AXA ASSISTANCE (U.K.) LIMITED

Register to unlock more data on OkredoRegister

AXA ASSISTANCE (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02638890

Incorporation date

19/08/1991

Size

Full

Contacts

Registered address

Registered address

The Quadrangle, 106-118 Station Road, Redhill, Surrey RH1 1PRCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1991)
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon18/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon01/05/2025
Termination of appointment of Kelly John Ward as a director on 2025-04-30
dot icon28/04/2025
Appointment of Mr Sean Thomas Spinks as a director on 2025-04-28
dot icon12/12/2024
Full accounts made up to 2023-12-31
dot icon11/12/2024
Director's details changed for Mr Bruno Francis Odilon Brochet on 2024-12-01
dot icon22/10/2024
Full accounts made up to 2023-12-31
dot icon23/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon02/09/2024
Termination of appointment of Robert Andrew Ewers as a director on 2024-09-01
dot icon02/09/2024
Appointment of Mr Alban Patrick David Trubert as a director on 2024-09-01
dot icon02/09/2024
Appointment of Mr Bruno Francis Odilon Brochet as a director on 2024-09-01
dot icon08/08/2024
Termination of appointment of Anna Marie Ellen Fleming as a director on 2024-06-20
dot icon04/10/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon13/09/2023
Full accounts made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon03/10/2022
Appointment of Ms Anna Marie Ellen Fleming as a director on 2022-06-01
dot icon03/10/2022
Appointment of Mr Kelly John Ward as a director on 2022-07-06
dot icon02/09/2022
Termination of appointment of Xavier Philippe Blanchard as a director on 2022-07-23
dot icon24/08/2022
Full accounts made up to 2021-12-31
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon30/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon02/11/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon29/09/2020
Full accounts made up to 2019-12-31
dot icon12/08/2020
Appointment of Mr Xavier Philippe Blanchard as a director on 2020-07-29
dot icon06/02/2020
Appointment of Mr Jeffrey Hunter as a secretary on 2019-11-13
dot icon13/11/2019
Termination of appointment of James Lawrence Rember as a secretary on 2019-11-13
dot icon11/11/2019
Termination of appointment of David John Williams as a director on 2019-11-11
dot icon11/11/2019
Termination of appointment of Bruno Bernard Rene Jantet as a director on 2019-11-11
dot icon24/10/2019
Full accounts made up to 2018-12-31
dot icon13/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon09/05/2019
Termination of appointment of Sharon Scully as a director on 2019-05-03
dot icon23/04/2019
Termination of appointment of Serge Henri Rene Morelli as a director on 2019-03-29
dot icon14/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon02/08/2018
Full accounts made up to 2017-12-31
dot icon25/04/2018
Termination of appointment of Thomas James Hughes as a secretary on 2018-04-25
dot icon25/04/2018
Appointment of Mr James Lawrence Rember as a secretary on 2018-04-25
dot icon01/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon10/07/2017
Full accounts made up to 2016-12-31
dot icon19/12/2016
Statement by Directors
dot icon19/12/2016
Statement of capital on 2016-12-19
dot icon19/12/2016
Solvency Statement dated 05/12/16
dot icon19/12/2016
Resolutions
dot icon23/11/2016
Termination of appointment of Pierre Franz Alexis Regimbeau as a director on 2016-11-23
dot icon12/09/2016
Director's details changed for Mrs Sharon Scully on 2016-08-31
dot icon02/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon01/09/2016
Termination of appointment of David Paul Clarke as a director on 2016-09-01
dot icon22/04/2016
Full accounts made up to 2015-12-31
dot icon22/04/2016
Termination of appointment of Jean-Luc Renson as a director on 2016-04-21
dot icon07/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon07/09/2015
Director's details changed for Mrs Sharon Scully on 2015-01-01
dot icon17/05/2015
Full accounts made up to 2014-12-31
dot icon05/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon14/05/2014
Accounts made up to 2013-12-31
dot icon21/10/2013
Appointment of Mr Thomas James Hughes as a secretary
dot icon21/10/2013
Termination of appointment of Joanne Hindle as a secretary
dot icon04/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon23/05/2013
Accounts made up to 2012-12-31
