Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AXA INSURANCE PLC
Company Information for

AXA INSURANCE PLC

20 GRACECHURCH STREET, LONDON, EC3V 0BG,
Company Registration Number
00932111
Public Limited Company
Active

Company Overview

About Axa Insurance Plc
AXA INSURANCE PLC was founded on 1968-05-15 and has its registered office in London. The organisation's status is listed as "Active". Axa Insurance Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AXA INSURANCE PLC
 
Legal Registered Office
20 GRACECHURCH STREET
LONDON
EC3V 0BG
Other companies in EC2N
 
Filing Information
Company Number 00932111
Company ID Number 00932111
Date formed 1968-05-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 01:44:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AXA INSURANCE PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AXA INSURANCE PLC
The following companies were found which have the same name as AXA INSURANCE PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AXA INSURANCE DAC WOLFE TONE HOUSE WOLFE TONE STREET DUBLIN 1 Active Company formed on the 2007-06-21
AXA INSURANCE PLC Active Company formed on the 1981-01-01
AXA INSURANCE UK PLC 20 GRACECHURCH STREET LONDON EC3V 0BG Active Company formed on the 1903-10-27
AXA INSURANCE UK-PLC. Active Company formed on the 1981-01-01
AXA INSURANCE DESIGNATED ACTIVITY COMPANY WOLFE TONE HOUSE WOLFE TONE STREET DUBLIN 1. DUBLIN 1, DUBLIN, D01HP90 D01HP90 Active Company formed on the 1988-10-12
AXA INSURANCE (CANADA) Prince Edward Island Unknown Company formed on the 2001-12-21
AXA INSURANCE AUSTRALIA LIMITED Sydney NSW 2000 External administration (in receivership/liquidation Company formed on the 1989-05-11
AXA INSURANCE PLC ROBINSON ROAD Singapore 068896 Dissolved Company formed on the 2008-09-09
AXA INSURANCE PTE. LTD. SHENTON WAY Singapore 068811 Active Company formed on the 2008-09-11
AXA INSURANCE AGENCY, INCORPORATED 3480 DIAMOND LEAF LANE OVIEDO FL 32766 Active Company formed on the 2009-04-14
AXA INSURANCE COMPANY Georgia Unknown
AXA INSURANCE COMPANY California Unknown
AXA INSURANCE COMPANY 411 E. FRANKLIN ST., SUITE 200 RICHMOND VA 23219 ACTIVE Company formed on the 1990-12-13
AXA INSURANCE COMPANY Georgia Unknown
AXA INSURANCE COMPANY West Virginia Unknown
AXA INSURANCE COMPANY Missouri Unknown
AXA INSURANCE COMPANY Arkansas Unknown
AXA INSURANCE The Ewart Building 3 Bedford Square Belfast BT2 7EP open Company formed on the 2009-10-01
Axa Insurance Group (Hong Kong) Limited Unknown Company formed on the 2023-05-04

Company Officers of AXA INSURANCE PLC

Current Directors
Officer Role Date Appointed
JEREMY PETER SMALL
Company Secretary 2004-09-13
CHRISTOPHER GRAHAM BOBBY
Director 2018-05-08
ROBIN DERMER PAGDEN
Director 2018-05-08
BERTRAND POUPART-LAFARGE
Director 2013-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
WASEEM ULLAH MALIK
Director 2010-09-29 2018-03-31
AMANDA JAYNE BLANC
Director 2011-02-28 2013-09-30
PETER LAWRENCE BURROWS
Director 2011-06-10 2013-09-30
ROBERT GRAHAM DENCH
Director 2011-03-08 2013-09-30
PAUL JAMES EVANS
Director 2010-10-01 2013-09-30
KEITH GEORGE GIBBS
Director 2002-03-05 2013-09-30
JEAN PAUL DOMINIQUE LOUIS DROUFFE
Director 2008-07-24 2013-08-31
STEPHEN NICHOLAS HARDY
Director 2011-02-28 2012-06-19
FRANCOIS DE MENEVAL
Director 2004-12-14 2012-05-30
PHILIPPE LOUIS HERBERT MASO Y GUELL RIVET
Director 2003-06-30 2011-03-02
IAN HOWARD JOHNSON
Director 2007-06-19 2008-07-29
MARK CLIFF
