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

AXA ICAS LIMITED

20 GRACECHURCH STREET, LONDON, EC3V 0BG,
Company Registration Number
02548573
Private Limited Company
Active

Company Overview

About Axa Icas Ltd
AXA ICAS LIMITED was founded on 1990-10-15 and has its registered office in London. The organisation's status is listed as "Active". Axa Icas Limited is a Private 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 ICAS LIMITED
 
Legal Registered Office
20 GRACECHURCH STREET
LONDON
EC3V 0BG
Other companies in EC2N
 
Previous Names
INDEPENDENT COUNSELLING AND ADVISORY SERVICES LIMITED29/03/2008
Filing Information
Company Number 02548573
Company ID Number 02548573
Date formed 1990-10-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
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 ICAS 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.
Companies with same name AXA ICAS LIMITED
The following companies were found which have the same name as AXA ICAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED 20 GRACECHURCH STREET LONDON EC3V 0BG Active Company formed on the 1977-10-27

Company Officers of AXA ICAS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY PETER SMALL
Company Secretary 2007-10-12
ANDREW IAN KINSLEY DAVIES
Director 2017-07-03
CHRISTOPHER JOHN HORLICK
Director 2014-11-12
GLEN PARKINSON
Director 2015-11-19
MATTHEW ALAN VARDY
Director 2016-11-15
AMBER WILKINSON
Director 2017-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN HARLAND
Director 2017-05-04 2018-04-09
STEPHEN JOHN GALLIANO
Director 2012-11-13 2017-06-15
NICOLA BELL
Director 2009-07-07 2016-10-31
THOMAS PETER DAVID WILKINSON
Director 2014-11-12 2016-06-27
STEPHEN JOHN HARLAND
Director 2010-01-21 2016-03-29
AMBER WILKINSON
Director 2013-07-29 2015-10-26
IAIN MITCHELL MCMILLAN
Director 2014-03-03 2015-10-01
ANDREW PETER COOMBS
Director 2012-11-13 2014-10-23
JAMES ANDREW FREESTON
Director 2011-02-15 2014-08-31
CHRISTOPHER IAN JESSOP
Director 2011-06-24 2014-02-28
ANDREW CHARLES EDWARDS
Director 2009-07-07 2013-07-17
STEPHEN JOHN GALLIANO
Director 1993-11-25 2011-02-15
ANDREW PETER COOMBS
Director 2007-10-12 2009-07-07
CHRISTOPHER JOHN HORLICK
Director 2007-10-12 2009-05-01
ALLAN JOHN CLARK
Company Secretary 2001-06-30 2007-10-12
ALLAN JOHN CLARK
Director 2001-12-01 2007-10-12
LAURA RANSOM GALBRAITH
Director 2004-10-01 2007-10-12
JEREMY DAVID GARMAN
Director 2006-03-01 2007-10-12
ELIZABETH ANN MCCAW
Director 2004-07-27 2007-10-12
MICHAEL JOSEPH REDDY
Director 1991-10-15 2007-10-12
COLIN GRAHAM WHITEHEAD
Director 1998-08-01 2007-10-12
ALAN HOPPEN
Director 2000-05-01 2005-09-14
JOSEPH MICHAEL TOOMAN
Director 1995-12-04 2003-06-01
JUDITH BARON
Director 1999-04-01 2003-05-31
KENNETH FREEMAN
Company Secretary 1991-10-15 2001-06-29
KENNETH FREEMAN
Director 1998-12-03 2001-06-29
BARRY JOHN CURNOW
Director 1991-10-15 1997-05-01
LINDA PATRICIA HOSKINSON
Director 1993-11-25 1996-12-24
DAVID CHRISTIE ANNAT
Director 1993-11-25 1994-10-28

