AXA PPP HEALTHCARE GROUP LIMITED

Register to unlock more data on OkredoRegister

AXA PPP HEALTHCARE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03148346

Incorporation date

15/01/1996

Size

Full

Contacts

Registered address

Registered address

20 Gracechurch Street, London EC3V 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1996)
dot icon20/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon02/10/2025
Appointment of Mr Ali Hasan as a director on 2025-09-30
dot icon30/09/2025
Full accounts made up to 2024-12-31
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 icon21/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon20/11/2024
Termination of appointment of Fergus Alan Craig as a director on 2024-11-15
dot icon23/09/2024
Full accounts made up to 2023-12-31
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 icon24/01/2024
Appointment of Heather Mary Smith as a director on 2024-01-15
dot icon23/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon08/08/2023
Full accounts made up to 2022-12-31
dot icon31/05/2023
Termination of appointment of Anna Elizabeth Matty as a director on 2023-05-26
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 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 icon17/08/2022
Full accounts made up to 2021-12-31
dot icon12/07/2022
Memorandum and Articles of Association
dot icon12/07/2022
Resolutions
dot icon19/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon15/09/2021
Full accounts made up to 2020-12-31
dot icon01/04/2021
Change of details for Guardian Royal Exchange Public Limited Company 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 icon20/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon20/08/2020
Full accounts made up to 2019-12-31
dot icon31/07/2020
Termination of appointment of Mark Richardson Howes as a director on 2020-07-31
dot icon30/07/2020
Appointment of Ms Anna Elizabeth Matty as a director on 2020-07-30
dot icon30/06/2020
Appointment of Miss Kirsten Ann Beggs as a secretary on 2020-06-24
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 icon13/11/2019
Director's details changed for Mr Matthew Alan Vardy on 2019-10-31
dot icon22/08/2019
Second filing for the appointment of Tracy Nicola Garrad as a director
dot icon20/08/2019
Full accounts made up to 2018-12-31
dot icon17/06/2019
Appointment of Mr Matthew Alan Vardy as a director on 2019-06-14
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 icon11/02/2019
Confirmation statement made on 2019-01-09 with updates
dot icon14/01/2019
Termination of appointment of Keith George Gibbs as a director on 2018-12-31
dot icon26/07/2018
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 icon06/10/2017
Resolutions
dot icon13/07/2017
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 icon16/11/2016
Termination of appointment of David Paul Clarke as a director on 2016-11-15
dot icon08/11/2016
Statement by Directors
dot icon08/11/2016
Statement of capital on 2016-11-08
dot icon08/11/2016
Solvency Statement dated 21/10/16
dot icon08/11/2016
Resolutions
dot icon04/11/2016
Appointment of Mr Mark Richardson Howes as a director on 2016-10-24
dot icon04/11/2016
Appointment of Mr Fergus Alan Craig as a director on 2016-10-24
dot icon02/11/2016
Termination of appointment of Nicola Bell as a director on 2016-10-31
dot icon21/07/2016
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 icon22/04/2016
Memorandum and Articles of Association
dot icon05/04/2016
Termination of appointment of Stephen John Harland as a director on 2016-03-29
dot icon14/12/2015
Re-registration of Memorandum and Articles
dot icon14/12/2015
Certificate of re-registration from Public Limited Company to Private
dot icon14/12/2015
Resolutions
dot icon14/12/2015
Re-registration from a public company to a private limited company
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 icon28/10/2014
Termination of appointment of Andrew Peter Coombs as a director on 2014-10-23
dot icon03/07/2014
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 icon04/10/2013
Termination of appointment of Paul Evans as a director
dot icon03/09/2013
Termination of appointment of Jean Drouffe as a director
dot icon23/07/2013
Miscellaneous
dot icon09/07/2013
Auditor's resignation
dot icon04/07/2013
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 icon23/11/2012
Director's details changed for Andrew Peter Coombs on 2012-11-22
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon04/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon09/03/2011