Director 2005-05-03 2008-04-14
PETER JOHN HUBBARD
Director 2002-03-01 2008-04-11
LAURENT MICHEL ROBERT MATRAS
Director 2004-06-11 2007-12-29
ANDREW PETER FAIRCHILD
Director 2005-05-03 2007-04-30
DENNIS HOLT
Director 2001-09-17 2006-06-30
AMAURY GHISLAIN PIERRE DE WARENGHIEN
Director 2001-03-07 2004-11-12
IAN DAVID LEA RICHARDSON
Company Secretary 1999-10-31 2004-09-13
PAUL JAMES EVANS
Director 2001-11-19 2003-06-30
FRANCOIS XAVIER BOISSEAU
Director 2002-03-05 2003-04-22
ANDREW CHARLES HOMER
Director 1999-05-18 2001-11-16
JOHN REGINALD WILLIAM CLAYTON
Company Secretary 1992-05-31 1999-10-31
DENIS DUVERNE
Director 1999-05-18 1999-10-04
CAROLINE MARY BURTON
Director 1992-05-31 1999-07-31
JAMES THOMAS MCDONOUGH
Director 1992-05-31 1995-05-31
GEORGE EDWARD ADEANE
Director 1992-05-31 1994-10-31
CHARLES ERIC ALEXANDER HAMBRO
Director 1992-05-31 1994-10-31
BRIAN DAVID HAYES
Director 1992-05-31 1994-10-31
JOHN MAXWELL MENZIES
Director 1992-05-31 1994-10-31
SIDNEY ARTHUR HOPKINS
Director 1992-05-31 1994-06-30
DONALD GORDON
Director 1992-05-31 1994-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PETER SMALL SUPPLIER AND INCIDENT MANAGEMENT SOLUTIONS LIMITED Company Secretary 2009-06-04 CURRENT 2003-09-02 Dissolved 2015-01-20
JEREMY PETER SMALL SIMS CLAIMS SERVICES LIMITED Company Secretary 2009-06-04 CURRENT 2005-05-05 Dissolved 2015-01-20
JEREMY PETER SMALL KNIGHT REHABILITATION SERVICES LIMITED Company Secretary 2009-06-04 CURRENT 2006-05-04 Dissolved 2015-01-20
JEREMY PETER SMALL KNIGHT LAW LIMITED Company Secretary 2009-06-04 CURRENT 2004-05-05 Dissolved 2017-08-15
JEREMY PETER SMALL THINC PERSONAL CONSULTING LIMITED Company Secretary 2008-03-28 CURRENT 1999-06-30 Active - Proposal to Strike off
JEREMY PETER SMALL THINC ENTITIES LIMITED Company Secretary 2008-02-28 CURRENT 2003-07-17 Dissolved 2014-11-11
JEREMY PETER SMALL MORGAN JAMES & CO LTD. Company Secretary 2008-02-28 CURRENT 1991-12-18 Dissolved 2014-11-11
JEREMY PETER SMALL THINC ASSURED NETWORK LIMITED Company Secretary 2008-02-28 CURRENT 1999-10-27 Dissolved 2015-11-03
JEREMY PETER SMALL THINC NETWORK SERVICES LIMITED Company Secretary 2008-02-28 CURRENT 2001-07-24 Dissolved 2015-11-03
JEREMY PETER SMALL THINC GROUP LIMITED Company Secretary 2008-02-28 CURRENT 1995-02-10 Active
JEREMY PETER SMALL THINC GROUP HOLDINGS LIMITED Company Secretary 2008-02-28 CURRENT 2005-03-07 Active - Proposal to Strike off
JEREMY PETER SMALL THINC MANAGEMENT SERVICES LIMITED Company Secretary 2008-02-28 CURRENT 2005-02-02 Active - Proposal to Strike off
JEREMY PETER SMALL PRIPLAN INVESTMENTS LIMITED Company Secretary 2008-02-15 CURRENT 1979-07-23 Dissolved 2014-09-09
JEREMY PETER SMALL GBI (HOLDINGS) LTD Company Secretary 2008-02-15 CURRENT 2004-10-18 Dissolved 2015-01-20
JEREMY PETER SMALL SECUREHEALTH (HOLDINGS) LIMITED Company Secretary 2008-02-15 CURRENT 2004-08-31 Dissolved 2016-03-29
JEREMY PETER SMALL AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED Company Secretary 2008-02-15 CURRENT 1977-10-27 Active
JEREMY PETER SMALL AXA HEALTH SERVICES LIMITED Company Secretary 2008-02-15 CURRENT 1997-09-05 Active
JEREMY PETER SMALL LIONTRUST MULTI-ASSET LIMITED Company Secretary 2007-12-20 CURRENT 2007-12-20 Liquidation
JEREMY PETER SMALL IGNITION NEW BUSINESS SOLUTIONS LIMITED Company Secretary 2007-11-13 CURRENT 2003-08-06 Active
JEREMY PETER SMALL ICAS INTERNATIONAL LIMITED Company Secretary 2007-10-12 CURRENT 2002-04-25 Dissolved 2014-11-18
