AXIS UNDERWRITING LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewAppointment of Leena Modi as a secretary on 2025-06-03

View Document

10/06/2510 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

16/11/2416 November 2024 Termination of appointment of Kelly Lawrence as a secretary on 2024-11-15

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

28/09/2328 September 2023 Appointment of Ms Sarah Jane Hills as a director on 2023-09-20

View Document

01/09/231 September 2023 Appointment of Mr Neil Ross as a director on 2023-08-22

View Document

14/07/2314 July 2023 Full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

12/05/2312 May 2023 Termination of appointment of Toby Ducker as a director on 2023-05-04

View Document

14/02/2314 February 2023 Termination of appointment of Carly Elizabeth Matson as a director on 2023-02-14

View Document

16/12/2216 December 2022 Termination of appointment of Timothy Patrick Hennessy as a director on 2022-12-02

View Document

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Appointment of Carly Elizabeth Matson as a director on 2021-07-11

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FINTAN MULLARKEY / 04/09/2019

View Document

28/08/1928 August 2019 SECRETARY APPOINTED KELLY LAWRENCE

View Document

15/08/1915 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR TOBY DUCKER

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / NOVAE HOLDINGS LIMITED / 29/04/2019

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 21 LOMBARD STREET LONDON EC3V 9AH UNITED KINGDOM

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM CRAGG

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR FINTAN MULLARKEY

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, SECRETARY JULIE MCLEOD

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOSS

View Document

11/03/1811 March 2018 COMPANY NAME CHANGED NOVAE UNDERWRITING LIMITED CERTIFICATE ISSUED ON 11/03/18

View Document

11/03/1811 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1811 March 2018 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BUTCHER

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR ADAM BROOKS CRAGG

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR ROSS LOUDEN

View Document

04/07/174 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR IAN BURFORD

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR NICHOLAS JAMES MOSS

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED IAN BURFORD

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HUDSON

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEMING

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR MARK KEITH ROWE

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/06/162 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, SECRETARY JULIE MCLEOD

View Document

25/01/1625 January 2016 SECRETARY APPOINTED MISS JULIE ELIZABETH MCLEOD

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HEMING / 16/11/2015

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW HUDSON / 16/11/2015

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LOUIS JAMES BUTCHER / 16/11/2015

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 71 FENCHURCH STREET LONDON EC3M 4HH

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR JONATHAN LOUIS JAMES BUTCHER

View Document

07/07/157 July 2015 SECTION 519

View Document

16/06/1516 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 SECRETARY APPOINTED MISS JULIE ELIZABETH MCLEOD

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, SECRETARY TERESA FURMSTON

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY ADAMS

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT PRESTON

View Document

29/08/1429 August 2014 AUD RES SECT 519

View Document

29/08/1429 August 2014 SECTION 519

View Document

17/06/1417 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED JEREMY RICHARD ADAMS

View Document

04/01/144 January 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE MURRAY

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ADAM PRESTON / 01/03/2013

View Document

29/08/1329 August 2013 ALTER ARTICLES 09/08/2013

View Document

11/06/1311 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

03/05/133 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT LILLEY

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HOLLAND

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BUTCHER

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MR ROBERT ADAM PRESTON

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER MATSON

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL METCALFE

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR GUNTHER SAACKE

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR CLIVE LEE MURRAY

View Document

14/06/1214 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL METCALFE

View Document

05/04/125 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/06/1115 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 SECRETARY APPOINTED MRS TERESA JANE FURMSTON

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, SECRETARY MARK TURVEY

View Document

23/03/1123 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MATSON

View Document

24/11/1024 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/11/1024 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

21/06/1021 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MARK ANDREW HUDSON

View Document

04/11/094 November 2009 DIRECTOR APPOINTED GUNTHER SAACKE

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED JONATHAN LOUIS JAMES BUTCHER

View Document

26/06/0926 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/06/0726 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0718 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 ARTICLES OF ASSOCIATION

View Document

12/07/0512 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/057 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0528 February 2005 COMPANY NAME CHANGED SVB UNDERWRITING SERVICES LIMITE D CERTIFICATE ISSUED ON 28/02/05

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

05/02/055 February 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0423 June 2004 RETURN MADE UP TO 01/06/04; NO CHANGE OF MEMBERS

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0310 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/05/036 May 2003 NEW SECRETARY APPOINTED

View Document

06/05/036 May 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 RETURN MADE UP TO 24/02/03; NO CHANGE OF MEMBERS

View Document

06/03/036 March 2003 SECRETARY RESIGNED

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/05/0222 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/04/012 April 2001 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/012 April 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 AUDITOR'S RESIGNATION

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/04/0028 April 2000 REGISTERED OFFICE CHANGED ON 28/04/00 FROM: ST HELENS ONE UNDERSHAFT LONDON EC3A 8LY

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 COMPANY NAME CHANGED CLM UNDERWRITING LIMITED CERTIFICATE ISSUED ON 23/03/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 24/02/00; NO CHANGE OF MEMBERS

View Document

24/01/0024 January 2000 REGISTERED OFFICE CHANGED ON 24/01/00 FROM: FOUNTAIN HOUSE 130 FENCHURCH STREET LONDON EC3M 5EE

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/11/9910 November 1999 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 COMPANY NAME CHANGED CLM GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/02/99

View Document

04/09/984 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/04/9829 April 1998 S386 DIS APP AUDS 22/04/98

View Document

29/04/9829 April 1998 S252 DISP LAYING ACC 22/04/98

View Document

29/04/9829 April 1998 S366A DISP HOLDING AGM 22/04/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/9825 January 1998 NEW SECRETARY APPOINTED

View Document

25/01/9825 January 1998 SECRETARY RESIGNED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/04/976 April 1997 RETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/04/9617 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9617 April 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 REGISTERED OFFICE CHANGED ON 28/11/95 FROM: 143-149 FENCHURCH STREET LONDON EC3M 6BL

View Document

11/08/9511 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/9511 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/08/9511 August 1995 NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995 REGISTERED OFFICE CHANGED ON 11/08/95 FROM: BARRINGTON HOUSE 59-67 GRESHAM STREET LONDON. EC2V 7JA

View Document

11/08/9511 August 1995 ALTER MEM AND ARTS 08/08/95

View Document

02/06/952 June 1995 COMPANY NAME CHANGED HACKREMCO (NO.1028) LIMITED CERTIFICATE ISSUED ON 05/06/95

View Document

10/04/9510 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company