UKBizDB.co.uk

AXA PARTNERS SERVICES LIMITED

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

This company is commonly known as Axa Partners Services Limited. The company was founded 20 years ago and was given the registration number 04930456. The firm's registered office is in LONDON. You can find them at Building 7 Chiswick Park, 566 Chiswick High Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AXA PARTNERS SERVICES LIMITED
Company Number:04930456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2003
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Building 7 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 7 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YG

Secretary20 October 2003Active
Building 7 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YG

Director19 April 2016Active
Building 7 Chiswick Park, 566 Chiswick High Road, London, England, W4 5YG

Director25 April 2019Active
1.1 York Central, 70 York Way, London, N1 9AG

Secretary12 March 2004Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary13 October 2003Active
Flat 7 253 Boardwalk Place, Trafalgar Way, London, E14 5GA

Director20 October 2003Active
Building 6, Chiswick Park, 566 Chiswick High Road, London, England, W4 5HR

Director01 August 2005Active
58 Grove Court, 24 Grove End Road St Johns Wood, London, NW8 9EP

Director12 March 2004Active
Building 6, Chiswick Park, 566 Chiswick High Road, London, England, W4 5HR

Director02 June 2016Active
3 Pagoda Avenue, Richmond, TW9 2HQ

Director20 October 2003Active
Building 11, Chiswick Park, Chiswick High Road,

Director28 November 2005Active
5 Granard Avenue, West Putney, London, SW15 6HH

Director15 October 2003Active
21 Woodville Gardens, Ealing, London, W5 2LL

Director20 October 2003Active
Ernst-Eduard-Hirisch-Str.12, Friedberg, Germany,

Director20 October 2003Active
Flat 6 Stubbs House, Erasmus Street, London, SW1P 4DY

Director15 October 2003Active
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD

Director13 October 2003Active
Building 6, Chiswick Park, 566 Chiswick High Road, London, England, W4 5HR

Director18 December 2014Active
14 St Marys Court, Tingewick, Buckingham, MK18 4RE

Director13 October 2003Active

People with Significant Control

Axa Partners Holdings Limited
Notified on:13 October 2016
Status:Active
Country of residence:England
Address:Building 6 Chiswick Park, 566 Chiswick High Road, London, England, W4 5HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-08-17Dissolution

Dissolution voluntary strike off suspended.

Download
2021-06-15Gazette

Gazette notice voluntary.

Download
2021-06-08Dissolution

Dissolution application strike off company.

Download
2021-01-20Capital

Capital statement capital company with date currency figure.

Download
2020-12-31Insolvency

Legacy.

Download
2020-12-31Capital

Legacy.

Download
2020-12-31Resolution

Resolution.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Address

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

Download
2019-08-07Accounts

Accounts with accounts type full.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type full.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-02-01Resolution

Resolution.

Download
2016-12-12Capital

Capital allotment shares.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.