AXA GROUP OPERATIONS UK LIMITED

AXA GROUP OPERATIONS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAXA GROUP OPERATIONS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01854856
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AXA GROUP OPERATIONS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    AXA GLOBAL SERVICES UK LIMITEDJan 02, 2018Jan 02, 2018
    AXA TECHNOLOGY SERVICES UK LIMITEDMar 15, 2002Mar 15, 2002
    AXA SHARED SERVICES LIMITEDDec 24, 1999Dec 24, 1999
    PROVINCIAL MANAGEMENT SERVICES LIMITEDMay 02, 1986May 02, 1986
    STOREMOUNT LIMITEDOct 12, 1984Oct 12, 1984

    What are the latest accounts for AXA GROUP OPERATIONS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AXA GROUP OPERATIONS UK LIMITED?

    Last Confirmation Statement Made Up ToJan 09, 2026
    Next Confirmation Statement DueJan 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 09, 2025
    OverdueNo

    What are the latest filings for AXA GROUP OPERATIONS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 09, 2025 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Appointment of Mrs Vaswani Sunita Kayesse Spousal Hamony Cecile, Sunita as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Stuart Lawrence Tovey as a director on Oct 01, 2024

    1 pagesTM01

    Appointment of Mrs Donna Louise Cuddihy as a director on Jun 07, 2024

    2 pagesAP01

    Termination of appointment of Adrian David Pearce as a director on May 31, 2024

    1 pagesTM01

    Confirmation statement made on Jan 09, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Sylvain Philippe Pestie as a director on Mar 23, 2023

    1 pagesTM01

    Appointment of Morgane Emmanuelle Picheral as a director on Apr 11, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on Jan 09, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Termination of appointment of Kirsten Ann Beggs as a secretary on Mar 24, 2022

    1 pagesTM02

    Appointment of Arnaud Tanguy as a director on Mar 24, 2022

    2 pagesAP01

    Termination of appointment of Julie Scott-Bryant as a director on Jan 31, 2022

    1 pagesTM01

    Confirmation statement made on Jan 09, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Termination of appointment of Friedrich Anton Simeon as a director on Apr 21, 2021

    1 pagesTM01

    Registered office address changed from 5 Old Broad Street London EC2N 1AD to 20 Gracechurch Street London EC3V 0BG on Apr 01, 2021

    1 pagesAD01

    Appointment of Mr Sylvain Philippe Pestie as a director on Mar 10, 2021

    2 pagesAP01

    Confirmation statement made on Jan 09, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    36 pagesAA