Termination of appointment of Philippe Maso Y Guell Rivet as a director
dot icon13/01/2011
Statement of company's objects
dot icon13/01/2011
Resolutions
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 icon01/10/2010
Appointment of Jean Paul Dominique Louis Drouffe as a director
dot icon11/08/2010
Termination of appointment of Nicholas Groom as a director
dot icon26/07/2010
Termination of appointment of Ian Robinson as a director
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon06/05/2010
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 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 Mr David Paul Clarke on 2010-02-17
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 Andrew Peter Coombs on 2010-02-16
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 Nicolas Jean Marie Denis Moreau on 2010-02-23
dot icon26/02/2010
Director's details changed for Ian Robinson on 2010-02-19
dot icon26/01/2010
Appointment of Stephen John Harland as a director
dot icon02/08/2009
Full accounts made up to 2008-12-31
dot icon23/07/2009
Director appointed nicholas groom
dot icon23/07/2009
Director appointed nicola bell
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 icon11/05/2009
Appointment terminated director christopher horlick
dot icon06/11/2008
Resolutions
dot icon04/08/2008
Full accounts made up to 2007-12-31
dot icon29/07/2008
Director appointed andrew peter coombs
dot icon24/06/2008
Director appointed ian robinson
dot icon07/05/2008
Return made up to 23/04/08; full list of members
dot icon11/02/2008
Director resigned
dot icon31/10/2007
New director appointed
dot icon15/10/2007
New director appointed
dot icon15/10/2007
New director appointed
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon16/05/2007
Return made up to 23/04/07; no change of members
dot icon09/08/2006
New director appointed
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon12/07/2006
New director appointed
dot icon12/07/2006
Director resigned
dot icon16/06/2006
Director resigned
dot icon09/06/2006
Resolutions
dot icon26/05/2006
Return made up to 23/04/06; full list of members
dot icon18/01/2006
Registered office changed on 18/01/06 from: 107 cheapside, london, EC2V 6DU
dot icon02/08/2005
Full accounts made up to 2004-12-31
dot icon25/05/2005
Return made up to 23/04/05; full list of members
dot icon07/04/2005
Director's particulars changed
dot icon27/09/2004
New secretary appointed
dot icon27/09/2004
Secretary resigned
dot icon21/07/2004
Full accounts made up to 2003-12-31
dot icon19/05/2004
Return made up to 23/04/04; full list of members
dot icon22/03/2004
New director appointed
dot icon16/02/2004
Director resigned
dot icon04/08/2003
Full accounts made up to 2002-12-31
dot icon07/05/2003
Return made up to 23/04/03; full list of members
dot icon13/02/2003
Auditor's resignation
dot icon03/08/2002
Full accounts made up to 2001-12-31
dot icon22/05/2002
Return made up to 23/04/02; full list of members
dot icon16/04/2002
New director appointed
dot icon05/12/2001
Director resigned
dot icon25/09/2001
New director appointed
dot icon22/08/2001
Memorandum and Articles of Association
dot icon31/07/2001
Full accounts made up to 2000-12-31
dot icon22/05/2001
Return made up to 23/04/01; no change of members
dot icon12/03/2001
Director resigned
dot icon15/02/2001
Certificate of change of name
dot icon17/01/2001
Director's particulars changed
dot icon09/01/2001
Secretary's particulars changed
dot icon22/08/2000
Director resigned
dot icon20/07/2000
Full accounts made up to 1999-12-31
dot icon30/05/2000
Director resigned
dot icon30/05/2000
New director appointed
dot icon24/05/2000
Return made up to 23/04/00; no change of members
dot icon29/12/1999
Director resigned
dot icon02/12/1999
New secretary appointed
dot icon02/12/1999
Secretary resigned
dot icon23/11/1999
Director resigned
dot icon12/11/1999
New director appointed
dot icon28/10/1999
New director appointed
dot icon12/10/1999
Director's particulars changed
dot icon06/10/1999
Director's particulars changed
dot icon01/10/1999
Registered office changed on 01/10/99 from: royal exchange, london, EC3V 3LS
dot icon17/09/1999
New director appointed
dot icon08/09/1999
Director resigned
dot icon07/09/1999
Director resigned
dot icon26/08/1999
Director resigned
dot icon03/08/1999
Director resigned
dot icon28/07/1999
New director appointed
dot icon26/07/1999
Full accounts made up to 1998-12-31
dot icon23/05/1999
Return made up to 23/04/99; full list of members
dot icon29/04/1999
