AXA XL LIFE SYNDICATE LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

29/07/2429 July 2024 Statement of company's objects

View Document

13/07/2413 July 2024 Full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Certificate of change of name

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-29 with updates

View Document

16/01/2416 January 2024 Termination of appointment of Marie Louise Rees as a secretary on 2024-01-15

View Document

16/01/2416 January 2024 Appointment of Mrs Anna Monica Bond as a secretary on 2024-01-15

View Document

18/12/2318 December 2023 Cessation of Catlin (North American) Holdings Ltd as a person with significant control on 2023-12-13

View Document

18/12/2318 December 2023 Notification of Axa S.A. as a person with significant control on 2023-12-13

View Document

07/10/237 October 2023 Full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Notice of removal of restriction on the company's articles

View Document

01/08/231 August 2023 Memorandum and Articles of Association

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

26/06/2326 June 2023 Appointment of Mr Simon Hearn as a director on 2023-06-22

View Document

23/06/2323 June 2023 Termination of appointment of Luis Alvaro Prato JaƩn as a director on 2023-06-22

View Document

23/06/2323 June 2023 Appointment of Mr Sean Gerard Mcgovern as a director on 2023-06-22

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

16/05/2216 May 2022 Termination of appointment of Robert David Littlemore as a director on 2022-05-10

View Document

24/07/2124 July 2021 Full accounts made up to 2020-12-31

View Document

16/09/1516 September 2015 SECRETARY APPOINTED MRS MARIE LOUISE REES

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, SECRETARY ELIZABETH GUYATT

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL PRIMER

View Document

19/03/1519 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SINFIELD

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/03/147 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHRISTOPHER SINFIELD / 05/03/2014

View Document

27/11/1327 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029734360069

View Document

06/08/136 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/03/138 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR ROBERT CALLAN

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL FRESHWATER

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/03/122 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR NICHOLAS CHRISTOPHER SINFIELD

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID IBESON

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 6TH FLOOR 3 MINSTER COURT MINCING LANE LONDON EC3R 7DD

View Document

17/03/1117 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 68

View Document

25/05/1025 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 67

View Document

17/03/1017 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FRANCIS PRIMER / 14/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FRESHWATER / 22/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER BEN IBESON / 22/12/2009

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS ELIZABETH HELEN GUYATT / 22/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW JARDINE / 22/12/2009

View Document

13/08/0913 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 66

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 65

View Document

24/03/0924 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED MR NEIL ANDREW FRESHWATER

View Document

04/07/084 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0715 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0715 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0711 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0711 December 2007 MEMORANDUM OF ASSOCIATION

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: G OFFICE CHANGED 06/06/07 88 LEADENHALL STREET LONDON EC3A 3BA

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 COMPANY NAME CHANGED WELLINGTON (ONE) LIMITED CERTIFICATE ISSUED ON 04/06/07

View Document

20/04/0720 April 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0722 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0722 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0722 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 AUDITOR'S RESIGNATION

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

08/07/048 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0420 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0313 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/06/036 June 2003 S366A DISP HOLDING AGM 21/05/03

View Document

11/05/0311 May 2003 SECRETARY RESIGNED

View Document

11/05/0311 May 2003 NEW SECRETARY APPOINTED

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/10/0214 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0111 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0120 April 2001 SECRETARY RESIGNED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 NEW SECRETARY APPOINTED

View Document

19/04/0119 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0013 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM: G OFFICE CHANGED 19/01/00 2 MINSTER COURT MINCING LANE LONDON EC3R 7FB

View Document

01/11/991 November 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/02/9922 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9819 October 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/01/9828 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9828 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9728 October 1997 SECRETARY RESIGNED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 NEW SECRETARY APPOINTED

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9624 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9612 August 1996 AUDITOR'S RESIGNATION

View Document

08/08/968 August 1996 Full accounts made up to 1995-12-31

View Document

08/08/968 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/08/968 August 1996 Full accounts made up to 1995-12-31

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9616 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/963 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9522 December 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9521 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9521 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9520 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9520 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9520 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9519 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/957 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994

View Document

14/12/9414 December 1994

View Document

14/12/9414 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/11/94

View Document

14/11/9414 November 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/11/94

View Document

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

04/10/944 October 1994 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