AXA ICAS LIMITED

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

    Company NameAXA ICAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02548573
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AXA ICAS LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is AXA ICAS LIMITED located?

    Registered Office Address
    20 Gracechurch Street
    EC3V 0BG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AXA ICAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDEPENDENT COUNSELLING AND ADVISORY SERVICES LIMITEDNov 07, 1990Nov 07, 1990
    NATURELIGHT LIMITEDOct 15, 1990Oct 15, 1990

    What are the latest accounts for AXA ICAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for AXA ICAS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 09, 2024

    What are the latest filings for AXA ICAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mrs Sarah Amy O'reilly as a secretary on Jun 19, 2024

    2 pagesAP03

    Termination of appointment of Caroline Anne Riddy as a secretary on Jun 19, 2024

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Statement of capital on Mar 28, 2024

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 01/03/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem a/c 15/3/24
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Heather Mary Smith as a director on Jan 15, 2024

    2 pagesAP01

    Confirmation statement made on Jan 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Appointment of Mr Fergus Alan Craig as a director on Apr 04, 2023

    2 pagesAP01

    Termination of appointment of Tracy Nicola Garrad as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mrs Caroline Anne Riddy as a secretary on Mar 01, 2023

    2 pagesAP03

    Termination of appointment of Kirsten Ann Beggs as a secretary on Feb 28, 2023

    1 pagesTM02

    Confirmation statement made on Jan 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Second filing of Confirmation Statement dated Jan 09, 2021

    3 pagesRP04CS01

    Confirmation statement made on Jan 09, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Change of details for Axa Ppp Healthcare Group Limited as a person with significant control on Apr 01, 2021

    2 pagesPSC05

    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

    Who are the officers of AXA ICAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'REILLY, Sarah Amy
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Secretary
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    324293230001
    CRAIG, Fergus Alan
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    EnglandBritish113190930001
    SMITH, Heather Mary
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    United KingdomBritish318491280001
    VARDY, Matthew Alan
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    EnglandBritish218624890002
    BEGGS, Kirsten Ann
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Secretary
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    272867910001
    CLARK, Allan John
    6 Snaith Crescent
    Loughton
    MK5 8HG Milton Keynes
    Secretary
    6 Snaith Crescent
    Loughton
    MK5 8HG Milton Keynes
    British12015340003
    FREEMAN, Kenneth
    81 Falcon Park
    Totnes Road
    TQ4 7PZ Paignton
    Devon
    Secretary
    81 Falcon Park
    Totnes Road
    TQ4 7PZ Paignton
    Devon
    British81235740001
    RIDDY, Caroline Anne
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Secretary
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    306340070001
    SMALL, Jeremy Peter
    5 Old Broad Street
    London
    EC2N 1AD
    Secretary
    5 Old Broad Street
    London
    EC2N 1AD
    British67168210001
    ANNAT, David Christie
    Watergap
    Dig Street
    SK17 0AQ Hartington
    Derbyshire
    Director
    Watergap
    Dig Street
    SK17 0AQ Hartington
    Derbyshire
    British2145940001
    BARON, Judith
    Jasmine Cottage
    37 High Street Middleton Cheney
    OX17 2PA Banbury
    Director
    Jasmine Cottage
    37 High Street Middleton Cheney
    OX17 2PA Banbury
    EnglandBritish5960470004
    BELL, Nicola
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    United KingdomBritish129371470001
    CLARK, Allan John
    6 Snaith Crescent
    Loughton
    MK5 8HG Milton Keynes
    Director
    6 Snaith Crescent
    Loughton
    MK5 8HG Milton Keynes
    EnglandBritish12015340003
    COOMBS, Andrew Peter
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    EnglandBritish113820580003
    COOMBS, Andrew Peter
    Arundel Road
    TN1 1TB Tunbridge Wells
    27
    Kent
    Director
    Arundel Road
    TN1 1TB Tunbridge Wells
    27
    Kent
    United KingdomBritish113820580002
    CURNOW, Barry John
    10 Maresfield Gardens
    Hampstead
    NW3 5SU London
    Director
    10 Maresfield Gardens
    Hampstead
    NW3 5SU London
    British20453080002
    DAVIES, Andrew Ian Kingsley
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    South AfricaSouth African125401780002
    EDWARDS, Andrew Charles
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    British77882180002
    FREEMAN, Kenneth
    81 Falcon Park
    Totnes Road
    TQ4 7PZ Paignton
    Devon
    Director
    81 Falcon Park
    Totnes Road
    TQ4 7PZ Paignton
    Devon
    British81235740001
    FREESTON, James Andrew
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    United KingdomBritish154531270001
    GALBRAITH, Laura Ransom
    Flat 3-2
    1 Clairmont Gardens
    G3 7LW Glasgow
    Lanarkshire
    Director
    Flat 3-2
    1 Clairmont Gardens
    G3 7LW Glasgow
    Lanarkshire
    ScotlandBritish101296310001
    GALLIANO, Stephen John
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    EnglandBritish37113210004
    GALLIANO, Stephen John
    The Drive
    NN1 4RY Northampton
    21
    United Kingdom
    Director
    The Drive
    NN1 4RY Northampton
    21
    United Kingdom
    EnglandBritish37113210004
    GARMAN, Jeremy David
    3 William Street
    HP4 2EL Berkhamsted
    Hertfordshire
    Director
    3 William Street
    HP4 2EL Berkhamsted
    Hertfordshire
    EnglandBritish111238480001
    GARRAD, Tracy Nicola
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    EnglandBritish253980800001
    HARLAND, Stephen John
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    United KingdomBritish48145790001
    HARLAND, Stephen John
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    United KingdomBritish48145790001
    HOPPEN, Alan
    15 Briardale Gardens
    NW3 7PN London
    Director
    15 Briardale Gardens
    NW3 7PN London
    British41552430001
    HORLICK, Christopher John
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    EnglandBritish192088600001
    HORLICK, Christopher John
    Lady Oak House
    Lady Oak Lane, Flimwell
    TN5 7QJ Wadhurst
    East Sussex
    Director
    Lady Oak House
    Lady Oak Lane, Flimwell
    TN5 7QJ Wadhurst
    East Sussex
    United KingdomBritish67768980003
    HOSKINSON, Linda Patricia
    12 Tudor Gardens
    Stony Stratford
    MK11 1HX Milton Keynes
    Buckinghamshire
    Director
    12 Tudor Gardens
    Stony Stratford
    MK11 1HX Milton Keynes
    Buckinghamshire
    United KingdomBritish37113140001
    JESSOP, Christopher Ian
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    EnglandBritish224352340001
    MCCAW, Elizabeth Ann
    Lane Farm
    Sewell
    LU6 1RP Dunstable
    Bedfordshire
    Director
    Lane Farm
    Sewell
    LU6 1RP Dunstable
    Bedfordshire
    EnglandBritish99604500001
    MCMILLAN, Iain Mitchell
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    United KingdomBritish157524890002
    PARKINSON, Glen
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    United KingdomBritish202871570001

    Who are the persons with significant control of AXA ICAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Axa Ppp Healthcare Group Limited
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Mar 19, 2020
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityLaw Of England And Wales
    Place RegisteredEngland And Wales
    Registration Number3148346
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Apr 06, 2016
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3245537
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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