Company NameAXA Health Limited
Company StatusActive
Company Number12839134
CategoryPrivate Limited Company
Incorporation Date26 August 2020(3 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Fergus Alan Craig
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Matthew Alan Vardy
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Secretary NameMrs Caroline Anne Riddy
StatusCurrent
Appointed01 March 2023(2 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameTara Maria Theresa Foley
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed18 December 2023(3 years, 3 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameHeather Mary Smith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(3 years, 6 months after company formation)
Appointment Duration2 weeks, 1 day
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMs Tracy Nicola Garrad
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMs Anna Elizabeth Matty
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Secretary NameMiss Kirsten Ann Beggs
StatusResigned
Appointed26 August 2020(same day as company formation)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Michael Dalby
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2021(5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2023)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Claudio Gienal
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySwiss
StatusResigned
Appointed17 April 2023(2 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG

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

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

15 March 2024Appointment of Heather Mary Smith as a director on 14 March 2024 (2 pages)
9 February 2024Director's details changed for Tara Maria Theresa Foley on 19 December 2023 (2 pages)
22 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
20 December 2023Appointment of Tara Maria Theresa Foley as a director on 18 December 2023 (2 pages)
31 August 2023Termination of appointment of Claudio Gienal as a director on 31 August 2023 (1 page)
8 August 2023Full accounts made up to 31 December 2022 (20 pages)
5 July 2023Termination of appointment of Michael Dalby as a director on 30 June 2023 (1 page)
31 May 2023Termination of appointment of Anna Elizabeth Matty as a director on 26 May 2023 (1 page)
18 April 2023Appointment of Mr Claudio Gienal as a director on 17 April 2023 (2 pages)
3 April 2023Termination of appointment of Tracy Nicola Garrad as a director on 31 March 2023 (1 page)
6 March 2023Termination of appointment of Kirsten Ann Beggs as a secretary on 28 February 2023 (1 page)
6 March 2023Appointment of Mrs Caroline Anne Riddy as a secretary on 1 March 2023 (2 pages)
12 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
28 July 2022Full accounts made up to 31 December 2021 (23 pages)
12 July 2022Memorandum and Articles of Association (26 pages)
12 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
1 April 2021Change of details for Axa Ppp Healthcare Group Limited as a person with significant control on 1 April 2021 (2 pages)
1 April 2021Registered office address changed from 5 Old Broad Street London EC2N 1AD to 20 Gracechurch Street London EC3V 0BG on 1 April 2021 (1 page)
19 March 2021Confirmation statement made on 9 January 2021 with no updates (2 pages)
8 February 2021Appointment of Mr Michael Dalby as a director on 26 January 2021 (2 pages)
21 October 2020Current accounting period extended from 31 August 2021 to 31 December 2021 (3 pages)
26 August 2020Incorporation
Statement of capital on 2020-08-26
  • GBP 100
(32 pages)