AXA PPP HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

AXA PPP HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03148119

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 icon15/10/2025
Director's details changed for Tara Maria Theresa Foley on 2025-10-14
dot icon05/09/2025
Director's details changed for Mr Henri De La Serve on 2025-09-01
dot icon04/09/2025
Termination of appointment of Roland Jean Andre Moquet as a director on 2025-09-01
dot icon04/09/2025
Appointment of Mr Henri De La Serve as a director on 2025-09-01
dot icon14/04/2025
Full accounts made up to 2024-12-31
dot icon21/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon16/12/2024
Appointment of Mrs Karina Jane Bye as a secretary on 2024-12-13
dot icon16/12/2024
Termination of appointment of Moya Jane Hayhurst as a secretary on 2024-12-13
dot icon13/09/2024
Appointment of Sir David Morgan Sloman as a director on 2024-09-01
dot icon12/08/2024
Full accounts made up to 2023-12-31
dot icon21/06/2024
Appointment of Mrs Moya Jane Hayhurst 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 icon13/03/2024
Appointment of Heather Mary Smith as a director on 2024-03-13
dot icon09/02/2024
Director's details changed for Tara Maria Theresa Foley on 2023-12-19
dot icon23/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon19/12/2023
Appointment of Tara Maria Theresa Foley as a director on 2023-12-18
dot icon31/08/2023
Termination of appointment of Claudio Gienal as a director on 2023-08-31
dot icon30/05/2023
Auditor's resignation
dot icon04/05/2023
Appointment of Ranjit Singh as a director on 2023-05-04
dot icon27/04/2023
Full accounts made up to 2022-12-31
dot icon18/04/2023
Director's details changed for Mr Claudio Gienal on 2022-06-28
dot icon03/04/2023
Termination of appointment of Tracy Nicola Garrad as a director on 2023-03-31
dot icon12/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon21/10/2022
Registration of charge 031481190002, created on 2022-10-03
dot icon04/07/2022
Termination of appointment of Jonathan Scott Wheway as a director on 2022-06-30
dot icon26/05/2022
Full accounts made up to 2021-12-31
dot icon19/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon31/12/2021
Termination of appointment of Peter Frank Hazell as a director on 2021-12-31
dot icon01/09/2021
Registration of charge 031481190001, created on 2021-08-27
dot icon20/08/2021
Resolutions
dot icon20/08/2021
Memorandum and Articles of Association
dot icon01/07/2021
Termination of appointment of Michael Richard Jackson as a director on 2021-06-25
dot icon19/05/2021
Full accounts made up to 2020-12-31
dot icon12/05/2021
Director's details changed for Mr Claudio Gienal on 2021-04-01
dot icon08/04/2021
Appointment of Mr Kari Anthony Hale as a director 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
Appointment of Miss Cheryl Joanne Millington as a director 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 icon26/01/2021
Director's details changed for Roland Jean Andre Moquet on 2021-01-15
dot icon21/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon17/06/2020
Termination of appointment of Jeremy Peter Small as a secretary on 2020-06-16
dot icon17/06/2020
Appointment of Mrs Caroline Anne Riddy as a secretary on 2020-06-16
dot icon27/04/2020
Full accounts made up to 2019-12-31
dot icon22/04/2020
Appointment of Roland Jean Andre Moquet as a director on 2020-04-21
dot icon03/04/2020
Termination of appointment of Amelie Marie Breitburd as a director on 2020-03-31
dot icon07/02/2020
Appointment of Mr Jonathan Scott Wheway as a director on 2020-02-01
dot icon06/02/2020
Termination of appointment of Howard Michael Posner as a director on 2020-01-31
dot icon20/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon22/08/2019
Second filing for the appointment of Tracy Nicola Garrad as a director
dot icon22/07/2019
Appointment of Robert Becker as a director on 2019-07-22
dot icon03/06/2019
Full accounts made up to 2018-12-31
dot icon03/04/2019
Termination of appointment of Amber Wilkinson as a director on 2019-03-31
dot icon18/01/2019
Appointment of Mark Andrew Pain as a director on 2019-01-16
