This company is commonly known as Axa Art Europe Limited. The company was founded 31 years ago and was given the registration number 02747949. The firm's registered office is in LONDON. You can find them at 20 Gracechurch Street, , London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | AXA ART EUROPE LIMITED |
---|---|---|
Company Number | : | 02747949 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 1992 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Gracechurch Street, London, England, EC3V 0BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Finsbury Square, London, EC2A 1AG | Secretary | 01 August 2013 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 21 June 2022 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 01 June 2020 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 20 April 2009 | Active |
Marlow House, 1a Lloyd's Avenue, London, England, EC3N 3AA | Secretary | 28 January 1993 | Active |
4, More London Riverside, London, SE1 2AU | Corporate Nominee Secretary | 16 September 1992 | Active |
106 Fenchurch Street, London, EC3M 5JE | Director | 01 January 2010 | Active |
Marlow House, 1a Lloyd's Avenue, London, England, EC3N 3AA | Director | 15 February 2007 | Active |
5 Headlands Drive, Gravel Path, Berkhamsted, HP4 2PE | Director | 25 October 2001 | Active |
Huppenbergstrasse 36, Wachtberg, Germany, | Director | 10 July 2002 | Active |
Marlow House, 1a Lloyd's Avenue, London, EC3N 3AA | Director | 16 June 2017 | Active |
Marlow House, 1a Lloyd's Avenue, London, EC3N 3AA | Director | 16 June 2017 | Active |
Leyboldstrasse 58, 50968 Cologne, Germany, FOREIGN | Director | 28 January 1993 | Active |
Marlow House, 1a Lloyd's Avenue, London, EC3N 3AA | Director | 16 June 2017 | Active |
Marlow House, 1a Lloyd's Avenue, London, England, EC3N 3AA | Director | 16 April 2012 | Active |
Flat 6 53 Shepherds Hill, Highgate, London, N6 5QP | Nominee Director | 16 September 1992 | Active |
290 Main Road, Biggin Hill, Westerham, TN16 3JG | Director | 01 January 2007 | Active |
1 Rutland Drive, River Lane Petersham, Richmond, TW10 7AQ | Director | 04 December 1992 | Active |
106 Fenchurch Street, London, EC3M 5JE | Director | 20 April 2009 | Active |
Xl Insurance (Uk) Holdings Limited | ||
Notified on | : | 31 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Gracechurch Street, London, England, EC3V 0BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Address | Change registered office address company with date old address new address. | Download |
2023-09-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-09-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-18 | Resolution | Resolution. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2022-06-28 | Officers | Change person director company with change date. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type full. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-06-01 | Officers | Appoint person director company with name date. | Download |
2020-05-28 | Accounts | Accounts with accounts type full. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Accounts | Accounts with accounts type full. | Download |
2019-02-01 | Address | Change registered office address company with date old address new address. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2018-10-31 | Officers | Termination director company with name termination date. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type full. | Download |
2017-09-25 | Accounts | Accounts with accounts type full. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.