AXA XL LIFE SYNDICATE LIMITED

Register to unlock more data on OkredoRegister

AXA XL LIFE SYNDICATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02973436

Incorporation date

04/10/1994

Size

Full

Contacts

Registered address

Registered address

20 Gracechurch Street, London EC3V 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1994)
dot icon29/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon09/09/2025
Resolutions
dot icon09/09/2025
Solvency Statement dated 08/09/25
dot icon09/09/2025
Statement by Directors
dot icon09/09/2025
Statement of capital on 2025-09-09
dot icon02/09/2025
Full accounts made up to 2024-12-31
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon29/07/2024
Statement of company's objects
dot icon13/07/2024
Full accounts made up to 2023-12-31
dot icon15/03/2024
Certificate of change of name
dot icon08/03/2024
Confirmation statement made on 2024-02-29 with updates
dot icon16/01/2024
Appointment of Mrs Anna Monica Bond as a secretary on 2024-01-15
dot icon16/01/2024
Termination of appointment of Marie Louise Rees as a secretary on 2024-01-15
dot icon18/12/2023
Cessation of Catlin (North American) Holdings Ltd as a person with significant control on 2023-12-13
dot icon18/12/2023
Notification of Axa S.A. as a person with significant control on 2023-12-13
dot icon07/10/2023
Full accounts made up to 2022-12-31
dot icon01/08/2023
Memorandum and Articles of Association
dot icon01/08/2023
Resolutions
dot icon01/08/2023
Notice of removal of restriction on the company's articles
dot icon26/06/2023
Appointment of Mr Simon Hearn as a director on 2023-06-22
dot icon23/06/2023
Termination of appointment of Luis Alvaro Prato Jaén as a director on 2023-06-22
dot icon23/06/2023
Appointment of Mr Sean Gerard Mcgovern as a director on 2023-06-22
dot icon10/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon28/07/2022
Full accounts made up to 2021-12-31
dot icon16/05/2022
Termination of appointment of Robert David Littlemore as a director on 2022-05-10
dot icon15/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon24/07/2021
Full accounts made up to 2020-12-31
dot icon15/04/2021
Director's details changed for Mr Mark Rankin Cummings on 2021-03-19
dot icon10/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon01/06/2020
Termination of appointment of Paul Richard Bradbrook as a director on 2020-06-01
dot icon01/06/2020
Appointment of Mr Luis Alvaro Prato Jaén as a director on 2020-06-01
dot icon01/06/2020
Appointment of Mr Mark Rankin Cummings as a director on 2020-06-01
dot icon14/05/2020
Termination of appointment of Richard Paul Greensmith as a director on 2020-04-21
dot icon17/03/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon19/08/2019
Full accounts made up to 2018-12-31
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon27/11/2018
Termination of appointment of Paul Andrew Jardine as a director on 2018-11-26
dot icon27/11/2018
Appointment of Mr Richard Paul Greensmith as a director on 2018-11-26
dot icon27/11/2018
Appointment of Mr Robert David Littlemore as a director on 2018-11-26
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon18/08/2016
Full accounts made up to 2015-12-31
dot icon04/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon05/11/2015
Appointment of Mr Paul Richard Bradbrook as a director on 2015-10-27
dot icon05/11/2015
Termination of appointment of Robert Callan as a director on 2015-10-31
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon16/09/2015
Appointment of Mrs Marie Louise Rees as a secretary on 2015-09-10
dot icon16/09/2015
Termination of appointment of Elizabeth Helen Guyatt as a secretary on 2015-09-10
dot icon07/07/2015
Termination of appointment of Daniel Francis Primer as a director on 2015-06-30
dot icon19/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon20/08/2014
Termination of appointment of Nicholas Christopher Sinfield as a director on 2014-08-17
dot icon09/07/2014
Full accounts made up to 2013-12-31
dot icon07/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon06/03/2014
Director's details changed for Mr Nicholas Christopher Sinfield on 2014-03-05
dot icon27/11/2013
Registration of charge 029734360069
dot icon06/08/2013
Full accounts made up to 2012-12-31
dot icon08/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon10/01/2013
