AXA GENERAL INSURANCE LIMITED

Register to unlock more data on OkredoRegister

AXA GENERAL INSURANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00141885

Incorporation date

15/10/1915

Size

Dormant

Contacts

Registered address

Registered address

20 Gracechurch Street, London EC3V 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1915)
dot icon23/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon03/01/2026
Appointment of Mr Carl Dunstall as a director on 2025-12-22
dot icon31/12/2025
Termination of appointment of Robin Dermer Pagden as a director on 2025-12-22
dot icon16/07/2025
Director's details changed for Mr Robin Dermer Pagden on 2024-07-08
dot icon09/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/05/2025
Termination of appointment of Sarah Amy O'reilly as a secretary on 2025-04-30
dot icon01/05/2025
Appointment of Mrs Karina Jane Bye as a secretary on 2025-04-30
dot icon21/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon20/06/2024
Termination of appointment of Caroline Anne Riddy as a secretary on 2024-06-19
dot icon20/06/2024
Appointment of Mrs Sarah Amy O'reilly as a secretary on 2024-06-19
dot icon12/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon05/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/03/2023
Termination of appointment of Kirsten Ann Beggs as a secretary on 2023-02-28
dot icon06/03/2023
Appointment of Mrs Caroline Anne Riddy as a secretary on 2023-03-01
dot icon12/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon27/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon31/01/2022
Resolutions
dot icon19/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon08/01/2022
Memorandum and Articles of Association
dot icon18/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/05/2021
Director's details changed for Mr Robin Dermer Pagden on 2021-04-01
dot icon01/04/2021
Change of details for Axa Insurance Uk Plc as a person with significant control on 2021-04-01
dot icon01/04/2021
Registered office address changed from 5 Old Broad Street London EC2N 1AD to 20 Gracechurch Street London EC3V 0BG on 2021-04-01
dot icon25/02/2021
Director's details changed for Mr Robin Dermer Pagden on 2021-02-15
dot icon20/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon26/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/07/2020
Appointment of Miss Kirsten Ann Beggs as a secretary on 2020-07-24
dot icon17/06/2020
Termination of appointment of Jeremy Peter Small as a secretary on 2020-06-16
dot icon21/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon08/01/2020
Termination of appointment of Christopher Graham Bobby as a director on 2019-12-31
dot icon13/12/2019
Appointment of Tracy Jean Page as a director on 2019-12-12
dot icon14/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon07/01/2019
Termination of appointment of Bertrand Poupart-Lafarge as a director on 2018-12-31
dot icon28/09/2018
Director's details changed for Mr Bertrand Poupart-Lafarge on 2018-09-26
dot icon07/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/06/2018
Appointment of Mr Christopher Graham Bobby as a director on 2018-06-01
dot icon04/06/2018
Appointment of Mr Robin Dermer Pagden as a director on 2018-06-01
dot icon11/04/2018
Termination of appointment of Waseem Ullah Malik as a director on 2018-03-31
dot icon19/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon03/01/2018
Resolutions
dot icon10/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon27/04/2015
Termination of appointment of Robert Charles William Organ as a director on 2015-04-20
dot icon06/02/2015
Director's details changed for Mr Robert Charles William Organ on 2014-07-25
dot icon19/12/2014
Statement by Directors
dot icon19/12/2014
Statement of capital on 2014-12-19
dot icon19/12/2014
Solvency Statement dated 18/12/14
dot icon19/12/2014
Resolutions
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon20/11/2013
Auditor's resignation
dot icon19/11/2013
Auditor's resignation
dot icon19/11/2013
Auditor's resignation
dot icon10/10/2013
Appointment of Mr Robert Charles William Organ as a director
dot icon10/10/2013
Appointment of Bertrand Poupart-Lafarge as a director
dot icon04/10/2013
Termination of appointment of Paul Evans as a director
dot icon04/10/2013
Termination of appointment of John O'neill as a director
