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

AXA INSURANCE UK PLC

20 GRACECHURCH STREET, LONDON, EC3V 0BG,
Company Registration Number
00078950
Public Limited Company
Active

Company Overview

About Axa Insurance Uk Plc
AXA INSURANCE UK PLC was founded on 1903-10-27 and has its registered office in London. The organisation's status is listed as "Active". Axa Insurance Uk 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 UK PLC
 
Legal Registered Office
20 GRACECHURCH STREET
LONDON
EC3V 0BG
Other companies in EC2N
 
Filing Information
Company Number 00078950
Company ID Number 00078950
Date formed 1903-10-27
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 01:44:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AXA INSURANCE UK 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 UK PLC
The following companies were found which have the same name as AXA INSURANCE UK PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AXA INSURANCE UK-PLC. Active Company formed on the 1981-01-01

Company Officers of AXA INSURANCE UK PLC

Current Directors
Officer Role Date Appointed
JEREMY PETER SMALL
Company Secretary 2004-09-13
KEITH GEORGE GIBBS
Director 2003-06-30
PETER FRANK HAZELL
Director 2013-06-07
GARETH ROSS HOWELL
Director 2018-04-25
MICHAEL RICHARD JACKSON
Director 2016-07-13
HOWARD MICHAEL POSNER
Director 2015-07-09
BERTRAND POUPART-LAFARGE
Director 2013-10-25
THIERRY JEAN PHILIPPE SCIARD
Director 2016-07-13
JONATHAN PAUL WALKER
Director 2018-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JAYNE BLANC
Director 2011-02-28 2018-04-10
ROBERT GRAHAM DENCH
Director 2011-03-08 2016-12-31
PAUL JAMES EVANS
Director 2010-10-01 2016-06-24
PETER LAWRENCE BURROWS
Director 2011-09-15 2014-05-29
JEAN PAUL DOMINIQUE LOUIS DROUFFE
Director 1982-07-24 2013-08-31
STEPHEN NICHOLAS HARDY
Director 2011-02-28 2012-06-19
FRANCOIS DE MENEVAL
Director 2004-12-14 2012-05-30
MARK CLIFF
Director 2005-05-03 2008-04-14
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 2000-01-27 2004-11-12
IAN DAVID LEA RICHARDSON
Company Secretary 1998-10-31 2004-09-13
PAUL JAMES EVANS
Director 2001-11-19 2003-06-30
FRANCOIS XAVIER BOISSEAU
Director 2002-03-26 2003-04-22
ANDREW CHARLES HOMER
Director 1998-08-03 2001-11-16
GERARD PATRICK NOEL HEALY
Director 2000-01-27 2000-05-04
DENIS DUVERNE
Director 1997-11-19 2000-01-27
CHRISTOPHER PAUL AUSTIN
Director 1999-01-28 1999-05-31
GILLES MARIE PIERRE LOUIS AVENEL
Director 1995-11-01 1999-01-11
GRAHAM CLAUDE WHITWHAM
Company Secretary 1992-05-22 1998-10-31
ANTHONY BEVERLEY DAVIDSON
Director 1992-05-22 1998-01-05
JOHN FINBARR CASEY
Director 1994-11-14 1997-12-31
GILLES JEAN-YVES CABRIDAIN
Director 1994-11-14 1997-11-19
MICHAEL HART
Director 1992-05-22 1997-09-22
ALAIN MARIE JOSEPH DU COUEDIC DE KERGOALER
Director 1994-11-14 1995-12-31
JOHN TIMOTHY HARFORD
Director 1992-05-22 1994-11-14