Appointment of Mr Robert Callan as a director
dot icon21/11/2012
Termination of appointment of Neil Freshwater as a director
dot icon13/06/2012
Full accounts made up to 2011-12-31
dot icon02/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon22/12/2011
Appointment of Mr Nicholas Christopher Sinfield as a director
dot icon05/12/2011
Termination of appointment of David Ibeson as a director
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon04/04/2011
Registered office address changed from 6Th Floor 3 Minster Court Mincing Lane London EC3R 7DD on 2011-04-04
dot icon17/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon09/08/2010
Full accounts made up to 2009-12-31
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 68
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 67
dot icon17/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon23/12/2009
Director's details changed for Mr Daniel Francis Primer on 2009-12-14
dot icon23/12/2009
Director's details changed for Mr Paul Andrew Jardine on 2009-12-22
dot icon23/12/2009
Director's details changed for Mr David Christopher Ben Ibeson on 2009-12-22
dot icon23/12/2009
Director's details changed for Mr Neil Freshwater on 2009-12-22
dot icon23/12/2009
Secretary's details changed for Miss Elizabeth Helen Guyatt on 2009-12-22
dot icon13/08/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 65
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 66
dot icon24/03/2009
Return made up to 28/02/09; full list of members
dot icon17/09/2008
Director appointed mr neil andrew freshwater
dot icon04/07/2008
Full accounts made up to 2007-12-31
dot icon25/03/2008
Return made up to 28/02/08; full list of members
dot icon20/03/2008
Location of register of members
dot icon15/12/2007
Declaration of satisfaction of mortgage/charge
dot icon15/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2007
Particulars of mortgage/charge
dot icon11/12/2007
Memorandum and Articles of Association
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Resolutions
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon22/08/2007
Director resigned
dot icon27/06/2007
Particulars of mortgage/charge
dot icon26/06/2007
New director appointed
dot icon06/06/2007
Director resigned
dot icon06/06/2007
Director resigned
dot icon06/06/2007
New director appointed
dot icon06/06/2007
Registered office changed on 06/06/07 from: 88 leadenhall street london EC3A 3BA
dot icon06/06/2007
Memorandum and Articles of Association
dot icon06/06/2007
New director appointed
dot icon06/06/2007
New director appointed
dot icon06/06/2007
Director resigned
dot icon04/06/2007
Certificate of change of name
dot icon20/04/2007
New secretary appointed
dot icon20/04/2007
Secretary resigned
dot icon23/03/2007
Return made up to 28/02/07; full list of members
dot icon14/02/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon02/10/2006
New secretary appointed
dot icon02/10/2006
New director appointed
dot icon02/10/2006
Secretary resigned
dot icon01/08/2006
Full accounts made up to 2005-12-31
dot icon17/03/2006
Return made up to 28/02/06; full list of members
dot icon06/01/2006
Particulars of mortgage/charge
dot icon14/11/2005
Director's particulars changed
dot icon01/06/2005
Full accounts made up to 2004-12-31
dot icon11/03/2005
Return made up to 28/02/05; full list of members
dot icon13/12/2004
Director resigned
dot icon13/12/2004
New director appointed
dot icon07/10/2004
Auditor's resignation
dot icon07/10/2004
Director resigned
dot icon06/10/2004
Secretary resigned
dot icon06/10/2004
New secretary appointed
dot icon08/07/2004
Full accounts made up to 2003-12-31
dot icon12/05/2004
New director appointed
dot icon12/05/2004
Director resigned
dot icon11/03/2004
Return made up to 28/02/04; full list of members
dot icon27/02/2004
Director's particulars changed
dot icon20/01/2004
Particulars of mortgage/charge
dot icon14/11/2003
Particulars of mortgage/charge
dot icon13/10/2003
Return made up to 04/10/03; full list of members
dot icon09/06/2003
Full accounts made up to 2002-12-31
dot icon06/06/2003
Resolutions
dot icon06/06/2003
Resolutions
dot icon06/06/2003
Resolutions
dot icon11/05/2003
New secretary appointed
dot icon11/05/2003
Secretary resigned
dot icon27/12/2002
Particulars of mortgage/charge
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon14/10/2002
