AXIS UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

AXIS UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03043816

Incorporation date

10/04/1995

Size

Full

Contacts

Registered address

Registered address

52 Lime Street, London EC3M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1995)
dot icon21/11/2025
Appointment of Sarah Stephen as a director on 2025-10-10
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon23/09/2025
Termination of appointment of Neil Ross as a director on 2025-09-19
dot icon18/06/2025
Appointment of Leena Modi as a secretary on 2025-06-03
dot icon10/06/2025
Confirmation statement made on 2025-06-01 with no updates
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 icon04/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon28/09/2023
Appointment of Ms Sarah Jane Hills as a director on 2023-09-20
dot icon01/09/2023
Appointment of Mr Neil Ross as a director on 2023-08-22
dot icon14/07/2023
Full accounts made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon12/05/2023
Termination of appointment of Toby Ducker as a director on 2023-05-04
dot icon14/02/2023
Termination of appointment of Carly Elizabeth Matson as a director on 2023-02-14
dot icon16/12/2022
Termination of appointment of Timothy Patrick Hennessy as a director on 2022-12-02
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon06/06/2022
Termination of appointment of Simon Spencer Jenvey as a director on 2022-05-30
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon30/07/2021
Appointment of Carly Elizabeth Matson as a director on 2021-07-11
dot icon02/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon25/02/2021
Appointment of Mr Timothy Patrick Hennessy as a director on 2021-02-25
dot icon18/02/2021
Appointment of Simon Spencer Jenvey as a director on 2021-02-16
dot icon04/01/2021
Termination of appointment of Ross Louden as a director on 2020-12-31
dot icon23/12/2020
Termination of appointment of Mark Keith Rowe as a director on 2020-12-22
dot icon10/11/2020
Termination of appointment of Fintan Mullarkey as a director on 2020-09-25
dot icon13/10/2020
Full accounts made up to 2019-12-31
dot icon08/10/2020
Appointment of Mr James Anthony Mollett as a director on 2020-09-25
dot icon04/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon04/06/2020
Cessation of Novae Holdings Limited as a person with significant control on 2019-09-27
dot icon04/06/2020
Notification of Novae Group Limited as a person with significant control on 2019-09-27
dot icon07/04/2020
Director's details changed for Mr Ross Louden on 2020-04-07
dot icon07/04/2020
Director's details changed for Mr Mark Keith Rowe on 2020-04-07
dot icon04/09/2019
Director's details changed for Mr Fintan Mullarkey on 2019-09-04
dot icon28/08/2019
Appointment of Kelly Lawrence as a secretary on 2019-08-28
dot icon15/08/2019
Full accounts made up to 2018-12-31
dot icon24/07/2019
Appointment of Mr Toby Ducker as a director on 2019-07-11
dot icon14/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon22/05/2019
Change of details for Novae Holdings Limited as a person with significant control on 2019-04-29
dot icon10/05/2019
Registered office address changed from 21 Lombard Street London EC3V 9AH United Kingdom to 52 Lime Street London EC3M 7AF on 2019-05-10
dot icon22/03/2019
Termination of appointment of Adam Brooks Cragg as a director on 2019-03-22
dot icon20/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon14/06/2018
Full accounts made up to 2017-12-31
dot icon05/04/2018
Appointment of Mr Fintan Mullarkey as a director on 2018-04-05
dot icon27/03/2018
Termination of appointment of Julie Elizabeth Mcleod as a secretary on 2018-03-23
dot icon27/03/2018
Termination of appointment of Nicholas James Moss as a director on 2018-03-23
dot icon11/03/2018
Resolutions
dot icon11/03/2018
Change of name with request to seek comments from relevant body
