Company NameYork Rsg (Intl) Ltd
Company StatusDissolved
Company Number08165664
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 8 months ago)
Dissolution Date11 April 2023 (11 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr John Edward Jenner
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed28 January 2020(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 11 April 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Christopher David Pinney
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2023(10 years, 7 months after company formation)
Appointment Duration2 weeks, 5 days (closed 11 April 2023)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Secretary NameWilliam Latta
StatusResigned
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address5501 Lbj Freeway Ste 300
Dallas
Texas
75240
Director NameMr Anthony Joseph Galioto
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2012(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBuckingham House Myrtle Lane
Billingshurst
West Sussex
RH14 9SG
Secretary NamePeter Eugene Lind
StatusResigned
Appointed15 November 2012(3 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 22 February 2016)
RoleCompany Director
Correspondence AddressBuckingham House Myrtle Lane
Billingshurst
West Sussex
RH14 9SG
Director NameMr Daniel Franklin Miller
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2013(7 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2018)
RoleExecutive Vice President
Country of ResidenceAmerica
Correspondence AddressBuckingham House Myrtle Lane
Billingshurst
West Sussex
RH14 9SG
Director NameMr Jeffrey Harold Marshall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2013(7 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 15 April 2016)
RoleChief Financial Officer
Country of ResidenceAmerica
Correspondence AddressBuckingham House Myrtle Lane
Billingshurst
West Sussex
RH14 9SG
Director NameMr Richard Hawkes Taketa
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2013(7 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2018)
RolePresident
Country of ResidenceAmerica
Correspondence AddressBuckingham House Myrtle Lane
Billingshurst
West Sussex
RH14 9SG
Secretary NameMr Michael Eric Krawitz
StatusResigned
Appointed22 February 2016(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 January 2020)
RoleCompany Director
Correspondence AddressSuite Ff10 Brooklands House 58 Marlborough Road
Lancing
West Sussex
BN15 8AF
Director NameMr James Joseph Stanilious
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2018(6 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 08 February 2019)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressSuite Ff10 Brooklands House 58 Marlborough Road
Lancing
West Sussex
BN15 8AF
Director NameMr Thomas Woodrow Warsop
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2019(6 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite Ff10 Brooklands House 58 Marlborough Road
Lancing
West Sussex
BN15 8AF
Director NameMr Stephen Raper
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2020(7 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 June 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Ian Victor Muress
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2020(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Sahil Nath Rishi
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(7 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 February 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD

Contact

Websitewww.axisadjusters.com

Location

Registered Address60 Fenchurch Street
London
EC3M 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