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 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 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
ANDREW IAN KINSLEY DAVIES VANILLA INVESTMENTS LIMITED Director 2017-09-28 CURRENT 2003-06-13 Active
ANDREW IAN KINSLEY DAVIES AXA GLOBAL HEALTHCARE (UK) LIMITED Director 2017-06-08 CURRENT 1995-03-29 Active
ANDREW IAN KINSLEY DAVIES ICAS INTERNATIONAL LIMITED Director 2007-10-12 CURRENT 2002-04-25 Dissolved 2014-11-18
ANDREW IAN KINSLEY DAVIES LYRA HEALTH INTERNATIONAL LIMITED Director 2007-10-12 CURRENT 1996-09-04 Active
CHRISTOPHER JOHN HORLICK AXA PPP ADMINISTRATION SERVICES LIMITED Director 2016-04-29 CURRENT 2006-10-10 Active - Proposal to Strike off
CHRISTOPHER JOHN HORLICK AXA HEALTH SERVICES LIMITED Director 2016-04-05 CURRENT 1997-09-05 Active
CHRISTOPHER JOHN HORLICK THE PERMANENT HEALTH COMPANY LIMITED Director 2015-07-15 CURRENT 1994-05-27 Active
CHRISTOPHER JOHN HORLICK HEALTH AND PROTECTION SOLUTIONS LIMITED Director 2014-11-12 CURRENT 2003-09-23 Active
CHRISTOPHER JOHN HORLICK AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED Director 2014-11-12 CURRENT 1977-10-27 Active
CHRISTOPHER JOHN HORLICK LYRA HEALTH INTERNATIONAL LIMITED Director 2014-11-12 CURRENT 1996-09-04 Active
GLEN PARKINSON AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED Director 2015-11-19 CURRENT 1977-10-27 Active
GLEN PARKINSON LYRA HEALTH INTERNATIONAL LIMITED Director 2015-11-19 CURRENT 1996-09-04 Active
MATTHEW ALAN VARDY THE PERMANENT HEALTH COMPANY LIMITED Director 2017-03-24 CURRENT 1994-05-27 Active
MATTHEW ALAN VARDY HEALTH-ON-LINE COMPANY UK LIMITED Director 2017-03-24 CURRENT 1998-10-26 Active
MATTHEW ALAN VARDY HEALTH AND PROTECTION SOLUTIONS LIMITED Director 2017-03-20 CURRENT 2003-09-23 Active
MATTHEW ALAN VARDY AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED Director 2016-11-15 CURRENT 1977-10-27 Active
MATTHEW ALAN VARDY LYRA HEALTH INTERNATIONAL LIMITED Director 2016-11-15 CURRENT 1996-09-04 Active
AMBER WILKINSON THE PERMANENT HEALTH COMPANY LIMITED Director 2017-04-06 CURRENT 1994-05-27 Active
AMBER WILKINSON AXA PPP HEALTHCARE LIMITED Director 2017-03-09 CURRENT 1996-01-15 Active
AMBER WILKINSON AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED Director 2017-01-27 CURRENT 1977-10-27 Active
AMBER WILKINSON AXA PPP HEALTHCARE GROUP LIMITED Director 2017-01-27 CURRENT 1996-01-15 Active
AMBER WILKINSON LYRA HEALTH INTERNATIONAL LIMITED Director 2017-01-27 CURRENT 1996-09-04 Active
AMBER WILKINSON AXA PPP ADMINISTRATION SERVICES LIMITED Director 2017-01-27 CURRENT 2006-10-10 Active - Proposal to Strike off
AMBER WILKINSON PPP TAKING CARE LIMITED Director 2017-01-27 CURRENT 1980-03-31 Active
AMBER WILKINSON AXA HEALTH SERVICES LIMITED Director 2017-01-27 CURRENT 1997-09-05 Active
AMBER WILKINSON MASTERPOLICY INSURANCE BROKERS LIMITED Director 2016-01-11 CURRENT 2007-04-03 Dissolved 2016-12-27

