AXA GLOBAL HEALTHCARE (UK) LIMITED

Register to unlock more data on OkredoRegister

AXA GLOBAL HEALTHCARE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03039521

Incorporation date

29/03/1995

Size

Group

Contacts

Registered address

Registered address

20 Gracechurch Street, London EC3V 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1995)
dot icon05/02/2026
Confirmation statement made on 2026-01-09 with updates
dot icon27/01/2026
-
dot icon12/01/2026
Notification of Axa Health Solutions Sas as a person with significant control on 2025-12-11
dot icon12/01/2026
Change of details for Axa Health Solutions Sas as a person with significant control on 2025-12-11
dot icon07/01/2026
Cessation of Axa France Iard Sa as a person with significant control on 2025-12-11
dot icon21/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon16/07/2025
Termination of appointment of Nils Christopher Reich as a director on 2025-07-15
dot icon14/05/2025
Appointment of Mrs Karina Jane Bye as a secretary on 2025-05-14
dot icon14/05/2025
Termination of appointment of Sarah Amy O'reilly as a secretary on 2025-05-14
dot icon17/04/2025
Statement of capital following an allotment of shares on 2025-03-28
dot icon21/01/2025
Confirmation statement made on 2025-01-09 with updates
dot icon11/12/2024
Director's details changed for Xavier Jean-Christophe Lestrade on 2024-10-02
dot icon18/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon24/06/2024
Appointment of Mrs Sarah Amy O'reilly as a secretary on 2024-06-19
dot icon20/06/2024
Termination of appointment of Caroline Anne Riddy as a secretary on 2024-06-19
dot icon29/04/2024
Statement of capital following an allotment of shares on 2024-04-26
dot icon25/01/2024
Termination of appointment of Clemence Gastaldi as a director on 2024-01-24
dot icon22/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon02/01/2024
Termination of appointment of Mattieu Teva Rouot as a director on 2023-12-31
dot icon07/12/2023
Appointment of Dr Nils Christopher Reich as a director on 2023-11-27
dot icon05/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/07/2023
Appointment of Mr Ian Howard Johnson as a director on 2023-07-12
dot icon30/03/2023
Notification of Axa France Iard Sa as a person with significant control on 2023-02-10
dot icon29/03/2023
Cessation of Axa Sa as a person with significant control on 2023-02-10
dot icon29/03/2023
Appointment of Mrs Clemence Gastaldi as a director on 2023-03-29
dot icon02/03/2023
Appointment of Mrs Caroline Anne Riddy as a secretary on 2023-03-01
dot icon02/03/2023
Termination of appointment of Kirsten Ann Beggs as a secretary on 2023-02-28
dot icon16/01/2023
Second filing for the appointment of Mr Xavier Jean-Christophe Lestrade as a director
dot icon12/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon05/01/2023
Termination of appointment of Nigel John Oliver as a director on 2022-12-31
dot icon05/10/2022
Director's details changed for Mr Xavier Jean-Christophe Lestrade on 2022-10-05
dot icon13/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon04/07/2022
Appointment of Mr Xavier Jean-Christophe Lestrade as a director on 2022-06-28
dot icon03/05/2022
Termination of appointment of Thomas Peter David Wilkinson as a director on 2022-05-01
dot icon19/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon18/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon12/05/2021
Director's details changed for Mr Thomas Peter David Wilkinson on 2021-04-01
dot icon12/05/2021
Director's details changed for Mr Thomas Peter David Wilkinson 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 icon20/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon11/01/2021
Appointment of Mr Noel Duncan Blackwood Richardson as a director on 2021-01-01
dot icon06/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon07/09/2020
Appointment of Miss Kirsten Ann Beggs as a secretary on 2020-09-07
dot icon17/06/2020
Termination of appointment of Jeremy Peter Small as a secretary on 2020-06-16
dot icon02/03/2020
Termination of appointment of Keith George Gibbs as a director on 2020-02-29
dot icon21/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon27/11/2019
Termination of appointment of Laura Patricia Gerstein Alvarez as a director on 2019-11-26
dot icon01/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon16/08/2019
Director's details changed for Mr Nigel John Oliver on 2019-07-31
dot icon18/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon03/01/2019
Statement of capital following an allotment of shares on 2018-12-14
dot icon27/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon15/06/2018
Appointment of Laura Patricia Gerstein Alvarez as a director on 2018-06-13
dot icon24/05/2018
Termination of appointment of Kevin Scott Melton as a director on 2018-05-23
dot icon21/03/2018
Director's details changed for Mrs Charlotte Jeanne Nicole Roux on 2018-03-19
dot icon07/03/2018
Termination of appointment of David Emmanuel Dorn as a director on 2018-03-05
dot icon06/03/2018
Statement of capital following an allotment of shares on 2018-02-23