dot icon04/10/2013
Termination of appointment of Keith Gibbs as a director
dot icon03/09/2013
Termination of appointment of Jean Drouffe as a director
dot icon15/08/2013
Full accounts made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon20/12/2012
Director's details changed for Waseem Ullah Malik on 2012-12-14
dot icon04/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-12-31
dot icon01/07/2011
Termination of appointment of Francois De Meneval as a director
dot icon13/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon20/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/03/2011
Full accounts made up to 2010-12-31
dot icon08/03/2011
Termination of appointment of Philippe Maso Y Guell Rivet as a director
dot icon12/10/2010
Appointment of Waseem Ullah Malik as a director
dot icon07/10/2010
Termination of appointment of Nicolas Moreau as a director
dot icon07/10/2010
Appointment of Paul James Evans as a director
dot icon26/07/2010
Termination of appointment of Ian Robinson as a director
dot icon17/06/2010
Resolutions
dot icon29/04/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon26/04/2010
Secretary's details changed for Jeremy Peter Small on 2010-04-23
dot icon01/04/2010
Full accounts made up to 2009-12-31
dot icon23/03/2010
Director's details changed for Jean Paul Dominique Louis Drouffe on 2010-03-19
dot icon01/03/2010
Director's details changed for Keith George Gibbs on 2010-02-09
dot icon01/03/2010
Director's details changed for John O'neill on 2010-02-23
dot icon27/02/2010
Director's details changed for Francois De Meneval on 2010-02-23
dot icon27/02/2010
Director's details changed for Nicolas Jean Marie Denis Moreau on 2010-02-23
dot icon26/02/2010
Director's details changed for Philippe Louis Herbert Maso Y Guell Rivet on 2010-02-19
dot icon26/02/2010
Director's details changed for Ian Robinson on 2010-02-19
dot icon10/06/2009
Director's change of particulars / nicolas moreau / 04/06/2009
dot icon14/05/2009
Return made up to 23/04/09; full list of members
dot icon09/04/2009
Director's change of particulars / jean drouffe / 31/03/2009
dot icon03/04/2009
Full accounts made up to 2008-12-31
dot icon12/08/2008
Appointment terminated director guy stouls
dot icon07/08/2008
Appointment terminated director ian johnson
dot icon29/07/2008
Director appointed jean paul dominique louis drouffe
dot icon07/05/2008
Return made up to 23/04/08; full list of members
dot icon22/04/2008
Appointment terminated director mark cliff
dot icon21/04/2008
Appointment terminated director peter hubbard
dot icon04/04/2008
Full accounts made up to 2007-12-31
dot icon11/02/2008
Director resigned
dot icon07/01/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon03/07/2007
New director appointed
dot icon16/05/2007
Return made up to 23/04/07; no change of members
dot icon16/05/2007
Director resigned
dot icon04/04/2007
Full accounts made up to 2006-12-31
dot icon12/02/2007
Director's particulars changed
dot icon12/07/2006
New director appointed
dot icon12/07/2006
Director resigned
dot icon21/06/2006
Location of register of members
dot icon09/06/2006
Resolutions
dot icon26/05/2006
Return made up to 23/04/06; full list of members
dot icon05/04/2006
Full accounts made up to 2005-12-31
dot icon18/01/2006
New director appointed
dot icon18/01/2006
Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU
dot icon13/01/2006
Director's particulars changed
dot icon11/11/2005
Director's particulars changed
dot icon09/06/2005
Director's particulars changed
dot icon25/05/2005
Return made up to 23/04/05; full list of members
dot icon24/05/2005
New director appointed
dot icon24/05/2005
New director appointed
dot icon29/04/2005
Full accounts made up to 2004-12-31
dot icon07/04/2005
Director's particulars changed
dot icon07/04/2005
Director's particulars changed
dot icon07/04/2005
Director's particulars changed
dot icon21/02/2005
Director resigned
dot icon07/01/2005
New director appointed
dot icon14/12/2004
Director resigned
dot icon15/10/2004
New director appointed
dot icon27/09/2004
New secretary appointed
dot icon27/09/2004
Secretary resigned
dot icon30/06/2004
New director appointed
dot icon19/05/2004
Return made up to 23/04/04; full list of members
dot icon15/04/2004
New director appointed
dot icon06/04/2004
Full accounts made up to 2003-12-31