dot icon18/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon18/01/2019
Director's details changed for Mr Claudio Gienal on 2019-01-08
dot icon07/01/2019
Appointment of Tracy Nicola Garrad as a director on 2019-01-07
dot icon07/01/2019
Termination of appointment of Keith George Gibbs as a director on 2018-12-31
dot icon07/01/2019
Appointment of Amelie Marie Breitburd as a director on 2019-01-01
dot icon07/01/2019
Termination of appointment of Bertrand Poupart-Lafarge as a director on 2018-12-31
dot icon19/12/2018
Appointment of Ms Debra Jane Davies as a director on 2018-12-12
dot icon04/12/2018
Director's details changed for Mr Howard Michael Posner on 2018-11-28
dot icon28/09/2018
Director's details changed for Mr Bertrand Poupart-Lafarge on 2018-09-26
dot icon24/09/2018
Appointment of Mr Claudio Gienal as a director on 2018-09-11
dot icon04/09/2018
Termination of appointment of Thierry Jean Philippe Sciard as a director on 2018-08-31
dot icon04/05/2018
Full accounts made up to 2017-12-31
dot icon11/04/2018
Termination of appointment of Amanda Jayne Blanc as a director on 2018-04-10
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 icon19/07/2017
Appointment of Mr Stephen John Harland as a director on 2017-07-18
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon29/03/2017
Appointment of Mr Peter Frank Hazell as a director on 2017-03-27
dot icon10/03/2017
Appointment of Mrs Amber Wilkinson as a director on 2017-03-09
dot icon17/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon04/01/2017
Termination of appointment of Robert Graham Dench as a director on 2016-12-31
dot icon11/11/2016
Appointment of Mrs Amanda Jayne Blanc as a director on 2016-10-20
dot icon02/11/2016
Termination of appointment of Nicola Bell as a director on 2016-10-31
dot icon03/10/2016
Termination of appointment of David Paul Clarke as a director on 2016-09-21
dot icon26/09/2016
Termination of appointment of Fergus Alan Craig as a director on 2016-09-21
dot icon26/09/2016
Termination of appointment of Christopher John Horlick as a director on 2016-09-21
dot icon26/09/2016
Termination of appointment of Thomas Peter David Wilkinson as a director on 2016-09-21
dot icon26/09/2016
Termination of appointment of Mark Richardson Howes as a director on 2016-09-21
dot icon26/09/2016
Termination of appointment of Sonia May Wolsey-Cooper as a director on 2016-09-21
dot icon15/08/2016
Appointment of Mr Thomas Peter David Wilkinson as a director on 2016-07-13
dot icon25/07/2016
Appointment of Mr Michael Richard Jackson as a director on 2016-07-13
dot icon22/07/2016
Appointment of Mr Thierry Jean-Philippe Sciard as a director on 2016-07-13
dot icon08/07/2016
Termination of appointment of Paul James Evans as a director on 2016-06-24
dot icon25/06/2016
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 icon05/04/2016
Termination of appointment of Stephen John Harland as a director on 2016-03-29
dot icon07/12/2015
Termination of appointment of Yves Masson as a director on 2015-12-05
dot icon28/09/2015
Director's details changed for Mr Yves Masson on 2015-09-28
dot icon16/07/2015
Appointment of Howard Michael Posner as a director on 2015-07-09
dot icon18/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon20/04/2015
Full accounts made up to 2014-12-31
dot icon05/11/2014
Appointment of Mr Yves Masson as a director on 2014-10-24
dot icon28/10/2014
Termination of appointment of Andrew Peter Coombs as a director on 2014-10-23
dot icon24/10/2014
Appointment of Christopher John Horlick as a director on 2014-10-14
dot icon05/09/2014
Termination of appointment of James Andrew Freeston as a director on 2014-08-31
dot icon03/06/2014
Termination of appointment of Peter Burrows as a director
dot icon12/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon01/05/2014
Full accounts made up to 2013-12-31
dot icon18/11/2013
Appointment of Bertrand Poupart-Lafarge 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 icon15/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon14/05/2013
Termination of appointment of David Costain as a director
dot icon25/04/2013
Full accounts made up to 2012-12-31
dot icon13/03/2013
