AXIS SPECIALTY FINANCE PLC

Register to unlock more data on OkredoRegister

AXIS SPECIALTY FINANCE PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08831330

Incorporation date

03/01/2014

Size

Full

Contacts

Registered address

Registered address

52 Lime Street, London EC3M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2014)
dot icon15/01/2026
Change of details for Axis Capital Holdings Limited as a person with significant control on 2026-01-12
dot icon14/10/2025
Appointment of Mr Raj Shah as a director on 2025-09-04
dot icon14/10/2025
Termination of appointment of Neil Ross as a director on 2025-09-02
dot icon01/07/2025
Appointment of Leena Modi as a secretary on 2025-05-22
dot icon10/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon05/06/2025
Full accounts made up to 2024-12-31
dot icon16/01/2025
Appointment of Mr James Anthony Mollett as a director on 2025-01-03
dot icon16/01/2025
Appointment of Mr Neil Ross as a director on 2025-01-03
dot icon01/01/2025
Termination of appointment of Sharon Maria Nolan as a director on 2024-12-12
dot icon31/12/2024
Termination of appointment of Alvaro Lopez-Laguna as a director on 2024-12-09
dot icon16/11/2024
Termination of appointment of Kelly Lawrence as a secretary on 2024-11-15
dot icon01/07/2024
Full accounts made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon17/06/2023
Full accounts made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon26/01/2023
Appointment of Mr Alvaro Lopez-Laguna as a director on 2023-01-06
dot icon16/12/2022
Termination of appointment of Timothy Patrick Hennessy as a director on 2022-12-02
dot icon05/07/2022
Full accounts made up to 2021-12-31
dot icon28/06/2022
Termination of appointment of Fintan Mullarkey as a director on 2022-06-27
dot icon28/06/2022
Appointment of Sharon Maria Nolan as a director on 2022-06-27
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
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 icon15/07/2020
Full accounts made up to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon07/04/2020
Director's details changed for Mr Tim Patrick Hennessy on 2020-04-07
dot icon13/11/2019
Appointment of Kelly Lawrence as a secretary on 2019-11-13
dot icon13/11/2019
Registered office address changed from , C/O Willkie Farr & Gallagher, Citypoint 1 Ropemaker Street, London, EC2Y 9AW to 52 Lime Street London EC3M 7AF on 2019-11-13
dot icon13/11/2019
Termination of appointment of Nicholas Bugler as a secretary on 2019-11-13
dot icon18/10/2019
Appointment of Fintan Mullarkey as a director on 2019-10-18
dot icon05/07/2019
Full accounts made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon15/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon21/12/2018
Termination of appointment of James Paul Loweth as a director on 2018-12-21
dot icon11/06/2018
Full accounts made up to 2017-12-31
dot icon23/01/2018
Director's details changed for Mr Tim Patrick Hennessy on 2017-12-19
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon16/06/2017
Full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon04/07/2016
Full accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon03/12/2015
Appointment of Mr James Paul Loweth as a director on 2015-05-19
dot icon29/06/2015
Full accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon07/02/2014
Redenomination of shares. Statement of capital 2014-01-31
dot icon07/02/2014
Resolutions
dot icon15/01/2014
Current accounting period shortened from 2015-01-31 to 2014-12-31
dot icon15/01/2014
Redenomination of shares. Statement of capital 2014-01-08
dot icon15/01/2014
Resolutions
dot icon10/01/2014
Commence business and borrow
dot icon10/01/2014
Trading certificate for a public company
dot icon03/01/2014
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
30/06/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hennessy, Timothy Patrick
Director
03/01/2014 - 02/12/2022
12
Loweth, James Paul
Director
19/05/2015 - 21/12/2018
9
Mullarkey, Fintan
Director
18/10/2019 - 27/06/2022
9
Hills, Sarah Jane
Director
03/01/2014 - Present
27
Mollett, James Anthony
Director
03/01/2025 - Present
27

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 SPECIALTY FINANCE PLC

AXIS SPECIALTY FINANCE PLC is an(a) Active company incorporated on 03/01/2014 with the registered office located at 52 Lime Street, London EC3M 7AF. 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 AXIS SPECIALTY FINANCE PLC?

toggle

AXIS SPECIALTY FINANCE PLC is currently Active. It was registered on 03/01/2014 .

Where is AXIS SPECIALTY FINANCE PLC located?

toggle

AXIS SPECIALTY FINANCE PLC is registered at 52 Lime Street, London EC3M 7AF.

What does AXIS SPECIALTY FINANCE PLC do?

toggle

AXIS SPECIALTY FINANCE PLC operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for AXIS SPECIALTY FINANCE PLC?

toggle

The latest filing was on 15/01/2026: Change of details for Axis Capital Holdings Limited as a person with significant control on 2026-01-12.