AXIS MANAGING AGENCY LTD.

Register to unlock more data on OkredoRegister

AXIS MANAGING AGENCY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08702952

Incorporation date

24/09/2013

Size

Full

Contacts

Registered address

Registered address

52 Lime Street, London EC3M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2013)
dot icon11/04/2026
Termination of appointment of Tadeusz Jozef Dziurman as a director on 2026-03-31
dot icon10/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon06/06/2025
Full accounts made up to 2024-12-31
dot icon14/04/2025
Appointment of Ms Sara Farrup as a director on 2025-03-03
dot icon31/12/2024
Termination of appointment of Ann Haugh as a director on 2024-12-31
dot icon31/12/2024
Termination of appointment of Mark Austen John Gregory as a director on 2024-12-31
dot icon16/11/2024
Termination of appointment of Kelly Lawrence as a secretary on 2024-11-15
dot icon17/09/2024
Termination of appointment of Fintan Mullarkey as a director on 2024-09-12
dot icon25/07/2024
Appointment of Mr Toby Read as a director on 2024-07-16
dot icon01/07/2024
Termination of appointment of Alistair Mark Robson as a director on 2024-06-30
dot icon11/06/2024
Full accounts made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon23/02/2024
Appointment of Mr John Andrew Owen as a director on 2024-02-14
dot icon19/02/2024
Appointment of Mr Axel Georg Theis as a director on 2024-02-08
dot icon15/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon13/06/2023
Change of details for Axis Specialty Uk Holdings Limited as a person with significant control on 2019-11-13
dot icon12/06/2023
Full accounts made up to 2022-12-31
dot icon19/05/2023
Termination of appointment of Seema Bradbury as a director on 2023-05-19
dot icon16/12/2022
Termination of appointment of Timothy Patrick Hennessy as a director on 2022-12-02
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon31/01/2022
Appointment of Ann Haugh as a director on 2022-01-19
dot icon08/12/2021
Appointment of Seema Bradbury as a director on 2021-11-19
dot icon02/08/2021
Termination of appointment of Thomas Edward Rivers as a director on 2021-07-30
dot icon14/06/2021
Full accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon16/12/2020
Appointment of Kelly Lawrence as a secretary on 2020-12-16
dot icon16/12/2020
Termination of appointment of Mark Keith Rowe as a secretary on 2020-12-16
dot icon09/11/2020
Full accounts made up to 2019-12-31
dot icon29/09/2020
Appointment of Mr James Anthony Mollett as a director on 2020-09-25
dot icon02/07/2020
Appointment of Elanor Hardwick as a director on 2020-07-02
dot icon03/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon27/04/2020
Director's details changed for Mr Alistair Robson on 2020-04-24
dot icon23/04/2020
Director's details changed for Mr Fintan Mullarkey on 2020-04-23
dot icon23/04/2020
Director's details changed for Mr Mark Austen John Gregory on 2020-04-23
dot icon07/04/2020
Director's details changed for Mr Tim Patrick Hennessy on 2020-04-07
dot icon07/04/2020
Secretary's details changed for Mr Mark Keith Rowe on 2020-04-07
dot icon07/04/2020
Director's details changed for Mr Alistair Robson on 2020-04-07
dot icon05/03/2020
Termination of appointment of Geraldine Mary Lawlor as a director on 2020-02-29
dot icon13/11/2019
Registered office address changed from C/O Willkie Farr & Gallagher (Uk) Llp Citypoint 1 Ropemaker Street London EC2Y 9AW to 52 Lime Street London EC3M 7AF on 2019-11-13
dot icon20/06/2019
Full accounts made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon26/03/2019
Termination of appointment of Kenneth Kwok as a director on 2019-03-25
dot icon22/03/2019
Termination of appointment of Adam Brooks Cragg as a director on 2019-03-22
dot icon01/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon15/06/2018
Director's details changed for Mr Alistair Robson on 2017-07-13
