AXA SERVICES LIMITED

Register to unlock more data on OkredoRegister

AXA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00446043

Incorporation date

03/12/1947

Size

Full

Contacts

Registered address

Registered address

20 Gracechurch Street, London EC3V 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1986)
dot icon22/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon21/01/2026
Termination of appointment of Alain Charles Florent Zweibrucker as a director on 2025-12-31
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 icon12/06/2025
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 icon01/07/2024
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 icon13/06/2024
Appointment of Mr Alain Charles Florent Zweibrucker as a director on 2024-06-12
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 icon31/08/2023
Termination of appointment of Claudio Gienal as a director on 2023-08-31
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 icon09/02/2023
Second filing for the appointment of Ms Tara Maria Theresa Foley as a director
dot icon12/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon26/05/2022
Full accounts made up to 2021-12-31
dot icon09/02/2022
Resolutions
dot icon09/02/2022
Memorandum and Articles of Association
dot icon19/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon18/05/2021
Full accounts made up to 2020-12-31
dot icon12/05/2021
Director's details changed for Mr Jonathan Paul Walker on 2021-04-01
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 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 icon11/12/2020
Appointment of Ms Tara Maria Theresa Foley as a director on 2020-12-08
dot icon04/12/2020
Termination of appointment of Laurent Matras as a director on 2020-11-26
dot icon17/06/2020
Appointment of Mrs Caroline Anne Riddy as a secretary on 2020-06-16
dot icon17/06/2020
Termination of appointment of Jeremy Peter Small as a secretary on 2020-06-16
dot icon05/06/2020
Appointment of Roland Jean Andre Moquet as a director on 2020-06-04
dot icon19/05/2020
Full accounts made up to 2019-12-31
dot icon03/04/2020
Termination of appointment of Amelie Marie Breitburd as a director on 2020-03-31
dot icon20/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon12/12/2019
Appointment of Mr Claudio Gienal as a director on 2019-12-09
dot icon11/12/2019
Appointment of Laurent Matras as a director on 2019-12-09
dot icon31/05/2019
Full accounts made up to 2018-12-31
dot icon15/02/2019
Termination of appointment of Gareth Ross Howell as a director on 2019-02-13
dot icon18/01/2019
Confirmation statement made on 2019-01-09 with updates
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 icon28/09/2018
Director's details changed for Mr Bertrand Poupart-Lafarge on 2018-09-26
dot icon13/07/2018
Appointment of Mr Gareth Ross Howell as a director on 2018-07-13
dot icon13/07/2018
Appointment of Mr Jonathan Paul Walker as a director on 2018-07-13
dot icon04/05/2018
Full accounts made up to 2017-12-31
dot icon11/04/2018
Termination of appointment of Waseem Ullah Malik as a director on 2018-03-31
dot icon11/04/2018
Termination of appointment of Amanda Jayne Blanc as a director on 2018-04-10
dot icon31/01/2018
Termination of appointment of Brendan Eamon Mccafferty as a director on 2018-01-30
dot icon19/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon06/10/2017
Resolutions
dot icon17/07/2017
Appointment of Mr Brendan Eamon Mccafferty as a director on 2017-07-12
dot icon27/06/2017
Full accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon09/12/2016
Appointment of Mr Waseem Ullah Malik as a director on 2016-12-09
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 icon08/12/2015
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 icon01/07/2015
Full accounts made up to 2014-12-31
dot icon15/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
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 Marie Jean Olivier 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 icon19/06/2013
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 icon21/03/2013
Appointment of Yves Masson as a director
dot icon22/06/2012
Termination of appointment of Stephen Hardy as a director
dot icon08/05/2012
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 icon11/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon13/04/2011
Appointment of Stephen Nicholas Hardy as a director
dot icon30/03/2011
Full accounts made up to 2010-12-31
dot icon11/03/2011
Appointment of Amanda Jayne Blanc as a director
dot icon08/03/2011
Termination of appointment of Philippe Maso Y Guell Rivet as a director
dot icon08/02/2011
Resolutions
dot icon08/02/2011
Statement of company's objects
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 icon26/07/2010
Termination of appointment of Ian Robinson as a director
dot icon10/05/2010
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 icon01/04/2010
Full accounts made up to 2009-12-31
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 icon17/11/2009
Appointment of Philippe Louis Herbert Maso Y Guell Rivet as a director
