AXA GROUP OPERATIONS UK LIMITED
Overview
Company Name | AXA GROUP OPERATIONS UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01854856 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AXA GROUP OPERATIONS UK LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is AXA GROUP OPERATIONS UK LIMITED located?
Registered Office Address | 20 Gracechurch Street EC3V 0BG London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AXA GROUP OPERATIONS UK LIMITED?
Company Name | From | Until |
---|---|---|
AXA GLOBAL SERVICES UK LIMITED | Jan 02, 2018 | Jan 02, 2018 |
AXA TECHNOLOGY SERVICES UK LIMITED | Mar 15, 2002 | Mar 15, 2002 |
AXA SHARED SERVICES LIMITED | Dec 24, 1999 | Dec 24, 1999 |
PROVINCIAL MANAGEMENT SERVICES LIMITED | May 02, 1986 | May 02, 1986 |
STOREMOUNT LIMITED | Oct 12, 1984 | Oct 12, 1984 |
What are the latest accounts for AXA GROUP OPERATIONS UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AXA GROUP OPERATIONS UK LIMITED?
Last Confirmation Statement Made Up To | Jan 09, 2026 |
---|---|
Next Confirmation Statement Due | Jan 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 09, 2025 |
Overdue | No |
What are the latest filings for AXA GROUP OPERATIONS UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 09, 2025 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||
Appointment of Mrs Vaswani Sunita Kayesse Spousal Hamony Cecile, Sunita as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Stuart Lawrence Tovey as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Donna Louise Cuddihy as a director on Jun 07, 2024 | 2 pages | AP01 | ||
Termination of appointment of Adrian David Pearce as a director on May 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 09, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sylvain Philippe Pestie as a director on Mar 23, 2023 | 1 pages | TM01 | ||
Appointment of Morgane Emmanuelle Picheral as a director on Apr 11, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Confirmation statement made on Jan 09, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Termination of appointment of Kirsten Ann Beggs as a secretary on Mar 24, 2022 | 1 pages | TM02 | ||
Appointment of Arnaud Tanguy as a director on Mar 24, 2022 | 2 pages | AP01 | ||
Termination of appointment of Julie Scott-Bryant as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 09, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||
Termination of appointment of Friedrich Anton Simeon as a director on Apr 21, 2021 | 1 pages | TM01 | ||
Registered office address changed from 5 Old Broad Street London EC2N 1AD to 20 Gracechurch Street London EC3V 0BG on Apr 01, 2021 | 1 pages | AD01 | ||
Appointment of Mr Sylvain Philippe Pestie as a director on Mar 10, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jan 09, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 36 pages | AA | ||
Appointment of Miss Kirsten Ann Beggs as a secretary on Jul 13, 2020 | 2 pages | AP03 | ||
Termination of appointment of Jeremy Peter Small as a secretary on Jun 16, 2020 | 1 pages | TM02 | ||
Director's details changed for Ms Julie Scott on Jul 06, 2019 | 2 pages | CH01 | ||
Who are the officers of AXA GROUP OPERATIONS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CECILE, SUNITA, Vaswani Sunita Kayesse Spousal Hamony | Director | Gracechurch Street London 20 United Kingdom | France | French | Executive Manager | 328981500001 | ||||
CUDDIHY, Donna Louise | Director | Gracechurch Street EC3V 0BG London 20 United Kingdom | United Kingdom | British | Country Head And European Pool Em | 324814780001 | ||||
PICHERAL, Morgane Emmanuelle | Director | Gracechurch Street EC3V 0BG London 20 United Kingdom | France | French | Tax Counsel | 315305360001 | ||||
TANGUY, Arnaud | Director | Gracechurch Street EC3V 0BG London 20 United Kingdom | France | French | Company Director | 294238230001 | ||||
BEGGS, Kirsten Ann | Secretary | Gracechurch Street EC3V 0BG London 20 United Kingdom | 271906630001 | |||||||
BENNETT, Timothy John Goulter | Secretary | 1 Dodding Holme Mealbank LA8 9DH Kendal Cumbria | British | 63915840001 | ||||||