dot icon06/03/2004
Director resigned
dot icon12/09/2003
Particulars of mortgage/charge
dot icon12/09/2003
Particulars of mortgage/charge
dot icon04/08/2003
New director appointed
dot icon04/08/2003
New director appointed
dot icon28/07/2003
Director resigned
dot icon28/07/2003
New director appointed
dot icon07/05/2003
Return made up to 23/04/03; full list of members
dot icon04/05/2003
Director resigned
dot icon06/04/2003
Full accounts made up to 2002-12-31
dot icon13/02/2003
Auditor's resignation
dot icon22/05/2002
Return made up to 23/04/02; full list of members
dot icon05/05/2002
Full accounts made up to 2001-12-31
dot icon29/04/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon16/01/2002
Director resigned
dot icon20/12/2001
New director appointed
dot icon12/12/2001
Director resigned
dot icon05/12/2001
New director appointed
dot icon16/10/2001
Statement of affairs
dot icon16/10/2001
Ad 21/09/01--------- £ si 20723886@1=20723886 £ ic 643183332/663907218
dot icon28/09/2001
Memorandum and Articles of Association
dot icon28/09/2001
Nc inc already adjusted 21/09/01
dot icon28/09/2001
Resolutions
dot icon28/09/2001
Resolutions
dot icon25/09/2001
New director appointed
dot icon05/07/2001
Full accounts made up to 2000-12-31
dot icon22/05/2001
Return made up to 23/04/01; full list of members
dot icon27/04/2001
Resolutions
dot icon26/03/2001
Ad 19/03/01--------- £ si 15000000@1=15000000 £ ic 628183332/643183332
dot icon26/03/2001
Resolutions
dot icon12/03/2001
Director resigned
dot icon09/01/2001
Secretary's particulars changed
dot icon22/08/2000
Director resigned
dot icon04/07/2000
Full accounts made up to 1999-12-31
dot icon06/06/2000
Return made up to 23/04/00; no change of members
dot icon06/06/2000
Location of register of members
dot icon29/12/1999
Director resigned
dot icon02/12/1999
New secretary appointed
dot icon02/12/1999
Secretary resigned
dot icon12/11/1999
New director appointed
dot icon12/10/1999
Director's particulars changed
dot icon06/10/1999
Director's particulars changed
dot icon04/10/1999
Certificate of change of name
dot icon01/10/1999
Registered office changed on 01/10/99 from: royal exchange london EC3V 3LS
dot icon26/08/1999
Director resigned
dot icon24/08/1999
Director resigned
dot icon24/08/1999
Director resigned
dot icon24/08/1999
Director resigned
dot icon24/08/1999
Director resigned
dot icon06/08/1999
Director resigned
dot icon03/08/1999
Director resigned
dot icon28/07/1999
New director appointed
dot icon20/07/1999
New director appointed
dot icon15/07/1999
Full accounts made up to 1998-12-31
dot icon23/05/1999
Return made up to 23/04/99; full list of members
dot icon29/03/1999
Auditor's resignation
dot icon17/03/1999
Statement of affairs
dot icon17/03/1999
Ad 22/12/98--------- £ si 370000000@1=370000000 £ ic 258183332/628183332
dot icon03/03/1999
Director resigned
dot icon30/12/1998
New director appointed
dot icon29/12/1998
Resolutions
dot icon29/12/1998
£ nc 300000000/670000000 22/12/98
dot icon21/12/1998
New director appointed
dot icon19/10/1998
Director resigned
dot icon14/10/1998
Director resigned
dot icon24/07/1998
Full accounts made up to 1997-12-31
dot icon16/06/1998
Return made up to 31/05/98; full list of members
dot icon07/07/1997
Full accounts made up to 1996-12-31
dot icon09/06/1997
Return made up to 31/05/97; no change of members
dot icon18/03/1997
New director appointed
dot icon18/03/1997
New director appointed
dot icon18/03/1997
New director appointed
dot icon18/03/1997
Director resigned
dot icon06/11/1996
New director appointed
dot icon16/10/1996
Director resigned
dot icon24/07/1996
Full accounts made up to 1995-12-31
dot icon25/06/1996
Return made up to 31/05/96; no change of members
dot icon18/03/1996
Director resigned
dot icon18/03/1996
Director resigned
dot icon18/03/1996
Director resigned
dot icon17/07/1995
Return made up to 31/05/95; full list of members
dot icon17/07/1995
Full accounts made up to 1994-12-31
dot icon15/06/1995
Director resigned
dot icon08/01/1995
Memorandum and Articles of Association
dot icon05/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/12/1994
Certificate of change of name
dot icon12/08/1994
Director resigned
dot icon27/07/1994
Full accounts made up to 1993-12-31
dot icon27/07/1994
Return made up to 31/05/94; change of members
dot icon07/06/1994
