany Director
Correspondence Address15 Rue Francois Mansart
Mennency 91450
France
Director NameJean Marie Rene Nessi
Date of BirthAugust 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed07 August 1991(3 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 04 March 2002)
RoleActuary
Correspondence AddressJalna 17 Rue De Haut Des
Petit Bois
78600 Maisons Lafitte
France
Director NameKenneth William Haddon
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(3 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 1999)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres
11 Staines Green
Hertford
Hertfordshire
SG14 2LN
Director NameRichard John Holland
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(3 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1996)
RoleUnderwriter
Correspondence Address1 Pierce Glade
Tiptree
Colchester
Essex
CO5 0TH
Director NameLuc Andre Ignace Paul Brossier
Date of BirthApril 1938 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed07 August 1991(3 years, 1 month after company formation)
Appointment Duration1 week, 6 days (resigned 20 August 1991)
RoleCompany Director
Correspondence Address10 Rue Theodule Ribot
Paris
75017
Secretary NameRalph Richard Falkiner-Nuttall
NationalityBritish
StatusResigned
Appointed07 August 1991(3 years, 1 month after company formation)
Appointment Duration11 years (resigned 30 August 2002)
RoleCompany Director
Correspondence Address7 Pembroke Villas
The Green
Richmond
Surrey
TW9 1QF
Director NameAdrian Ballardie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2003)
RoleChief Executive
Correspondence Address17 Hampton Road
Teddington
Middlesex
TW11 0JN
Director NameJean-Pierre Hellebuyck
Date of BirthDecember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed15 November 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 March 1996)
RoleManager
Correspondence Address23 Rue Jean Baillet
Rueil Malmaison 92500
Foreign
Director NameDaniel Mariano Grao
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 1996)
RoleLife Manager
Correspondence Address43 Avenue De La Gare
Moret Sur Loine
Y7250
Director NameJean-Pierre Benoit
Date of BirthAugust 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed19 March 1996(7 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 June 2002)
RoleCompany Director
Correspondence Address4 Bis Rue Paul Vaillant Couturier
92300 Levallois-Perret
France
Director NameBrian Stephen O'Neil
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 1996(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 1997)
RoleCompany Director
Correspondence Address52 Avenuede Saxe
75015 Paris
France
Director NameJean-Paul Guillaumie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed19 March 1996(7 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 September 1999)
RoleAccountant
Correspondence Address82 Avenue Wagram
Paris
75017
Director NameEric Paire
Date of BirthMarch 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed26 November 1997(9 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2001)
RoleActuary
Country of ResidenceFrance
Correspondence Address73 Avenue Mozart
Paris
75016
Director NameMr Michel Humfrey Jordan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(9 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 November 2002)
RoleUnderwriter
Correspondence AddressLatchets Hoe Lane
Nazeing
Waltham Abbey
Essex
EN9 2RB
Director NameDennis Stevens
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(9 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2003)
RoleAccountant
Correspondence Address145 Westland Avenue
Hornchurch
Essex
RM11 3RX
Director NamePierre Marie Jean Francois Charles Ducorps
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed07 December 1999(11 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 March 2002)
RoleManager
Correspondence Address100 Bis Rue Raspail
Bois Colombes
92270
France
Secretary NameStephen Anthony McAweaney
NationalityBritish
StatusResigned
Appointed31 August 2002(14 years, 2 months after company formation)
Appointment Duration2 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address203 Cavendish Street
Ipswich
Suffolk
IP3 8BG
Secretary NameDavid William Morgan
NationalityBritish
StatusResigned
Appointed01 November 2002(14 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressGidan Maigemo
London Road
Ipswich
Suffolk
IP9 2JR
Director NamePeter Richard Abbott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(14 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2004)
RoleChartered Insurer
Correspondence Address85 Bantocks Road
Great Waldingfield
Sudbury
Suffolk
CO10 0XT
Director NameFrederic Fischer
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed02 May 2003(14 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address16 Rue Du Rocher
75008 Paris
Foreign
Director NameChristophe Boizard
Date of BirthJune 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed25 March 2004(15 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2006)
RoleChief Financial Officer
Correspondence Address7 Rue Du Mont Valerien
99210 Saint Cloud
France
Director NameJohn Garrett Byrne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed10 December 2004(16 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 2006)
RoleChief Executive
Correspondence Address22 St Margaret's Green
Ipswich
Suffolk
IP4 2BS
Director NameDominique Robert Asse
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed29 December 2004(16 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 2006)
RoleSenior Vice President
Correspondence Address48 Rue Des Bulins
Mont Saint Aignan
France
Secretary NameThomas Jeremy Taylor
NationalityBritish
StatusResigned
Appointed01 January 2005(16 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourt Lodge
Croft Lane Crondall
Farnham
Surrey
GU10 5QF
Director NameNicolas Joseph Michel Leclercq
Date of BirthNovember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed22 March 2006(17 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2008)
RoleChief Financial Officer
Correspondence Address40 Rue Preshez
92210 Saint Cloud
France
Director NamePierre Franz Alexis Regimbeau
Date of BirthApril 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed04 September 2006(18 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 February 2007)
RoleGeneral Manager
Correspondence Address37 Redcliffe Road
London
SW10 9NJ

