Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AXIS SPECIALTY UK HOLDINGS LIMITED
Company Information for

AXIS SPECIALTY UK HOLDINGS LIMITED

52 LIME STREET, LONDON, EC3M 7AF,
Company Registration Number
04328229
Private Limited Company
Active

Company Overview

About Axis Specialty Uk Holdings Ltd
AXIS SPECIALTY UK HOLDINGS LIMITED was founded on 2001-11-23 and has its registered office in London. The organisation's status is listed as "Active". Axis Specialty Uk Holdings Limited is a Private Limited Company registered in ENGLAND 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
AXIS SPECIALTY UK HOLDINGS LIMITED
 
Legal Registered Office
52 LIME STREET
LONDON
EC3M 7AF
Other companies in EC3R
 
Filing Information
Company Number 04328229
Company ID Number 04328229
Date formed 2001-11-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 16:47:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AXIS SPECIALTY UK HOLDINGS LIMITED
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.

Company Officers of AXIS SPECIALTY UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS BUGLER
Company Secretary 2014-12-16
MARK AUSTEN JOHN GREGORY
Director 2017-07-03
TIM PATRICK HENNESSY
Director 2002-11-22
ALISTAIR ROBSON
Director 2017-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JANE HILLS
Director 2013-06-28 2017-07-03
JAMES PAUL LOWETH
Director 2015-05-19 2017-07-03
CLYDE SECRETARIES LIMITED
Company Secretary 2002-11-22 2014-12-16
JOHN JAMES MURRAY
Director 2010-09-27 2013-06-30
RANDI LYN CIGELNIK
Director 2008-04-17 2011-03-04
RICHARD JOHN RONALD HOUSLEY
Director 2006-03-20 2009-06-01
JOHN WILLIAM GRESSIER
Director 2005-04-04 2008-04-17
GERALDINE ANN ARNOTT
Director 2002-11-22 2006-03-20
JOHN ROBERT CHARMAN
Director 2001-11-23 2005-04-04
ANDREW COOK
Director 2002-01-07 2005-04-04
JOHN JAMES MURRAY
Director 2001-11-23 2005-04-04
JOHN JAMES MURRAY
Company Secretary 2001-11-23 2002-11-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-11-23 2001-11-23
INSTANT COMPANIES LIMITED
Nominated Director 2001-11-23 2001-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK AUSTEN JOHN GREGORY AXIS CORPORATE CAPITAL UK II LIMITED Director 2018-06-13 CURRENT 1995-04-07 Active
MARK AUSTEN JOHN GREGORY AXIS UK SERVICES LIMITED Director 2017-12-14 CURRENT 2006-03-16 Active
MARK AUSTEN JOHN GREGORY NOVAE GROUP LIMITED Director 2017-12-11 CURRENT 2006-01-12 Active
TIM PATRICK HENNESSY AXIS SPECIALTY FINANCE PLC Director 2014-01-03 CURRENT 2014-01-03 Active
TIM PATRICK HENNESSY AXIS MANAGING AGENCY LTD. Director 2013-09-24 CURRENT 2013-09-24 Active
TIM PATRICK HENNESSY AXIS CORPORATE CAPITAL UK LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
ALISTAIR ROBSON AXIS MANAGING AGENCY LTD. Director 2013-09-24 CURRENT 2013-09-24 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
2024-03-08DIRECTOR APPOINTED MR JAMES ANTHONY MOLLETT
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-15CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-01-26DIRECTOR APPOINTED MR ALVARO LOPEZ-LAGUNA
2022-12-16APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PATRICK HENNESSY
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-07-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-04-27CH01Director's details changed for Mr Alistair Robson on 2020-04-24
2020-04-07CH01Director's details changed for Mr Alistair Robson on 2020-04-07
2019-11-13AP03Appointment of Kelly Lawrence as company secretary on 2019-11-13
2019-11-13TM02Termination of appointment of Nicholas Bugler on 2019-11-13
2019-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/19 FROM C/O Willkie Farr & Gallagher (Uk) Llp Citypoint 1 Ropemaker Street London EC2Y 9AW
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-06-15CH01Director's details changed for Mr Alistair Robson on 2017-07-13
2018-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-23CH01Director's details changed for Mr Tim Patrick Hennessy on 2017-12-19
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-07-10AP01DIRECTOR APPOINTED MR ALISTAIR ROBSON
2017-07-10AP01DIRECTOR APPOINTED MR MARK AUSTEN JOHN GREGORY
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HILLS
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LOWETH
2017-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-07-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-03AR0121/11/15 ANNUAL RETURN FULL LIST
2015-12-03AP01DIRECTOR APPOINTED MR JAMES PAUL LOWETH