dot icon19/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon04/01/2018
Termination of appointment of Sophie Jeanine Monique Vannier as a director on 2017-12-31
dot icon21/12/2017
Certificate of change of name
dot icon29/11/2017
Resolutions
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon29/08/2017
Appointment of Mr Mattieu Teva Rouot as a director on 2017-08-17
dot icon08/08/2017
Appointment of Mr David Emmanuel Dorn as a director on 2017-07-28
dot icon20/06/2017
Appointment of Mr Andrew Ian Kinsley Davies as a director on 2017-06-08
dot icon09/05/2017
Appointment of Ms Sophie Jeanine Monique Vannier as a director on 2017-03-13
dot icon17/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon09/01/2017
Appointment of Mr Keith George Gibbs as a director on 2017-01-04
dot icon09/01/2017
Appointment of Mrs Charlotte Jeanne Nicole Roux as a director on 2017-01-01
dot icon08/01/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon04/11/2016
Appointment of Mr Thomas Peter David Wilkinson as a director on 2016-11-02
dot icon02/09/2016
Full accounts made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon05/01/2016
Appointment of Mr Nigel John Oliver as a director on 2016-01-01
dot icon05/01/2016
Appointment of Mr Kevin Scott Melton as a director on 2015-12-24
dot icon05/01/2016
Termination of appointment of Andrew Peter Coombs as a director on 2015-12-31
dot icon31/07/2015
Termination of appointment of Nicola Bell as a director on 2015-07-22
dot icon02/07/2015
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 icon20/04/2015
Appointment of Andrew Peter Coombs as a director on 2015-02-25
dot icon17/01/2015
Appointment of Nicola Bell as a director on 2014-12-19
dot icon24/12/2014
Termination of appointment of Iain Mitchell Mcmillan as a director on 2014-12-19
dot icon22/12/2014
Certificate of change of name
dot icon22/12/2014
Termination of appointment of Jonathan William Darby as a director on 2014-12-19
dot icon22/12/2014
Termination of appointment of Derek Charles Orsborn as a director on 2014-12-19
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon15/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon23/07/2013
Miscellaneous
dot icon09/07/2013
Auditor's resignation
dot icon19/06/2013
Full accounts made up to 2012-12-31
dot icon13/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon08/05/2013
Director's details changed for Derek Charles Orsborn on 2013-05-07
dot icon26/04/2013
Director's details changed for Iain Mitchell Mcmillan on 2012-05-01
dot icon17/07/2012
Full accounts made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon04/10/2011
Appointment of Jonathan William Darby as a director
dot icon19/07/2011
Full accounts made up to 2010-12-31
dot icon12/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon21/04/2011
Termination of appointment of Jonathan Byfield as a director
dot icon21/04/2011
Termination of appointment of Barry Duce as a director
dot icon01/03/2011
Appointment of Iain Mitchell Mcmillian as a director
dot icon01/03/2011
Termination of appointment of Keith Gibbs as a director
dot icon28/02/2011
Termination of appointment of Stephen Harland as a director
dot icon28/02/2011
Termination of appointment of Nicola Bell as a director
dot icon28/02/2011
Termination of appointment of Fergus Craig as a director
dot icon07/02/2011
Termination of appointment of James Freeston as a director
dot icon02/10/2010
Appointment of James Andrew Freeston as a director
dot icon11/08/2010
Termination of appointment of Nicholas Groom as a director
dot icon30/07/2010
Full accounts made up to 2009-12-31
dot icon14/06/2010
Termination of appointment of John Anderson as a director
dot icon08/06/2010
Appointment of John Frederick Richard Anderson as a director
dot icon24/05/2010
Resolutions
dot icon13/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon27/04/2010
Secretary's details changed for Jeremy Peter Small on 2010-04-23
dot icon09/04/2010
Miscellaneous
dot icon12/03/2010
Director's details changed for Nicholas Groom on 2010-03-03
dot icon02/03/2010
Director's details changed for Nicola Bell on 2010-02-19
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 Fergus Alan Craig on 2010-02-10
dot icon26/01/2010
Appointment of Stephen John Harland as a director
dot icon12/01/2010
Termination of appointment of Alun Jones as a director
dot icon01/08/2009
Director appointed nicholas groom
dot icon31/07/2009
Full accounts made up to 2008-12-31
dot icon15/05/2009
Return made up to 23/04/09; full list of members
dot icon11/05/2009
Appointment terminated director christopher horlick
dot icon16/04/2009
Return made up to 29/03/09; full list of members
dot icon04/12/2008
Memorandum and Articles of Association
dot icon04/12/2008
Resolutions
dot icon20/05/2008
Return made up to 29/03/08; full list of members
dot icon20/05/2008
Director appointed alun aneuryn jones
dot icon02/05/2008
Full accounts made up to 2007-12-31
dot icon07/04/2008
Director appointed nicola bell
dot icon07/04/2008
Appointment terminated director andrew coombs
dot icon17/12/2007
Director's particulars changed
dot icon17/12/2007
