UKBizDB.co.uk

AXA BUSINESS SERVICES PRIVATE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Axa Business Services Private Limited. The company was founded 18 years ago and was given the registration number FC028694. The firm's registered office is in BANGALORE. You can find them at 1st & 2nd Floor, Mfar Manyata Tech Park, Phase Iv, Rachenahalli Village, Nagawara, Bangalore, 560045. This company's SIC code is None Supplied.

Company Information

Name:AXA BUSINESS SERVICES PRIVATE LIMITED
Company Number:FC028694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2006
End of financial year:31 March 2023
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:1st & 2nd Floor, Mfar Manyata Tech Park, Phase Iv, Rachenahalli Village, Nagawara, Bangalore, 560045, India,
Country Origin:INDIA
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor,Mfar, Manyata Tech Park, Phase Lv, Rachenahalli Village, Nagawara, Bangalore, India,

Secretary29 March 2023Active
F-001, Mantri Espana, Kariyammana Aghraharra, Devarabisanahalli, Bengaluru, India,

Director31 March 2022Active
Chlimbergstrasse 58 Ch-8413, Neftenbach, Zurich, Switzerland,

Director31 July 2017Active
81, Rue Mstislav Rostropovitch, Paris, France,

Director22 September 2022Active
Axa Business Services Private Limited, 21/6 Bund Garden Road, Pune, India,

Secretary01 September 2011Active
1st Floor Mfar, Manyata Tech Park, Phase 1-V, Rachenahalli Village, Nagawara, Bangalore, Karnataka,

Secretary01 January 2020Active
1st & 2nd Floor, Mfar, Manyata Tech Park, Phase-Iv, Rachenahalli Village, Nagawara, Bangalore, Karnataka, India,

Secretary12 July 2018Active
1st & 2nd Floor, Mfar, Manyata Tech Park, Phase-Iv, Rachenahalli Village, Nagawara, Bangalore, India,

Secretary26 July 2019Active
1233 11 Main, West Of Chord Road Iistage, Mahalakshimipulam Bangalore, India,

Secretary05 December 2008Active
1st & 2nd Floor, Mfar, Manyata Tech Park, Phase Iv, Rachenahalli Village, Nagawara, Bangalore, Karnataka, India,

Secretary01 September 2013Active
1st Floor Mfar, Manyata Tech Park, Phase 1-V, Rachenahalli Village, Nagawara, Bangalore, Karnataka,

Secretary28 September 2021Active
Fl No 1/601, Rohan Nilay Srno 11/1, 11/2 Nr Spicer School Aundh, Aundh, India,

Director28 May 2010Active
B 802, Gera Emerald City, North Phase, Khardi, Pune, India,

Director04 June 2013Active
Flat No 201 Excaliber, 40 Charles Campbell Road, Cox Town, India,

Director05 December 2008Active
42 Rue De La, Pompe, Paris, France,

Director17 June 2013Active
14 Bis Villa Madrid, 92200 Neuilly Sur Seine, France,

Director05 December 2008Active
81 Ruu D Acheres, 78600 Maisons Lafitte, Maisons Lafitte, France,

Director20 January 2017Active
Clover Acropolis Sn-198, Hn 2/1+2+2/ 2 Fl-623 D2, Hestia-2/ Viman Ngr., Pune, India,

Director28 May 2010Active
Flat No 7 No 29 West End Apartments, Kasturba Road Cross, Bangalore, India,

Director11 September 2010Active
12, Ave. De L'Observatoire, Paris, France,

Director28 May 2010Active
21 Highcroft, North Hill, London, N6 4RD

Director05 December 2008Active
D 508, Govindpuram, Uttar Pradesh, India,

Director06 March 2018Active
80, Avenue Du Pere, Evariste Huc Caylus, Caylus, France,

Director31 March 2022Active
# A905, Mantri Elite, Bannerghatta Road, Bangalore, India,

Director26 July 2019Active
6 Lyall Street, Belgravia, London, SW1X 8LJ

Director05 December 2008Active
81 Sandpiper Court, 8 Thomas More Street, London, Great Britain, E1W 1AS

Director16 March 2012Active
Stay At Homes, Plot 110, Sakore Nagar, Vimanagar, Pune, India,

Director27 June 2017Active
32 Deep Creek Tr, Arden, North Carolina, Usa,

Director20 March 2014Active
50 Carron Street, North Balwyn Vic, Paris, Australia,

Director05 December 2008Active
5, Kings Square, Bitton, Bristol, United Kingdom, BS30 6HR

Director09 July 2018Active
151, Shore Rd, Old Greenwich Ct,

Director28 May 2010Active
6 Edith Lane, Kalorama Vic, Australia,

Director05 December 2008Active
7 Rue De Medicis, Paris, France,

Director05 December 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Other

Change company details by uk establishment overseas company with change details.

Download
2024-03-01Change of name

Change of name overseas by resolution with date.

Download
2024-01-31Accounts

Accounts with accounts type full.

Download
2023-09-12Other

Change company details overseas company.

Download
2023-08-10Other

Change company details overseas company.

Download
2023-07-19Other

Change company details overseas company with change details.

Download
2023-07-19Other

Change company details overseas company.

Download
2023-07-19Other

Change company details overseas company.

Download
2023-06-12Other

Change company details by uk establishment overseas company with change details.

Download
2023-05-17Accounts

Accounts with accounts type full.

Download
2023-04-28Officers

Appoint person secretary overseas company with appointment date.

Download
2023-04-28Officers

Appoint person director overseas company with name appointment date.

Download
2023-04-13Officers

Termination person secretary overseas company with name termination date.

Download
2023-04-13Officers

Termination person secretary overseas company with name termination date.

Download
2023-04-13Officers

Termination person secretary overseas company with name termination date.

Download
2023-04-13Officers

Termination person director overseas company with name termination date.

Download
2023-04-13Officers

Termination person director overseas company with name termination date.

Download
2023-04-13Officers

Termination person director overseas company with name termination date.

Download
2023-04-13Officers

Termination person director overseas company with name termination date.

Download
2023-04-13Other

Change company details by uk establishment overseas company with change details.

Download
2023-04-13Officers

Appoint person secretary overseas company with appointment date.

Download
2023-04-13Officers

Appoint person secretary overseas company with appointment date.

Download
2023-04-13Officers

Appoint person director overseas company with name appointment date.

Download
2023-04-13Officers

Appoint person director overseas company with name appointment date.

Download
2023-04-13Officers

Termination person director overseas company with name termination date.

Download

Copyright © 2024. All rights reserved.