Director resigned
dot icon25/04/1999
Director resigned
dot icon14/03/1999
Director resigned
dot icon14/03/1999
Director resigned
dot icon14/03/1999
Director resigned
dot icon14/03/1999
Director resigned
dot icon14/03/1999
Director resigned
dot icon14/03/1999
Director resigned
dot icon14/03/1999
Director resigned
dot icon14/03/1999
Director resigned
dot icon16/02/1999
Registered office changed on 16/02/99 from: ppp house, vale road, tunbridge wells, kent TN1 1BJ
dot icon12/08/1998
New secretary appointed
dot icon12/08/1998
Secretary resigned
dot icon12/08/1998
Director resigned
dot icon07/08/1998
Auditor's resignation
dot icon04/08/1998
Full group accounts made up to 1997-12-31
dot icon29/07/1998
Delivery ext'd 3 mth 31/12/97
dot icon06/07/1998
Director resigned
dot icon06/07/1998
Director resigned
dot icon06/07/1998
Director resigned
dot icon06/07/1998
Director resigned
dot icon06/07/1998
Director resigned
dot icon06/07/1998
Director resigned
dot icon06/07/1998
Director resigned
dot icon06/07/1998
Director resigned
dot icon18/05/1998
Return made up to 23/04/98; full list of members
dot icon24/03/1998
New director appointed
dot icon11/03/1998
New director appointed
dot icon11/03/1998
New director appointed
dot icon11/03/1998
New director appointed
dot icon09/03/1998
Memorandum and Articles of Association
dot icon09/03/1998
Resolutions
dot icon18/12/1997
Interim accounts made up to 1997-12-13
dot icon09/07/1997
Full group accounts made up to 1996-12-31
dot icon21/05/1997
Return made up to 23/04/97; full list of members
dot icon22/04/1997
Memorandum and Articles of Association
dot icon19/06/1996
Director resigned
dot icon19/06/1996
Director resigned
dot icon05/06/1996
Statement of affairs
dot icon05/06/1996
Ad 01/05/96--------- £ si 49999999@1
dot icon05/06/1996
Statement of affairs
dot icon05/06/1996
Ad 01/05/96--------- £ si 50000000@1
dot icon23/05/1996
Return made up to 15/05/96; full list of members
dot icon23/05/1996
Ad 01/05/96--------- £ si 49999999@1
dot icon23/05/1996
Ad 01/05/96--------- £ si 50000000@1
dot icon08/05/1996
Nc inc already adjusted 22/04/96
dot icon08/05/1996
Resolutions
dot icon08/05/1996
Resolutions
dot icon08/05/1996
New director appointed
dot icon08/05/1996
New director appointed
dot icon08/05/1996
New director appointed
dot icon08/05/1996
New director appointed
dot icon08/05/1996
New director appointed
dot icon08/05/1996
New director appointed
dot icon08/05/1996
New director appointed
dot icon08/05/1996
New director appointed
dot icon02/05/1996
Certificate of re-registration from Private to Public Limited Company
dot icon02/05/1996
Auditor's report
dot icon02/05/1996
Auditor's statement
dot icon02/05/1996
Balance Sheet
dot icon02/05/1996
Re-registration of Memorandum and Articles
dot icon02/05/1996
Declaration on reregistration from private to PLC
dot icon02/05/1996
Application for reregistration from private to PLC
dot icon02/05/1996
Resolutions
dot icon02/05/1996
Resolutions
dot icon26/04/1996
Resolutions
dot icon26/04/1996
Resolutions
dot icon26/04/1996
Resolutions
dot icon26/04/1996
£ nc 100/1200000000 04/04/96
dot icon03/04/1996
Accounting reference date notified as 31/12
dot icon03/04/1996
New director appointed
dot icon15/01/1996
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
Full
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

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pierce, Raymond Francis
Director
23/02/1998 - 31/07/1999
46
Wood, Gregory Mark
Director
01/07/1999 - 21/02/2001
100
Horlick, Christopher John
Director
31/08/2007 - 01/05/2009
23
Deeming, Nicholas
Director
28/03/1996 - 31/07/1998
77
Groom, Nicholas
Director
06/07/2009 - 06/08/2010
7

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 PPP HEALTHCARE GROUP LIMITED

AXA PPP HEALTHCARE GROUP LIMITED is an(a) Active company incorporated on 15/01/1996 with the registered office located at 20 Gracechurch Street, London EC3V 0BG. 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 PPP HEALTHCARE GROUP LIMITED?

toggle

AXA PPP HEALTHCARE GROUP LIMITED is currently Active. It was registered on 15/01/1996 .

Where is AXA PPP HEALTHCARE GROUP LIMITED located?

toggle

AXA PPP HEALTHCARE GROUP LIMITED is registered at 20 Gracechurch Street, London EC3V 0BG.

What does AXA PPP HEALTHCARE GROUP LIMITED do?

toggle

AXA PPP HEALTHCARE GROUP LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for AXA PPP HEALTHCARE GROUP LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-09 with no updates.