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)
10 Jul 2017 AP01 Appointment of Mr Mark Austen John Gregory as a director on 3 July 2017
10 Jul 2017 TM01 Termination of appointment of Sarah Jane Hills as a director on 3 July 2017
10 Jul 2017 TM01 Termination of appointment of James Paul Loweth as a director on 3 July 2017
16 Jun 2017 AA Accounts for a small company made up to 31 December 2016
25 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
04 Jul 2016 AA Full accounts made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
03 Dec 2015 AP01 Appointment of Mr James Paul Loweth as a director on 19 May 2015
29 Jun 2015 AA Full accounts made up to 31 December 2014
25 Jun 2015 AP03 Appointment of Mr Nicholas Bugler as a secretary on 16 December 2014
25 Jun 2015 AD01 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 25 June 2015
16 Dec 2014 TM02 Termination of appointment of Clyde Secretaries Limited as a secretary on 16 December 2014
26 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
07 Oct 2014 AA Full accounts made up to 31 December 2013
30 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
24 Sep 2013 AA Full accounts made up to 31 December 2012
04 Jul 2013 AP01 Appointment of Ms Sarah Jane Hills as a director
02 Jul 2013 TM01 Termination of appointment of John Murray as a director
21 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
20 Nov 2012 CH01 Director's details changed for Mr John James Murray on 20 November 2012
20 Nov 2012 CH01 Director's details changed for Timothy Patrick Hennessy on 20 November 2012
04 Oct 2012 AA Full accounts made up to 31 December 2011
09 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
19 Aug 2011 CH04 Secretary's details changed for Clyde Secretaries Limited on 19 August 2011
20 May 2011 AA Full accounts made up to 31 December 2010