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
2024-05-29Application to strike the company off the register
2024-03-28Resolutions passed:<ul><li>Resolution Reduce share prem a/c 01/03/2024<li>Resolution reduction in capital</ul>
2024-03-28Solvency Statement dated 01/03/24
2024-03-28Statement by Directors
2024-03-28Statement of capital on GBP 1
2024-03-28Resolutions passed:<ul><li>Resolution Reduce share prem a/c 01/03/2024<li>Resolution reduction in capital<li>Resolution Reduce share prem a/c 15/3/24</ul>
2024-03-28Resolutions passed:<ul><li>Resolution Reduce share prem a/c 01/03/2024<li>Resolution reduction in capital<li>Resolution Reduce share prem a/c 15/3/24<li>Resolution reduction in capital</ul>
2024-01-24DIRECTOR APPOINTED HEATHER MARY SMITH
2024-01-23CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-06DIRECTOR APPOINTED MR FERGUS ALAN CRAIG
2023-04-03APPOINTMENT TERMINATED, DIRECTOR TRACY NICOLA GARRAD
2023-03-06Termination of appointment of Kirsten Ann Beggs on 2023-02-28
2023-03-06Appointment of Mrs Caroline Anne Riddy as company secretary on 2023-03-01
2023-01-12CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-07-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-11RP04CS01
2022-01-19CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-12-03RES01ADOPT ARTICLES 03/12/21
2021-12-02MEM/ARTSARTICLES OF ASSOCIATION
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-01PSC05Change of details for Axa Ppp Healthcare Group Limited 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
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HORLICK
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GLEN PARKINSON
2020-08-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-07AP03Appointment of Miss Kirsten Ann Beggs as company secretary on 2020-08-06
2020-06-17TM02Termination of appointment of Jeremy Peter Small on 2020-06-16
2020-06-15AP01DIRECTOR APPOINTED TRACY NICOLA GARRAD
2020-04-02PSC07CESSATION OF ICAS INTERNATIONAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-04-02PSC02Notification of Axa Ppp Healthcare Group Limited as a person with significant control on 2020-03-19
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW IAN KINSLEY DAVIES
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-11-13CH01Director's details changed for Mr Matthew Alan Vardy on 2019-10-31
2019-06-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR AMBER WILKINSON
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2018-06-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HARLAND
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-11-29RES01ADOPT ARTICLES 29/11/17
2017-07-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-04AP01DIRECTOR APPOINTED MR ANDREW IAN KINSLEY DAVIES
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN GALLIANO
2017-05-05AP01DIRECTOR APPOINTED MR STEPHEN JOHN HARLAND
2017-01-30AP01DIRECTOR APPOINTED MRS AMBER WILKINSON
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-11-16AP01DIRECTOR APPOINTED MR MATTHEW ALAN VARDY
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BELL
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PETER DAVID WILKINSON
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-17AR0123/04/16 ANNUAL RETURN FULL LIST
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HARLAND
2016-02-29CH01Director's details changed for Thomas Peter David Wilkinson on 2016-02-24
2015-11-20AP01DIRECTOR APPOINTED MR GLEN PARKINSON
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR AMBER WILKINSON
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MITCHELL MCMILLAN
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-18AR0123/04/15 ANNUAL RETURN FULL LIST
2014-11-20AP01DIRECTOR APPOINTED CHRISTOPHER JOHN HORLICK
2014-11-20AP01DIRECTOR APPOINTED THOMAS PETER DAVID WILKINSON
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COOMBS
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FREESTON
2014-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-12AR0123/04/14 FULL LIST
2014-03-14AP01DIRECTOR APPOINTED IAIN MITCHELL MCMILLAN
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JESSOP
2013-11-20AUDAUDITOR'S RESIGNATION
2013-11-19AUDAUDITOR'S RESIGNATION
2013-11-19AUDAUDITOR'S RESIGNATION
2013-08-09AP01DIRECTOR APPOINTED AMBER WILKINSON
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARDS
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-15AR0123/04/13 FULL LIST
2013-01-10AP01DIRECTOR APPOINTED STEPHEN JOHN GALLIANO
2013-01-10AP01DIRECTOR APPOINTED ANDREW PETER COOMBS
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-04AR0123/04/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-28AP01DIRECTOR APPOINTED CHRISTOPHER IAN JESSOP
2011-05-11AR0123/04/11 FULL LIST
2011-02-17AP01DIRECTOR APPOINTED MR JAMES ANDREW FREESTON
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GALLIANO
2011-01-13CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-13RES01ADOPT ARTICLES 17/12/2010
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06AR0123/04/10 FULL LIST
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010
2010-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GALLIANO / 03/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GALLIANO / 03/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES EDWARDS / 02/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BELL / 19/02/2010
2010-01-26AP01DIRECTOR APPOINTED STEPHEN JOHN HARLAND
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-23288aDIRECTOR APPOINTED ANDREW CHARLES EDWARDS
2009-07-23288aDIRECTOR APPOINTED NICOLA BELL
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR ANDREW COOMBS
2009-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GALLIANO / 27/05/2009
2009-05-14363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR CHRIS HORLICK
2009-02-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-06363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW COOMBS / 18/07/2008
2008-05-07363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-04-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-26CERTNMCOMPANY NAME CHANGED INDEPENDENT COUNSELLING AND ADVISORY SERVICES LIMITED CERTIFICATE ISSUED ON 29/03/08
2007-11-13363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-25288aNEW SECRETARY APPOINTED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-25225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: RADLETT HOUSE WEST HILL, ASPLEY GUISE MILTON KEYNES BUCKINGHAMSHIRE MK17 8DT
2007-10-21AUDAUDITOR'S RESIGNATION
2007-10-02AAFULL ACCOUNTS MADE UP TO 30/04/07
2006-11-28AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-30363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to AXA ICAS 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 ICAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-01-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-08-31 Satisfied YORKSHIRE BANK PLC
CHARGE OVER DEPOSIT 1996-10-07 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ICAS LIMITED