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 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 AXA INSURANCE PLC Company Secretary 2004-09-13 CURRENT 1968-05-15 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
KEITH GEORGE GIBBS AXA GLOBAL HEALTHCARE (UK) LIMITED Director 2017-01-04 CURRENT 1995-03-29 Active
KEITH GEORGE GIBBS PPP TAKING CARE LIMITED Director 2016-11-01 CURRENT 1980-03-31 Active
KEITH GEORGE GIBBS AXA PPP ADMINISTRATION SERVICES LIMITED Director 2015-08-01 CURRENT 2006-10-10 Active - Proposal to Strike off
KEITH GEORGE GIBBS THE PERMANENT HEALTH COMPANY LIMITED Director 2015-07-15 CURRENT 1994-05-27 Active
KEITH GEORGE GIBBS HEALTH AND PROTECTION SOLUTIONS LIMITED Director 2014-11-10 CURRENT 2003-09-23 Active
KEITH GEORGE GIBBS HEALTH-ON-LINE COMPANY UK LIMITED Director 2011-07-26 CURRENT 1998-10-26 Active
KEITH GEORGE GIBBS LYRA HEALTH INTERNATIONAL LIMITED Director 2007-10-12 CURRENT 1996-09-04 Active
KEITH GEORGE GIBBS AXA UK PLC Director 2004-02-13 CURRENT 1994-06-10 Active
KEITH GEORGE GIBBS PRIPLAN INVESTMENTS LIMITED Director 2002-03-26 CURRENT 1979-07-23 Dissolved 2014-09-09
KEITH GEORGE GIBBS AXA PPP HEALTHCARE GROUP LIMITED Director 2002-03-26 CURRENT 1996-01-15 Active
KEITH GEORGE GIBBS AXA HEALTH SERVICES LIMITED Director 2002-03-26 CURRENT 1997-09-05 Active
KEITH GEORGE GIBBS AXA PPP HEALTHCARE LIMITED Director 2002-03-01 CURRENT 1996-01-15 Active
PETER FRANK HAZELL ARCHITAS LIMITED Director 2018-02-21 CURRENT 1991-08-16 Active
PETER FRANK HAZELL AXA PPP HEALTHCARE LIMITED Director 2017-03-27 CURRENT 1996-01-15 Active
PETER FRANK HAZELL LIONTRUST MULTI-ASSET LIMITED Director 2017-02-23 CURRENT 2007-12-20 Liquidation
PETER FRANK HAZELL LIONTRUST ADVISORY SERVICES LIMITED Director 2017-02-23 CURRENT 2009-10-23 Liquidation
PETER FRANK HAZELL CANOPIUS MANAGING AGENTS LIMITED Director 2014-11-19 CURRENT 1980-08-27 Active
PETER FRANK HAZELL AXA INSURANCE DAC Director 2014-10-14 CURRENT 2007-06-21 Active
PETER FRANK HAZELL AXA UK PLC Director 2013-05-13 CURRENT 1994-06-10 Active
PETER FRANK HAZELL UNIVERSITY OF GREENWICH Director 2010-09-01 CURRENT 1970-08-12 Active
GARETH ROSS HOWELL AXA SERVICES LIMITED Director 2018-07-13 CURRENT 1947-12-03 Active
MICHAEL RICHARD JACKSON AXA UK PLC Director 2016-07-13 CURRENT 1994-06-10 Active
MICHAEL RICHARD JACKSON AXA PPP HEALTHCARE LIMITED Director 2016-07-13 CURRENT 1996-01-15 Active
HOWARD MICHAEL POSNER AXA INSURANCE DAC Director 2017-03-23 CURRENT 2007-06-21 Active
HOWARD MICHAEL POSNER HEALTH AND PROTECTION SOLUTIONS LIMITED Director 2015-11-11 CURRENT 2003-09-23 Active
HOWARD MICHAEL POSNER AXA UK PLC Director 2015-07-09 CURRENT 1994-06-10 Active
HOWARD MICHAEL POSNER AXA PPP HEALTHCARE LIMITED Director 2015-07-09 CURRENT 1996-01-15 Active
HOWARD MICHAEL POSNER GENERAL INSURANCE DISTRIBUTION LIMITED Director 2010-02-03 CURRENT 2008-09-01 Active
HOWARD MICHAEL POSNER HOWARD POSNER SERVICES LIMITED Director 2006-01-24 CURRENT 2006-01-24 Liquidation
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 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 AXA INSURANCE PLC Director 2013-09-30 CURRENT 1968-05-15 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
THIERRY JEAN PHILIPPE SCIARD S&P GLOBAL RATINGS EUROPE LIMITED Director 2018-05-11 CURRENT 2018-05-08 Active
THIERRY JEAN PHILIPPE SCIARD VTB CAPITAL PLC Director 2017-09-19 CURRENT 1919-10-18 In Administration
THIERRY JEAN PHILIPPE SCIARD AXA UK PLC Director 2016-07-13 CURRENT 1994-06-10 Active
THIERRY JEAN PHILIPPE SCIARD AXA PPP HEALTHCARE LIMITED Director 2016-07-13 CURRENT 1996-01-15 Active
THIERRY JEAN PHILIPPE SCIARD STANDARD & POOR'S CREDIT MARKET SERVICES EUROPE LIMITED Director 2015-07-01 CURRENT 2009-12-31 Active
JONATHAN PAUL WALKER AXA SERVICES LIMITED Director 2018-07-13 CURRENT 1947-12-03 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
2024-02-09Director's details changed for Tara Maria Theresa Foley on 2023-12-19
2024-01-23CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2024-01-23CS01CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2023-08-31APPOINTMENT TERMINATED, DIRECTOR CLAUDIO GIENAL
