UKBizDB.co.uk

AXA GLOBAL HEALTHCARE (UK) LIMITED

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

This company is commonly known as Axa Global Healthcare (uk) Limited. The company was founded 29 years ago and was given the registration number 03039521. The firm's registered office is in LONDON. You can find them at 5 Old Broad Street, , London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:AXA GLOBAL HEALTHCARE (UK) LIMITED
Company Number:03039521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 Old Broad Street, London, EC2N 1AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Secretary01 March 2023Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director08 June 2017Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director12 July 2023Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director28 June 2022Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director27 November 2023Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director01 January 2021Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director01 January 2017Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Secretary07 September 2020Active
Windward, North Hill,, Little Baddow, CM3 4TF

Secretary15 February 1996Active
4 Carron Mead, South Woodham Ferrers, Chelmsford, CM3 5GH

Secretary29 March 1995Active
5, Old Broad Street, London, EC2N 1AD

Secretary26 April 2006Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary29 March 1995Active
5 Old Broad Street, London, EC2N 1AD

Director28 May 2010Active
5, Old Broad Street, London, EC2N 1AD

Director19 December 2014Active
5 Old Broad Street, London, EC2N 1AD

Director01 April 2008Active
Link House, 62 High Street, Billericay, CM12 9BS

Director01 March 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director29 March 1995Active
5, Old Broad Street, London, EC2N 1AD

Director25 February 2015Active
62 Fellows Road, London, NW3 3LJ

Director10 January 2007Active
5 Old Broad Street, London, EC2N 1AD

Director26 April 2006Active
5, Old Broad Street, London, EC2N 1AD

Director14 September 2011Active
5, Old Broad Street, London, EC2N 1AD

Director28 July 2017Active
Link House, 62 High Street, Billericay, CM12 9BS

Director01 March 2005Active
5 Old Broad Street, London, EC2N 1AD

Director27 September 2010Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director29 March 2023Active
5, Old Broad Street, London, EC2N 1AD

Director13 June 2018Active
5, Old Broad Street, London, EC2N 1AD

Director04 January 2017Active
5 Old Broad Street, London, EC2N 1AD

Director26 April 2006Active
5 Old Broad Street, London, EC2N 1AD

Director27 July 2009Active
5 Old Broad Street, London, EC2N 1AD

Director21 January 2010Active
30 Clifftown Parade, Southend On Sea, SS1 1DL

Director15 February 1996Active
Lady Oak House, Lady Oak Lane, Flimwell, Wadhurst, TN5 7QJ

Director26 April 2006Active
33, Joyce Close, Cranbrook, TN17 3LZ

Director28 February 2008Active
Windward, North Hill,, Little Baddow, CM3 4TF

Director15 February 1996Active
23 Vincent Lodge, Benbow Drive South Woodham Ferrers, Chelmsford, CM3 5WF

Director29 March 1995Active

People with Significant Control

Axa France Iard Sa
Notified on:10 February 2023
Status:Active
Country of residence:France
Address:313, Terrasses De L'Arche, Nanterre, France, 92000
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Axa Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:25, Avenue Matignon, Paris, France, 75008
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-10-05Accounts

Accounts with accounts type group.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-03-30Persons with significant control

Notification of a person with significant control.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-29Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Officers

Appoint person secretary company with name date.

Download
2023-03-02Officers

Termination secretary company with name termination date.

Download
2023-01-16Officers

Second filing of director appointment with name.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-09-13Accounts

Accounts with accounts type group.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type group.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-04-01Address

Change registered office address company with date old address new address.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.