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon29/04/2018
Termination of appointment of Daniel John Draper as a director on 2018-04-26
dot icon29/04/2018
Appointment of Thomas Edward Rivers as a director on 2018-04-26
dot icon19/03/2018
Termination of appointment of Jane Warren as a director on 2018-03-16
dot icon06/02/2018
Appointment of Mr Mark Keith Rowe as a secretary on 2017-12-19
dot icon06/02/2018
Termination of appointment of Nicholas Bugler as a secretary on 2017-12-19
dot icon06/02/2018
Appointment of Mr Adam Brooks Cragg as a director on 2018-02-02
dot icon23/01/2018
Director's details changed for Mr Tim Patrick Hennessy on 2017-12-19
dot icon10/01/2018
Appointment of Mr Kenneth Kwok as a director on 2017-12-22
dot icon11/10/2017
Full accounts made up to 2016-12-31
dot icon08/10/2017
Confirmation statement made on 2017-09-24 with updates
dot icon16/05/2017
Appointment of Jane Warren as a director on 2017-05-11
dot icon16/05/2017
Appointment of Mr Mark Austen John Gregory as a director on 2017-05-11
dot icon16/05/2017
Appointment of Mr Daniel John Draper as a director on 2017-05-11
dot icon05/05/2017
Termination of appointment of James Paul Loweth as a director on 2017-05-02
dot icon05/05/2017
Termination of appointment of Sarah Jane Hills as a director on 2017-05-02
dot icon03/05/2017
Appointment of Mr Stephen Paul Cane as a director on 2017-05-01
dot icon02/05/2017
Statement of capital following an allotment of shares on 2017-04-24
dot icon02/05/2017
Appointment of Geraldine Mary Lawlor as a director on 2017-05-01
dot icon02/05/2017
Appointment of Tadeusz Jozef Dziurman as a director on 2017-05-01
dot icon24/03/2017
Statement of capital following an allotment of shares on 2013-10-30
dot icon21/02/2017
Resolutions
dot icon24/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon21/10/2016
Termination of appointment of Joe England as a director on 2016-10-18
dot icon04/07/2016
Full accounts made up to 2015-12-31
dot icon03/12/2015
Appointment of Mr James Paul Loweth as a director on 2015-05-19
dot icon16/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon29/06/2015
Full accounts made up to 2014-12-31
dot icon18/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon15/07/2014
Termination of appointment of Jack Gressier as a director on 2014-06-23
dot icon08/11/2013
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon26/09/2013
Registered office address changed from C/O Willkie Farr & Gallagher (Uk) Llp Citypoint 1 Ropemaker Street London United Kingdom on 2013-09-26
dot icon26/09/2013
Registered office address changed from C/O C/O Willkie Farr & Gallagher (Uk) Llp Citypoint 1 Ropemaker Street London United Kingdom on 2013-09-26
dot icon24/09/2013
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
01/06/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warren, Jane
Director
11/05/2017 - 16/03/2018
5
Bradbury, Seema
Director
19/11/2021 - 19/05/2023
4
Hardwick, Elanor
Director
02/07/2020 - Present
-
Kwok, Kenneth
Director
22/12/2017 - 25/03/2019
3
Dziurman, Tadeusz Jozef
Director
01/05/2017 - 31/03/2026
4

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 AXIS MANAGING AGENCY LTD.

AXIS MANAGING AGENCY LTD. is an(a) Active company incorporated on 24/09/2013 with the registered office located at 52 Lime Street, London EC3M 7AF. There are currently 7 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 AXIS MANAGING AGENCY LTD.?

toggle

AXIS MANAGING AGENCY LTD. is currently Active. It was registered on 24/09/2013 .

Where is AXIS MANAGING AGENCY LTD. located?

toggle

AXIS MANAGING AGENCY LTD. is registered at 52 Lime Street, London EC3M 7AF.

What does AXIS MANAGING AGENCY LTD. do?

toggle

AXIS MANAGING AGENCY LTD. operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for AXIS MANAGING AGENCY LTD.?

toggle

The latest filing was on 11/04/2026: Termination of appointment of Tadeusz Jozef Dziurman as a director on 2026-03-31.