London
EC3R 5AZ
Director Name | Mr Jason Allen Kittinger |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2022(14 years, 5 months after company formation) |
Appointment Duration | 8 months (closed 02 May 2023) |
Role | Chief Operating Officer & Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Great Tower Street London EC3R 5AZ |
Secretary Name | RIX & Kay Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2016(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 02 May 2023) |
Correspondence Address | The Courtyard River Way Uckfield East Sussex TN22 1SL |
Director Name | Mr Derek William Jordan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Silverdale Amber Lane Chart Sutton Maidstone Kent ME17 3SE |
Director Name | Mr Michael John Bottle |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 60 Great Tower Street London EC3R 5AZ |
Secretary Name | Mr Derek William Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Silverdale Amber Lane Chart Sutton Maidstone Kent ME17 3SE |
Director Name | Mr Angus James Watson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(6 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 August 2015) |
Role | Chief Claims Officer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH |
Secretary Name | Mr Michael John Bottle |
---|---|
Status | Resigned |
Appointed | 06 January 2015(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2016) |
Role | Company Director |
Correspondence Address | First Floor Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH |
Director Name | Mrs Catherine Kelly |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2015(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2019) |
Role | Chief Administration Officer |
Country of Residence | England |
Correspondence Address | 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Website | axiomunderwriting.co.uk |
---|---|
Telephone | 0845 1653157 |
Telephone region | Unknown |
Registered Address | 60 Great Tower Street London EC3R 5AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Axiom Underwriting Agency Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,100 |
Cash | £457 |
Current Liabilities | £8,500 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 October 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
---|---|
1 October 2020 | Registered office address changed from 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ United Kingdom to 60 Great Tower Street London EC3R 5AZ on 1 October 2020 (1 page) |
8 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
16 December 2019 | Termination of appointment of Catherine Kelly as a director on 30 November 2019 (1 page) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
11 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
2 January 2019 | Registered office address changed from First Floor Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH to 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ on 2 January 2019 (1 page) |
2 January 2019 | Change of details for Axiom Underwriting Agency Limited as a person with significant control on 1 January 2019 (2 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
11 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
11 December 2016 | Register(s) moved to registered inspection location The Courtyard River Way Uckfield East Sussex TN22 1SL (2 pages) |
11 December 2016 | Register(s) moved to registered inspection location The Courtyard River Way Uckfield East Sussex TN22 1SL (2 pages) |
5 December 2016 | Register inspection address has been changed to The Courtyard River Way Uckfield East Sussex TN22 1SL (2 pages) |
5 December 2016 | Register inspection address has been changed to The Courtyard River Way Uckfield East Sussex TN22 1SL (2 pages) |
18 October 2016 | Director's details changed for Mr Michael John Bottle on 6 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr Michael John Bottle on 6 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr Michael John Bottle on 6 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr Michael John Bottle on 6 October 2016 (2 pages) |
27 September 2016 | Unaudited abridged accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Unaudited abridged accounts made up to 31 December 2015 (8 pages) |
3 May 2016 | Termination of appointment of Michael John Bottle as a secretary on 1 February 2016 (1 page) |
3 May 2016 | Appointment of Rix & Kay Company Secretarial Services Limited as a secretary on 1 February 2016 (2 pages) |
3 May 2016 | Termination of appointment of Michael John Bottle as a secretary on 1 February 2016 (1 page) |
3 May 2016 | Appointment of Rix & Kay Company Secretarial Services Limited as a secretary on 1 February 2016 (2 pages) |
29 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 August 2015 | Appointment of Ms Catherine Kelly as a director on 1 August 2015 (2 pages) |
10 August 2015 | Appointment of Ms Catherine Kelly as a director on 1 August 2015 (2 pages) |
10 August 2015 | Appointment of Ms Catherine Kelly as a director on 1 August 2015 (2 pages) |
6 August 2015 | Termination of appointment of Angus James Watson as a director on 1 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Angus James Watson as a director on 1 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Angus James Watson as a director on 1 August 2015 (1 page) |
1 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Director's details changed for Mr Pasquale Lioni on 6 January 2015 (2 pages) |
1 May 2015 | Director's details changed for Mr Pasquale Lioni on 6 January 2015 (2 pages) |
1 May 2015 | Director's details changed for Mr Pasquale Lioni on 6 January 2015 (2 pages) |
1 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
23 January 2015 | Appointment of Mr Pasquale Lioni as a director on 6 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Michael John Bottle as a secretary on 6 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Derek William Jordan as a secretary on 6 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Derek William Jordan as a director on 6 January 2015 (1 page) |
23 January 2015 | Appointment of Mr Michael John Bottle as a secretary on 6 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Derek William Jordan as a secretary on 6 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Derek William Jordan as a director on 6 January 2015 (1 page) |
23 January 2015 | Appointment of Mr Angus James Watson as a director on 6 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Angus James Watson as a director on 6 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Pasquale Lioni as a director on 6 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Derek William Jordan as a director on 6 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Derek William Jordan as a secretary on 6 January 2015 (1 page) |
23 January 2015 | Appointment of Mr Angus James Watson as a director on 6 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Michael John Bottle as a secretary on 6 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Pasquale Lioni as a director on 6 January 2015 (2 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
17 June 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
17 June 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
28 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
9 November 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
12 August 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
12 August 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Registered office address changed from Hendleys Green Hill Otham Maidstone ME15 8RR on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from Hendleys Green Hill Otham Maidstone ME15 8RR on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from Hendleys Green Hill Otham Maidstone ME15 8RR on 5 February 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 October 2009 | Previous accounting period extended from 30 April 2009 to 30 June 2009 (3 pages) |
30 October 2009 | Previous accounting period extended from 30 April 2009 to 30 June 2009 (3 pages) |
30 April 2009 | Director and secretary's change of particulars / derek jordan / 04/10/2008 (1 page) |
30 April 2009 | Director and secretary's change of particulars / derek jordan / 04/10/2008 (1 page) |
30 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
29 October 2008 | Ad 21/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 October 2008 | Ad 21/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 April 2008 | Director appointed michael bottle (2 pages) |
10 April 2008 | Director and secretary appointed derek jordan (2 pages) |
10 April 2008 | Director and secretary appointed derek jordan (2 pages) |
10 April 2008 | Director appointed michael bottle (2 pages) |
4 April 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
4 April 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
4 April 2008 | Appointment terminated director instant companies LIMITED (1 page) |
4 April 2008 | Incorporation (17 pages) |
4 April 2008 | Incorporation (17 pages) |
4 April 2008 | Appointment terminated director instant companies LIMITED (1 page) |