Advanced company searchLink opens in new window

AXA XL INSURANCE COMPANY UK LIMITED

Company number 05328622

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)
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
  • ANNOTATION Clarification This document is a second filing of the TM01 registered on 30/04/2015 for Colin Graham Robinson
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
  • ANNOTATION Clarification a second filed TM01 is registered on 09/06/2015
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
  • GBP 809,091
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
  • GBP 809,091
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
  • ANNOTATION Clarification this document is a duplicate of AP03 registered on 06/06/2014
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
  • ANNOTATION Second filing SH01 for 16/12/2013
03 Jan 2014 SH01 Statement of capital following an allotment of shares on 16 December 2013
  • GBP 808,941
  • ANNOTATION A second filed SH01 was registered on 20/01/2014
09 Apr 2013 AA Full accounts made up to 31 December 2012