Advanced company searchLink opens in new window

AXIS SPECIALTY UK HOLDINGS LIMITED

Company number 04328229

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2024 AP01 Appointment of Mr James Anthony Mollett as a director on 27 February 2024
13 Oct 2023 AA Full accounts made up to 31 December 2022
15 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
26 Jan 2023 AP01 Appointment of Mr Alvaro Lopez-Laguna as a director on 6 January 2023
16 Dec 2022 TM01 Termination of appointment of Timothy Patrick Hennessy as a director on 2 December 2022
01 Oct 2022 AA Full accounts made up to 31 December 2021
06 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
22 Jul 2021 AA Full accounts made up to 31 December 2020
02 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
15 Jul 2020 AA Accounts for a small company made up to 31 December 2019
04 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
27 Apr 2020 CH01 Director's details changed for Mr Alistair Robson on 24 April 2020
07 Apr 2020 CH01 Director's details changed for Mr Tim Patrick Hennessy on 7 April 2020
07 Apr 2020 CH01 Director's details changed for Mr Alistair Robson on 7 April 2020
13 Nov 2019 AP03 Appointment of Kelly Lawrence as a secretary on 13 November 2019
13 Nov 2019 AD01 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 13 November 2019
13 Nov 2019 TM02 Termination of appointment of Nicholas Bugler as a secretary on 13 November 2019
27 Sep 2019 AA Accounts for a small company made up to 31 December 2018
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
21 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
15 Jun 2018 CH01 Director's details changed for Mr Alistair Robson on 13 July 2017
11 Jun 2018 AA Accounts for a small company made up to 31 December 2017
23 Jan 2018 CH01 Director's details changed for Mr Tim Patrick Hennessy on 19 December 2017
28 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
10 Jul 2017 AP01 Appointment of Mr Alistair Robson as a director on 3 July 2017