AXA AFRICA SPECIALTY RISKS HOLDING LIMITED

Register to unlock more data on OkredoRegister

AXA AFRICA SPECIALTY RISKS HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09882199

Incorporation date

20/11/2015

Size

Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2015)
dot icon23/03/2026
Final Gazette dissolved following liquidation
dot icon23/12/2025
Return of final meeting in a members' voluntary winding up
dot icon20/05/2025
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-20
dot icon01/04/2025
Register inspection address has been changed to 70 Gracechurch Street London EC3V 0XL
dot icon28/03/2025
Declaration of solvency
dot icon28/03/2025
Resolutions
dot icon28/03/2025
Appointment of a voluntary liquidator
dot icon28/03/2025
Registered office address changed from 5th Floor 70 Gracechurch Street London EC3V 0XL England to 30 Finsbury Square London EC2A 1AG on 2025-03-28
dot icon14/01/2025
Confirmation statement made on 2025-01-09 with updates
dot icon13/12/2024
Resolutions
dot icon13/12/2024
Solvency Statement dated 13/12/24
dot icon13/12/2024
Statement by Directors
dot icon13/12/2024
Statement of capital on 2024-12-13
dot icon05/12/2024
Appointment of Mr Nicolas Marie Charles Henri Du Cauze De Nazelle as a director on 2024-11-08
dot icon05/12/2024
Notification of Axa Sa as a person with significant control on 2024-11-08
dot icon05/12/2024
Termination of appointment of Residual Services Corporate Director Limited as a director on 2024-11-08
dot icon05/12/2024
Termination of appointment of Marcus Gary Warner as a director on 2024-11-08
dot icon05/12/2024
Cessation of Residual Services Limited as a person with significant control on 2024-11-08
dot icon05/12/2024
Termination of appointment of Robert Paul Flach as a director on 2024-11-08
dot icon04/12/2024
Appointment of Mr Marcus Gary Warner as a director on 2024-11-08
dot icon04/12/2024
Appointment of Mr Robert Paul Flach as a director on 2024-11-08
dot icon04/12/2024
Appointment of Residual Services Corporate Director Limited as a director on 2024-11-08
dot icon04/12/2024
Termination of appointment of Nicolas Marie Charles Henri Du Cauze De Nazelle as a director on 2024-11-08
dot icon04/12/2024
Notification of Residual Services Limited as a person with significant control on 2024-11-08
dot icon04/12/2024
Cessation of Axa Sa as a person with significant control on 2024-11-08
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon10/01/2023
Termination of appointment of Kevin Leslie Stephenson as a director on 2023-01-06
dot icon13/05/2022
Full accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon22/06/2021
Full accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon18/06/2020
Termination of appointment of Jeremy Peter Small as a director on 2020-06-16
dot icon27/05/2020
Full accounts made up to 2019-12-31
dot icon03/03/2020
Termination of appointment of Lindelwe Lesley Ndlovu as a director on 2020-02-29
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon18/06/2019
Termination of appointment of Guy Marie Alain Van Hecke as a director on 2019-06-01
dot icon17/06/2019
Appointment of Mr Nicolas Marie Charles Henri Du Cauze De Nazelle as a director on 2019-06-14
dot icon17/06/2019
Appointment of Mr Kevin Leslie Stephenson as a director on 2019-06-14
dot icon17/06/2019
Termination of appointment of Hassan Mohamed Hassan El Shabrawishi as a director on 2019-06-01
dot icon18/04/2019
Group of companies' accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon03/12/2018
Termination of appointment of David Francois Gierski as a director on 2018-11-16
dot icon03/12/2018
Director's details changed for Lindelwe Lesley Ndlovu on 2018-10-01
dot icon30/10/2018
Termination of appointment of Mikir Shah as a director on 2018-10-22
dot icon25/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon14/05/2018
Appointment of Mr Jeremy Peter Small as a director on 2018-05-02
dot icon17/04/2018
Termination of appointment of Frederic Brice Sebastien Marie Flejou as a director on 2018-04-07