dot icon11/03/2018
Change of name notice
dot icon08/01/2018
Termination of appointment of Jonathan Louis James Butcher as a director on 2017-12-31
dot icon26/10/2017
Appointment of Mr Ross Louden as a director on 2017-10-06
dot icon26/10/2017
Appointment of Mr Adam Brooks Cragg as a director on 2017-10-06
dot icon04/07/2017
Full accounts made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon31/05/2017
Termination of appointment of Ian Burford as a director on 2017-05-31
dot icon01/02/2017
Appointment of Mr Nicholas James Moss as a director on 2017-02-01
dot icon13/10/2016
Appointment of Ian Burford as a director on 2016-10-07
dot icon09/09/2016
Termination of appointment of Mark Andrew Hudson as a director on 2016-09-09
dot icon05/07/2016
Appointment of Mr Mark Keith Rowe as a director on 2016-07-05
dot icon05/07/2016
Termination of appointment of Stephen John Heming as a director on 2016-07-05
dot icon22/06/2016
Full accounts made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon25/01/2016
Appointment of Miss Julie Elizabeth Mcleod as a secretary on 2015-05-14
dot icon25/01/2016
Termination of appointment of Julie Elizabeth Mcleod as a secretary on 2015-05-13
dot icon17/11/2015
Director's details changed for Mr Jonathan Louis James Butcher on 2015-11-16
dot icon17/11/2015
Director's details changed for Mark Andrew Hudson on 2015-11-16
dot icon17/11/2015
Director's details changed for Stephen John Heming on 2015-11-16
dot icon16/11/2015
Registered office address changed from 71 Fenchurch Street London EC3M 4HH to 21 Lombard Street London EC3V 9AH on 2015-11-16
dot icon10/08/2015
Appointment of Mr Jonathan Louis James Butcher as a director on 2015-06-23
dot icon07/07/2015
Miscellaneous
dot icon16/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon10/06/2015
Full accounts made up to 2014-12-31
dot icon27/05/2015
Appointment of Miss Julie Elizabeth Mcleod as a secretary on 2015-05-13
dot icon27/05/2015
Termination of appointment of Teresa Jane Furmston as a secretary on 2015-05-13
dot icon01/05/2015
Termination of appointment of Jeremy Richard Adams as a director on 2015-04-30
dot icon31/12/2014
Termination of appointment of Robert Adam Preston as a director on 2014-12-31
dot icon29/08/2014
Miscellaneous
dot icon29/08/2014
Miscellaneous
dot icon17/06/2014
Full accounts made up to 2013-12-31
dot icon13/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon12/02/2014
Appointment of Jeremy Richard Adams as a director
dot icon04/01/2014
Termination of appointment of Clive Murray as a director
dot icon20/11/2013
Director's details changed for Mr Robert Adam Preston on 2013-03-01
dot icon29/08/2013
Resolutions
dot icon11/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon03/05/2013
Full accounts made up to 2012-12-31
dot icon07/01/2013
Termination of appointment of Robert Lilley as a director
dot icon07/01/2013
Termination of appointment of Jonathan Butcher as a director
dot icon07/01/2013
Termination of appointment of Peter Holland as a director
dot icon23/11/2012
Appointment of Mr Robert Adam Preston as a director
dot icon22/11/2012
Termination of appointment of Michael Metcalfe as a director
dot icon22/11/2012
Termination of appointment of Peter Matson as a director
dot icon07/08/2012
Appointment of Mr Clive Lee Murray as a director
dot icon07/08/2012
Termination of appointment of Gunther Saacke as a director
dot icon14/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon04/05/2012
Termination of appointment of Michael Metcalfe as a director
dot icon05/04/2012
Full accounts made up to 2011-12-31
dot icon15/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon07/06/2011
Appointment of Mrs Teresa Jane Furmston as a secretary
dot icon07/06/2011
Termination of appointment of Mark Turvey as a secretary
dot icon23/03/2011
Full accounts made up to 2010-12-31