dot icon14/05/2009
Return made up to 23/04/09; full list of members
dot icon03/04/2009
Full accounts made up to 2008-12-31
dot icon07/08/2008
Appointment terminated director ian johnson
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 icon11/02/2008
Director resigned
dot icon07/01/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon07/09/2007
New director appointed
dot icon16/05/2007
Return made up to 23/04/07; full list of members
dot icon04/04/2007
Full accounts made up to 2006-12-31
dot icon09/11/2006
Director resigned
dot icon23/06/2006
Full accounts made up to 2005-12-31
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 icon13/01/2006
Director's particulars changed
dot icon19/10/2005
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 icon07/04/2005
Director's particulars changed
dot icon01/11/2004
Secretary resigned
dot icon01/11/2004
New secretary appointed
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon23/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/06/2004
Director's particulars changed
dot icon19/05/2004
Return made up to 23/04/04; full list of members
dot icon17/05/2004
New director appointed
dot icon17/05/2004
New director appointed
dot icon10/04/2004
Declaration of satisfaction of mortgage/charge
dot icon30/03/2004
Particulars of mortgage/charge
dot icon06/03/2004
Director resigned
dot icon30/01/2004
Particulars of mortgage/charge
dot icon30/08/2003
Director resigned
dot icon30/08/2003
New director appointed
dot icon23/08/2003
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 icon25/09/2002
New director appointed
dot icon18/09/2002
Full accounts made up to 2001-12-31
dot icon22/05/2002
Return made up to 23/04/02; full list of members
dot icon12/12/2001
Director resigned
dot icon12/12/2001
Director resigned
dot icon05/12/2001
New director appointed
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon26/07/2001
Memorandum and Articles of Association
dot icon22/05/2001
Secretary's particulars changed;director's particulars changed
dot icon22/05/2001
Return made up to 23/04/01; full list of members
dot icon12/03/2001
Director resigned
dot icon09/01/2001
Secretary's particulars changed
dot icon21/12/2000
Director resigned
dot icon22/08/2000
Director resigned
dot icon09/08/2000
Full accounts made up to 1999-12-31
dot icon24/05/2000
Return made up to 23/04/00; no change of members
dot icon11/04/2000
New director appointed
dot icon11/04/2000
Director resigned
dot icon05/04/2000
Director resigned
dot icon05/04/2000
Director resigned
dot icon09/02/2000
Director's particulars changed
dot icon29/12/1999
Director resigned
dot icon09/12/1999
New director appointed
dot icon01/12/1999
Secretary resigned
dot icon01/12/1999
New secretary appointed
dot icon23/11/1999
New director appointed
dot icon23/11/1999
New director appointed
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 icon04/10/1999
Certificate of change of name
dot icon01/10/1999
Registered office changed on 01/10/99 from: royal exchange london EC3V 3LS
dot icon24/08/1999
Director resigned
dot icon24/08/1999
Director resigned
dot icon06/08/1999
Director resigned
dot icon03/08/1999
Director resigned
dot icon28/07/1999
New director appointed
dot icon15/07/1999
Full accounts made up to 1998-12-31
dot icon23/05/1999
Return made up to 23/04/99; full list of members
dot icon16/05/1999
Director resigned
dot icon24/04/1999
Declaration of satisfaction of mortgage/charge
dot icon24/04/1999
Declaration of satisfaction of mortgage/charge
dot icon29/03/1999
Auditor's resignation
dot icon08/01/1999
Declaration of mortgage charge released/ceased
dot icon08/01/1999
Declaration of mortgage charge released/ceased
dot icon14/10/1998
New director appointed
dot icon14/10/1998
Director resigned
dot icon27/08/1998
New director appointed
dot icon24/07/1998
Full accounts made up to 1997-12-31
dot icon16/06/1998
Return made up to 31/05/98; full list of members
dot icon05/03/1998
Director resigned
dot icon31/01/1998
Resolutions
dot icon21/01/1998
Director resigned
dot icon21/01/1998
Director resigned
dot icon22/12/1997
Director resigned
dot icon19/12/1997
Certificate of reduction of issued capital
dot icon19/12/1997
Reduction of iss capital and minute (oc) £ ic 13300000/ 522000
dot icon04/12/1997
Resolutions
dot icon04/12/1997
Resolutions
dot icon13/11/1997
New director appointed
dot icon13/11/1997
New director appointed
dot icon22/10/1997
Full accounts made up to 1996-12-31
dot icon01/09/1997
Certificate of change of name
dot icon09/06/1997
Return made up to 31/05/97; change of members
dot icon18/03/1997
New director appointed
dot icon18/03/1997
New director appointed
dot icon18/03/1997
New director appointed
dot icon18/03/1997
New director appointed
dot icon23/12/1996
Director resigned
dot icon02/12/1996
Director resigned
dot icon26/11/1996
Resolutions
dot icon26/11/1996
Resolutions
dot icon26/11/1996
Resolutions
dot icon26/11/1996
Resolutions
dot icon26/11/1996
Resolutions
dot icon06/11/1996
New director appointed
dot icon28/10/1996
New director appointed
dot icon17/09/1996
