AXA GLOBAL BUSINESS SERVICES PRIVATE LIMITED

Register to unlock more data on OkredoRegister

AXA GLOBAL BUSINESS SERVICES PRIVATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC028694

Incorporation date

26/06/2006

Size

Full

Classification

-

Contacts

Registered address

Registered address

1st Floor Mfar Manyata Tech Park, Phase Iv, Rachenahalli Village, Nagaware, Bangalore 560045Copy
copy info iconCopy
See on map
Latest events (Record since 05/12/2008)
dot icon20/04/2026
Termination of appointment of Michele Ann Rochefort as a director on 2026-04-01
dot icon19/02/2026
Alteration of constitutional documents on 2024-03-01
dot icon11/11/2025
Full accounts made up to 2025-03-31
dot icon15/11/2024
Full accounts made up to 2024-03-31
dot icon07/08/2024
Termination of appointment of Shubhashish Dubey as a director on 2024-06-01
dot icon29/05/2024
Appointment of Prashanthi Thorat as a director on 2024-03-20
dot icon25/03/2024
Details changed for a UK establishment - BR010254 Name Change Axa business services private LIMITED,2024-03-01
dot icon01/03/2024
Change of registered name of an overseas company on 2024-02-14 from Axa business services private LIMITED
dot icon31/01/2024
Full accounts made up to 2023-03-31
dot icon12/09/2023
Details changed for an overseas company - Change in Objects 26/06/23 Axa Business Services Private Limited is Engaged in It and Back Office Functions
dot icon10/08/2023
Details changed for an overseas company - Change in Objects 26/06/23 Axa Business Services Limited ("the Company") is Engaged in Information Technolo
dot icon19/07/2023
Details changed for an overseas company - 1st & 2nd Floor, Mfar Manyata Tech Park, Phase Iv, Rachenahalli Village, Nagawara, Bangalore, 560045, India
dot icon19/07/2023
Details changed for an overseas company - Change in Gov Law 26/06/2023 the Companies Act 1956 of India
dot icon19/07/2023
Details changed for an overseas company - Change in Objects 26/06/23 to Carry on Business as a General Company
dot icon12/06/2023
Details changed for a UK establishment - BR010254 Address Change 20 gracechurch street, floor 6, london, EC3V 0BG,2023-06-01
dot icon17/05/2023
Full accounts made up to 2022-03-31
dot icon28/04/2023
Appointment of Michele Ann Rochefort as a director on 2022-09-22
dot icon28/04/2023
Appointment of Shruthi Shenoy as a secretary on 2023-03-29
dot icon13/04/2023
Termination of appointment of Kuldeep Dataram Kausik as a director on 2021-04-30
dot icon13/04/2023
Appointment of Shubhashish Dubey as a director on 2022-03-31
dot icon13/04/2023
Appointment of Sebastien Legrand as a director on 2022-03-31
dot icon13/04/2023
Appointment of Jigar Mukesh Shah as a secretary on 2021-09-28
dot icon13/04/2023
Appointment of Janhvie Kishore Khele as a secretary on 2020-01-01
dot icon13/04/2023
Details changed for a UK establishment - BR010254 Address Change Nightingale house redland hill, bristol, BS6 6SH,2023-04-01
dot icon13/04/2023
Termination of appointment of Sebastien Legrand as a director on 2022-08-31
dot icon13/04/2023
Termination of appointment of Marie Louise Bou Obeid as a director on 2022-01-31
dot icon13/04/2023
Termination of appointment of Srikrishna Madhavan as a director on 2022-03-31
dot icon13/04/2023
Termination of appointment of Julie Scott Bryant as a director on 2020-12-13
dot icon13/04/2023
Termination of appointment of Amol Laxman Kulkarni as secretary on 2019-12-31
dot icon13/04/2023
Termination of appointment of Jigar Mukesh Shah as secretary on 2022-12-06
dot icon13/04/2023
Termination of appointment of Janhvie Kishore Khele as secretary on 2021-06-28
dot icon21/10/2021
Full accounts made up to 2018-03-31
dot icon21/10/2021
Full accounts made up to 2020-03-31
dot icon21/10/2021
Full accounts made up to 2019-03-31
dot icon24/01/2020
Termination of appointment of Deepa Krishnan as secretary on 2019-04-30
dot icon24/01/2020
Appointment of Amol Laxman Kulkarni as a secretary on 2019-07-26
dot icon24/01/2020
Termination of appointment of Amelie Marie Breitburd Nee Belge as a director on 2019-07-26
dot icon24/01/2020
Termination of appointment of Reginald Guy Louis Bernard Marius Henry as a director on 2017-10-19
dot icon24/01/2020
Termination of appointment of Benoit Michel Jean Oierrre Claveranne as a director on 2018-12-01
dot icon24/01/2020
Appointment of Mr Srikrishna Madhavan as a director on 2019-07-26
dot icon24/01/2020
Appointment of Mr Kuldeep Dataram Kausik as a director on 2018-03-06
dot icon24/01/2020
Appointment of Ms Julie Scott Bryant as a director on 2018-07-09
dot icon13/12/2018
Full accounts made up to 2017-03-31
dot icon27/09/2018
Appointment of Deepa Krishnan as a secretary on 2018-07-12
dot icon27/09/2018
Termination of appointment of Tanuja Jaydeep Sardesai as secretary on 2018-07-12
dot icon27/09/2018
Appointment of Ms Marie Louise Bou Obeid as a director on 2017-06-27
dot icon14/11/2017
Termination of appointment of Kevin Edward Murray as a director on 2017-03-31
dot icon14/11/2017