JEREMY PETER SMALL AXA ICAS LIMITED Company Secretary 2007-10-12 CURRENT 1990-10-15 Active
JEREMY PETER SMALL LYRA HEALTH INTERNATIONAL LIMITED Company Secretary 2007-10-12 CURRENT 1996-09-04 Active
JEREMY PETER SMALL WINTERTHUR FINANCIAL SERVICES UK HOLDINGS LIMITED Company Secretary 2007-04-30 CURRENT 1995-02-01 Dissolved 2015-03-31
JEREMY PETER SMALL WINTERTHUR UK FINANCIAL SERVICES GROUP LIMITED Company Secretary 2007-04-30 CURRENT 1995-10-20 Dissolved 2016-01-19
JEREMY PETER SMALL WINTERTHUR 1 LIMITED Company Secretary 2007-04-30 CURRENT 1884-05-03 Active
JEREMY PETER SMALL WINTERTHUR FINANCIAL SERVICES UK LIMITED Company Secretary 2007-04-30 CURRENT 1964-10-16 Active - Proposal to Strike off
JEREMY PETER SMALL ESSENTIAL HEALTHCARE LIMITED Company Secretary 2007-03-30 CURRENT 2000-10-10 Dissolved 2013-12-27
JEREMY PETER SMALL SWIFTCOVER INSURANCE SERVICES LTD Company Secretary 2007-03-22 CURRENT 2004-11-26 Active
JEREMY PETER SMALL THINC UK GROUP LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Active - Proposal to Strike off
JEREMY PETER SMALL THINC HOLDINGS LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Active
JEREMY PETER SMALL AXA GLOBAL HEALTHCARE (UK) LIMITED Company Secretary 2006-04-26 CURRENT 1995-03-29 Active
JEREMY PETER SMALL AXA GROUP OPERATIONS UK LIMITED Company Secretary 2004-12-02 CURRENT 1984-10-12 Active
JEREMY PETER SMALL AQUIS SECURITIES LIMITED Company Secretary 2004-11-16 CURRENT 1906-12-14 Dissolved 2015-02-03
JEREMY PETER SMALL AXA EQUITY & LAW PUBLIC LIMITED COMPANY Company Secretary 2004-11-01 CURRENT 1987-03-16 Active
JEREMY PETER SMALL AXA SERVICES LIMITED Company Secretary 2004-10-20 CURRENT 1947-12-03 Active
JEREMY PETER SMALL AXA UK PENSION TRUSTEES LIMITED Company Secretary 2004-10-06 CURRENT 1950-01-17 Active
JEREMY PETER SMALL GRAYWOOD INVESTMENTS LIMITED Company Secretary 2004-09-28 CURRENT 1960-01-04 Converted / Closed
JEREMY PETER SMALL AXA UK PLC Company Secretary 2004-09-16 CURRENT 1994-06-10 Active
JEREMY PETER SMALL GUARDIAN ROYAL EXCHANGE PUBLIC LIMITED COMPANY Company Secretary 2004-09-16 CURRENT 1984-06-01 Active
JEREMY PETER SMALL SUN LIFE CORPORATION LIMITED Company Secretary 2004-09-13 CURRENT 1986-02-13 Dissolved 2014-09-09
JEREMY PETER SMALL ROYAL EXCHANGE ASSURANCE Company Secretary 2004-09-13 CURRENT 1981-01-01 Active
JEREMY PETER SMALL AXA INSURANCE UK PLC Company Secretary 2004-09-13 CURRENT 1903-10-27 Active
JEREMY PETER SMALL AXA GENERAL INSURANCE LIMITED Company Secretary 2004-09-13 CURRENT 1915-10-15 Active
JEREMY PETER SMALL AXA PPP HEALTHCARE LIMITED Company Secretary 2004-09-13 CURRENT 1996-01-15 Active
JEREMY PETER SMALL AXA PPP HEALTHCARE GROUP LIMITED Company Secretary 2004-09-13 CURRENT 1996-01-15 Active
JEREMY PETER SMALL AQUIS PROPERTY COMPANY LIMITED(THE) Company Secretary 2004-08-20 CURRENT 1905-07-04 Dissolved 2015-02-03
JEREMY PETER SMALL AQUIS ESTATES LIMITED Company Secretary 2004-08-20 CURRENT 1958-03-05 Dissolved 2015-06-30
JEREMY PETER SMALL GRE NOMINEE SHAREHOLDINGS LIMITED Company Secretary 2004-08-02 CURRENT 1970-09-22 Active - Proposal to Strike off
JEREMY PETER SMALL AXA EQUITY & LAW UNIT TRUST MANAGERS LIMITED Company Secretary 2000-12-29 CURRENT 1969-03-03 Dissolved 2015-04-28
JEREMY PETER SMALL AXA EQUITY & LAW HOME LOANS LIMITED Company Secretary 2000-07-21 CURRENT 1988-04-13 Dissolved 2016-03-15
JEREMY PETER SMALL SUN LIFE AND PROVINCIAL QUEST TRUSTEE COMPANY LIMITED Company Secretary 1999-11-22 CURRENT 1999-08-06 Dissolved 2016-02-09