Director's particulars changed
dot icon17/12/2007
Director's particulars changed
dot icon16/07/2007
Return made up to 23/04/07; full list of members
dot icon16/07/2007
Location of register of members
dot icon16/07/2007
Location of debenture register
dot icon16/05/2007
Director resigned
dot icon16/05/2007
Director resigned
dot icon10/05/2007
Full accounts made up to 2006-12-31
dot icon26/01/2007
New director appointed
dot icon05/01/2007
Director resigned
dot icon09/08/2006
Auditor's resignation
dot icon09/08/2006
New director appointed
dot icon07/08/2006
Full accounts made up to 2006-02-28
dot icon20/06/2006
Return made up to 29/03/06; full list of members
dot icon16/06/2006
Director resigned
dot icon01/06/2006
New director appointed
dot icon01/06/2006
New director appointed
dot icon01/06/2006
New director appointed
dot icon01/06/2006
New director appointed
dot icon01/06/2006
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon22/05/2006
Registered office changed on 22/05/06 from: link house 62 high street billericay essex CM12 9BS
dot icon22/05/2006
Secretary resigned
dot icon22/05/2006
New secretary appointed
dot icon28/12/2005
Full accounts made up to 2005-02-28
dot icon26/10/2005
Declaration of satisfaction of mortgage/charge
dot icon14/06/2005
New director appointed
dot icon14/06/2005
New director appointed
dot icon14/06/2005
New director appointed
dot icon18/04/2005
Return made up to 29/03/05; full list of members
dot icon01/03/2005
Amended full accounts made up to 2004-02-29
dot icon14/12/2004
Full accounts made up to 2004-02-29
dot icon20/09/2004
Registered office changed on 20/09/04 from: treviot house 186-192 high road ilford essex IG1 1JQ
dot icon14/04/2004
Return made up to 29/03/04; full list of members
dot icon29/12/2003
Full accounts made up to 2003-02-28
dot icon24/09/2003
Director resigned
dot icon09/04/2003
Return made up to 29/03/03; full list of members
dot icon01/08/2002
Full accounts made up to 2002-02-28
dot icon05/04/2002
Return made up to 29/03/02; full list of members
dot icon09/11/2001
Full accounts made up to 2001-02-28
dot icon06/04/2001
Return made up to 29/03/01; full list of members
dot icon27/11/2000
Full accounts made up to 2000-02-29
dot icon07/04/2000
Return made up to 29/03/00; full list of members
dot icon20/12/1999
Accounts for a small company made up to 1999-02-28
dot icon12/04/1999
Return made up to 29/03/99; full list of members
dot icon31/10/1998
Accounts for a small company made up to 1998-02-28
dot icon30/07/1998
Ad 13/07/98--------- £ si 800@1=800 £ ic 100/900
dot icon30/07/1998
Nc inc already adjusted 13/07/98
dot icon30/07/1998
Resolutions
dot icon30/07/1998
Resolutions
dot icon21/04/1998
Return made up to 29/03/98; full list of members
dot icon26/08/1997
Accounts for a small company made up to 1997-02-28
dot icon16/04/1997
Return made up to 29/03/97; full list of members
dot icon17/12/1996
Full accounts made up to 1996-02-29
dot icon17/12/1996
Accounting reference date shortened from 31/03/96 to 29/02/96
dot icon16/04/1996
Return made up to 29/03/96; full list of members
dot icon16/04/1996
Location of register of members address changed
dot icon03/04/1996
Particulars of mortgage/charge
dot icon11/03/1996
Director resigned
dot icon11/03/1996
Secretary resigned;new secretary appointed;new director appointed
dot icon11/03/1996
New director appointed
dot icon11/03/1996
New director appointed
dot icon11/03/1996
Registered office changed on 11/03/96 from: 13 reeves way south woodham ferrers essex CM3 5RL
dot icon11/04/1995
Ad 29/03/95--------- £ si 98@1=98 £ ic 2/100
dot icon05/04/1995
Director resigned;new director appointed
dot icon05/04/1995
Secretary resigned;new secretary appointed;director resigned
dot icon05/04/1995
Registered office changed on 05/04/95 from: 33 crwys road cardiff CF2 4YF
dot icon29/03/1995
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
09/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melton, Kevin Scott
Director
24/12/2015 - 23/05/2018
2
Horlick, Christopher John
Director
26/04/2006 - 01/05/2009
23
Davies, Andrew Ian Kingsley
Director
08/06/2017 - Present
6
Groom, Nicholas
Director
27/07/2009 - 06/08/2010
7
Duce, Barry
Director
01/03/2005 - 14/04/2011
2

Persons with Significant Control

4
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 GLOBAL HEALTHCARE (UK) LIMITED

AXA GLOBAL HEALTHCARE (UK) LIMITED is an(a) Active company incorporated on 29/03/1995 with the registered office located at 20 Gracechurch Street, London EC3V 0BG. There are currently 6 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 HEALTHCARE (UK) LIMITED?

toggle

AXA GLOBAL HEALTHCARE (UK) LIMITED is currently Active. It was registered on 29/03/1995 .

Where is AXA GLOBAL HEALTHCARE (UK) LIMITED located?

toggle

AXA GLOBAL HEALTHCARE (UK) LIMITED is registered at 20 Gracechurch Street, London EC3V 0BG.

What does AXA GLOBAL HEALTHCARE (UK) LIMITED do?

toggle

AXA GLOBAL HEALTHCARE (UK) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for AXA GLOBAL HEALTHCARE (UK) LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-09 with updates.