Company Information for AXA PARTNERS SERVICES LIMITED
BUILDING 7 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5YG,
|
Company Registration Number
04930456
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
AXA PARTNERS SERVICES LIMITED | ||||||
Legal Registered Office | ||||||
BUILDING 7 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YG Other companies in W4 | ||||||
Previous Names | ||||||
|
Company Number | 04930456 | |
---|---|---|
Company ID Number | 04930456 | |
Date formed | 2003-10-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 13/10/2015 | |
Return next due | 10/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2021-07-05 07:02:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES LAWRENCE REMBER |
||
PAUL CHARLES FELIX CAPREZ |
||
JEAN SYLVAIN ANDRE' GAZANÇON |
||
JEFFREY SCOTT WHITEUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JOSEPH BRANNOCK |
Director | ||
PETER GEORGE DAVID HILL |
Director | ||
RALF ULRICH MEURER |
Director | ||
MARCIA INA CANTOR GRABLE |
Director | ||
RANDAL JOHN CLIFTON BARKER |
Company Secretary | ||
LEONARDO BASOLA |
Director | ||
WILLIAM CLAY GOINGS |
Director | ||
OTTO JOHN KUMBAR |
Director | ||
TRUSEC LIMITED |
Nominated Secretary | ||
GLEN WILLIAM JAMES |
Director | ||
RICHARD JAMES SMITH |
Director | ||
LOUISE JANE STOKER |
Director | ||
ELEANOR JANE ZUERCHER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AXA PARTNERS HOLDINGS LIMITED | Company Secretary | 2003-10-20 | CURRENT | 2003-09-29 | Active - Proposal to Strike off | |
AXA PARTNERS CLP UK HOLDINGS LIMITED | Company Secretary | 2003-10-20 | CURRENT | 2003-09-29 | Active - Proposal to Strike off | |
FINANCIAL ASSURANCE COMPANY LIMITED | Company Secretary | 2003-09-25 | CURRENT | 2003-08-20 | Active | |
CONSOLIDATED INSURANCE GROUP LIMITED | Company Secretary | 2002-11-01 | CURRENT | 1984-12-10 | Active - Proposal to Strike off | |
WORLDCOVER DIRECT LIMITED | Company Secretary | 2002-10-21 | CURRENT | 1992-04-06 | Dissolved 2017-02-07 | |
FINANCIAL INSURANCE COMPANY LIMITED | Company Secretary | 2002-09-26 | CURRENT | 1980-09-01 | Active | |
FINANCIAL INSURANCE COMPANY LIMITED | Director | 2016-08-17 | CURRENT | 1980-09-01 | Active | |
FINANCIAL ASSURANCE COMPANY LIMITED | Director | 2016-08-17 | CURRENT | 2003-08-20 | Active | |
WORLDCOVER DIRECT LIMITED | Director | 2016-04-19 | CURRENT | 1992-04-06 | Dissolved 2017-02-07 | |
AXA PARTNERS HOLDINGS LIMITED | Director | 2013-02-18 | CURRENT | 2003-09-29 | Active - Proposal to Strike off | |
AXA PARTNERS CLP UK HOLDINGS LIMITED | Director | 2013-02-18 | CURRENT | 2003-09-29 | Active - Proposal to Strike off | |
SPIRITUAL ASSEMBLY OF THE BAHA'IS OF RICHMOND-UPON-THAMES | Director | 2007-04-21 | CURRENT | 1979-05-25 | Active | |
WORLDCOVER DIRECT LIMITED | Director | 2009-01-27 | CURRENT | 1992-04-06 | Dissolved 2017-02-07 | |
CONSOLIDATED INSURANCE GROUP LIMITED | Director | 2009-01-27 | CURRENT | 1984-12-10 | Active - Proposal to Strike off | |
FINANCIAL INSURANCE GROUP SERVICES LIMITED | Director | 2009-01-27 | CURRENT | 1982-10-08 | Active | |
AXA PARTNERS HOLDINGS LIMITED | Director | 2008-09-30 | CURRENT | 2003-09-29 | Active - Proposal to Strike off | |
AXA PARTNERS CLP UK HOLDINGS LIMITED | Director | 2008-09-30 | CURRENT | 2003-09-29 | Active - Proposal to Strike off | |
FINANCIAL INSURANCE COMPANY LIMITED | Director | 2008-09-04 | CURRENT | 1980-09-01 | Active | |
FINANCIAL ASSURANCE COMPANY LIMITED | Director | 2008-09-04 | CURRENT | 2003-08-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2021-01-20 GBP 1 | |
CAP-SS | Solvency Statement dated 18/12/20 | |
SH20 | Statement by Directors | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/19 FROM Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY SCOTT WHITEUS | |
AP01 | DIRECTOR APPOINTED MR. PHILIPPE ALEX GILLES GOURIER | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 21/04/2015 | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 5000002 | |
SH01 | 12/12/16 STATEMENT OF CAPITAL GBP 5000002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR JEAN SYLVAIN ANDRE' GAZANçON | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | Company name changed genworth financial uk finance LIMITED\certificate issued on 09/05/16 | |
CC04 | Statement of company's objects | |
AP01 | DIRECTOR APPOINTED MR PAUL CHARLES FELIX CAPREZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOSEPH BRANNOCK | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/15 FROM Building 11, 566 Chiswick High Road London W4 5XR | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR JEFFREY SCOTT WHITEUS | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/14 FROM Building 11 Chiswick Park Chiswick High Road London W4 5XR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HILL | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 13/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 13/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 13/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES LAWRENCE REMBER / 10/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE DAVID HILL / 10/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH BRANNOCK / 10/12/2009 | |
AR01 | 13/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE DAVID HILL / 19/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH BRANNOCK / 19/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RALF MEURER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/12/05 FROM: VANTAGE WEST GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9AG | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
ELRES | S252 DISP LAYING ACC 26/07/05 | |
ELRES | S366A DISP HOLDING AGM 26/07/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED GEFA UK FINANCE LIMITED CERTIFICATE ISSUED ON 05/05/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/11/03 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
|
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 PARTNERS SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AXA PARTNERS SERVICES LIMITED are:
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. |