9 February 2021Director's details changed for Mr Sahil Nath Rishi on 22 January 2021 (2 pages)
11 January 2021Accounts for a small company made up to 31 December 2019 (13 pages)
4 August 2020Confirmation statement made on 2 August 2020 with updates (4 pages)
16 June 2020Appointment of Mr Sahil Nath Rishi as a director on 16 June 2020 (2 pages)
16 June 2020Termination of appointment of Stephen Raper as a director on 16 June 2020 (1 page)
7 February 2020Withdrawal of a person with significant control statement on 7 February 2020 (2 pages)
7 February 2020Notification of Sedgwick International Uk as a person with significant control on 31 January 2020 (2 pages)
28 January 2020Appointment of Mr Ian Victor Muress as a director on 28 January 2020 (2 pages)
28 January 2020Registered office address changed from Suite Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF England to 60 Fenchurch Street London EC3M 4AD on 28 January 2020 (1 page)
28 January 2020Appointment of Mr Stephen Raper as a director on 28 January 2020 (2 pages)
28 January 2020Appointment of Mr John Edward Jenner as a director on 28 January 2020 (2 pages)
28 January 2020Termination of appointment of Thomas Woodrow Warsop as a director on 28 January 2020 (1 page)
28 January 2020Termination of appointment of Michael Eric Krawitz as a secretary on 28 January 2020 (1 page)
28 January 2020Cessation of Michael Eric Krawitz as a person with significant control on 28 January 2020 (1 page)
28 January 2020Notification of a person with significant control statement (2 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
7 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
8 February 2019Termination of appointment of James Joseph Stanilious as a director on 8 February 2019 (1 page)
7 February 2019Appointment of Mr Thomas Woodrow Warsop as a director on 7 February 2019 (2 pages)
24 January 2019Accounts for a small company made up to 31 December 2017 (16 pages)
25 October 2018Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG to Suite Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF on 25 October 2018 (1 page)
2 October 2018Appointment of Mr James Joseph Stanilious as a director on 29 September 2018 (2 pages)
2 October 2018Termination of appointment of Richard Hawkes Taketa as a director on 30 September 2018 (1 page)
2 October 2018Termination of appointment of Daniel Franklin Miller as a director on 30 September 2018 (1 page)
9 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
8 November 2017Accounts for a small company made up to 31 December 2016 (10 pages)
8 November 2017Accounts for a small company made up to 31 December 2016 (10 pages)
16 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
5 December 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 December 2016Accounts for a small company made up to 31 December 2015 (7 pages)
24 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
19 April 2016Termination of appointment of Jeffrey Harold Marshall as a director on 15 April 2016 (1 page)
19 April 2016Termination of appointment of Jeffrey Harold Marshall as a director on 15 April 2016 (1 page)
24 February 2016Appointment of Mr Michael Eric Krawitz as a secretary on 22 February 2016 (2 pages)
24 February 2016Appointment of Mr Michael Eric Krawitz as a secretary on 22 February 2016 (2 pages)
24 February 2016Termination of appointment of Peter Eugene Lind as a secretary on 22 February 2016 (1 page)
24 February 2016Termination of appointment of Peter Eugene Lind as a secretary on 22 February 2016 (1 page)
7 November 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 November 2015Accounts for a small company made up to 31 December 2014 (7 pages)
26 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
26 August 2015Director's details changed for Mr Richard Hawkes Taketa on 1 August 2015 (2 pages)
26 August 2015Termination of appointment of Anthony Joseph Galioto as a director on 1 August 2015 (1 page)
26 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
26 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
26 August 2015Director's details changed for Mr Richard Hawkes Taketa on 1 August 2015 (2 pages)
26 August 2015Termination of appointment of Anthony Joseph Galioto as a director on 1 August 2015 (1 page)
26 August 2015Director's details changed for Mr Richard Hawkes Taketa on 1 August 2015 (2 pages)
26 August 2015Termination of appointment of Anthony Joseph Galioto as a director on 1 August 2015 (1 page)
17 January 2015Accounts for a small company made up to 31 December 2013 (5 pages)
17 January 2015Accounts for a small company made up to 31 December 2013 (5 pages)
8 September 2014Previous accounting period shortened from 31 August 2014 to 31 December 2013 (1 page)
8 September 2014Previous accounting period shortened from 31 August 2014 to 31 December 2013 (1 page)
29 August 2014Compulsory strike-off action has been discontinued (1 page)
29 August 2014Compulsory strike-off action has been discontinued (1 page)
29 August 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(5 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(5 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(5 pages)
27 March 2013Appointment of Mr Daniel Franklin Miller as a director (2 pages)
27 March 2013Appointment of Mr Jeffrey Harold Marshall as a director (2 pages)
27 March 2013Appointment of Mr Richard Hawkes Taketa as a director (2 pages)
27 March 2013Appointment of Mr Jeffrey Harold Marshall as a director (2 pages)
27 March 2013Appointment of Mr Daniel Franklin Miller as a director (2 pages)
27 March 2013Appointment of Mr Richard Hawkes Taketa as a director (2 pages)
20 November 2012Appointment of Mr Anthony Joseph Galioto as a director (2 pages)
20 November 2012Termination of appointment of Daniel Miller as a director (1 page)
20 November 2012Termination of appointment of William Latta as a secretary (1 page)
20 November 2012Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 20 November 2012 (1 page)
20 November 2012Termination of appointment of William Latta as a secretary (1 page)
20 November 2012Appointment of Peter Eugene Lind as a secretary (1 page)
20 November 2012Termination of appointment of Daniel Miller as a director (1 page)
20 November 2012Appointment of Mr Anthony Joseph Galioto as a director (2 pages)
20 November 2012Appointment of Peter Eugene Lind as a secretary (1 page)
20 November 2012Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 20 November 2012 (1 page)
2 August 2012Incorporation (36 pages)
2 August 2012Incorporation (36 pages)