Appointment of James Andrew Freeston as a director
dot icon13/03/2013
Appointment of Mark Richardson Howes as a director
dot icon23/11/2012
Director's details changed for Andrew Peter Coombs on 2012-11-22
dot icon20/09/2012
Director's details changed for Peter Lawrence Burrows on 2012-09-20
dot icon07/06/2012
Termination of appointment of Francois De Meneval as a director
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 icon08/03/2012
Termination of appointment of Sophie Resplany-Bernard as a director
dot icon29/02/2012
Appointment of Sophie Resplany-Bernard as a director
dot icon11/01/2012
Director's details changed for Francois De Meneval on 2012-01-11
dot icon10/10/2011
Director's details changed for Peter Lawrence Burrows on 2011-09-22
dot icon21/09/2011
Appointment of Peter Lawrence Burrows as a director
dot icon12/08/2011
Termination of appointment of Victoria Georgalakis as a director
dot icon11/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon30/03/2011
Full accounts made up to 2010-12-31
dot icon14/03/2011
Appointment of Mr Robert Graham Dench as a director
dot icon08/03/2011
Termination of appointment of Philippe Maso Y Guell Rivet 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 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 icon16/07/2010
Appointment of Sonia May Wolsey-Cooper as a director
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 icon01/04/2010
Full accounts made up to 2009-12-31
dot icon12/03/2010
Director's details changed for Nicholas Groom on 2010-03-03
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 Dr David Winston Costain on 2010-02-10
dot icon01/03/2010
Director's details changed for Fergus Alan Craig on 2010-02-10
dot icon01/03/2010
Director's details changed for Victoria Ellil Georgalakis on 2010-02-12
dot icon01/03/2010
Director's details changed for Andrew Peter Coombs on 2010-02-16
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 Nicola Bell on 2010-02-19
dot icon01/03/2010
Director's details changed for Philippe Louis Herbert Maso Y Guell Rivet on 2010-02-19
dot icon27/02/2010
Director's details changed for Ian Robinson 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 Francois De Meneval on 2010-02-23
dot icon26/01/2010
Appointment of Stephen John Harland as a director
dot icon23/12/2009
Resolutions
dot icon24/09/2009
Director appointed nicola bell
dot icon28/07/2009
Director appointed nicholas groom
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 icon03/04/2009
Full accounts made up to 2008-12-31
dot icon29/07/2008
Director appointed andrew peter coombs
dot icon07/05/2008
Return made up to 23/04/08; full list of members
dot icon21/04/2008
Appointment terminated director peter hubbard
dot icon04/04/2008
Full accounts made up to 2007-12-31
dot icon18/03/2008
Director appointed victoria ellil georgalakis
dot icon11/02/2008
Director resigned
dot icon07/01/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon16/05/2007
Return made up to 23/04/07; full list of members
dot icon04/04/2007
Accounts made up to 2006-12-31
dot icon09/11/2006
Director resigned
dot icon09/08/2006
New director appointed
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 icon11/04/2006
New director appointed
dot icon05/04/2006
Accounts made up to 2005-12-31
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 icon29/04/2005
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 icon07/04/2005
Director's particulars changed
dot icon07/04/2005
Director's particulars changed
dot icon07/01/2005
New director appointed
dot icon14/12/2004
Director resigned
dot icon15/10/2004
New director appointed
dot icon04/10/2004
Secretary resigned
dot icon04/10/2004
New secretary appointed
dot icon19/05/2004
Return made up to 23/04/04; full list of members
dot icon17/05/2004
New director appointed
dot icon06/04/2004
Accounts made up to 2003-12-31
dot icon16/02/2004
Director resigned
dot icon09/02/2004
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 icon06/04/2003
Accounts made up to 2002-12-31
dot icon13/02/2003
Auditor's resignation
dot icon21/01/2003
Director resigned
dot icon26/06/2002
New director appointed
dot icon26/06/2002
New director appointed