dot icon21/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon14/06/2012
Accounts made up to 2011-12-31
dot icon16/01/2012
Appointment of Mrs Joanne Hindle as a secretary
dot icon13/01/2012
Appointment of Mrs Sharon Scully as a director
dot icon13/01/2012
Termination of appointment of Sharon Scully as a secretary
dot icon04/10/2011
Accounts made up to 2010-12-31
dot icon26/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon13/01/2011
Appointment of Jean-Luc Renson as a director
dot icon01/10/2010
Appointment of Mr Bruno Bernard Rene Jantet as a director
dot icon16/09/2010
Accounts made up to 2009-12-31
dot icon14/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon14/09/2010
Director's details changed for David John Williams on 2010-08-12
dot icon14/09/2010
Director's details changed for Pierre Franz Alexis Regimbeau on 2010-08-12
dot icon14/09/2010
Director's details changed for Mr David Paul Clarke on 2010-08-12
dot icon14/09/2010
Secretary's details changed for Sharon Scully on 2010-08-12
dot icon21/07/2010
Termination of appointment of Bernard Ferrand as a director
dot icon11/02/2010
Appointment of Mr Robert Andrew Ewers as a director
dot icon11/02/2010
Termination of appointment of Jesus Carmona as a director
dot icon07/12/2009
Appointment of Serge Henri Rene Morelli as a director
dot icon08/11/2009
Termination of appointment of Yves Masson as a director
dot icon23/09/2009
Return made up to 12/08/09; full list of members
dot icon23/09/2009
Secretary's change of particulars / sharon scully / 01/02/2009
dot icon19/08/2009
Accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 12/08/08; full list of members; amend
dot icon14/01/2009
Director's change of particulars / jesus carmona / 12/08/2008
dot icon21/11/2008
Director appointed david john williams
dot icon20/11/2008
Accounts made up to 2007-12-31
dot icon06/10/2008
Return made up to 12/08/08; full list of members
dot icon06/10/2008
Director's change of particulars / bernard ferrand / 12/11/2007
dot icon03/10/2008
Director appointed mr david paul clarke
dot icon03/10/2008
Appointment terminated director martin weintz
dot icon03/10/2008
Director's change of particulars / yves masson / 12/11/2007
dot icon03/10/2008
Appointment terminated director keith gibbs
dot icon14/02/2008
New director appointed
dot icon04/01/2008
Director resigned
dot icon08/11/2007
Accounts made up to 2006-12-31
dot icon26/09/2007
New director appointed
dot icon24/09/2007
Return made up to 12/08/07; no change of members
dot icon25/10/2006
Accounts made up to 2005-12-31
dot icon26/09/2006
Return made up to 12/08/06; full list of members
dot icon26/08/2005
Return made up to 12/08/05; full list of members
dot icon19/08/2005
Accounts made up to 2004-12-31
dot icon28/01/2005
Court order
dot icon10/01/2005
Accounts made up to 2003-12-31
dot icon18/08/2004
Return made up to 19/08/04; full list of members
dot icon04/11/2003
Accounts made up to 2002-12-31
dot icon20/08/2003
Return made up to 19/08/03; full list of members
dot icon16/06/2003
Director resigned
dot icon16/06/2003
New director appointed
dot icon16/06/2003
New director appointed
dot icon29/01/2003
Director resigned
dot icon28/10/2002
Accounts made up to 2001-12-31
dot icon10/10/2002
New director appointed
dot icon09/09/2002
Return made up to 19/08/02; full list of members
dot icon27/08/2002
New director appointed
dot icon27/08/2002
New secretary appointed
dot icon27/08/2002
New director appointed
dot icon27/08/2002
Secretary resigned
dot icon27/08/2002
Director resigned
dot icon27/08/2002
Director resigned
dot icon27/08/2002
Director resigned
dot icon19/07/2002
Director's particulars changed
dot icon19/07/2002
New director appointed
dot icon24/06/2002
Director resigned
dot icon22/01/2002
Accounts made up to 2000-12-31
dot icon02/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon22/10/2001
Registered office changed on 22/10/01 from: grantham house 11-15 north street leatherhead surrey KT22 7AX
dot icon05/07/2001
New director appointed
dot icon05/07/2001
New director appointed
dot icon05/07/2001
New director appointed
dot icon05/06/2001
Secretary resigned
dot icon05/06/2001
Resolutions
dot icon05/06/2001
Resolutions
dot icon05/06/2001
Resolutions
dot icon05/06/2001
Resolutions
dot icon14/05/2001
Director resigned
dot icon27/04/2001
Accounts made up to 1999-12-31
dot icon19/04/2001
New secretary appointed
dot icon13/04/2001
New director appointed