2023-08-31TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIO GIENAL
2023-06-01AUDITOR'S RESIGNATION
2023-06-01AUDAUDITOR'S RESIGNATION
2023-05-04AP01DIRECTOR APPOINTED RANJIT SINGH
2023-04-18Director's details changed for Mr Claudio Gienal on 2022-06-28
2023-04-18CH01Director's details changed for Mr Claudio Gienal on 2022-06-28
2023-04-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-15AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-02-09Second filing of director appointment of Ms Tara Maria Theresa Foley
2023-02-09RP04AP01Second filing of director appointment of Ms Tara Maria Theresa Foley
2023-01-12CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 000789500004
2022-07-04APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCOTT WHEWAY
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCOTT WHEWAY
2022-05-26AAFULL 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
2021-12-31APPOINTMENT TERMINATED, DIRECTOR PETER FRANK HAZELL
2021-12-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANK HAZELL
2021-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 000789500003
2021-07-31MEM/ARTSARTICLES OF ASSOCIATION
2021-07-31RES01ADOPT ARTICLES 31/07/21
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD JACKSON
2021-05-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-12CH01Director's details changed for Mr Claudio Gienal on 2021-04-01
2021-04-08AP01DIRECTOR APPOINTED MR KARI ANTHONY HALE
2021-04-01PSC05Change of details for Axa Insurance Plc as a person with significant control on 2021-04-01
2021-04-01AP01DIRECTOR APPOINTED MISS CHERYL JOANNE MILLINGTON
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM 5 Old Broad Street London EC2N 1AD
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
2020-12-11AP01DIRECTOR APPOINTED MS TARA MARIA THERESA FOLEY
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT MATRAS
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
2020-04-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-22AP01DIRECTOR APPOINTED ROLAND JEAN ANDRE MOQUET
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR AMELIE MARIE BREITBURD
2020-02-07AP01DIRECTOR APPOINTED MR JONATHAN SCOTT WHEWAY
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD MICHAEL POSNER
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-10-02AP01DIRECTOR APPOINTED LAURENT MATRAS
2019-07-22AP01DIRECTOR APPOINTED ROBERT BECKER
2019-04-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR GARETH ROSS HOWELL
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2019-01-18CH01Director's details changed for Mr Claudio Gienal on 2019-01-08
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR BERTRAND POUPART-LAFARGE
2019-01-07AP01DIRECTOR APPOINTED AMELIE MARIE BREITBURD
2018-12-19AP01DIRECTOR APPOINTED MARK ANDREW PAIN
2018-12-04CH01Director's details changed for Mr Howard Michael Posner on 2018-11-28
2018-09-28CH01Director's details changed for Mr Bertrand Poupart-Lafarge on 2018-09-26
2018-09-24AP01DIRECTOR APPOINTED MR CLAUDIO GIENAL
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY JEAN PHILIPPE SCIARD
2018-05-08AP01DIRECTOR APPOINTED MR JONATHAN PAUL WALKER
2018-05-08AP01DIRECTOR APPOINTED MR GARETH ROSS HOWELL
2018-05-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA BLANC
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR WASEEM MALIK
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 122264150.5
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-10-06RES01ADOPT ARTICLES 21/09/2017
2017-10-06RES01ADOPT ARTICLES 21/09/2017
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 122264150.5
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAHAM DENCH
2016-07-25AP01DIRECTOR APPOINTED MR MICHAEL RICHARD JACKSON
2016-07-25AP01DIRECTOR APPOINTED MR THIERRY JEAN-PHILIPPE SCIARD
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS
2016-06-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 122264150.5
2016-05-17AR0123/04/16 FULL LIST
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'NEILL
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR YVES MASSON
