AXA CORPORATE SOLUTIONS ASSURANCE

Register to unlock more data on OkredoRegister

AXA CORPORATE SOLUTIONS ASSURANCE

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC022842

Incorporation date

01/10/2000

Size

Full

Classification

-

Contacts

Registered address

Registered address

61 Rue Mstislav Rostropovitch, Paris Cedex 17, 75832Copy
copy info iconCopy
See on map
Latest events (Record since 27/11/2000)
dot icon06/02/2020
Closure of UK establishment(s) BR005793 and overseas company FC022842 on 2019-12-31
dot icon18/07/2019
Full accounts made up to 2018-12-31
dot icon03/07/2019
Details changed for a UK establishment - BR005793 Address Change 6 bevis marks, london, EC3A 7BA,2019-06-01
dot icon17/05/2019
Termination of appointment for a UK establishment - Transaction OSTM03- BR005793 Person Authorised to Accept terminated 07/04/2019 jeremy edward miles
dot icon17/05/2019
Termination of appointment for a UK establishment - Transaction OSTM03- BR005793 Person Authorised to Represent terminated 07/04/2019 jeremy edward miles
dot icon17/05/2019
Appointment of Richard Paul Greensmith as a person authorised to accept service for UK establishment BR005793 on 2019-04-07.
dot icon17/05/2019
Appointment of Richard Paul Greensmith as a person authorised to represent UK establishment BR005793 on 2019-04-07.
dot icon02/05/2019
Appointment of Mr Julien Rodolphe Benjamin Guenot as a director on 2019-03-31
dot icon02/05/2019
Termination of appointment of Robert Iain Cameron Brown as a director on 2019-03-31
dot icon20/03/2019
Appointment of Mr Noel Duncan Blackwood Richardson as a director on 2019-02-11
dot icon20/03/2019
Termination of appointment of Jürgen Kurth as a director on 2019-01-31
dot icon20/03/2019
Termination of appointment of Gert-Hartwig Lescow as a director on 2019-02-07
dot icon20/03/2019
Termination of appointment of Corinne Bernadette Vitrac as a director on 2019-01-31
dot icon20/03/2019
Termination of appointment of Bruce Hepburn as a director on 2019-02-06
dot icon17/11/2018
Director's details changed for Robert Iain Cameron Brown on 2018-09-01
dot icon28/09/2018
Director's details changed for Doina Palici - Chehab on 2018-08-01
dot icon28/09/2018
Director's details changed for Ms Corinne Bernadette Vitrac on 2018-09-01
dot icon28/09/2018
Details changed for an overseas company - Branch Registration, Refer to Parent Registry, France
dot icon28/09/2018
Director's details changed for Bruce Hepburn on 2018-09-01
dot icon25/07/2018
Full accounts made up to 2017-12-31
dot icon26/02/2018
Termination of appointment for a UK establishment - Transaction OSTM03- BR005793 Person Authorised to Represent terminated 02/01/2018 lowin paul
dot icon26/02/2018
Termination of appointment for a UK establishment - Transaction OSTM03- BR005793 Person Authorised to Accept terminated 02/01/2018 lowin paul
dot icon26/02/2018
Appointment of Miles Jeremy Edward as a person authorised to represent UK establishment BR005793 on 2018-01-02.
dot icon26/02/2018
Appointment of Miles Jeremy Edward as a person authorised to accept service for UK establishment BR005793 on 2018-01-02.
dot icon16/02/2018
Appointment of Doina Palici - Chehab as a director on 2018-01-12
dot icon16/02/2018
Termination of appointment of Gaelle Marie Blandine Olivier as a director on 2018-01-12
dot icon09/08/2017
Termination of appointment for a UK establishment - Transaction OSTM03- BR005793 Person Authorised to Accept terminated 01/07/2017 gaelle maryline tortuyaux
dot icon09/08/2017
Termination of appointment for a UK establishment - Transaction OSTM03- BR005793 Person Authorised to Represent terminated 01/07/2017 gaelle maryline tortuyaux
dot icon09/08/2017
Appointment of Paul Fraser Lowin as a person authorised to represent UK establishment BR005793 on 2017-07-01.
dot icon09/08/2017
Appointment of Paul Fraser Lowin as a person authorised to accept service for UK establishment BR005793 on 2017-07-01.
dot icon09/08/2017
Termination of appointment of Amelie Chloe De Montchalin as a director on 2017-07-21
dot icon09/08/2017