Director's particulars changed
dot icon05/09/1996
Return made up to 23/08/96; full list of members
dot icon05/09/1996
Location of register of members address changed
dot icon14/08/1996
New director appointed
dot icon14/08/1996
New director appointed
dot icon14/07/1996
New director appointed
dot icon01/07/1996
Certificate of change of name
dot icon01/07/1996
Registered office changed on 01/07/96 from: rac house 10-12 hunting gate hitchin herts S64 0TT
dot icon27/06/1996
Ad 29/04/96--------- £ si 3500000@1=3500000 £ ic 9800000/13300000
dot icon27/06/1996
£ nc 10000000/15000000 29/04/96
dot icon27/06/1996
New secretary appointed
dot icon27/06/1996
New director appointed
dot icon08/05/1996
Declaration of assistance for shares acquisition
dot icon06/05/1996
Director resigned
dot icon06/05/1996
Director resigned
dot icon06/05/1996
Secretary resigned
dot icon06/05/1996
Director resigned
dot icon06/05/1996
Director resigned
dot icon06/05/1996
Director resigned
dot icon06/05/1996
Director resigned
dot icon06/05/1996
Director resigned
dot icon06/05/1996
Full accounts made up to 1995-12-31
dot icon15/03/1996
New director appointed
dot icon22/11/1995
Director resigned
dot icon15/11/1995
Return made up to 24/10/95; full list of members
dot icon14/09/1995
Full accounts made up to 1994-12-31
dot icon02/03/1995
New director appointed
dot icon18/01/1995
Director resigned
dot icon11/01/1995
Ad 29/12/94--------- £ si 2500000@1=2500000 £ ic 7300000/9800000
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Return made up to 24/10/94; full list of members
dot icon27/09/1994
Director resigned
dot icon15/08/1994
Full accounts made up to 1993-12-31
dot icon17/04/1994
Ad 25/02/94--------- £ si 2000000@1=2000000 £ ic 5300000/7300000
dot icon15/03/1994
New director appointed
dot icon04/11/1993
Return made up to 24/10/93; full list of members
dot icon22/10/1993
£ nc 2300000/10000000 30/09/93
dot icon22/10/1993
Ad 30/09/93--------- £ si 3000000@1=3000000 £ ic 2300000/5300000
dot icon22/08/1993
Memorandum and Articles of Association
dot icon22/08/1993
Resolutions
dot icon22/08/1993
Resolutions
dot icon14/07/1993
Full accounts made up to 1992-12-31
dot icon04/11/1992
Return made up to 24/10/92; full list of members
dot icon09/10/1992
New director appointed
dot icon07/10/1992
Full accounts made up to 1991-12-31
dot icon24/09/1992
Registered office changed on 24/09/92 from: 69 hermitage road hitchin hertfordshire SG5 1DB
dot icon27/04/1992
New director appointed
dot icon28/02/1992
Director resigned
dot icon29/10/1991
Return made up to 24/10/91; full list of members
dot icon29/10/1991
Registered office changed on 29/10/91
dot icon20/09/1991
Full accounts made up to 1990-12-31
dot icon05/09/1991
Secretary resigned;new secretary appointed
dot icon11/06/1991
Director's particulars changed
dot icon26/04/1991
Director resigned
dot icon20/02/1991
Director resigned
dot icon10/12/1990
New director appointed
dot icon03/12/1990
Director's particulars changed
dot icon01/11/1990
Return made up to 24/10/90; full list of members
dot icon23/10/1990
Full accounts made up to 1989-12-31
dot icon08/01/1990
Nc inc already adjusted 06/12/89
dot icon08/01/1990
Ad 06/12/89--------- £ si 2199900@1=2199900 £ ic 100100/2300000
dot icon08/01/1990
Resolutions
dot icon08/12/1989
Particulars of mortgage/charge
dot icon12/10/1989
Return made up to 27/09/89; full list of members
dot icon06/10/1989
Full accounts made up to 1988-12-31
dot icon07/09/1989
Director resigned
dot icon27/01/1989
Registered office changed on 27/01/89 from: 89/91 pall mall london SW1Y 5HS
dot icon09/09/1988
Return made up to 03/08/88; full list of members
dot icon24/08/1988
Director resigned
dot icon18/08/1988
Full accounts made up to 1987-12-31
dot icon22/07/1987
Full accounts made up to 1986-12-31
dot icon22/07/1987
Return made up to 01/06/87; full list of members
dot icon26/02/1987
New director appointed
dot icon11/02/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/06/1986
Full accounts made up to 1985-12-31
dot icon09/06/1986
Return made up to 24/05/86; full list of members

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

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Small, Jeremy Peter
Secretary
20/10/2004 - 16/06/2020
241
Owen, Peter Edward
Director
15/07/1998 - 05/11/1999
41
Wood, Gregory Mark
Director
01/07/1999 - 21/02/2001
100
Walker, Jonathan Paul
Director
13/07/2018 - Present
10
Breitburd, Amelie Marie
Director
01/01/2019 - 31/03/2020
12

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 SERVICES LIMITED

AXA SERVICES LIMITED is an(a) Active company incorporated on 03/12/1947 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 SERVICES LIMITED?

toggle

AXA SERVICES LIMITED is currently Active. It was registered on 03/12/1947 .

Where is AXA SERVICES LIMITED located?

toggle

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

What does AXA SERVICES LIMITED do?

toggle

AXA 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 SERVICES LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-09 with no updates.