UKBizDB.co.uk

AXA PPP ADMINISTRATION SERVICES LIMITED

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

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..

Company Information

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:
  • 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

Director29 April 2016Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director30 July 2020Active
29a, Tekels Avenue, Camberley, GU15 2LB

Secretary04 December 2006Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Secretary30 July 2020Active
Hambleden House, Waterloo Court, Andover, SP10 1LQ

Secretary01 September 2014Active
5, Old Broad Street, London, EC2N 1AD

Secretary01 August 2015Active
Hambleden House, Waterloo Court, Andover, SP10 1LQ

Secretary01 July 2013Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary10 October 2006Active
5, Old Broad Street, London, EC2N 1AD

Director01 July 2013Active
5, Old Broad Street, London, EC2N 1AD

Director01 August 2015Active
Foxwood Lodge, Georgia Lane, Amport, SP11 8JB

Director04 December 2006Active
Orchard House, Hatherden, Andover, SP11 0HL

Director04 December 2006Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director12 February 2019Active
5, Old Broad Street, London, EC2N 1AD

Director01 August 2015Active
5, Old Broad Street, London, EC2N 1AD

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

Director29 April 2016Active
Hambleden House, Waterloo Court, Andover, SP10 1LQ

Director12 December 2013Active
5, Old Broad Street, London, EC2N 1AD

Director27 January 2017Active
6 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Director01 April 2007Active
20, Gracechurch Street, London, United Kingdom, EC3V 0BG

Director01 August 2015Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director10 October 2006Active

People with Significant Control

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:
  • 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 (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
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-12Dissolution

Dissolution application strike off company.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination secretary company with name termination date.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Resolution

Resolution.

Download
2021-12-02Incorporation

Memorandum articles.

Download
2021-08-18Accounts

Accounts with accounts type full.

Download
2021-04-16Persons with significant control

Change to a person with significant control.

Download
2021-04-01Address

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

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2020-07-30Officers

Appoint person secretary company with name date.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-06-17Officers

Termination secretary company with name termination date.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type full.

Download
2019-08-02Officers

Second filing of director appointment with name.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-02-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.