This company is commonly known as Axa Ppp Administration Services Limited. The company was founded 17 years ago and was given the registration number 05961472. The firm's registered office is in LONDON. You can find them at 5 Old Broad Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AXA PPP ADMINISTRATION SERVICES LIMITED |
---|---|---|
Company Number | : | 05961472 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2006 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Old Broad Street, London, EC2N 1AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 29 April 2016 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 30 July 2020 | Active |
29a, Tekels Avenue, Camberley, GU15 2LB | Secretary | 04 December 2006 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Secretary | 30 July 2020 | Active |
Hambleden House, Waterloo Court, Andover, SP10 1LQ | Secretary | 01 September 2014 | Active |
5, Old Broad Street, London, EC2N 1AD | Secretary | 01 August 2015 | Active |
Hambleden House, Waterloo Court, Andover, SP10 1LQ | Secretary | 01 July 2013 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 10 October 2006 | Active |
5, Old Broad Street, London, EC2N 1AD | Director | 01 July 2013 | Active |
5, Old Broad Street, London, EC2N 1AD | Director | 01 August 2015 | Active |
Foxwood Lodge, Georgia Lane, Amport, SP11 8JB | Director | 04 December 2006 | Active |
Orchard House, Hatherden, Andover, SP11 0HL | Director | 04 December 2006 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 12 February 2019 | Active |
5, Old Broad Street, London, EC2N 1AD | Director | 01 August 2015 | Active |
5, Old Broad Street, London, EC2N 1AD | Director | 04 May 2017 | Active |
5, Old Broad Street, London, EC2N 1AD | Director | 29 April 2016 | Active |
Hambleden House, Waterloo Court, Andover, SP10 1LQ | Director | 12 December 2013 | Active |
5, Old Broad Street, London, EC2N 1AD | Director | 27 January 2017 | Active |
6 Southfield Road, Westbury On Trym, Bristol, BS9 3BH | Director | 01 April 2007 | Active |
20, Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 01 August 2015 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 10 October 2006 | Active |
Axa Ppp Healthcare Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 20, Gracechurch Street, London, United Kingdom, EC3V 0BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-19 | Gazette | Gazette notice voluntary. | Download |
2023-09-12 | Dissolution | Dissolution application strike off company. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Officers | Termination secretary company with name termination date. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Resolution | Resolution. | Download |
2021-12-02 | Incorporation | Memorandum articles. | Download |
2021-08-18 | Accounts | Accounts with accounts type full. | Download |
2021-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type full. | Download |
2020-07-30 | Officers | Appoint person secretary company with name date. | Download |
2020-07-30 | Officers | Appoint person director company with name date. | Download |
2020-06-17 | Officers | Termination secretary company with name termination date. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type full. | Download |
2019-08-02 | Officers | Second filing of director appointment with name. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.