    Appointment of Miss Kirsten Ann Beggs as a secretary on Jul 13, 2020

    2 pagesAP03

    Termination of appointment of Jeremy Peter Small as a secretary on Jun 16, 2020

    1 pagesTM02

    Director's details changed for Ms Julie Scott on Jul 06, 2019

    2 pagesCH01

    Who are the officers of AXA GROUP OPERATIONS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CECILE, SUNITA, Vaswani Sunita Kayesse Spousal Hamony
    Gracechurch Street
    London
    20
    United Kingdom
    Director
    Gracechurch Street
    London
    20
    United Kingdom
    FranceFrenchExecutive Manager328981500001
    CUDDIHY, Donna Louise
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    United KingdomBritishCountry Head And European Pool Em324814780001
    PICHERAL, Morgane Emmanuelle
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    FranceFrenchTax Counsel315305360001
    TANGUY, Arnaud
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    FranceFrenchCompany Director294238230001
    BEGGS, Kirsten Ann
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Secretary
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    271906630001
    BENNETT, Timothy John Goulter
    1 Dodding Holme
    Mealbank
    LA8 9DH Kendal
    Cumbria
    Secretary
    1 Dodding Holme
    Mealbank
    LA8 9DH Kendal
    Cumbria
    British63915840001
    CLARKE, Dean Leonard
    18 Rosemead
    SS7 4JQ South Benfleet
    Essex
    Secretary
    18 Rosemead
    SS7 4JQ South Benfleet
    Essex
    British80923340001
    DRISCOLL, Caroline Mary
    Flat 3, 16 Kidbrooke Grove
    Blackheath
    SE3 0LF London
    Secretary
    Flat 3, 16 Kidbrooke Grove
    Blackheath
    SE3 0LF London
    British35886380001
    PERRY, Richard Henderson
    Silver Home 23 Kendal Green
    LA9 5PN Kendal
    Cumbria
    Secretary
    Silver Home 23 Kendal Green
    LA9 5PN Kendal
    Cumbria
    British8739020001
    RICHARDSON, Ian David Lea
    57 New Concordia Wharf
    Mill Street
    SE1 2BB London
    Secretary
    57 New Concordia Wharf
    Mill Street
    SE1 2BB London
    British73820300002
    SMALL, Jeremy Peter
    5 Old Broad Street
    London
    EC2N 1AD
    Secretary
    5 Old Broad Street
    London
    EC2N 1AD
    British67168210001
    WATERTON, Michael Charles
    17 Bowland Drive
    LA9 6LT Kendal
    Cumbria
    Secretary
    17 Bowland Drive
    LA9 6LT Kendal
    Cumbria
    British3624710001
    AUBOURG, Etienne Antoine Yves Marie
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    FrenchCompany Director110776540001
    BAXTER, Ian Anthony
    1 Chaplains Wood
    Off Nore Road Portishead
    BS20 8GA Bristol
    Avon
    Director
    1 Chaplains Wood
    Off Nore Road Portishead
    BS20 8GA Bristol
    Avon
    BritishCompany Director85440570002
    BILLIS, Leon
    82 Stonehill Drive
    Manhasset
    Ny 11030
    Usa
    Director
    82 Stonehill Drive
    Manhasset
    Ny 11030
    Usa
    AmericanCompany Director81244460001
    BLOTTIERE, Marc
    101 Boulevard Haussmann
    FOREIGN Paris
    75008
    France
    Director
    101 Boulevard Haussmann
    FOREIGN Paris
    75008
    France
    FrenchIt Director81039660001
    COSTE, Francois Benoit
    6 Rue Des Marronniers
    FOREIGN Paris
    75016
    France
    Director
    6 Rue Des Marronniers
    FOREIGN Paris
    75016
    France
    FrenchDirector102805260001
    DROUFFE, Jean Paul Dominique Louis
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    United KingdomFrenchNone132206120002
    EVANS, Paul James
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    EnglandBritishNone283554310001
    EVANS, Paul James
    19 Yew Tree Road
    TN4 0BD Southborough
    Kent
    Director
    19 Yew Tree Road
    TN4 0BD Southborough
    Kent
    BritishGroup Finance Director71283610001
    GODEMEL, Vincent Bernard Marie
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    FrenchChief Financial Officer136377820001
    GOLDSWORTHY, Andrew Hall
    Park House
    High Park Avenue
    KT24 5DD East Horsley
    Surrey
    Director
    Park House
    High Park Avenue
    KT24 5DD East Horsley
    Surrey
    United KingdomBritishChief Information Officer75975170001
    HASTE, Andrew Kenneth
    Flat 8
    19 Queens Gate Terrace
    SW7 5PR London
    Director
    Flat 8
    19 Queens Gate Terrace
    SW7 5PR London
    BritishCeo Axa Sun Life66278040003
    HEALY, Gerard Patrick Noel
    27 Parkside
    Knightsbridge
    SW1X 7JW London
    Director
    27 Parkside
    Knightsbridge
    SW1X 7JW London
    BritishInsurance Company Managing Dir72759390003
    HERGT, Daryl Hylton
    8 Beaconsfield Road
    Knowle
    BS4 2JF Bristol
    Avon
    Director
    8 Beaconsfield Road
    Knowle
    BS4 2JF Bristol
    Avon
    AustralianCompany Director108168850001
    HOLT, Dennis
    Heatherbank
    Shoreham Road Otford
    TN14 5RN Sevenoaks
    Kent
    Director
    Heatherbank
    Shoreham Road Otford
    TN14 5RN Sevenoaks
    Kent
    United KingdomBritishGroup Chief Executive41172960004
    HYNAM, David Emmanuel
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    EnglandBritishDirector92485410001
    JUDKINS, Phillip Edward, Dr
    18 St Johns Square
    WF1 2RA Wakefield
    West Yorkshire
    Director
    18 St Johns Square
    WF1 2RA Wakefield
    West Yorkshire
    United KingdomBritishExecutive Director25045860001
    KAMMERMANN, Patrick Peter
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    SwitzerlandSwissCompany Director198680340001
    LACOMBE, Xavier
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    UkFrenchNone179914230001
    LEADBETTER, Kevin William George
    1 Cloister Way
    CV32 6QE Leamington Spa
    Warwickshire
    Director
    1 Cloister Way
    CV32 6QE Leamington Spa
    Warwickshire
    BritishService Delivery Director69107400002
    LOCKWOOD, Stephen Edward
    Cheyney House,
    Upton Cheyney
    BS30 6NJ Bitton
    Bristol
    Director
    Cheyney House,
    Upton Cheyney
    BS30 6NJ Bitton
    Bristol
    BritishInformation Systems Director73019180001
    MARZLUF, Dirk Ludwig
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    GermanCompany Director130625930001
    MASO Y GUELL RIVET, Philippe Louis Herbert
    39 Markham Street
    SW3 3NR London
    Director
    39 Markham Street
    SW3 3NR London
    UkFrenchCompany Director92192230002
    MCGUINNESS, James
    1 Calderglen Road
    East Kilbride
    G74 2LQ Glasgow
    Lanarkshire
    Director
    1 Calderglen Road
    East Kilbride
    G74 2LQ Glasgow
    Lanarkshire
    BritishFinance Director28470330001

    Who are the persons with significant control of AXA GROUP OPERATIONS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Axa Sa
    Avenue Matignon
    75008 Paris
    25
    France
    Apr 06, 2016
    Avenue Matignon
    75008 Paris
    25
    France
    No
    Legal FormSociete Anonyme
    Country RegisteredFrance
    Legal AuthorityFrance
    Place RegisteredCentre De Formalites Des Entreprises
    Registration Number572093920 Rcs
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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