CLARKE, Dean Leonard | Secretary | 18 Rosemead SS7 4JQ South Benfleet Essex | British | 80923340001 | ||||||
DRISCOLL, Caroline Mary | Secretary | Flat 3, 16 Kidbrooke Grove Blackheath SE3 0LF London | British | 35886380001 | ||||||
PERRY, Richard Henderson | Secretary | Silver Home 23 Kendal Green LA9 5PN Kendal Cumbria | British | 8739020001 | ||||||
RICHARDSON, Ian David Lea | Secretary | 57 New Concordia Wharf Mill Street SE1 2BB London | British | 73820300002 | ||||||
SMALL, Jeremy Peter | Secretary | 5 Old Broad Street London EC2N 1AD | British | 67168210001 | ||||||
WATERTON, Michael Charles | Secretary | 17 Bowland Drive LA9 6LT Kendal Cumbria | British | 3624710001 | ||||||
AUBOURG, Etienne Antoine Yves Marie | Director | 5 Old Broad Street London EC2N 1AD | French | Company Director | 110776540001 | |||||
BAXTER, Ian Anthony | Director | 1 Chaplains Wood Off Nore Road Portishead BS20 8GA Bristol Avon | British | Company Director | 85440570002 | |||||
BILLIS, Leon | Director | 82 Stonehill Drive Manhasset Ny 11030 Usa | American | Company Director | 81244460001 | |||||
BLOTTIERE, Marc | Director | 101 Boulevard Haussmann FOREIGN Paris 75008 France | French | It Director | 81039660001 | |||||
COSTE, Francois Benoit | Director | 6 Rue Des Marronniers FOREIGN Paris 75016 France | French | Director | 102805260001 | |||||
DROUFFE, Jean Paul Dominique Louis | Director | 5 Old Broad Street London EC2N 1AD | United Kingdom | French | None | 132206120002 | ||||
EVANS, Paul James | Director | 5 Old Broad Street London EC2N 1AD | England | British | None | 283554310001 | ||||
EVANS, Paul James | Director | 19 Yew Tree Road TN4 0BD Southborough Kent | British | Group Finance Director | 71283610001 | |||||
GODEMEL, Vincent Bernard Marie | Director | 5 Old Broad Street London EC2N 1AD | French | Chief Financial Officer | 136377820001 | |||||
GOLDSWORTHY, Andrew Hall | Director | Park House High Park Avenue KT24 5DD East Horsley Surrey | United Kingdom | British | Chief Information Officer | 75975170001 | ||||
HASTE, Andrew Kenneth | Director | Flat 8 19 Queens Gate Terrace SW7 5PR London | British | Ceo Axa Sun Life | 66278040003 | |||||
HEALY, Gerard Patrick Noel | Director | 27 Parkside Knightsbridge SW1X 7JW London | British | Insurance Company Managing Dir | 72759390003 | |||||
HERGT, Daryl Hylton | Director | 8 Beaconsfield Road Knowle BS4 2JF Bristol Avon | Australian | Company Director | 108168850001 | |||||
HOLT, Dennis | Director | Heatherbank Shoreham Road Otford TN14 5RN Sevenoaks Kent | United Kingdom | British | Group Chief Executive | 41172960004 | ||||
HYNAM, David Emmanuel | Director | 5 Old Broad Street London EC2N 1AD | England | British | Director | 92485410001 | ||||
JUDKINS, Phillip Edward, Dr | Director | 18 St Johns Square WF1 2RA Wakefield West Yorkshire | United Kingdom | British | Executive Director | 25045860001 | ||||
KAMMERMANN, Patrick Peter | Director | 5 Old Broad Street London EC2N 1AD | Switzerland | Swiss | Company Director | 198680340001 | ||||
LACOMBE, Xavier | Director | 5 Old Broad Street London EC2N 1AD | Uk | French | None | 179914230001 | ||||
LEADBETTER, Kevin William George | Director | 1 Cloister Way CV32 6QE Leamington Spa Warwickshire | British | Service Delivery Director | 69107400002 | |||||
LOCKWOOD, Stephen Edward | Director | Cheyney House, Upton Cheyney BS30 6NJ Bitton Bristol | British | Information Systems Director | 73019180001 | |||||
MARZLUF, Dirk Ludwig | Director | 5 Old Broad Street London EC2N 1AD | German | Company Director | 130625930001 | |||||
MASO Y GUELL RIVET, Philippe Louis Herbert | Director | 39 Markham Street SW3 3NR London | Uk | French | Company Director | 92192230002 | ||||
MCGUINNESS, James | Director | 1 Calderglen Road East Kilbride G74 2LQ Glasgow Lanarkshire | British | Finance Director | 28470330001 |
Who are the persons with significant control of AXA GROUP OPERATIONS UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Axa Sa | Apr 06, 2016 | Avenue Matignon 75008 Paris 25 France | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0