JEREMY PETER SMALL SUN LIFE INTERNATIONAL LIMITED Company Secretary 1999-11-05 CURRENT 1955-12-10 Dissolved 2014-09-09
JEREMY PETER SMALL ARCHITAS LIMITED Company Secretary 1999-11-05 CURRENT 1991-08-16 Active
CHRISTOPHER GRAHAM BOBBY ROYAL EXCHANGE ASSURANCE Director 2018-06-01 CURRENT 1981-01-01 Active
CHRISTOPHER GRAHAM BOBBY AXA GENERAL INSURANCE LIMITED Director 2018-06-01 CURRENT 1915-10-15 Active
CHRISTOPHER GRAHAM BOBBY SWIFTCOVER INSURANCE SERVICES LTD Director 2018-05-25 CURRENT 2004-11-26 Active
CHRISTOPHER GRAHAM BOBBY THINC PERSONAL CONSULTING LIMITED Director 2016-10-31 CURRENT 1999-06-30 Active - Proposal to Strike off
CHRISTOPHER GRAHAM BOBBY WINTERTHUR FINANCIAL SERVICES UK LIMITED Director 2016-10-20 CURRENT 1964-10-16 Active - Proposal to Strike off
CHRISTOPHER GRAHAM BOBBY GUARDIAN ROYAL EXCHANGE PUBLIC LIMITED COMPANY Director 2015-07-16 CURRENT 1984-06-01 Active
CHRISTOPHER GRAHAM BOBBY THINC UK GROUP LIMITED Director 2015-04-27 CURRENT 2006-09-15 Active - Proposal to Strike off
CHRISTOPHER GRAHAM BOBBY AXA SCOTLAND LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
CHRISTOPHER GRAHAM BOBBY THINC HOLDINGS LIMITED Director 2014-07-17 CURRENT 2006-09-15 Active
CHRISTOPHER GRAHAM BOBBY SBJ GROUP LIMITED Director 2012-06-29 CURRENT 1998-09-14 Active
CHRISTOPHER GRAHAM BOBBY THINC GROUP HOLDINGS LIMITED Director 2012-06-29 CURRENT 2005-03-07 Active - Proposal to Strike off
CHRISTOPHER GRAHAM BOBBY OLDCO (NO.1) LIMITED Director 2012-06-29 CURRENT 1981-06-02 Active - Proposal to Strike off
CHRISTOPHER GRAHAM BOBBY THINC MANAGEMENT SERVICES LIMITED Director 2012-06-29 CURRENT 2005-02-02 Active - Proposal to Strike off
ROBIN DERMER PAGDEN ROYAL EXCHANGE ASSURANCE Director 2018-06-01 CURRENT 1981-01-01 Active
ROBIN DERMER PAGDEN AXA GENERAL INSURANCE LIMITED Director 2018-06-01 CURRENT 1915-10-15 Active
ROBIN DERMER PAGDEN SWIFTCOVER INSURANCE SERVICES LTD Director 2018-05-25 CURRENT 2004-11-26 Active
ROBIN DERMER PAGDEN GUARDIAN ROYAL EXCHANGE PUBLIC LIMITED COMPANY Director 2018-05-25 CURRENT 1984-06-01 Active
ROBIN DERMER PAGDEN OAKLEA MONTESSORI COMMUNITY INTEREST COMPANY Director 2008-12-22 CURRENT 2008-12-22 Active
BERTRAND POUPART-LAFARGE WINTERTHUR FINANCIAL SERVICES UK LIMITED Director 2016-10-20 CURRENT 1964-10-16 Active - Proposal to Strike off
BERTRAND POUPART-LAFARGE LIONTRUST ADVISORY SERVICES LIMITED Director 2016-04-18 CURRENT 2009-10-23 Liquidation
BERTRAND POUPART-LAFARGE AXA INSURANCE UK PLC Director 2013-10-25 CURRENT 1903-10-27 Active
BERTRAND POUPART-LAFARGE AXA SERVICES LIMITED Director 2013-10-25 CURRENT 1947-12-03 Active
BERTRAND POUPART-LAFARGE AXA UK PLC Director 2013-10-25 CURRENT 1994-06-10 Active
BERTRAND POUPART-LAFARGE AXA PPP HEALTHCARE LIMITED Director 2013-10-25 CURRENT 1996-01-15 Active
BERTRAND POUPART-LAFARGE ROYAL EXCHANGE ASSURANCE Director 2013-09-30 CURRENT 1981-01-01 Active
BERTRAND POUPART-LAFARGE AXA GENERAL INSURANCE LIMITED Director 2013-09-30 CURRENT 1915-10-15 Active
BERTRAND POUPART-LAFARGE GUARDIAN ROYAL EXCHANGE PUBLIC LIMITED COMPANY Director 2013-09-04 CURRENT 1984-06-01 Active
BERTRAND POUPART-LAFARGE AXA EQUITY & LAW PUBLIC LIMITED COMPANY Director 2013-04-11 CURRENT 1987-03-16 Active
BERTRAND POUPART-LAFARGE ARCHITAS LIMITED Director 2013-03-28 CURRENT 1991-08-16 Active