2015-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YVES MASSON / 28/09/2015
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ROSALYN WILTON
2015-07-16AP01DIRECTOR APPOINTED HOWARD MICHAEL POSNER
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 122264150.5
2015-06-04AR0123/04/15 FULL LIST
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ORGAN
2015-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES WILLIAM ORGAN / 25/07/2014
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER BURROWS
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 122264150.5
2014-05-20AR0123/04/14 FULL LIST
2013-11-18AP01DIRECTOR APPOINTED BERTRAND POUPART-LAFARGE
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DROUFFE
2013-07-23AUDAUDITOR'S RESIGNATION
2013-07-09AUDAUDITOR'S RESIGNATION
2013-06-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-14AP01DIRECTOR APPOINTED MR PETER FRANK HAZELL
2013-06-03AP01DIRECTOR APPOINTED MR ROBERT CHARLES WILLIAM ORGAN
2013-05-22AR0123/04/13 FULL LIST
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR EVAN WAKS
2013-03-04AP01DIRECTOR APPOINTED YVES MASSON
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
2012-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-14AP01DIRECTOR APPOINTED MRS ROSALYN SUSAN WILTON
2012-06-08TM01APPOINTMENT 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
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE RESPLANDY-BERNARD
2012-02-29AP01DIRECTOR APPOINTED SOPHIE RESPLANDY-BERNARD
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EVAN CRAIG WAKS / 06/02/2012
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
2011-09-21AP01DIRECTOR 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
2011-03-09TM01APPOINTMENT 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
2010-05-10AR0123/04/10 FULL LIST
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
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBINSON / 19/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS JEAN MARIE DENIS MOREAU / 23/02/2010
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 LOUISE DROUFFE
2008-07-23MISCSCHEMES OF ARRANGEMENT
2008-05-07363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to AXA INSURANCE UK 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 UK PLC
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER MCCLOUD 2015-10-29 to 2015-10-30 Collingwood-Prince v AXA Insurance UK PLC
2015-10-30PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-10-29PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
County Court at Central London District Judge Langley 2016-07-27 to 2016-07-27 3YQ50626 (LEAD) A96YM769, 3YQ08412 , 3YQ08503 & 3YQ22674 MISS ANNA MARIA OKOLOTOWICZ & OTHERS -v- AXA INSURANCE UK PLC & OTHERS
2016-07-27
County Court at Central London District Judge Lightman 2015-12-22 to 2015-12-22 3YU16649 AXA INSURANCE UK PLC -v- MR MOSOBBIR ALI 30 MINUTES APPLICATION HEARING BY TELEPHONE
2015-12-22
County Court at Central London Deputy District Judge Brown 2015-09-02 to 2015-09-02 A04YX700 - NAGRA -v- AXA INSURANCE UK PLC
2015-09-02
COURT OF APPEAL CIVIL DIVISION LADY JUSTICE SHARP 2018-06-06 to 2018-06-14 A2/2017/0637 AXA Insurance UK PLC -v- Financial Claims Solutions Limited & Ors. Appeal of Defendant from the order of HHJ Keyser QC, dated 17th February 2017, filed 10th March 2017.
2018-06-14APPEAL
2018-06-13FINAL DECISIONS
2018-06-12FINAL DECISIONS
2018-06-11FINAL DECISIONS
2018-06-06APPEAL
County Court at Central London Deputy District Judge Kennedy 2016-06-13 to 2016-06-13 B55YP843 DUN 7 BRADSTREET LTD -v- AXA INSURANCE UK PLC
2016-06-13
County Court at Central London Deputy District Judge Thomas 2016-11-01 to 2016-11-01 C78YJ263 - MR SAADAQ MOHAMED MOHAMUD -v- AXA INSURANCE UK PLC
2016-11-01
QUEEN’S BENCH DIVISION HIS HONOUR JUDGE GORE QC 2015-07-30 to 2015-07-30 TLQ/15/0146 Thorne v Axa Insurance UK Plc
2015-07-30FOR TRIAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2012-06-16 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2007-06-01 Outstanding GLOBAL TAX NETWORKS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 UK PLC