2015-06-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-25AP03Appointment of Mr Nicholas Bugler as company secretary on 2014-12-16
2015-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/15 FROM 4th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ
2014-12-16TM02Termination of appointment of Clyde Secretaries Limited on 2014-12-16
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-26AR0121/11/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-30AR0121/11/13 ANNUAL RETURN FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-04AP01DIRECTOR APPOINTED MS SARAH JANE HILLS
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY
2012-11-21AR0121/11/12 ANNUAL RETURN FULL LIST
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES MURRAY / 20/11/2012
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATRICK HENNESSY / 20/11/2012
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-09AR0121/11/11 FULL LIST
2011-08-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLYDE SECRETARIES LIMITED / 19/08/2011
2011-05-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR RANDI CIGELNIK
2010-12-15AR0121/11/10 FULL LIST
2010-12-15AP01DIRECTOR APPOINTED MR JOHN JAMES MURRAY
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RANDI LYN CIGELNIK / 01/11/2010
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-06AR0121/11/09 FULL LIST
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-11288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HOUSLEY
2008-12-10363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-12-10288aDIRECTOR APPOINTED RANDI LYN CIGELNIK
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN GRESSIER
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 8TH FLOOR 2 MINSTER COURT MINCING LANE LONDON EC3R 7AS
2007-12-12363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-08-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-05MISC394
2006-12-21363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-09288bDIRECTOR RESIGNED
2006-04-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-23363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-13288bDIRECTOR RESIGNED
2005-06-13288bDIRECTOR RESIGNED
2005-06-13288bDIRECTOR RESIGNED
2005-03-04288cDIRECTOR'S PARTICULARS CHANGED
2004-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-09363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-12-08288cDIRECTOR'S PARTICULARS CHANGED
2004-12-08288cDIRECTOR'S PARTICULARS CHANGED
2004-12-08288cDIRECTOR'S PARTICULARS CHANGED
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-23363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-08-12288aNEW DIRECTOR APPOINTED
2003-08-12288aNEW DIRECTOR APPOINTED
2003-07-14288bSECRETARY RESIGNED
2003-06-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-25353LOCATION OF REGISTER OF MEMBERS
2003-06-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-25325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2003-05-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-25288aNEW SECRETARY APPOINTED
2002-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-28363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-11-12287REGISTERED OFFICE CHANGED ON 12/11/02 FROM: ROLLS HOUSENG 7 ROLLS BUILDINGS,FETTER LANE EC4A 1NH
2002-09-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-13225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2002-05-29395PARTICULARS OF MORTGAGE/CHARGE
2002-02-08353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AXIS SPECIALTY UK HOLDINGS LIMITED 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 AXIS SPECIALTY UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-05-29 Outstanding THE PRUDENTIAL ASSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 AXIS SPECIALTY UK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AXIS SPECIALTY UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AXIS SPECIALTY UK HOLDINGS LIMITED
Trademarks
We have not found any records of AXIS SPECIALTY UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AXIS SPECIALTY UK HOLDINGS LIMITED. 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 (82990 - Other business support service activities n.e.c.) as AXIS SPECIALTY UK HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AXIS SPECIALTY UK HOLDINGS LIMITED 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 AXIS SPECIALTY UK HOLDINGS LIMITED 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 AXIS SPECIALTY UK HOLDINGS LIMITED any grants or awards.
Ownership
    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.