Location

Registered Address140 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10.8m at 1Axa Re Sa
100.00%
Ordinary
1 at 1Colin Sidney Andrews
0.00%
Ordinary

Financials

Year2014
Turnover£668,000
Net Worth£27,975,000
Cash£910,000
Current Liabilities£5,285,000

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 May 2009Certificate to dissolve the company without winding up; dissolved 24 march 2009. (1 page)
6 May 2009Dissolution without winding up (2 pages)
29 October 2008Memorandum and Articles of Association (8 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 October 2008Capitals not rolled up (1 page)
8 September 2008Return made up to 07/08/08; full list of members (8 pages)
17 July 2008Full accounts made up to 31 December 2007 (21 pages)
2 July 2008Declaration of shares redemption:auditor's report (5 pages)
2 July 2008Resolutions
  • RES13 ‐ Agreement aproved 19/06/2008
(1 page)
16 June 2008Director appointed philip wix (1 page)
18 April 2008Director appointed sylvain villeroy de galhau (2 pages)
31 March 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
31 March 2008Certificate of re-registration from Public Limited Company to Private (1 page)
31 March 2008Application for reregistration from PLC to private (1 page)
31 March 2008Re-registration of Memorandum and Articles (11 pages)
14 March 2008Director appointed colin sidney andrews (2 pages)
29 February 2008Appointment terminated director nicolas leclercq (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
4 September 2007Return made up to 07/08/07; full list of members (7 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007New secretary appointed (2 pages)
26 April 2007New director appointed (2 pages)
13 April 2007Full accounts made up to 31 December 2006 (19 pages)
11 March 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
18 September 2006New director appointed (2 pages)
1 September 2006Return made up to 07/08/06; full list of members (8 pages)
20 July 2006Director resigned (1 page)
30 May 2006Full accounts made up to 31 December 2005 (19 pages)
10 April 2006New director appointed (2 pages)
7 March 2006Director resigned (1 page)
10 November 2005Director's particulars changed (2 pages)
18 August 2005Return made up to 07/08/05; full list of members (8 pages)
8 July 2005Full accounts made up to 31 December 2004 (18 pages)
25 January 2005New director appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
4 January 2005New director appointed (2 pages)
18 November 2004Director resigned (1 page)
17 August 2004Return made up to 07/08/04; full list of members (8 pages)
15 July 2004Full accounts made up to 31 December 2003 (19 pages)
5 April 2004New director appointed (2 pages)
11 February 2004Registered office changed on 11/02/04 from: the london underwriting centre 3 minster court mincing lane london EC3R 7DD (1 page)
26 August 2003Return made up to 07/08/03; full list of members (7 pages)
27 May 2003New director appointed (2 pages)
23 May 2003Full accounts made up to 31 December 2002 (20 pages)
9 May 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
25 February 2003Auditor's resignation (1 page)
20 November 2002New secretary appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002Secretary resigned (1 page)
11 October 2002New director appointed (2 pages)
9 September 2002New secretary appointed (1 page)
6 September 2002Secretary resigned (1 page)
5 September 2002Return made up to 07/08/02; full list of members (7 pages)
15 August 2002Full accounts made up to 31 December 2001 (20 pages)
15 July 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
5 September 2001Return made up to 07/08/01; full list of members (8 pages)
24 July 2001Full accounts made up to 31 December 2000 (19 pages)
11 April 2001Director resigned (1 page)
30 August 2000Return made up to 07/08/00; full list of members (8 pages)
19 July 2000Full accounts made up to 31 December 1999 (22 pages)
31 January 2000New director appointed (1 page)
18 October 1999Director resigned (1 page)
9 September 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 1999Director resigned (1 page)
14 July 1999Full accounts made up to 31 December 1998 (22 pages)
8 September 1998Return made up to 07/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 August 1998Auditor's resignation (1 page)
22 July 1998Full accounts made up to 31 December 1997 (22 pages)
28 January 1998New director appointed (1 page)
28 January 1998New director appointed (1 page)
27 January 1998New director appointed (1 page)
2 December 1997Director resigned (1 page)
9 September 1997Return made up to 07/08/97; no change of members (7 pages)
23 July 1997Full accounts made up to 31 December 1996 (21 pages)
20 February 1997Director resigned (1 page)
18 September 1996Return made up to 07/08/96; full list of members (9 pages)
26 July 1996Full accounts made up to 31 December 1995 (25 pages)
18 April 1996New director appointed (2 pages)
14 April 1996New director appointed (2 pages)
14 April 1996New director appointed (2 pages)
26 February 1996Director resigned (2 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
8 September 1995Return made up to 07/08/95; no change of members (8 pages)
19 September 1990Full accounts made up to 31 December 1989 (16 pages)
26 April 1990Full accounts made up to 31 October 1988 (10 pages)
14 June 1988Incorporation (27 pages)