BERTRAND POUPART-LAFARGE AXA INSURANCE DAC Director 2012-10-26 CURRENT 2007-06-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2023-06-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-12CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-07-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-19CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-08Memorandum articles filed
2022-01-08MEM/ARTSARTICLES OF ASSOCIATION
2022-01-08RES01ADOPT ARTICLES 08/01/22
2021-06-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-12CH01Director's details changed for Mr Robin Dermer Pagden on 2021-04-01
2021-04-01PSC05Change of details for Guardian Royal Exchange Public Limited Company as a person with significant control on 2021-04-01
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM 5 Old Broad Street London EC2N 1AD
2021-02-25CH01Director's details changed for Mr Robin Dermer Pagden on 2021-02-15
2021-01-26CH01Director's details changed for Roland Jean Andre Moquet on 2021-01-15
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-06-17TM02Termination of appointment of Jeremy Peter Small on 2020-06-16
2020-06-17AP03Appointment of Mrs Caroline Anne Riddy as company secretary on 2020-06-16
2020-06-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR AMELIE MARIE BREITBURD
2020-04-03AP01DIRECTOR APPOINTED ROLAND JEAN ANDRE MOQUET
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAHAM BOBBY
2019-12-11AP01DIRECTOR APPOINTED TRACY JEAN PAGE
2019-12-11AP01DIRECTOR APPOINTED TRACY JEAN PAGE
2019-06-04AP01DIRECTOR APPOINTED AMELIE MARIE BREITBURD
2019-06-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR BERTRAND POUPART-LAFARGE
2018-09-28CH01Director's details changed for Mr Bertrand Poupart-Lafarge on 2018-09-26
2018-05-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-09AP01DIRECTOR APPOINTED MR ROBIN DERMER PAGDEN
2018-05-09AP01DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM BOBBY
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR WASEEM ULLAH MALIK
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 69809976.75
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-11-29RES01ADOPT ARTICLES 29/11/17
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 69809976.75
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-06-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 69809976.75
2016-05-17AR0123/04/16 ANNUAL RETURN FULL LIST
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 69809976.75
2015-06-04AR0123/04/15 ANNUAL RETURN FULL LIST
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES WILLIAM ORGAN
2015-02-06CH01Director's details changed for Mr Robert Charles William Organ on 2014-07-25
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 69809976.75
2014-05-20AR0123/04/14 ANNUAL RETURN FULL LIST
2013-10-10AP01DIRECTOR APPOINTED BERTRAND POUPART-LAFARGE
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER BURROWS
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'NEILL
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GIBBS
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DENCH
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA BLANC
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DROUFFE
2013-07-23MISCSECTION 519
2013-07-09AUDAUDITOR'S RESIGNATION
2013-06-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22AR0123/04/13 FULL LIST
2013-04-23AP01DIRECTOR APPOINTED MR ROBERT CHARLES WILLIAM ORGAN
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR EVAN WAKS
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WASEEM ULLAH MALIK / 14/12/2012
