AXA PPP ADMINISTRATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

AXA PPP ADMINISTRATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05961472

Incorporation date

10/10/2006

Size

Full

Contacts

Registered address

Registered address

20 Gracechurch Street, London EC3V 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2006)
dot icon05/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon19/09/2023
First Gazette notice for voluntary strike-off
dot icon12/09/2023
Application to strike the company off the register
dot icon03/04/2023
Termination of appointment of Tracy Nicola Garrad as a director on 2023-03-31
dot icon06/03/2023
Termination of appointment of Kirsten Ann Beggs as a secretary on 2023-02-28
dot icon10/02/2023
Termination of appointment of Sonia May Wolsey-Cooper as a director on 2023-02-09
dot icon12/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon28/07/2022
Full accounts made up to 2021-12-31
dot icon19/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon03/12/2021
Resolutions
dot icon02/12/2021
Memorandum and Articles of Association
dot icon18/08/2021
Full accounts made up to 2020-12-31
dot icon16/04/2021
Change of details for Axa Ppp Healthcare Group Limited 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 icon29/03/2021
Termination of appointment of Christopher John Horlick as a director on 2021-03-29
dot icon20/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon14/10/2020
Full accounts made up to 2019-12-31
dot icon30/07/2020
Appointment of Miss Kirsten Ann Beggs as a secretary on 2020-07-30
dot icon30/07/2020
Appointment of Mr Matthew Alan Vardy as a director on 2020-07-30
dot icon17/06/2020
Termination of appointment of Jeremy Peter Small as a secretary on 2020-06-16
dot icon20/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon20/08/2019
Full accounts made up to 2018-12-31
dot icon02/08/2019
Second filing for the appointment of Tracy Nicola Garrad as a director
dot icon03/04/2019
Termination of appointment of Amber Wilkinson as a director on 2019-03-31
dot icon14/02/2019
Appointment of Tracy Nicola Garrad as a director on 2019-02-12
dot icon18/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon07/01/2019
Termination of appointment of Keith George Gibbs as a director on 2018-12-31
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon10/04/2018
Termination of appointment of Stephen John Harland as a director on 2018-04-09
dot icon19/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon08/01/2018
Resolutions
dot icon22/08/2017
Full accounts made up to 2016-12-31
dot icon05/05/2017
Appointment of Mr Stephen John Harland as a director on 2017-05-04
dot icon30/01/2017
Appointment of Mrs Amber Wilkinson as a director on 2017-01-27
dot icon17/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon02/11/2016
Termination of appointment of Nicola Bell as a director on 2016-10-31
dot icon12/09/2016
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 icon03/05/2016
Appointment of Mr Christopher John Horlick as a director on 2016-04-29
dot icon03/05/2016
Appointment of Mr Fergus Alan Craig as a director on 2016-04-29
dot icon03/12/2015
Statement of company's objects
dot icon03/12/2015
Resolutions
dot icon01/12/2015
Certificate of change of name
dot icon26/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon03/09/2015
Auditor's resignation
dot icon26/08/2015
Appointment of Keith George Gibbs as a director on 2015-08-01
dot icon26/08/2015
Full accounts made up to 2014-12-31
dot icon17/08/2015
Appointment of Jeremy Peter Small as a secretary on 2015-08-01
dot icon17/08/2015
Termination of appointment of Romana Abdin as a director on 2015-08-01
dot icon17/08/2015
Appointment of Nicola Bell as a director on 2015-08-01
dot icon17/08/2015
Registered office address changed from Hambleden House Waterloo Court Andover Hampshire SP10 1LQ to 5 Old Broad Street London EC2N 1AD on 2015-08-17
dot icon17/08/2015
Appointment of Mrs Sonia May Wolsey-Cooper as a director on 2015-08-01
dot icon17/08/2015
Termination of appointment of James Nicholas Glover as a secretary on 2015-08-01
dot icon17/08/2015
Termination of appointment of Benjamin David Jemphrey Kent as a director on 2015-08-01
dot icon19/03/2015
Termination of appointment of James Alexander Wilson as a director on 2015-03-10
dot icon10/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon01/09/2014
Appointment of Mr James Nicholas Glover as a secretary on 2014-09-01
dot icon04/08/2014
Termination of appointment of Hollie Swift as a secretary on 2014-08-01
dot icon04/08/2014
Full accounts made up to 2013-12-31
dot icon13/12/2013
Appointment of Mr Benjamin David Jemphrey Kent as a director
dot icon31/10/2013
Termination of appointment of Mark Day as a director
dot icon11/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon05/09/2013
Full accounts made up to 2012-12-31
dot icon18/07/2013
Appointment of Mrs Hollie Swift as a secretary
dot icon18/07/2013
Appointment of Mrs Romana Abdin as a director
dot icon18/07/2013
Termination of appointment of Romana Abdin as a secretary
dot icon18/07/2013
Termination of appointment of Desmond Benjamin as a director
dot icon19/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon31/08/2012
Full accounts made up to 2011-12-31
dot icon13/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon28/06/2011
Full accounts made up to 2010-12-31
dot icon27/10/2010
Secretary's details changed for Romana Abdin on 2010-10-27
dot icon27/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon02/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon02/11/2009
Director's details changed for James Alexander Wilson on 2009-11-02
dot icon02/11/2009
Director's details changed for Mark Peter Bolton Day on 2009-11-02
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon20/02/2009
Certificate of change of name
dot icon27/10/2008
Return made up to 10/10/08; full list of members
dot icon28/08/2008
Full accounts made up to 2007-12-31
dot icon10/10/2007
Return made up to 10/10/07; full list of members
dot icon12/04/2007
Director's particulars changed
dot icon10/04/2007
New director appointed
dot icon19/12/2006
Director resigned
dot icon19/12/2006
Secretary resigned
dot icon19/12/2006
Registered office changed on 19/12/06 from: 100 barbirolli square manchester M2 3AB
dot icon19/12/2006
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon19/12/2006
New director appointed
dot icon19/12/2006
New director appointed
dot icon19/12/2006
New secretary appointed
dot icon27/11/2006
Certificate of change of name
dot icon10/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benjamin, Desmond
Director
04/12/2006 - 30/06/2013
22
Wilson, James Alexander
Director
01/04/2007 - 10/03/2015
10
Kent, Benjamin David Jemphrey
Director
12/12/2013 - 01/08/2015
191
Abdin, Romana
Director
01/07/2013 - 01/08/2015
26
A G SECRETARIAL LIMITED
Corporate Secretary
10/10/2006 - 04/12/2006
1337

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXA PPP ADMINISTRATION SERVICES LIMITED

AXA PPP ADMINISTRATION SERVICES LIMITED is an(a) Dissolved company incorporated on 10/10/2006 with the registered office located at 20 Gracechurch Street, London EC3V 0BG. There are currently 2 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 PPP ADMINISTRATION SERVICES LIMITED?

toggle

AXA PPP ADMINISTRATION SERVICES LIMITED is currently Dissolved. It was registered on 10/10/2006 and dissolved on 05/12/2023.

Where is AXA PPP ADMINISTRATION SERVICES LIMITED located?

toggle

AXA PPP ADMINISTRATION SERVICES LIMITED is registered at 20 Gracechurch Street, London EC3V 0BG.

What does AXA PPP ADMINISTRATION SERVICES LIMITED do?

toggle

AXA PPP ADMINISTRATION SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AXA PPP ADMINISTRATION SERVICES LIMITED?

toggle

The latest filing was on 05/12/2023: Final Gazette dissolved via voluntary strike-off.