New director appointed
dot icon18/03/1994
New director appointed
dot icon18/03/1994
New director appointed
dot icon18/03/1994
New director appointed
dot icon18/11/1993
Particulars of mortgage/charge
dot icon29/06/1993
Return made up to 31/05/93; no change of members
dot icon10/06/1993
Full accounts made up to 1992-12-31
dot icon14/08/1992
Full accounts made up to 1991-12-31
dot icon26/06/1992
Return made up to 31/05/92; full list of members
dot icon25/06/1992
New secretary appointed
dot icon25/06/1992
Secretary resigned
dot icon16/01/1992
Memorandum and Articles of Association
dot icon16/01/1992
Ad 30/12/91--------- £ si 50059250@1=50059250 £ ic 208124082/258183332
dot icon16/01/1992
Ad 20/12/91--------- £ si 14000000@1=14000000 £ ic 194124082/208124082
dot icon16/01/1992
Ad 23/12/91--------- £ si 10940750@1=10940750 £ ic 183183332/194124082
dot icon16/01/1992
Ad 27/11/91--------- £ si 156200000@1=156200000 £ ic 26983332/183183332
dot icon16/01/1992
Resolutions
dot icon16/01/1992
Resolutions
dot icon16/01/1992
Resolutions
dot icon16/01/1992
New director appointed
dot icon08/08/1991
Full accounts made up to 1990-12-31
dot icon08/08/1991
Return made up to 31/05/91; full list of members
dot icon26/07/1991
Resolutions
dot icon26/07/1991
Resolutions
dot icon26/07/1991
Resolutions
dot icon26/07/1991
Resolutions
dot icon26/07/1991
Resolutions
dot icon13/06/1991
New director appointed
dot icon13/06/1991
Director resigned
dot icon08/10/1990
Director resigned
dot icon08/10/1990
New director appointed
dot icon08/08/1990
Full accounts made up to 1989-12-31
dot icon08/08/1990
Return made up to 31/05/90; full list of members
dot icon13/06/1990
Director resigned
dot icon13/06/1990
New director appointed
dot icon13/06/1990
Director resigned
dot icon13/06/1990
New director appointed
dot icon13/06/1990
New director appointed
dot icon13/06/1990
New director appointed
dot icon13/06/1990
New director appointed
dot icon21/01/1990
New director appointed
dot icon03/08/1989
Full accounts made up to 1988-12-31
dot icon03/08/1989
Return made up to 01/06/89; full list of members
dot icon18/07/1989
New director appointed
dot icon10/05/1989
Particulars of contract relating to shares
dot icon20/03/1989
Director's particulars changed
dot icon18/10/1988
Full accounts made up to 1987-12-31
dot icon18/10/1988
Return made up to 02/06/88; full list of members
dot icon10/10/1988
Director's particulars changed
dot icon23/02/1988
Wd 21/01/88 ad 01/01/88--------- £ si 25983332@1=25983332
dot icon12/02/1988
Nc inc already adjusted
dot icon27/01/1988
Resolutions
dot icon27/01/1988
Resolutions
dot icon27/01/1988
Resolutions
dot icon27/01/1988
Resolutions
dot icon11/01/1988
Memorandum and Articles of Association
dot icon08/09/1987
Full accounts made up to 1986-12-31
dot icon08/09/1987
Return made up to 04/06/87; full list of members
dot icon21/05/1987
Director resigned;new director appointed
dot icon14/05/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/06/1986
Full accounts made up to 1985-12-31
dot icon23/06/1986
Return made up to 05/06/86; full list of members
dot icon15/10/1915
Miscellaneous

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
09/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tripp, Michael Howard
Director
15/02/1994 - 08/09/1998
36
Cliff, Mark
Director
03/05/2005 - 14/04/2008
45
Robinson, Ian
Director
01/01/2008 - 12/07/2010
40
Malik, Waseem Ullah
Director
29/09/2010 - 31/03/2018
19
Evans, Paul James
Director
01/10/2010 - 30/09/2013
83

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 GENERAL INSURANCE LIMITED

AXA GENERAL INSURANCE LIMITED is an(a) Active company incorporated on 15/10/1915 with the registered office located at 20 Gracechurch Street, London EC3V 0BG. There are currently 3 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 GENERAL INSURANCE LIMITED?

toggle

AXA GENERAL INSURANCE LIMITED is currently Active. It was registered on 15/10/1915 .

Where is AXA GENERAL INSURANCE LIMITED located?

toggle

AXA GENERAL INSURANCE LIMITED is registered at 20 Gracechurch Street, London EC3V 0BG.

What does AXA GENERAL INSURANCE LIMITED do?

toggle

AXA GENERAL INSURANCE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AXA GENERAL INSURANCE LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-09 with no updates.