AXA XL SYNDICATE LIMITED

Register to unlock more data on OkredoRegister

AXA XL SYNDICATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02968384

Incorporation date

15/09/1994

Size

Full

Contacts

Registered address

Registered address

20 Gracechurch Street, London EC3V 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1994)
dot icon29/09/2025
Confirmation statement made on 2025-09-27 with no updates
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 icon01/08/2024
Confirmation statement made on 2024-07-23 with updates
dot icon29/07/2024
Statement of company's objects
dot icon10/07/2024
Full accounts made up to 2023-12-31
dot icon27/06/2024
Resolutions
dot icon27/06/2024
Solvency Statement dated 27/06/24
dot icon27/06/2024
Statement of capital on 2024-06-27
dot icon27/06/2024
Statement by Directors
dot icon16/01/2024
Termination of appointment of Marie Louise Rees as a secretary on 2024-01-15
dot icon16/01/2024
Appointment of Mrs Anna Monica Bond 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 icon20/09/2023
Certificate of change of name
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 icon24/07/2023
Confirmation statement made on 2023-07-23 with no updates
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 icon23/06/2023
Appointment of Mr Martin David Turner as a director on 2023-06-22
dot icon05/08/2022
Confirmation statement made on 2022-07-23 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 icon15/09/2021
Full accounts made up to 2020-12-31
dot icon06/08/2021
Confirmation statement made on 2021-07-23 with updates
dot icon15/04/2021
Director's details changed for Mr Mark Rankin Cummings on 2021-03-19
dot icon27/01/2021
Resolutions
dot icon06/01/2021
Statement of capital following an allotment of shares on 2020-12-22
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon24/07/2020
Confirmation statement made on 2020-07-23 with no updates
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 Mark Rankin Cummings 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 icon14/05/2020
Termination of appointment of Richard Paul Greensmith as a director on 2020-04-21
dot icon19/08/2019
Full accounts made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-23 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 Robert David Littlemore 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 icon24/09/2018
Full accounts made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon25/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon05/08/2016
Confirmation statement made on 2016-07-22 with updates
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 icon18/09/2015
Termination of appointment of Nicola Geraldine Graham as a secretary on 2015-09-10
dot icon17/09/2015
Appointment of Mrs Marie Louise Rees as a secretary on 2015-09-10
dot icon22/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon07/07/2015
Termination of appointment of Daniel Francis Primer as a director on 2015-06-30
dot icon19/05/2015
Registration of charge 029683840088, created on 2015-05-14
dot icon20/08/2014
Termination of appointment of Nicholas Christopher Sinfield as a director on 2014-08-17
dot icon22/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon21/07/2014
Full accounts made up to 2013-12-31
dot icon06/03/2014
Director's details changed for Mr Nicholas Christopher Sinfield on 2014-03-05
dot icon06/08/2013
Full accounts made up to 2012-12-31
dot icon24/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon10/01/2013
Appointment of Mr Robert Callan as a director
dot icon20/11/2012
Termination of appointment of Neil Freshwater as a director
dot icon23/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon10/07/2012
Full accounts made up to 2011-12-31
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 icon20/08/2011
Particulars of a mortgage or charge / charge no: 87
dot icon05/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon08/07/2011
Full accounts made up to 2010-12-31
dot icon25/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 51
dot icon23/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 45
dot icon23/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 52
dot icon04/04/2011
Registered office address changed from 6Th Floor 3 Minster Court Mincing Lane London EC3R 7DD on 2011-04-04
dot icon08/01/2011
Particulars of a mortgage or charge / charge no: 86
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon13/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 85
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 73
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 74
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 77
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 75
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 76
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 78
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 79
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 80
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 81
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 82
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 84
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 83
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 69
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 70
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 71
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 72
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 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
Director's details changed for Mr Paul Andrew Jardine on 2009-12-22
dot icon23/12/2009
Secretary's details changed for Mrs Nicola Geraldine Graham on 2009-12-22
dot icon12/08/2009
Return made up to 22/07/09; full list of members
dot icon12/06/2009
Full accounts made up to 2008-12-31
dot icon16/04/2009
Particulars of a mortgage or charge / charge no: 67
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 66
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 68