Appointment of Markus Andreas Keller as a director on 2017-07-31
dot icon14/11/2017
Appointment of Benoit Michel Jean Oierrre Claveranne as a director on 2017-01-20
dot icon14/11/2017
Appointment of Tanuja Jaydeep Sardesai as a secretary on 2013-09-01
dot icon14/11/2017
Details changed for a UK establishment - BR010254 Address Change Spectrum house bond street, bristol, BS1 3LG,2017-11-01
dot icon15/09/2017
Details changed for a UK establishment - BR010254 Address Change St lawrence house 8TH floor 29-31 broad street, bristol, BS1 2HF,2017-07-01
dot icon15/09/2017
Full accounts made up to 2016-03-31
dot icon30/05/2017
Termination of appointment of Wendy Thorpe as a director on 2013-10-01
dot icon30/05/2017
Termination of appointment of Veronique Weill as a director on 2016-10-01
dot icon30/05/2017
Termination of appointment of Sharon Ritchey as a director on 2016-12-31
dot icon30/05/2017
Termination of appointment of Sanjay Adhicary as a director on 2014-06-30
dot icon30/05/2017
Termination of appointment of Sandeep Arora as a director on 2017-01-13
dot icon30/05/2017
Termination of appointment of Richard Gregg Taggard as a director on 2012-01-31
dot icon30/05/2017
Termination of appointment of Venkateswara Prasad Ganti as a director on 2015-07-30
dot icon30/05/2017
Termination of appointment of Doina Palici Chehab Geb Palici as a director on 2013-03-31
dot icon30/05/2017
Termination of appointment of Dean Lee Robertson as a director on 2008-12-05
dot icon30/05/2017
Termination of appointment of Ravindra Dhupkar as secretary on 2013-08-30
dot icon17/11/2016
Full accounts made up to 2015-03-31
dot icon17/11/2016
Full accounts made up to 2014-03-31
dot icon17/11/2016
Full accounts made up to 2013-03-31
dot icon17/11/2016
Full accounts made up to 2012-03-31
dot icon14/11/2016
Details changed for an overseas company - Change in Accounts Details 01/01 to 31/12 06Mths
dot icon14/11/2016
Appointment of Sharon Ritchey as a director on 2014-03-20
dot icon12/10/2016
Appointment of Sandeep Arora as a director on 2013-06-04
dot icon12/10/2016
Appointment of Kevin Edward Murray as a director on 2012-03-16
dot icon12/10/2016
Appointment of Amelie Marie Breitburd Nee Belge as a director on 2013-06-17
dot icon27/07/2016
Details changed for an overseas company - Axa Business Services Private Limited, 16/2 Residency Road, Bangalore, 560025, India
dot icon12/01/2012
Appointment of Ravindra Dhupkar as a secretary
dot icon02/12/2011
Termination of appointment of Uma Raghavendran as secretary
dot icon26/10/2011
Full accounts made up to 2010-12-31
dot icon26/10/2011
Full accounts made up to 2009-12-31
dot icon26/10/2011
Termination of appointment of Shashwata Banerjee as a director
dot icon10/02/2011
Details changed for a UK establishment - BR010254 Address Change Suffolk house civic drive, ipswich, suffolk, IP1 2AN,2010-11-15
dot icon11/10/2010
Appointment of a director
dot icon11/10/2010
Termination of appointment of David Hynam as a director
dot icon11/10/2010
Termination of appointment of Nicolas Moreau as a director
dot icon26/07/2010
Appointment of a director
dot icon26/07/2010
Appointment of a director
dot icon26/07/2010
Appointment of a director
dot icon26/07/2010
Appointment of a director
dot icon26/01/2010
Termination of appointment of Claude Brunet as a director
dot icon21/01/2010
Full accounts made up to 2008-12-31
dot icon28/12/2008
Full accounts made up to 2007-12-31
dot icon05/12/2008
BR1-par BR010254 par appointed\hibbs\nick\28 hill house\downend\bristol\BS16 5RS\
dot icon05/12/2008
BR1-par BR010254 par appointed\hynam\david emmanuel\21 highcroft\north hill\london\N6 4RD\
dot icon05/12/2008
BR010254 registered
dot icon05/12/2008
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hynam, David Emmanuel
Director
05/12/2008 - 06/09/2010
95
Weill, Veronique
Director
05/12/2008 - 01/10/2016
3
Scott-Bryant, Julie
Director
09/07/2018 - 13/12/2020
3
Murray, Kevin Edward
Director
16/03/2012 - 31/03/2017
1
Kulkarni, Amol Laxman
Secretary
26/07/2019 - 31/12/2019
-

Persons with Significant Control

0

No PSC data available.

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 GLOBAL BUSINESS SERVICES PRIVATE LIMITED

AXA GLOBAL BUSINESS SERVICES PRIVATE LIMITED is an(a) Active company incorporated on 26/06/2006 with the registered office located at 1st Floor Mfar Manyata Tech Park, Phase Iv, Rachenahalli Village, Nagaware, Bangalore 560045. 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 GLOBAL BUSINESS SERVICES PRIVATE LIMITED?

toggle

AXA GLOBAL BUSINESS SERVICES PRIVATE LIMITED is currently Active. It was registered on 26/06/2006 .

Where is AXA GLOBAL BUSINESS SERVICES PRIVATE LIMITED located?

toggle

AXA GLOBAL BUSINESS SERVICES PRIVATE LIMITED is registered at 1st Floor Mfar Manyata Tech Park, Phase Iv, Rachenahalli Village, Nagaware, Bangalore 560045.

What is the latest filing for AXA GLOBAL BUSINESS SERVICES PRIVATE LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Michele Ann Rochefort as a director on 2026-04-01.