Company NameAXA Wealth Nominees Limited
Company StatusDissolved
Company Number06647329
CategoryPrivate Limited Company
Incorporation Date15 July 2008(15 years, 9 months ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed15 January 2009(6 months after company formation)
Appointment Duration4 years, 3 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr David Richard Cheeseman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Simon Llewellyn Marc Davies
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameNicolas John Elphick
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Andrew John Purvis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMatthew Gibson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(6 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(6 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(2 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websiteaxawealth.co.uk/home/
Telephone0845 1299993
Telephone regionUnknown

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

1 at £1Winterthur Uk Financial Services Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
7 January 2013Application to strike the company off the register (3 pages)
7 January 2013Application to strike the company off the register (3 pages)
4 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 May 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 1
(5 pages)
10 May 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 1
(5 pages)
15 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
2 June 2011Termination of appointment of Matthew Gibson as a director (1 page)
2 June 2011Termination of appointment of Matthew Gibson as a director (1 page)
2 June 2011Termination of appointment of Martin Tyler as a director (1 page)
2 June 2011Termination of appointment of Martin Tyler as a director (1 page)
27 May 2011Appointment of Simon Llewellyn Marc Davies as a director (3 pages)
27 May 2011Appointment of Simon Llewellyn Marc Davies as a director (3 pages)
27 May 2011Appointment of David Richard Cheeseman as a director (3 pages)
27 May 2011Appointment of David Richard Cheeseman as a director (3 pages)
27 May 2011Appointment of Andrew John Purvis as a director (3 pages)
27 May 2011Appointment of Andrew John Purvis as a director (3 pages)
26 May 2011Statement of company's objects (2 pages)
26 May 2011Appointment of Nicholas John Elphick as a director (3 pages)
26 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 May 2011Statement of company's objects (2 pages)
26 May 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
26 May 2011Appointment of Nicholas John Elphick as a director (3 pages)
25 May 2011Company name changed venture preference LIMITED\certificate issued on 25/05/11
  • CONNOT ‐ Change of name notice
(3 pages)
25 May 2011Company name changed venture preference LIMITED\certificate issued on 25/05/11
  • CONNOT ‐
(3 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Mr Matthew Gibson on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Matthew Gibson 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)
15 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 August 2009Return made up to 15/07/09; full list of members (4 pages)
7 August 2009Return made up to 15/07/09; full list of members (4 pages)
5 May 2009Director's change of particulars / ian story / 20/04/2009 (1 page)
5 May 2009Director's Change of Particulars / ian story / 20/04/2009 / HouseName/Number was: , now: cerrito; Street was: 171 edge lane, now: main street north; Area was: thornhill, now: aberford; Post Town was: dewsbury, now: leeds; Post Code was: WF12 0HA, now: LS25 3AW (1 page)
18 February 2009Director appointed ian graham story (2 pages)
18 February 2009Secretary appointed jeremy peter small (2 pages)
18 February 2009Director appointed ian graham story (2 pages)
18 February 2009Director appointed matthew gibson (2 pages)
18 February 2009Director appointed matthew gibson (2 pages)
18 February 2009Secretary appointed jeremy peter small (2 pages)
20 January 2009Appointment Terminated Director pinsent masons director LIMITED (1 page)
20 January 2009Registered office changed on 20/01/2009 from 1 park row leeds LS1 5AB (1 page)
20 January 2009Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
20 January 2009Registered office changed on 20/01/2009 from 1 park row leeds LS1 5AB (1 page)
20 January 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
20 January 2009Appointment Terminated Secretary pinsent masons secretarial LIMITED (1 page)
20 January 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
20 January 2009Appointment terminated director pinsent masons director LIMITED (1 page)
29 December 2008Company name changed bluefin insurance group LIMITED\certificate issued on 31/12/08 (2 pages)
29 December 2008Company name changed bluefin insurance group LIMITED\certificate issued on 31/12/08 (2 pages)
30 August 2008Company name changed pimco 2803 LIMITED\certificate issued on 01/09/08 (2 pages)
30 August 2008Company name changed pimco 2803 LIMITED\certificate issued on 01/09/08 (2 pages)
15 July 2008Incorporation (16 pages)
15 July 2008Incorporation (16 pages)