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 65
dot icon17/09/2008
Director appointed mr neil andrew freshwater
dot icon24/07/2008
Return made up to 22/07/08; full list of members
dot icon11/07/2008
Full accounts made up to 2007-12-31
dot icon14/12/2007
Particulars of mortgage/charge
dot icon14/12/2007
Particulars of mortgage/charge
dot icon14/12/2007
Particulars of mortgage/charge
dot icon14/12/2007
Particulars of mortgage/charge
dot icon14/12/2007
Particulars of mortgage/charge
dot icon14/12/2007
Particulars of mortgage/charge
dot icon14/12/2007
Particulars of mortgage/charge
dot icon14/12/2007
Particulars of mortgage/charge
dot icon14/12/2007
Particulars of mortgage/charge
dot icon14/12/2007
Particulars of mortgage/charge
dot icon14/12/2007
Particulars of mortgage/charge
dot icon14/12/2007
Particulars of mortgage/charge
dot icon22/08/2007
Director resigned
dot icon10/08/2007
Return made up to 22/07/07; full list of members
dot icon11/07/2007
Full accounts made up to 2006-12-31
dot icon26/06/2007
New director appointed
dot icon07/06/2007
Secretary resigned
dot icon07/06/2007
New director appointed
dot icon07/06/2007
New secretary appointed
dot icon14/09/2006
Full accounts made up to 2005-12-31
dot icon24/08/2006
Return made up to 22/07/06; full list of members
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New director appointed
dot icon13/04/2006
Director resigned
dot icon13/04/2006
Director resigned
dot icon10/01/2006
Particulars of mortgage/charge
dot icon09/09/2005
Full accounts made up to 2004-12-31
dot icon26/08/2005
Return made up to 22/07/05; full list of members
dot icon27/01/2005
Particulars of mortgage/charge
dot icon14/10/2004
Memorandum and Articles of Association
dot icon14/10/2004
Resolutions
dot icon23/08/2004
Full accounts made up to 2003-12-31
dot icon23/08/2004
Return made up to 22/07/04; full list of members
dot icon20/01/2004
Particulars of mortgage/charge
dot icon17/12/2003
Declaration of satisfaction of mortgage/charge
dot icon17/12/2003
Declaration of satisfaction of mortgage/charge
dot icon10/12/2003
Particulars of mortgage/charge
dot icon09/12/2003
Particulars of mortgage/charge
dot icon28/11/2003
Particulars of mortgage/charge
dot icon23/08/2003
Full accounts made up to 2002-12-31
dot icon23/08/2003
Return made up to 22/07/03; full list of members
dot icon25/04/2003
Certificate of change of name
dot icon25/11/2002
Memorandum and Articles of Association
dot icon25/11/2002
Resolutions
dot icon09/09/2002
Director resigned
dot icon09/09/2002
Director resigned
dot icon03/09/2002
Full accounts made up to 2001-12-31
dot icon29/08/2002
Memorandum and Articles of Association
dot icon29/08/2002
Resolutions
dot icon20/08/2002
Return made up to 22/07/02; full list of members
dot icon16/07/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon23/10/2001
Registered office changed on 23/10/01 from: 1 minster court mincing lane london EC3R 7YD
dot icon17/08/2001
Return made up to 22/07/01; full list of members
dot icon17/08/2001
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 icon19/04/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon15/08/2000
Return made up to 22/07/00; full list of members
dot icon15/08/2000
Full accounts made up to 1999-12-31
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 icon27/10/1999
Full accounts made up to 1998-12-31
dot icon26/08/1999
Return made up to 22/07/99; no change of members
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 icon31/12/1998
Particulars of mortgage/charge
dot icon07/12/1998
Particulars of mortgage/charge
dot icon24/11/1998
New director appointed
dot icon19/08/1998
Full accounts made up to 1997-12-31
dot icon19/08/1998
Return made up to 22/07/98; no change of members
dot icon28/01/1998
Particulars of mortgage/charge
dot icon28/01/1998
Particulars of mortgage/charge
dot icon20/08/1997
Return made up to 22/07/97; full list of members
dot icon13/07/1997
Full accounts made up to 1996-12-31
dot icon24/09/1996
Particulars of mortgage/charge
dot icon24/09/1996
Particulars of mortgage/charge
dot icon15/09/1996
Return made up to 09/09/96; no change of members
dot icon15/07/1996
Full accounts made up to 1995-12-31
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 icon05/03/1996
New director appointed
dot icon05/03/1996
New director appointed
dot icon05/03/1996
Director resigned
dot icon17/01/1996
Particulars of mortgage/charge
dot icon17/01/1996
Particulars of mortgage/charge
dot icon17/01/1996
Particulars of mortgage/charge
dot icon22/12/1995
Particulars of mortgage/charge
dot icon22/12/1995
Particulars of mortgage/charge
dot icon22/12/1995
Particulars of mortgage/charge
dot icon22/12/1995
Particulars of mortgage/charge
dot icon20/12/1995
New director appointed
dot icon06/11/1995
Certificate of change of name
dot icon25/09/1995
Return made up to 15/09/95; full list of members
dot icon06/04/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Director resigned;new director appointed
dot icon14/11/1994
Secretary resigned;new secretary appointed
dot icon14/11/1994
Registered office changed on 14/11/94 from: 1 mitchell lane bristol BS1 6BU
dot icon15/09/1994
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jardine, Paul Andrew
Director
30/03/2006 - 26/11/2018
59
Turner, Martin David
Director
22/06/2023 - Present
7
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 SYNDICATE LIMITED

AXA XL SYNDICATE LIMITED is an(a) Active company incorporated on 15/09/1994 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 SYNDICATE LIMITED?

toggle

AXA XL SYNDICATE LIMITED is currently Active. It was registered on 15/09/1994 .

Where is AXA XL SYNDICATE LIMITED located?

toggle

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

What does AXA XL SYNDICATE LIMITED do?

toggle

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

What is the latest filing for AXA XL SYNDICATE LIMITED?

toggle

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