AXIS SPECIALTY UK HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
AXIS SPECIALTY UK HOLDINGS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
AXIS SPECIALTY UK HOLDINGS LIMITED was incorporated 22 years ago on 23/11/2001 and has the registered number: 04328229. The accounts status is FULL and accounts are next due on 30/09/2024.
AXIS SPECIALTY UK HOLDINGS LIMITED was incorporated 22 years ago on 23/11/2001 and has the registered number: 04328229. The accounts status is FULL and accounts are next due on 30/09/2024.
AXIS SPECIALTY UK HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
52 LIME STREET
LONDON
EC3M 7AF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2023 | 15/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALVARO LOPEZ-LAGUNA | Jun 1981 | Spanish | Director | 2023-01-06 | CURRENT |
MR JAMES ANTHONY MOLLETT | Jan 1980 | British | Director | 2024-02-27 | CURRENT |
MR ALISTAIR ROBSON | May 1964 | British | Director | 2017-07-03 | CURRENT |
KELLY LAWRENCE | Secretary | 2019-11-13 | CURRENT | ||
MR MARK AUSTEN JOHN GREGORY | Oct 1959 | British | Director | 2017-07-03 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-11-23 UNTIL 2001-11-23 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-11-23 UNTIL 2001-11-23 | RESIGNED | ||
MR NICHOLAS BUGLER | Secretary | 2014-12-16 UNTIL 2019-11-13 | RESIGNED | ||
MR JOHN ROBERT CHARMAN | Oct 1952 | British | Director | 2001-11-23 UNTIL 2005-04-04 | RESIGNED |
JOHN JAMES MURRAY | Dec 1960 | British | Director | 2001-11-23 UNTIL 2005-04-04 | RESIGNED |
JAMES PAUL LOWETH | Mar 1967 | British | Director | 2015-05-19 UNTIL 2017-07-03 | RESIGNED |
MR JOHN JAMES MURRAY | Dec 1960 | British | Director | 2010-09-27 UNTIL 2013-06-30 | RESIGNED |
MR ANDREW COOK | Sep 1962 | Canadian | Director | 2002-01-07 UNTIL 2005-04-04 | RESIGNED |
JOHN JAMES MURRAY | Dec 1960 | British | Secretary | 2001-11-23 UNTIL 2002-11-22 | RESIGNED |
MR RICHARD JOHN RONALD HOUSLEY | Mar 1967 | British | Director | 2006-03-20 UNTIL 2009-06-01 | RESIGNED |
JOHN WILLIAM GRESSIER | Jan 1968 | British | Director | 2005-04-04 UNTIL 2008-04-17 | RESIGNED |
MR TIMOTHY HENNESSY | May 1967 | Irish | Director | 2002-11-22 UNTIL 2022-12-02 | RESIGNED |
MS SARAH JANE HILLS | Dec 1973 | British | Director | 2013-06-28 UNTIL 2017-07-03 | RESIGNED |
RANDI LYN CIGELNIK | Dec 1960 | American | Director | 2008-04-17 UNTIL 2011-03-04 | RESIGNED |
MISS GERALDINE ANN ARNOTT | Sep 1948 | British | Director | 2002-11-22 UNTIL 2006-03-20 | RESIGNED |
CLYDE SECRETARIES LIMITED | Corporate Secretary | 2002-11-22 UNTIL 2014-12-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Axis Capital Holdings Limited | 2016-04-06 | Pembroke Bermuda |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |