Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AXA PARTNERS SERVICES LIMITED
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 Overview

About Axa Partners Services Ltd
AXA PARTNERS SERVICES LIMITED was founded on 2003-10-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Axa Partners Services 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
AXA PARTNERS SERVICES LIMITED
 
Legal Registered Office
BUILDING 7 CHISWICK PARK
566 CHISWICK HIGH ROAD
LONDON
W4 5YG
Other companies in W4
 
Previous Names
GENWORTH FINANCIAL UK FINANCE LIMITED09/05/2016
GEFA UK FINANCE LIMITED05/05/2005
TRUSHELFCO (NO.2996) LIMITED16/10/2003
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AXA PARTNERS SERVICES 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 AXA PARTNERS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JAMES LAWRENCE REMBER
Company Secretary 2003-10-20
PAUL CHARLES FELIX CAPREZ
Director 2016-04-19
JEAN SYLVAIN ANDRE' GAZANÇON
Director 2016-06-02
JEFFREY SCOTT WHITEUS
Director 2014-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOSEPH BRANNOCK
Director 2005-08-01 2016-03-31
PETER GEORGE DAVID HILL
Director 2005-11-28 2013-11-22
RALF ULRICH MEURER
Director 2003-10-20 2008-12-05
MARCIA INA CANTOR GRABLE
Director 2004-03-12 2008-02-06
RANDAL JOHN CLIFTON BARKER
Company Secretary 2004-03-12 2005-11-18
LEONARDO BASOLA
Director 2003-10-20 2005-09-15
WILLIAM CLAY GOINGS
Director 2003-10-20 2005-08-01
OTTO JOHN KUMBAR
Director 2003-10-20 2004-07-15
TRUSEC LIMITED
Nominated Secretary 2003-10-13 2003-10-20
GLEN WILLIAM JAMES
Director 2003-10-15 2003-10-20
RICHARD JAMES SMITH
Director 2003-10-15 2003-10-20
LOUISE JANE STOKER
Director 2003-10-13 2003-10-15
ELEANOR JANE ZUERCHER
Director 2003-10-13 2003-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES LAWRENCE REMBER AXA PARTNERS HOLDINGS LIMITED Company Secretary 2003-10-20 CURRENT 2003-09-29 Active - Proposal to Strike off
JAMES LAWRENCE REMBER AXA PARTNERS CLP UK HOLDINGS LIMITED Company Secretary 2003-10-20 CURRENT 2003-09-29 Active - Proposal to Strike off
JAMES LAWRENCE REMBER FINANCIAL ASSURANCE COMPANY LIMITED Company Secretary 2003-09-25 CURRENT 2003-08-20 Active
JAMES LAWRENCE REMBER CONSOLIDATED INSURANCE GROUP LIMITED Company Secretary 2002-11-01 CURRENT 1984-12-10 Active - Proposal to Strike off
JAMES LAWRENCE REMBER WORLDCOVER DIRECT LIMITED Company Secretary 2002-10-21 CURRENT 1992-04-06 Dissolved 2017-02-07
JAMES LAWRENCE REMBER FINANCIAL INSURANCE COMPANY LIMITED Company Secretary 2002-09-26 CURRENT 1980-09-01 Active
PAUL CHARLES FELIX CAPREZ FINANCIAL INSURANCE COMPANY LIMITED Director 2016-08-17 CURRENT 1980-09-01 Active
PAUL CHARLES FELIX CAPREZ FINANCIAL ASSURANCE COMPANY LIMITED Director 2016-08-17 CURRENT 2003-08-20 Active
PAUL CHARLES FELIX CAPREZ WORLDCOVER DIRECT LIMITED Director 2016-04-19 CURRENT 1992-04-06 Dissolved 2017-02-07
PAUL CHARLES FELIX CAPREZ AXA PARTNERS HOLDINGS LIMITED Director 2013-02-18 CURRENT 2003-09-29 Active - Proposal to Strike off
PAUL CHARLES FELIX CAPREZ AXA PARTNERS CLP UK HOLDINGS LIMITED Director 2013-02-18 CURRENT 2003-09-29 Active - Proposal to Strike off
PAUL CHARLES FELIX CAPREZ SPIRITUAL ASSEMBLY OF THE BAHA'IS OF RICHMOND-UPON-THAMES Director 2007-04-21 CURRENT 1979-05-25 Active
JEFFREY SCOTT WHITEUS WORLDCOVER DIRECT LIMITED Director 2009-01-27 CURRENT 1992-04-06 Dissolved 2017-02-07
JEFFREY SCOTT WHITEUS CONSOLIDATED INSURANCE GROUP LIMITED Director 2009-01-27 CURRENT 1984-12-10 Active - Proposal to Strike off
JEFFREY SCOTT WHITEUS FINANCIAL INSURANCE GROUP SERVICES LIMITED Director 2009-01-27 CURRENT 1982-10-08 Active
JEFFREY SCOTT WHITEUS AXA PARTNERS HOLDINGS LIMITED Director 2008-09-30 CURRENT 2003-09-29 Active - Proposal to Strike off
JEFFREY SCOTT WHITEUS AXA PARTNERS CLP UK HOLDINGS LIMITED Director 2008-09-30 CURRENT 2003-09-29 Active - Proposal to Strike off
JEFFREY SCOTT WHITEUS FINANCIAL INSURANCE COMPANY LIMITED Director 2008-09-04 CURRENT 1980-09-01 Active
JEFFREY SCOTT WHITEUS FINANCIAL ASSURANCE COMPANY LIMITED Director 2008-09-04 CURRENT 2003-08-20 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
2021-06-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-08DS01Application to strike the company off the register
2021-01-20SH19Statement of capital on 2021-01-20 GBP 1
2020-12-31CAP-SSSolvency Statement dated 18/12/20
2020-12-31SH20Statement by Directors
2020-12-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/19 FROM Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR England
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SCOTT WHITEUS
2019-04-25AP01DIRECTOR APPOINTED MR. PHILIPPE ALEX GILLES GOURIER
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-10-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-02-01RES01ADOPT ARTICLES 21/04/2015
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 5000002
2016-12-12SH0112/12/16 STATEMENT OF CAPITAL GBP 5000002
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-03AP01DIRECTOR APPOINTED MR JEAN SYLVAIN ANDRE' GAZANçON
2016-05-09CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2016-05-09CERTNMCompany name changed genworth financial uk finance LIMITED\certificate issued on 09/05/16
2016-04-29CC04Statement of company's objects
2016-04-20AP01DIRECTOR APPOINTED MR PAUL CHARLES FELIX CAPREZ
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOSEPH BRANNOCK
2015-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/15 FROM Building 11, 566 Chiswick High Road London W4 5XR
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-10AR0113/10/15 ANNUAL RETURN FULL LIST
2015-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-26AP01DIRECTOR APPOINTED MR JEFFREY SCOTT WHITEUS
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-22AR0113/10/14 ANNUAL RETURN FULL LIST
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/14 FROM Building 11 Chiswick Park Chiswick High Road London W4 5XR
2014-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER HILL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-14AR0113/10/13 FULL LIST
2013-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-24AR0113/10/12 FULL LIST
2012-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-17AR0113/10/11 FULL LIST
2011-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-29AR0113/10/10 FULL LIST
2010-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES LAWRENCE REMBER / 10/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE DAVID HILL / 10/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH BRANNOCK / 10/12/2009
2009-11-20AR0113/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE DAVID HILL / 19/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH BRANNOCK / 19/11/2009
2009-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-05363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR RALF MEURER
2008-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-15288bDIRECTOR RESIGNED
2007-11-30363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-08363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-16288aNEW DIRECTOR APPOINTED
2005-12-14287REGISTERED OFFICE CHANGED ON 14/12/05 FROM: VANTAGE WEST GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9AG
2005-12-07288bSECRETARY RESIGNED
2005-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-14363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-10-04288bDIRECTOR RESIGNED
2005-10-04288bDIRECTOR RESIGNED
2005-09-19MEM/ARTSARTICLES OF ASSOCIATION
2005-08-18ELRESS252 DISP LAYING ACC 26/07/05
2005-08-18ELRESS366A DISP HOLDING AGM 26/07/05
2005-08-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-12288aNEW DIRECTOR APPOINTED
2005-08-12288bDIRECTOR RESIGNED
2005-05-23MEM/ARTSARTICLES OF ASSOCIATION
2005-05-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-05-05CERTNMCOMPANY NAME CHANGED GEFA UK FINANCE LIMITED CERTIFICATE ISSUED ON 05/05/05
2004-12-01288cSECRETARY'S PARTICULARS CHANGED
2004-11-12363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-09-06288cSECRETARY'S PARTICULARS CHANGED
2004-08-02288bDIRECTOR RESIGNED
2004-04-06288aNEW DIRECTOR APPOINTED
2004-04-06288aNEW SECRETARY APPOINTED
2003-11-13225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2003-11-03288aNEW DIRECTOR APPOINTED
2003-11-03288aNEW DIRECTOR APPOINTED
2003-11-03288bSECRETARY RESIGNED
2003-11-03288aNEW DIRECTOR APPOINTED
2003-11-03288aNEW DIRECTOR APPOINTED
2003-11-03287REGISTERED OFFICE CHANGED ON 03/11/03 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB
2003-11-03288aNEW SECRETARY APPOINTED
2003-11-03288bDIRECTOR RESIGNED
2003-11-03288bDIRECTOR RESIGNED
2003-10-22288aNEW DIRECTOR APPOINTED
2003-10-22288aNEW DIRECTOR APPOINTED
2003-10-22288bDIRECTOR RESIGNED
2003-10-22288bDIRECTOR RESIGNED
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 AXA PARTNERS SERVICES 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 AXA PARTNERS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AXA PARTNERS SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

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.

Filed Financial Reports
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
Annual Accounts
2007-12-31

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 PARTNERS SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AXA PARTNERS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AXA PARTNERS SERVICES LIMITED
Trademarks
We have not found any records of AXA PARTNERS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AXA PARTNERS SERVICES 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 AXA PARTNERS SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AXA PARTNERS SERVICES 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 AXA PARTNERS SERVICES 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 AXA PARTNERS SERVICES 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.