dot icon15/02/2011
Termination of appointment of Peter Matson as a director
dot icon24/11/2010
Statement of company's objects
dot icon24/11/2010
Resolutions
dot icon21/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon10/06/2010
Full accounts made up to 2009-12-31
dot icon25/11/2009
Appointment of Mark Andrew Hudson as a director
dot icon04/11/2009
Appointment of Gunther Saacke as a director
dot icon30/07/2009
Director appointed jonathan louis james butcher
dot icon26/06/2009
Return made up to 01/06/09; full list of members
dot icon06/04/2009
Full accounts made up to 2008-12-31
dot icon25/06/2008
Return made up to 01/06/08; full list of members
dot icon03/04/2008
Full accounts made up to 2007-12-31
dot icon26/06/2007
Declaration of satisfaction of mortgage/charge
dot icon18/06/2007
Return made up to 01/06/07; full list of members
dot icon14/06/2007
Full accounts made up to 2006-12-31
dot icon05/06/2007
Director resigned
dot icon06/01/2007
Director resigned
dot icon26/07/2006
Director's particulars changed
dot icon30/06/2006
Return made up to 01/06/06; full list of members
dot icon23/05/2006
Full accounts made up to 2005-12-31
dot icon10/04/2006
New director appointed
dot icon30/01/2006
Director's particulars changed
dot icon12/07/2005
Memorandum and Articles of Association
dot icon12/07/2005
Resolutions
dot icon07/07/2005
Return made up to 01/06/05; full list of members
dot icon30/06/2005
Particulars of mortgage/charge
dot icon16/05/2005
Full accounts made up to 2004-12-31
dot icon14/04/2005
Director's particulars changed
dot icon28/02/2005
Certificate of change of name
dot icon28/02/2005
Secretary resigned
dot icon05/02/2005
Director's particulars changed
dot icon05/02/2005
New director appointed
dot icon05/02/2005
New director appointed
dot icon05/02/2005
New director appointed
dot icon05/02/2005
New director appointed
dot icon05/02/2005
New secretary appointed;new director appointed
dot icon05/02/2005
Director resigned
dot icon05/02/2005
Director resigned
dot icon05/02/2005
Director resigned
dot icon05/02/2005
Director resigned
dot icon05/02/2005
Director resigned
dot icon05/02/2005
Director resigned
dot icon18/11/2004
Director resigned
dot icon18/11/2004
New director appointed
dot icon19/07/2004
Resolutions
dot icon23/06/2004
Return made up to 01/06/04; no change of members
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New director appointed
dot icon14/04/2004
Full accounts made up to 2003-12-31
dot icon12/03/2004
Return made up to 24/02/04; full list of members
dot icon05/02/2004
Declaration of satisfaction of mortgage/charge
dot icon17/12/2003
New director appointed
dot icon11/12/2003
Director resigned
dot icon10/12/2003
Director resigned
dot icon05/12/2003
Particulars of mortgage/charge
dot icon10/08/2003
Full accounts made up to 2002-12-31
dot icon06/05/2003
Secretary resigned
dot icon06/05/2003
New secretary appointed
dot icon07/03/2003
Return made up to 24/02/03; no change of members
dot icon06/03/2003
Secretary resigned
dot icon06/03/2003
New secretary appointed
dot icon29/11/2002
Director resigned
dot icon18/07/2002
Full accounts made up to 2001-12-31
dot icon22/05/2002
Director's particulars changed
dot icon04/03/2002
Return made up to 24/02/02; full list of members
dot icon05/02/2002
Director resigned
dot icon05/02/2002
Director resigned
dot icon05/02/2002
New director appointed
dot icon08/01/2002
New director appointed
dot icon03/01/2002
Director resigned
dot icon11/10/2001
Director resigned
dot icon21/08/2001
Director resigned
dot icon16/08/2001
Full accounts made up to 2000-12-31
dot icon02/04/2001
Return made up to 24/02/01; full list of members
dot icon02/04/2001
Location of register of members
dot icon12/02/2001
New director appointed
dot icon12/02/2001
Auditor's resignation
dot icon16/01/2001
Director resigned
dot icon09/06/2000
Full accounts made up to 1999-12-31