dot icon13/04/2001
New director appointed
dot icon15/03/2001
Secretary resigned
dot icon15/03/2001
Director resigned
dot icon16/11/2000
New director appointed
dot icon13/10/2000
Return made up to 19/08/00; full list of members
dot icon31/08/2000
Delivery ext'd 3 mth 31/12/99
dot icon03/02/2000
Accounts made up to 1998-12-31
dot icon13/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon02/09/1999
Return made up to 19/08/99; full list of members
dot icon12/10/1998
Return made up to 19/08/98; no change of members
dot icon08/10/1998
Certificate of change of name
dot icon06/10/1998
Registered office changed on 06/10/98 from: units 6-8 coopers yard curran road cardiff CF1 5DF
dot icon06/10/1998
Secretary resigned
dot icon06/10/1998
New secretary appointed
dot icon03/07/1998
Full group accounts made up to 1997-12-31
dot icon12/10/1997
Full group accounts made up to 1996-12-31
dot icon03/09/1997
Return made up to 19/08/97; full list of members
dot icon31/07/1997
Particulars of contract relating to shares
dot icon31/07/1997
Ad 18/12/96--------- £ si 283000@1=283000 £ ic 265000/548000
dot icon02/06/1997
Director resigned
dot icon02/06/1997
New director appointed
dot icon08/04/1997
Resolutions
dot icon08/04/1997
Resolutions
dot icon24/09/1996
Full group accounts made up to 1995-12-31
dot icon23/08/1996
Return made up to 19/08/96; no change of members
dot icon05/12/1995
Registered office changed on 05/12/95 from: 106 fenchurch st london EC3M 5BJ
dot icon05/12/1995
Return made up to 19/08/95; full list of members
dot icon05/12/1995
Director resigned;new director appointed
dot icon05/12/1995
Secretary resigned;new secretary appointed
dot icon05/12/1995
Director resigned;new director appointed
dot icon01/12/1995
Full group accounts made up to 1994-12-31
dot icon17/02/1995
Full group accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Delivery ext'd 3 mth 31/12/93
dot icon22/09/1994
Return made up to 19/08/94; change of members
dot icon22/08/1994
Resolutions
dot icon22/08/1994
Director resigned
dot icon22/08/1994
Director resigned
dot icon24/06/1994
New director appointed
dot icon24/06/1994
New director appointed
dot icon24/06/1994
Director resigned
dot icon13/01/1994
Ad 30/12/93--------- £ si 65000@1=65000 £ ic 200004/265004
dot icon25/10/1993
New secretary appointed
dot icon25/10/1993
Return made up to 19/08/93; no change of members
dot icon18/10/1993
Full group accounts made up to 1992-12-31
dot icon11/12/1992
Return made up to 19/08/92; full list of members
dot icon24/07/1992
New director appointed
dot icon24/07/1992
Director resigned
dot icon23/04/1992
Statement of affairs
dot icon23/04/1992
Ad 18/12/91--------- £ si 200002@1
dot icon05/03/1992
Ad 18/12/91--------- £ si 200002@1=200002 £ ic 2/200004
dot icon11/02/1992
New secretary appointed
dot icon11/02/1992
Secretary resigned
dot icon16/10/1991
Accounting reference date notified as 31/12
dot icon27/09/1991
New secretary appointed;new director appointed
dot icon27/09/1991
New director appointed
dot icon27/09/1991
Secretary resigned;new director appointed
dot icon27/09/1991
Director resigned;new director appointed
dot icon27/09/1991
Director resigned;new director appointed
dot icon19/08/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, David John
Director
09/06/2008 - 11/11/2019
10
Sadler, Ian
Director
19/06/1994 - 07/08/1994
12
Scully, Sharon
Director
05/12/2011 - 02/05/2019
6
RB SECRETARIAT LIMITED
Nominee Secretary
18/08/1991 - 22/09/1991
147
RB DIRECTORS ONE LIMITED
Nominee Director
18/08/1991 - 22/09/1991
156

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXA ASSISTANCE (U.K.) LIMITED

AXA ASSISTANCE (U.K.) LIMITED is an(a) Active company incorporated on 19/08/1991 with the registered office located at The Quadrangle, 106-118 Station Road, Redhill, Surrey RH1 1PR. There are currently 4 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 ASSISTANCE (U.K.) LIMITED?

toggle

AXA ASSISTANCE (U.K.) LIMITED is currently Active. It was registered on 19/08/1991 .

Where is AXA ASSISTANCE (U.K.) LIMITED located?

toggle

AXA ASSISTANCE (U.K.) LIMITED is registered at The Quadrangle, 106-118 Station Road, Redhill, Surrey RH1 1PR.

What does AXA ASSISTANCE (U.K.) LIMITED do?

toggle

AXA ASSISTANCE (U.K.) LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for AXA ASSISTANCE (U.K.) LIMITED?

toggle

The latest filing was on 25/09/2025: Full accounts made up to 2024-12-31.