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LAWRENCE BURROWS / 20/09/2012
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARDY
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS DE MENEVAL
2012-05-18AR0123/04/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EVAN CRAIG WAKS / 29/02/2012
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE RESPLANDY BERNARD
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EVAN CRAIG WAKS / 06/02/2012
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE RESPLANDY BERNARD / 05/01/2012
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS DE MENEVAL / 11/01/2012
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LAWRENCE BURROWS / 22/09/2011
2011-07-01AP01DIRECTOR APPOINTED SOPHIE RESPLANDY BERNARD
2011-06-21AP01DIRECTOR APPOINTED PETER LAWRENCE BURROWS
2011-05-13AR0123/04/11 FULL LIST
2011-05-04AP01DIRECTOR APPOINTED EVAN CRAIG WAKS
2011-03-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-14AP01DIRECTOR APPOINTED MR ROBERT GRAHAM DENCH
2011-03-11AP01DIRECTOR APPOINTED STEPHEN NICHOLAS HARDY
2011-03-11AP01DIRECTOR APPOINTED AMANDA JAYNE BLANC
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE MASO Y GUELL RIVET
2010-10-12AP01DIRECTOR APPOINTED WASEEM ULLAH MALIK
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS MOREAU
2010-10-07AP01DIRECTOR APPOINTED PAUL JAMES EVANS
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON
2010-06-09RES01ADOPT ARTICLES 03/06/2010
2010-05-26AR0123/04/10 NO CHANGES
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010
2010-04-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN PAUL DOMINIQUE LOUIS DROUFFE / 19/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH GEORGE GIBBS / 09/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'NEILL / 23/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE LOUIS HERBERT MASO Y GUELL RIVET / 19/02/2010
2010-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS JEAN MARIE DENIS MOREAU / 23/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBINSON / 19/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS DE MENEVAL / 23/02/2010
2009-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLAS MOREAU / 04/06/2009
2009-05-14363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / JEAN DROUFFE / 31/03/2009
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-29RES01ADOPT ARTICLES 15/10/2008
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR GUY STOULS
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR IAN JOHNSON
2008-07-29288aDIRECTOR APPOINTED JEAN PAUL DOMINIQUE LOUIS DROUFFE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to AXA INSURANCE PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AXA INSURANCE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AXA INSURANCE PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AXA INSURANCE PLC

Intangible Assets
Patents
We have not found any records of AXA INSURANCE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for AXA INSURANCE PLC
Trademarks
We have not found any records of AXA INSURANCE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AXA INSURANCE PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as AXA INSURANCE PLC are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where AXA INSURANCE PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AXA INSURANCE PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AXA INSURANCE PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.