Return made up to 04/10/02; full list of members
dot icon01/07/2002
New director appointed
dot icon01/07/2002
Director resigned
dot icon05/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon11/10/2001
Return made up to 04/10/01; full list of members
dot icon27/07/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon20/04/2001
New secretary appointed
dot icon20/04/2001
Director resigned
dot icon20/04/2001
Secretary resigned
dot icon19/04/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon13/10/2000
Return made up to 04/10/00; full list of members
dot icon01/08/2000
Full accounts made up to 1999-12-31
dot icon26/07/2000
New secretary appointed;new director appointed
dot icon11/07/2000
Secretary resigned;director resigned
dot icon04/07/2000
Director resigned
dot icon22/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon19/01/2000
Registered office changed on 19/01/00 from: 2 minster court mincing lane london EC3R 7FB
dot icon01/11/1999
Return made up to 04/10/99; full list of members
dot icon01/08/1999
Full accounts made up to 1998-12-31
dot icon22/02/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon19/10/1998
Return made up to 04/10/98; full list of members
dot icon19/10/1998
Director resigned
dot icon19/10/1998
Director resigned
dot icon03/08/1998
Full accounts made up to 1997-12-31
dot icon28/01/1998
Particulars of mortgage/charge
dot icon28/01/1998
Particulars of mortgage/charge
dot icon28/10/1997
Return made up to 04/10/97; full list of members
dot icon28/10/1997
New director appointed
dot icon28/10/1997
New director appointed
dot icon28/10/1997
New secretary appointed
dot icon28/10/1997
Secretary resigned
dot icon21/07/1997
Full accounts made up to 1996-12-31
dot icon25/02/1997
Director resigned
dot icon25/02/1997
Director resigned
dot icon31/10/1996
Return made up to 04/10/96; no change of members
dot icon24/09/1996
Particulars of mortgage/charge
dot icon24/09/1996
Particulars of mortgage/charge
dot icon12/08/1996
Auditor's resignation
dot icon08/08/1996
Full accounts made up to 1995-12-31
dot icon12/06/1996
New director appointed
dot icon12/06/1996
New director appointed
dot icon16/05/1996
Particulars of mortgage/charge
dot icon16/05/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon03/01/1996
Particulars of mortgage/charge
dot icon22/12/1995
Return made up to 04/10/95; full list of members
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Particulars of mortgage/charge
dot icon21/08/1995
Particulars of mortgage/charge
dot icon21/08/1995
Particulars of mortgage/charge
dot icon20/01/1995
Particulars of mortgage/charge
dot icon20/01/1995
Particulars of mortgage/charge
dot icon20/01/1995
Particulars of mortgage/charge
dot icon19/01/1995
Particulars of mortgage/charge
dot icon07/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Particulars of mortgage/charge
dot icon14/12/1994
Ad 30/11/94--------- £ si [email protected]=320000 £ ic 1/320001
dot icon14/11/1994
Resolutions
dot icon14/11/1994
Resolutions
dot icon14/11/1994
Accounting reference date notified as 31/12
dot icon14/11/1994
New director appointed
dot icon14/11/1994
New director appointed
dot icon14/11/1994
New director appointed
dot icon04/10/1994
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
27/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jardine, Paul Andrew
Director
17/05/2007 - 26/11/2018
59
Letsinger, Katherine Lee
Director
01/05/2004 - 17/05/2007
45
Bradbrook, Paul Richard
Director
27/10/2015 - 01/06/2020
63
Littlemore, Robert David
Director
26/11/2018 - 10/05/2022
12
Mcgovern, Sean Gerard
Director
22/06/2023 - Present
16

Persons with Significant Control

2
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 XL LIFE SYNDICATE LIMITED

AXA XL LIFE SYNDICATE LIMITED is an(a) Active company incorporated on 04/10/1994 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 XL LIFE SYNDICATE LIMITED?

toggle

AXA XL LIFE SYNDICATE LIMITED is currently Active. It was registered on 04/10/1994 .

Where is AXA XL LIFE SYNDICATE LIMITED located?

toggle

AXA XL LIFE SYNDICATE LIMITED is registered at 20 Gracechurch Street, London EC3V 0BG.

What does AXA XL LIFE SYNDICATE LIMITED do?

toggle

AXA XL LIFE SYNDICATE 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 XL LIFE SYNDICATE LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-27 with no updates.