Intangible Assets
Patents
We have not found any records of AXA INSURANCE UK PLC registering or being granted any patents
Domain Names

AXA INSURANCE UK PLC owns 2 domain names.

axa-insurance.co.uk   axa.co.uk  

Trademarks

Trademark applications by AXA INSURANCE UK PLC

AXA INSURANCE UK PLC is the Original Applicant for the trademark AXA's RepairTracker ™ (UK00003034168) through the UKIPO on the 2013-12-10
Trademark class: Finance services;Financial services;Financial services provided to partnerships;Financial services relating to insurance;Financial services relating to motor vehicles;Financial services relating to the insurance of motor vehicles;Financial services relating to the maintenance of vehicles;Financial services relating to the motor trade;Financial services relating to travel;Financial services rendered by insurance companies;Insurance;Insurance administration;Insurance (arranging of-);Insurance claim assessments;Insurance claim settlements;Insurance claims administration;Insurance claims processing;Insurance for vans;Provision of financial information.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
A RENT DEPOSIT DEED A ONE DIGITAL IMAGING SERVICES LIMITED 2011-07-27 Outstanding
RIVERSTONE INSURANCE (UK) LIMITED 2017-05-26 Outstanding

We have found 2 mortgage charges which are owed to AXA INSURANCE UK PLC

Income
Government Income

Government spend with AXA INSURANCE UK PLC

Government Department Income DateTransaction(s) Value Services/Products
Wokingham Council 2015-4 GBP £901 TPP - Private Contractors
Wokingham Council 2015-3 GBP £1,293 Service Charges
Wokingham Council 2015-2 GBP £901 TPP - Private Contractors
Wokingham Council 2015-1 GBP £751 TPP - Private Contractors
Wokingham Council 2014-12 GBP £2,452 Service Charges
Wokingham Council 2014-9 GBP £2,452 TPP - Private Contractors
Wokingham Council 2014-8 GBP £1,128
Wokingham Council 2014-6 GBP £2,794
Wokingham Council 2014-5 GBP £3,014
Wokingham Council 2014-3 GBP £751
Wokingham Council 2014-2 GBP £2,944
Wokingham Council 2013-12 GBP £2,044
Wokingham Council 2013-10 GBP £3,053
Wokingham Council 2013-9 GBP £751
Wokingham Council 2013-8 GBP £751
Wokingham Council 2013-7 GBP £1,293
Wokingham Council 2013-6 GBP £1,501
Wokingham Council 2013-5 GBP £2,582
Wokingham Council 2013-4 GBP £2,252
Newcastle-under-Lyme Borough Council 2010-10 GBP £1,305 Long Term Liabilities

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Financial Services Authority insurance services 2011/04/01

Insurance services as required by the Financial Service Authority (FSA) including any legacy organisation formed as a result of the regulatory reform activity taking effect in 2012, excluding broking services.

South Tyneside Council insurance services 2012/03/30

Insurance services. Damage or loss insurance services. Property insurance services. Weather-related insurance services. Financial loss insurance services. Liability insurance services. General liability insurance services. Engineering insurance services.

Outgoings
Business Rates/Property Tax
No properties were found where AXA INSURANCE UK 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 UK 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 UK 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.