AXA GROUP OPERATIONS UK LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

08/11/248 November 2024 Full accounts made up to 2023-12-31

View Document

05/11/245 November 2024 Appointment of Mrs Vaswani Sunita Kayesse Spousal Hamony Cecile, Sunita as a director on 2024-10-01

View Document

04/11/244 November 2024 Termination of appointment of Stuart Lawrence Tovey as a director on 2024-10-01

View Document

05/07/245 July 2024 Appointment of Mrs Donna Louise Cuddihy as a director on 2024-06-07

View Document

04/07/244 July 2024 Termination of appointment of Adrian David Pearce as a director on 2024-05-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

20/01/2420 January 2024 Termination of appointment of Sylvain Philippe Pestie as a director on 2023-03-23

View Document

30/10/2330 October 2023 Appointment of Morgane Emmanuelle Picheral as a director on 2023-04-11

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-09 with updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Termination of appointment of Julie Scott-Bryant as a director on 2022-01-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 COMPANY NAME CHANGED AXA GLOBAL SERVICES UK LIMITED CERTIFICATE ISSUED ON 01/07/19

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR STUART LAWRENCE TOVEY

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR FRIEDRICH ANTON SIMEON

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MS JULIE SCOTT

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR SYLVAIN PESTIE

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS RHODES

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN MORRIS

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR ADRIAN DAVID PEARCE

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR STUART TOVEY

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

02/01/182 January 2018 COMPANY NAME CHANGED AXA TECHNOLOGY SERVICES UK LIMITED CERTIFICATE ISSUED ON 02/01/18

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MS KAREN MORRIS

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN MURRAY

View Document

24/01/1724 January 2017 23/12/16 STATEMENT OF CAPITAL GBP 23393000

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR THOMAS WILLIAM RHODES

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR SYLVAIN PHILIPPE PESTIE

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK KAMMERMANN

View Document

11/03/1611 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

11/03/1611 March 2016 ADOPT ARTICLES 22/02/2016

View Document

11/03/1611 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 18393000

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED PATRICK PETER KAMMERMANN

View Document

18/05/1518 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR XAVIER LACOMBE

View Document

22/08/1422 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED XAVIER LACOMBE

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR VINCENT GODEMEL

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN DROUFFE

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR DIRK MARZLUF

View Document

15/05/1315 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR ETIENNE AUBOURG

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED KEVIN MURRAY

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED STUART LAWRENCE TOVEY

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLAS MOREAU

View Document

07/10/107 October 2010 DIRECTOR APPOINTED PAUL JAMES EVANS

View Document

01/10/101 October 2010 DIRECTOR APPOINTED JEAN PAUL DOMINIQUE LOUIS DROUFFE

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HYNAM

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON

View Document

10/05/1010 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIRK LUDWIG MARZLUF / 23/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT BERNARD MARIE GODEMEL / 23/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ETIENNE ANTOINE YVES MARIE AUBOURG / 23/04/2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EMMANUEL HYNAM / 10/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS JEAN MARIE DENIS MOREAU / 23/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBINSON / 19/02/2010

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS MOREAU / 04/06/2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED VINCENT BERNARD MARIE GODEMEL

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR JEAN-LUC SANDRIN

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED ETIENNE ANTOINE YVES MARIE AUBOURG

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED DAVID EMMANUEL HYNAM

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR LEON BILLIS

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED IAN ROBINSON

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR PHILIPPE MASO Y GUELL RIVET

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR FRANCOIS COSTE

View Document

22/05/0822 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED DIRK LUDWIG MARZLUF

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 107 CHEAPSIDE, LONDON, EC2V 6DU

View Document

08/12/058 December 2005 NC INC ALREADY ADJUSTED 25/11/05

View Document

08/12/058 December 2005 £ NC 7501000/20000000 25/

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 SECRETARY RESIGNED

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 £ NC 1001000/7501000 20/10/03

View Document

03/11/033 November 2003 NC INC ALREADY ADJUSTED 20/10/03

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0228 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/026 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0230 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 COMPANY NAME CHANGED AXA SHARED SERVICES LIMITED CERTIFICATE ISSUED ON 15/03/02

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 NEW SECRETARY APPOINTED

View Document

12/01/0112 January 2001 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 S80A AUTH TO ALLOT SEC 09/05/00

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 COMPANY NAME CHANGED PROVINCIAL MANAGEMENT SERVICES L IMITED CERTIFICATE ISSUED ON 24/12/99

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/10/9922 October 1999 SECRETARY RESIGNED

View Document

22/10/9922 October 1999 NEW SECRETARY APPOINTED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 NEW SECRETARY APPOINTED

View Document

25/11/9825 November 1998 SECRETARY RESIGNED

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/09/988 September 1998 AUDITOR'S RESIGNATION

View Document

11/06/9811 June 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 LOCATION OF DEBENTURE REGISTER

View Document

21/01/9821 January 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/01/9821 January 1998 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 REGISTERED OFFICE CHANGED ON 07/01/98 FROM: STRAMONGATE, KENDAL, CUMBRIA, LA9 4BE

View Document

21/07/9721 July 1997 AUDITOR'S RESIGNATION

View Document

09/06/979 June 1997 RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/07/9611 July 1996 AUDITOR'S RESIGNATION

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/06/9619 June 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9621 February 1996 NEW SECRETARY APPOINTED

View Document

21/02/9621 February 1996 SECRETARY RESIGNED

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

05/06/955 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/06/955 June 1995 RETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED

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

23/06/9423 June 1994 RETURN MADE UP TO 23/05/94; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/06/9318 June 1993 RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/02/935 February 1993 AMENDED FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/08/9227 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/9224 June 1992 RETURN MADE UP TO 23/05/92; CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/04/929 April 1992 DIRECTOR RESIGNED

View Document

11/10/9111 October 1991 DIRECTOR RESIGNED

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED

View Document

10/06/9110 June 1991 RETURN MADE UP TO 23/05/91; FULL LIST OF MEMBERS

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/12/9012 December 1990 NC INC ALREADY ADJUSTED 06/12/90

View Document

12/12/9012 December 1990 £ NC 1000/1001000 06/12/90

View Document

24/07/9024 July 1990 ALTER MEM AND ARTS 06/07/90

View Document

24/07/9024 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/9021 June 1990 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/12/8914 December 1989 DIRECTOR RESIGNED

View Document

13/07/8913 July 1989 NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/06/8927 June 1989 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 DIRECTOR RESIGNED

View Document

17/10/8817 October 1988 NEW DIRECTOR APPOINTED

View Document

09/06/889 June 1988 NEW DIRECTOR APPOINTED

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/05/8826 May 1988 RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 DIRECTOR RESIGNED

View Document

20/11/8720 November 1987 NEW DIRECTOR APPOINTED

View Document

28/09/8728 September 1987 NEW DIRECTOR APPOINTED

View Document

06/05/876 May 1987 RETURN MADE UP TO 27/04/87; FULL LIST OF MEMBERS

View Document

06/05/876 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/10/8624 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/8621 October 1986 ALT MEM AND ARTS

View Document

01/10/861 October 1986 DIRECTOR RESIGNED

View Document

01/10/861 October 1986 NEW DIRECTOR APPOINTED

View Document

09/06/869 June 1986 ALTER MEM AND ARTS

View Document

09/06/869 June 1986 AUTH. ALLOTMENT OF SHARES AND DEBENTURES CURITIES

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