Appointment of Helen Browne as a director on 2017-07-21
dot icon13/07/2017
Full accounts made up to 2016-12-31
dot icon05/06/2017
Termination of appointment of Axa as a director on 2017-04-19
dot icon05/06/2017
Termination of appointment of Vittorio Vellano as a director on 2017-04-19
dot icon05/06/2017
Termination of appointment of Jean-Luc Montane as a director on 2017-04-19
dot icon05/06/2017
Appointment of Corinne Bernadette Vitrac as a director on 2017-04-19
dot icon05/06/2017
Appointment of Amelie Chloe De Montchalin as a director on 2017-04-19
dot icon08/08/2016
Full accounts made up to 2015-12-31
dot icon29/07/2016
Termination of appointment of Jean-Laurent Granier as a director on 2016-06-30
dot icon29/07/2016
Termination of appointment of Paul James Evans as a director on 2016-06-30
dot icon29/07/2016
Appointment of Gaelle Marie Blandine Olivier as a director on 2016-06-30
dot icon10/05/2016
Appointment of Robert Iain Cameron Brown as a director on 2016-03-01
dot icon18/03/2016
Termination of appointment of Philipp Rocard as a director on 2016-03-01
dot icon16/02/2016
Appointment of Jean-Luc Montane as a director on 2016-01-15
dot icon31/12/2015
Change of details for Gaëlle Maryline Tortuyaux of 6 Bevis Marks, London, Ec3a 7Ba, England as a person authorised to represent UK establishment BR005793 on 2015-11-30
dot icon31/12/2015
Change of details for Gaëlle Maryline Tortuyaux as a person authorised to accept service for UK establishment BR005793 on 2015-11-30
dot icon09/12/2015
Details changed for a UK establishment - BR005793 Address Change 140 fenchurch street, london, , EC3M 6BL,2015-11-30
dot icon13/11/2015
Termination of appointment of Octave Manset as a director on 2015-10-08
dot icon13/11/2015
Appointment of Dr Jürgen Kurth as a director on 2015-10-08
dot icon10/08/2015
Full accounts made up to 2014-12-31
dot icon10/08/2015
Full accounts made up to 2013-12-31
dot icon10/08/2015
Full accounts made up to 2012-12-31
dot icon10/08/2015
Full accounts made up to 2011-12-31
dot icon10/08/2015
Full accounts made up to 2010-12-31
dot icon10/08/2015
Full accounts made up to 2009-12-31
dot icon16/06/2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR005793 Person Authorised to Accept terminated 07/05/2015 matthieu caillat
dot icon16/06/2015
Appointment of Gaëlle Maryline Tortuyaux as a person authorised to accept service for UK establishment BR005793 on 2015-05-07.
dot icon16/06/2015
Appointment of Gaëlle Maryline Tortuyaux as a person authorised to represent UK establishment BR005793 on 2015-05-07.
dot icon16/06/2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR005793 Person Authorised to Represent terminated 07/05/2015 matthieu caillat
dot icon27/04/2015
Termination of appointment of Patrick Paul Christian De La Morinerie as a director on 2015-04-02
dot icon29/01/2015
Director's details changed for Jean-Laurent Granier on 2015-01-01
dot icon29/01/2015
Termination of appointment of Philippe Jouvelot as a director on 2015-01-01
dot icon29/01/2015
Appointment of Gert-Hartwig Lescow as a director on 2014-12-22
dot icon29/01/2015
Appointment of Paul James Evans as a director on 2015-01-01
dot icon29/01/2015
Appointment of Vittorio Vellano as a director on 2014-12-22
dot icon01/12/2014
Appointment of Patrick Paul Christian De La Morinerie as a director on 2002-06-28
dot icon01/12/2014
Appointment of Philipp Rocard as a director on 2009-09-30
dot icon01/12/2014
Appointment of Axa as a director on 2003-03-25
dot icon01/12/2014
Termination of appointment of Claude Tendil as a director on 2000-12-14
dot icon01/12/2014
Termination of appointment of Jean Marie Rene Nessi as a director on 2002-03-11
dot icon01/12/2014
Termination of appointment of Dominique Laure as a director on 2002-07-04
dot icon01/12/2014
Termination of appointment of Ignacio Gomez-Acebo as a director on 2000-12-14
dot icon01/12/2014
Termination of appointment of Philippe Gaudibert as a director on 2003-03-25
dot icon01/12/2014
Termination of appointment of Jean Rene Fourtou as a director on 2001-03-09
dot icon01/12/2014