dot icon28/04/2000
Registered office changed on 28/04/00 from: st helens one undershaft london EC3A 8LY
dot icon04/04/2000
Director resigned
dot icon04/04/2000
Director resigned
dot icon04/04/2000
New director appointed
dot icon04/04/2000
New director appointed
dot icon04/04/2000
New director appointed
dot icon04/04/2000
New director appointed
dot icon04/04/2000
New director appointed
dot icon22/03/2000
Certificate of change of name
dot icon08/03/2000
Return made up to 24/02/00; no change of members
dot icon24/01/2000
Registered office changed on 24/01/00 from: fountain house 130 fenchurch street london EC3M 5EE
dot icon09/12/1999
Director resigned
dot icon09/12/1999
Director resigned
dot icon03/12/1999
Director resigned
dot icon02/12/1999
Director resigned
dot icon30/11/1999
Director resigned
dot icon17/11/1999
Director resigned
dot icon15/11/1999
New director appointed
dot icon15/11/1999
New director appointed
dot icon10/11/1999
Location of register of directors' interests
dot icon10/11/1999
Location of register of members
dot icon03/11/1999
Director resigned
dot icon28/10/1999
Director resigned
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon29/06/1999
New director appointed
dot icon29/06/1999
New director appointed
dot icon29/06/1999
New director appointed
dot icon29/06/1999
New director appointed
dot icon29/06/1999
New director appointed
dot icon29/06/1999
New director appointed
dot icon12/03/1999
Return made up to 24/02/99; full list of members
dot icon23/02/1999
Certificate of change of name
dot icon04/09/1998
Full accounts made up to 1997-12-31
dot icon29/04/1998
Resolutions
dot icon29/04/1998
Resolutions
dot icon29/04/1998
Resolutions
dot icon11/03/1998
Return made up to 24/02/98; full list of members
dot icon06/03/1998
Location of register of members
dot icon25/01/1998
New secretary appointed
dot icon25/01/1998
Secretary resigned
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon06/04/1997
Return made up to 24/02/97; no change of members
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon17/04/1996
Return made up to 08/03/96; full list of members
dot icon17/04/1996
Director's particulars changed
dot icon28/11/1995
Registered office changed on 28/11/95 from: 143-149 fenchurch street london EC3M 6BL
dot icon11/08/1995
Resolutions
dot icon11/08/1995
Secretary resigned;new secretary appointed
dot icon11/08/1995
Director resigned;new director appointed
dot icon11/08/1995
New director appointed
dot icon11/08/1995
Accounting reference date notified as 31/12
dot icon11/08/1995
Registered office changed on 11/08/95 from: barrington house 59-67 gresham street london. EC2V 7JA
dot icon02/06/1995
Certificate of change of name
dot icon10/04/1995
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

63
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fosh, Matthew Kailey
Director
10/06/2004 - 17/01/2005
22
Banszky, Caroline Janet
Director
17/10/1999 - 30/12/2001
54
Ducker, Toby
Director
11/07/2019 - 04/05/2023
6
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
09/04/1995 - 07/08/1995
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
09/04/1995 - 07/08/1995
1136

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 AXIS UNDERWRITING LIMITED

AXIS UNDERWRITING LIMITED is an(a) Active company incorporated on 10/04/1995 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 UNDERWRITING LIMITED?

toggle

AXIS UNDERWRITING LIMITED is currently Active. It was registered on 10/04/1995 .

Where is AXIS UNDERWRITING LIMITED located?

toggle

AXIS UNDERWRITING LIMITED is registered at 52 Lime Street, London EC3M 7AF.

What does AXIS UNDERWRITING LIMITED do?

toggle

AXIS UNDERWRITING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AXIS UNDERWRITING LIMITED?

toggle

The latest filing was on 21/11/2025: Appointment of Sarah Stephen as a director on 2025-10-10.