dot icon29/03/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon22/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon22/01/2018
Appointment of Mr Hassan Mohamed Hassan El Shabrawishi as a director on 2017-12-11
dot icon10/01/2018
Termination of appointment of Philippe Francois Derieux as a director on 2017-12-11
dot icon03/10/2017
Termination of appointment of Jad Ariss as a director on 2017-08-04
dot icon25/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon27/06/2017
Appointment of Argenta Secretariat Limited as a secretary on 2017-06-27
dot icon27/06/2017
Registered office address changed from 5 Old Broad Street London EC2N 1AD to 5th Floor 70 Gracechurch Street London EC3V 0XL on 2017-06-27
dot icon16/06/2017
Termination of appointment of Jeremy Peter Small as a secretary on 2017-06-16
dot icon08/03/2017
Appointment of Mr Philippe Francois Derieux as a director on 2017-03-08
dot icon17/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon04/01/2017
Confirmation statement made on 2016-11-19 with updates
dot icon19/12/2016
Termination of appointment of Dawn Michele Miller as a director on 2016-12-16
dot icon07/09/2016
Redenomination of shares. Statement of capital 2016-08-15
dot icon07/09/2016
Resolutions
dot icon24/06/2016
Appointment of Lindelwe Lesley Ndlovu as a director on 2016-05-23
dot icon18/04/2016
Resolutions
dot icon18/04/2016
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon18/04/2016
Appointment of David Francois Gierski as a director on 2016-04-04
dot icon18/04/2016
Appointment of Jad Ariss as a director on 2016-04-04
dot icon18/04/2016
Appointment of Dawn Michele Miller as a director on 2016-04-04
dot icon30/03/2016
Appointment of Jeremy Peter Small as a secretary on 2016-03-02
dot icon14/03/2016
Appointment of Mr Mikir Shah as a director on 2016-03-02
dot icon14/03/2016
Appointment of Frederic Brice Sebastien Marie Flejou as a director on 2016-03-02
dot icon08/03/2016
Registered office address changed from Suite 201 Saint Clement's House 27-28 Clement's Lane London EC4N 7AE United Kingdom to 5 Old Broad Street London EC2N 1AD on 2016-03-08
dot icon09/12/2015
Termination of appointment of Thomas James Vince as a director on 2015-12-08
dot icon09/12/2015
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2015-12-08
dot icon09/12/2015
Appointment of Guy Marie Alain Van Hecke as a director on 2015-12-08
dot icon08/12/2015
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to Suite 201 Saint Clement's House 27-28 Clement's Lane London EC4N 7AE on 2015-12-08
dot icon08/12/2015
Certificate of change of name
dot icon20/11/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
09/01/2026
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARGENTA SECRETARIAT LIMITED
Corporate Secretary
27/06/2017 - Present
298
Vince, Thomas James
Director
20/11/2015 - 08/12/2015
215
Small, Jeremy Peter
Director
02/05/2018 - 16/06/2020
118
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
20/11/2015 - 08/12/2015
362
RESIDUAL SERVICES CORPORATE DIRECTOR LIMITED
Corporate Director
08/11/2024 - 08/11/2024
66

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXA AFRICA SPECIALTY RISKS HOLDING LIMITED

AXA AFRICA SPECIALTY RISKS HOLDING LIMITED is an(a) Dissolved company incorporated on 20/11/2015 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AXA AFRICA SPECIALTY RISKS HOLDING LIMITED?

toggle

AXA AFRICA SPECIALTY RISKS HOLDING LIMITED is currently Dissolved. It was registered on 20/11/2015 and dissolved on 23/03/2026.

Where is AXA AFRICA SPECIALTY RISKS HOLDING LIMITED located?

toggle

AXA AFRICA SPECIALTY RISKS HOLDING LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB.

What does AXA AFRICA SPECIALTY RISKS HOLDING LIMITED do?

toggle

AXA AFRICA SPECIALTY RISKS HOLDING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AXA AFRICA SPECIALTY RISKS HOLDING LIMITED?

toggle

The latest filing was on 23/03/2026: Final Gazette dissolved following liquidation.