Termination of appointment of Pierre Marie Jean Francois Charles Ducorps as a director on 2002-06-28
dot icon01/12/2014
Termination of appointment of Philippe Derieux as a director on 2008-06-04
dot icon01/12/2014
Termination of appointment of Jean-Luc Bertozzi as a director on 2001-12-17
dot icon01/12/2014
Appointment of Jean-Laurent Granier as a director on 2012-03-15
dot icon01/12/2014
Appointment of Bruce Hepburn as a director on 2014-04-10
dot icon01/12/2014
Appointment of Philippe Jouvelot as a director on 2007-06-06
dot icon01/12/2014
Appointment of Octave Manset as a director on 2003-12-19
dot icon12/11/2014
Appointment of Matthieu Jean-Baptiste Caillat as a person authorised to represent UK establishment BR005793 on 2012-07-03.
dot icon03/11/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR005793 Person Authorised to Represent terminated 03/07/2012 emmanuel jean-louis nivet
dot icon05/11/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR005793 Person Authorised to Accept terminated 30/10/2013 emmanuel jean louis nivet
dot icon05/11/2013
Appointment of Matthieu Jean-Baptiste Caillat as a person authorised to accept service for UK establishment BR005793 on 2013-10-30.
dot icon14/11/2009
Full accounts made up to 2008-12-31
dot icon21/11/2008
Full accounts made up to 2007-12-31
dot icon16/10/2007
BR005793 pr partic 23/07/07 nivet emmanuel jean louis 9 parsons green lane london SW6 4HL
dot icon20/07/2007
Full accounts made up to 2006-12-31
dot icon26/04/2007
BR005793 pr appointed 05/03/07 nivet emmanual jean louis 35A gloucester road london SW7 4PL
dot icon26/04/2007
BR005793 pr terminated 28/02/07 alexis pierre franz
dot icon16/04/2007
BR005793 pa appointed 05/03/07 nivet emmanuel jean louis axa corporate solutions services uk LTD 140 fenchurch street london EC3M 6BL
dot icon16/04/2007
BR005793 pa terminated 28/02/07 alexis pierre franz
dot icon25/08/2006
Full accounts made up to 2005-12-31
dot icon23/11/2005
Full accounts made up to 2004-12-31
dot icon07/01/2005
Particulars of mortgage/charge
dot icon18/08/2004
Full accounts made up to 2003-12-31
dot icon30/12/2003
BR005793 pa appointed 01/04/03 regimbeau pierre franz alexis axa corporate solutions 140 fenchurch street london EC3M 6BL
dot icon30/12/2003
BR005793 pa terminated 31/03/03 ballardie adrian
dot icon30/12/2003
BR005793 pr appointed 01/04/03 regimbeau pierre franz alexis 37 redcliffe road london SW10 9NJ
dot icon30/12/2003
BR005793 pr terminated 31/03/03 ballardie adrian
dot icon04/09/2003
Full accounts made up to 2002-12-31
dot icon06/08/2002
Full accounts made up to 2001-12-31
dot icon18/12/2001
Particulars of mortgage/charge
dot icon14/11/2001
Full accounts made up to 2000-12-31
dot icon27/11/2000
BR005793 par appointed adrian ballardie 17 hampton road teddington middlesex TW11 0JN
dot icon27/11/2000
BR005793 registered
dot icon27/11/2000
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hepburn, Bruce
Director
10/04/2014 - 06/02/2019
18
Axa S.A.
Corporate Director
25/03/2003 - 19/04/2017
22
Evans, Paul James
Director
01/01/2015 - 30/06/2016
84
Ducorps, Pierre Marie Jean Francois Charles
Director
27/11/2000 - 28/06/2002
1
Brown, Robert Iain Cameron
Director
01/03/2016 - 31/03/2019
12

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXA CORPORATE SOLUTIONS ASSURANCE

AXA CORPORATE SOLUTIONS ASSURANCE is an(a) Converted / Closed company incorporated on 01/10/2000 with the registered office located at 61 Rue Mstislav Rostropovitch, Paris Cedex 17, 75832. 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 CORPORATE SOLUTIONS ASSURANCE?

toggle

AXA CORPORATE SOLUTIONS ASSURANCE is currently Converted / Closed. It was registered on 01/10/2000 and dissolved on 06/02/2020.

Where is AXA CORPORATE SOLUTIONS ASSURANCE located?

toggle

AXA CORPORATE SOLUTIONS ASSURANCE is registered at 61 Rue Mstislav Rostropovitch, Paris Cedex 17, 75832.

What is the latest filing for AXA CORPORATE SOLUTIONS ASSURANCE?

toggle

The latest filing was on 06/02/2020: Closure of UK establishment(s) BR005793 and overseas company FC022842 on 2019-12-31.