dot icon26/06/2002
New director appointed
dot icon26/06/2002
New director appointed
dot icon22/05/2002
Return made up to 23/04/02; full list of members
dot icon05/05/2002
Accounts made up to 2001-12-31
dot icon24/04/2002
New director appointed
dot icon15/03/2002
New director appointed
dot icon05/12/2001
Director resigned
dot icon05/12/2001
New director appointed
dot icon25/09/2001
New director appointed
dot icon22/08/2001
Memorandum and Articles of Association
dot icon29/06/2001
Accounts made up to 2000-12-31
dot icon22/05/2001
Return made up to 23/04/01; full list of members
dot icon05/04/2001
New director appointed
dot icon20/03/2001
Director resigned
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 icon04/07/2000
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 icon12/10/1999
Director's particulars changed
dot icon06/10/1999
Director's particulars changed
dot icon04/10/1999
Director resigned
dot icon01/10/1999
Registered office changed on 01/10/99 from: guardian royal exchange group royal exchange london EC3V 3LS
dot icon27/09/1999
New director appointed
dot icon27/09/1999
New director appointed
dot icon27/09/1999
New director appointed
dot icon27/09/1999
Director resigned
dot icon27/09/1999
Director resigned
dot icon27/09/1999
Director resigned
dot icon27/09/1999
Director resigned
dot icon29/06/1999
Accounts made up to 1998-12-31
dot icon29/06/1999
New director appointed
dot icon29/06/1999
New director appointed
dot icon23/05/1999
Return made up to 23/04/99; full list of members
dot icon21/04/1999
Registered office changed on 21/04/99 from: ppp house vale road tunbridge wells kent TN1 1BJ
dot icon03/03/1999
Director resigned
dot icon09/11/1998
Director resigned
dot icon17/09/1998
Accounts made up to 1997-12-31
dot icon09/09/1998
Resolutions
dot icon09/09/1998
Resolutions
dot icon09/09/1998
Resolutions
dot icon12/08/1998
Director resigned
dot icon21/07/1998
Auditor's resignation
dot icon15/07/1998
Secretary resigned
dot icon15/07/1998
New secretary appointed
dot icon15/07/1998
Director resigned
dot icon15/07/1998
New director appointed
dot icon18/05/1998
Return made up to 23/04/98; no change of members
dot icon05/03/1998
Director resigned
dot icon11/09/1997
Accounts made up to 1996-12-31
dot icon04/08/1997
Director's particulars changed
dot icon22/05/1997
Return made up to 23/04/97; full list of members
dot icon27/01/1997
New director appointed
dot icon07/08/1996
New director appointed
dot icon25/06/1996
New director appointed
dot icon23/05/1996
Return made up to 15/05/96; full list of members
dot icon12/05/1996
Secretary resigned
dot icon12/05/1996
New secretary appointed
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
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 icon02/05/1996
Certificate of re-registration from Unlimited to Limited
dot icon02/05/1996
Re-registration of Memorandum and Articles
dot icon02/05/1996
Application for reregistration from UNLTD to LTD
dot icon02/05/1996
Resolutions
dot icon02/05/1996
Resolutions
dot icon03/04/1996
Accounting reference date notified as 31/12
dot icon25/02/1996
Memorandum and Articles of Association
dot icon25/02/1996
Resolutions
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

82
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheway, Jonathan Scott
Director
01/02/2020 - 30/06/2022
31
Wood, Gregory Mark
Director
06/09/1999 - 21/02/2001
100
Horlick, Christopher John
Director
14/10/2014 - 21/09/2016
22
Horlick, Christopher John
Director
13/06/2002 - 01/05/2009
22
Deeming, Nicholas
Director
01/05/1996 - 31/07/1998
77

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 LIMITED

AXA PPP HEALTHCARE 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 11 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 LIMITED?

toggle

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

Where is AXA PPP HEALTHCARE LIMITED located?

toggle

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

What does AXA PPP HEALTHCARE LIMITED do?

toggle

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

What is the latest filing for AXA PPP HEALTHCARE LIMITED?

toggle

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