AXIS SPECIALTY UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AXIS SPECIALTY UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04328229

Incorporation date

23/11/2001

Size

Full

Contacts

Registered address

Registered address

52 Lime Street, London EC3M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2001)
dot icon15/01/2026
Change of details for Axis Capital Holdings Limited as a person with significant control on 2026-01-12
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon06/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon16/01/2025
Appointment of Mr John Andrew Owen as a director on 2025-01-03
dot icon15/01/2025
Appointment of Ms Sarah Jane Hills as a director on 2025-01-03
dot icon31/12/2024
Termination of appointment of Mark Austen John Gregory as a director on 2024-12-31
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 icon09/10/2024
Full accounts made up to 2023-12-31
dot icon01/07/2024
Termination of appointment of Alistair Mark Robson as a director on 2024-06-30
dot icon04/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon08/03/2024
Appointment of Mr James Anthony Mollett as a director on 2024-02-27
dot icon13/10/2023
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 icon01/10/2022
Full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon22/07/2021
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
Accounts for a small company made up to 2019-12-31
dot icon04/06/2020
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 icon07/04/2020
Director's details changed for Mr Tim Patrick Hennessy on 2020-04-07
dot icon07/04/2020
Director's details changed for Mr Alistair Robson 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 (Uk) Llp 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 icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon15/06/2018
Director's details changed for Mr Alistair Robson on 2017-07-13
dot icon11/06/2018
Accounts for a small company made up to 2017-12-31
dot icon23/01/2018
Director's details changed for Mr Tim Patrick Hennessy on 2017-12-19
dot icon28/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon10/07/2017
Appointment of Mr Alistair Robson as a director on 2017-07-03
dot icon10/07/2017
Appointment of Mr Mark Austen John Gregory as a director on 2017-07-03
dot icon10/07/2017
Termination of appointment of Sarah Jane Hills as a director on 2017-07-03
dot icon10/07/2017
Termination of appointment of James Paul Loweth as a director on 2017-07-03
dot icon16/06/2017
Accounts for a small company made up to 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon04/07/2016
Full accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-11-21 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 icon25/06/2015
Appointment of Mr Nicholas Bugler as a secretary on 2014-12-16
dot icon25/06/2015
Registered office address changed from 4th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ to C/O Willkie Farr & Gallagher (Uk) Llp Citypoint 1 Ropemaker Street London EC2Y 9AW on 2015-06-25
dot icon16/12/2014
Termination of appointment of Clyde Secretaries Limited as a secretary on 2014-12-16
dot icon26/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon30/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon04/07/2013
Appointment of Ms Sarah Jane Hills as a director
dot icon02/07/2013
Termination of appointment of John Murray as a director
dot icon21/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon20/11/2012
Director's details changed for Mr John James Murray on 2012-11-20
dot icon20/11/2012
Director's details changed for Timothy Patrick Hennessy on 2012-11-20
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon09/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon19/08/2011
Secretary's details changed for Clyde Secretaries Limited on 2011-08-19
dot icon20/05/2011
Full accounts made up to 2010-12-31
dot icon28/03/2011
Termination of appointment of Randi Cigelnik as a director
dot icon15/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon15/12/2010
Appointment of Mr John James Murray as a director
dot icon10/12/2010
Director's details changed for Randi Lyn Cigelnik on 2010-11-01
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon06/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon09/10/2009
Full accounts made up to 2008-12-31
dot icon11/07/2009
Appointment terminated director richard housley
dot icon10/12/2008
Return made up to 21/11/08; full list of members
dot icon10/12/2008
Director appointed randi lyn cigelnik
dot icon10/12/2008
Appointment terminated director john gressier
dot icon10/10/2008
Full accounts made up to 2007-12-31
dot icon11/03/2008
Registered office changed on 11/03/2008 from 8TH floor 2 minster court mincing lane london EC3R 7AS
dot icon12/12/2007
Return made up to 21/11/07; full list of members
dot icon12/12/2007
Director's particulars changed
dot icon13/08/2007
Full accounts made up to 2006-12-31
dot icon05/02/2007
Miscellaneous
dot icon21/12/2006
Return made up to 21/11/06; full list of members
dot icon09/05/2006
Director resigned
dot icon09/05/2006
New director appointed
dot icon20/04/2006
Full accounts made up to 2005-12-31
dot icon23/12/2005
Return made up to 21/11/05; full list of members
dot icon07/07/2005
Full accounts made up to 2004-12-31
dot icon27/06/2005
New director appointed
dot icon13/06/2005
Director resigned
dot icon13/06/2005
Director resigned
dot icon13/06/2005
Director resigned
dot icon04/03/2005
Director's particulars changed
dot icon09/12/2004
Return made up to 21/11/04; full list of members
dot icon08/12/2004
Director's particulars changed
dot icon08/12/2004
Director's particulars changed
dot icon08/12/2004
Director's particulars changed
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon23/12/2003
Return made up to 21/11/03; full list of members
dot icon12/08/2003
New director appointed
dot icon12/08/2003
New director appointed
dot icon14/07/2003
Secretary resigned
dot icon26/06/2003
Resolutions
dot icon25/06/2003
Location of register of directors' interests
dot icon25/06/2003
Secretary resigned;director resigned
dot icon25/06/2003
Location of register of members
dot icon16/05/2003
Full accounts made up to 2002-12-31
dot icon25/04/2003
New secretary appointed
dot icon28/11/2002
Return made up to 21/11/02; full list of members
dot icon12/11/2002
Registered office changed on 12/11/02 from: rolls houseng 7 rolls buildings,fetter lane EC4A 1NH
dot icon18/09/2002
Secretary's particulars changed;director's particulars changed
dot icon13/09/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon29/05/2002
Particulars of mortgage/charge
dot icon08/02/2002
Location of register of members
dot icon09/01/2002
Location of register of members
dot icon09/01/2002
Director resigned
dot icon09/01/2002
Secretary resigned
dot icon09/01/2002
New director appointed
dot icon09/01/2002
New secretary appointed;new director appointed
dot icon09/01/2002
Ad 23/11/01--------- £ si 999@1=999 £ ic 1/1000
dot icon09/01/2002
New director appointed
dot icon23/11/2001
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Housley, Richard John Ronald
Director
20/03/2006 - 01/06/2009
15
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/11/2001 - 23/11/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
23/11/2001 - 23/11/2001
43699
CLYDE SECRETARIES LIMITED
Corporate Secretary
22/11/2002 - 16/12/2014
459
Arnott, Geraldine Ann
Director
22/11/2002 - 20/03/2006
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 AXIS SPECIALTY UK HOLDINGS LIMITED

AXIS SPECIALTY UK HOLDINGS LIMITED is an(a) Active company incorporated on 23/11/2001 with the registered office located at 52 Lime Street, London EC3M 7AF. There are currently 3 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 UK HOLDINGS LIMITED?

toggle

AXIS SPECIALTY UK HOLDINGS LIMITED is currently Active. It was registered on 23/11/2001 .

Where is AXIS SPECIALTY UK HOLDINGS LIMITED located?

toggle

AXIS SPECIALTY UK HOLDINGS LIMITED is registered at 52 Lime Street, London EC3M 7AF.

What does AXIS SPECIALTY UK HOLDINGS LIMITED do?

toggle

AXIS SPECIALTY UK HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AXIS SPECIALTY UK HOLDINGS LIMITED?

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.