AXA XL INSURANCE COMPANY UK LIMITED
Company number 05328622
- Company Overview for AXA XL INSURANCE COMPANY UK LIMITED (05328622)
- Filing history for AXA XL INSURANCE COMPANY UK LIMITED (05328622)
- People for AXA XL INSURANCE COMPANY UK LIMITED (05328622)
- Charges for AXA XL INSURANCE COMPANY UK LIMITED (05328622)
- More for AXA XL INSURANCE COMPANY UK LIMITED (05328622)
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) |
---|---|---|---|
23 Jun 2015 | AP01 | Appointment of Mr Jonathan David Gale as a director on 17 June 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Richard Malcolm Clapham as a director on 18 June 2015 | |
09 Jun 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
07 May 2015 | AP01 | Appointment of Mr Andrew Mcmellin as a director on 29 April 2015 | |
30 Apr 2015 | TM01 |
Termination of appointment of Colin Graham Robinson as a director on 29 April 2015
|
|
19 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Mar 2015 | TM01 | Termination of appointment of Nicolas John Burkinshaw as a director on 17 March 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
08 Jan 2015 | CH01 | Director's details changed for Mr Stephen John Oakley Catlin on 28 October 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of Timothy William Burrows as a director on 26 November 2014 | |
10 Nov 2014 | AP01 | Appointment of Mr Owen Whelan as a director on 7 November 2014 | |
17 Sep 2014 | AAMD | Amended full accounts made up to 31 December 2013 | |
20 Aug 2014 | TM01 | Termination of appointment of Nicholas Christopher Sinfield as a director on 17 August 2014 | |
13 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 30 May 2014
|
|
09 Jun 2014 | TM02 | Termination of appointment of Nicola Graham as a secretary | |
09 Jun 2014 | AP03 |
Appointment of Miss Elizabeth Helen Guyatt as a secretary on 29 May 2014
|
|
07 Jun 2014 | TM02 | Termination of appointment of Nicola Graham as a secretary | |
06 Jun 2014 | AP03 | Appointment of Miss Elizabeth Helen Guyatt as a secretary | |
09 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Mar 2014 | CH01 | Director's details changed for Mr Nicholas Christopher Sinfield on 5 March 2014 | |
21 Jan 2014 | AR01 | Annual return made up to 10 January 2014 with full list of shareholders | |
21 Jan 2014 | CH01 | Director's details changed for Mr Stephen John Oakley Catlin on 21 January 2014 | |
20 Jan 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
03 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 16 December 2013
|
|
09 Apr 2013 | AA | Full accounts made up to 31 December 2012 |