Intangible Assets
Patents
We have not found any records of AXA ICAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AXA ICAS LIMITED
Trademarks

Trademark applications by AXA ICAS LIMITED

AXA ICAS LIMITED is the Owner at publication for the trademark ICAS ™ (88139414) through the USPTO on the 2018-10-02
Education and training, namely providing classes, courses, conferences, exhibitions, lectures, seminars and webinars in the field of counseling and occupational health services; nondownloadable interactive information provided online from computer databases or the Internet relating to leisure and recreation; information provided online from computer databases or the Internet relating to leisure and recreation; personal coaching services to individuals and employees relating to health risk and stress management
Income
Government Income

Government spend with AXA ICAS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rother District Council 2016-03-23 GBP £9,383 Subscription to Organisations
London City Hall 2014-11-12 GBP £519 STAFF WELFARE BENEFITS
London City Hall 2014-10-24 GBP £1,038 STAFF WELFARE BENEFITS
London City Hall 2014-10-23 GBP £519 STAFF WELFARE BENEFITS
London City Hall 2014-10-23 GBP £519 STAFF WELFARE BENEFITS
London City Hall 2014-10-23 GBP £519 STAFF WELFARE BENEFITS
London City Hall 2014-10-23 GBP £519 STAFF WELFARE BENEFITS
London Borough of Hackney 2014-03-01 GBP £2,500
London Borough of Hackney 2014-03-01 GBP £650
London Borough of Hackney 2013-02-01 GBP £2,500
London Borough of Hackney 2012-02-01 GBP £2,500
Epsom and Ewell Borough Council 2011-03-02 GBP £1,181
Epsom and Ewell Borough Council 2011-01-05 GBP £971
Epsom and Ewell Borough Council 2011-01-05 GBP £799

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.

Outgoings
Business Rates/Property Tax
No properties were found where AXA ICAS 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 ICAS 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 ICAS LIMITED 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.