AXA ICAS LIMITED
Overview
| Company Name | AXA ICAS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02548573 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 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 Address | No |
What were the previous names of AXA ICAS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INDEPENDENT COUNSELLING AND ADVISORY SERVICES LIMITED | Nov 07, 1990 | Nov 07, 1990 |
| NATURELIGHT LIMITED | Oct 15, 1990 | Oct 15, 1990 |
What are the latest accounts for AXA ICAS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for AXA ICAS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 09, 2024 |
What are the latest filings for AXA ICAS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||||||
Appointment of Mrs Sarah Amy O'reilly as a secretary on Jun 19, 2024 | 2 pages | AP03 | ||||||||||||||||||||||
Termination of appointment of Caroline Anne Riddy as a secretary on Jun 19, 2024 | 1 pages | TM02 | ||||||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||||||||||
Statement of capital on Mar 28, 2024
| 5 pages | SH19 | ||||||||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Heather Mary Smith as a director on Jan 15, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on Jan 09, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||||||||||||||
Appointment of Mr Fergus Alan Craig as a director on Apr 04, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Tracy Nicola Garrad as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mrs Caroline Anne Riddy as a secretary on Mar 01, 2023 | 2 pages | AP03 | ||||||||||||||||||||||
Termination of appointment of Kirsten Ann Beggs as a secretary on Feb 28, 2023 | 1 pages | TM02 | ||||||||||||||||||||||
Confirmation statement made on Jan 09, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||||||||||||||||||
Second filing of Confirmation Statement dated Jan 09, 2021 | 3 pages | RP04CS01 | ||||||||||||||||||||||
Confirmation statement made on Jan 09, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||||||||||||||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||||||||||||||||||||||
Change of details for Axa Ppp Healthcare Group Limited as a person with significant control on Apr 01, 2021 | 2 pages | PSC05 | ||||||||||||||||||||||
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 | ||||||||||||||||||||||
Who are the officers of AXA ICAS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'REILLY, Sarah Amy | Secretary | Gracechurch Street EC3V 0BG London 20 United Kingdom | 324293230001 | |||||||
| CRAIG, Fergus Alan | Director | Gracechurch Street EC3V 0BG London 20 United Kingdom | England | British | 113190930001 | |||||
| SMITH, Heather Mary | Director | Gracechurch Street EC3V 0BG London 20 United Kingdom | United Kingdom | British | 318491280001 | |||||
| VARDY, Matthew Alan | Director | Gracechurch Street EC3V 0BG London 20 United Kingdom | England | British | 218624890002 | |||||
| BEGGS, Kirsten Ann | Secretary | Gracechurch Street EC3V 0BG London 20 United Kingdom | 272867910001 | |||||||
| CLARK, Allan John | Secretary | 6 Snaith Crescent Loughton MK5 8HG Milton Keynes | British | 12015340003 | ||||||
| FREEMAN, Kenneth | Secretary | 81 Falcon Park Totnes Road TQ4 7PZ Paignton Devon | British | 81235740001 | ||||||
| RIDDY, Caroline Anne | Secretary | Gracechurch Street EC3V 0BG London 20 United Kingdom | 306340070001 | |||||||
| SMALL, Jeremy Peter | Secretary | 5 Old Broad Street London EC2N 1AD | British | 67168210001 | ||||||
| ANNAT, David Christie | Director | Watergap Dig Street SK17 0AQ Hartington Derbyshire | British | 2145940001 | ||||||
| BARON, Judith | Director | Jasmine Cottage 37 High Street Middleton Cheney OX17 2PA Banbury | England | British | 5960470004 | |||||
| BELL, Nicola | Director | 5 Old Broad Street London EC2N 1AD | United Kingdom | British | 129371470001 | |||||
| CLARK, Allan John | Director | 6 Snaith Crescent Loughton MK5 8HG Milton Keynes | England | British | 12015340003 | |||||
| COOMBS, Andrew Peter | Director | 5 Old Broad Street London EC2N 1AD | England | British | 113820580003 | |||||
| COOMBS, Andrew Peter | Director | Arundel Road TN1 1TB Tunbridge Wells 27 Kent | United Kingdom | British | 113820580002 | |||||
| CURNOW, Barry John | Director | 10 Maresfield Gardens Hampstead NW3 5SU London | British | 20453080002 | ||||||
| DAVIES, Andrew Ian Kingsley | Director | 5 Old Broad Street London EC2N 1AD | South Africa | South African | 125401780002 | |||||
| EDWARDS, Andrew Charles | Director | 5 Old Broad Street London EC2N 1AD | British | 77882180002 | ||||||
| FREEMAN, Kenneth | Director | 81 Falcon Park Totnes Road TQ4 7PZ Paignton Devon | British | 81235740001 | ||||||
| FREESTON, James Andrew | Director | 5 Old Broad Street London EC2N 1AD | United Kingdom | British | 154531270001 | |||||
| GALBRAITH, Laura Ransom | Director | Flat 3-2 1 Clairmont Gardens G3 7LW Glasgow Lanarkshire | Scotland | British | 101296310001 | |||||
| GALLIANO, Stephen John | Director | 5 Old Broad Street London EC2N 1AD | England | British | 37113210004 | |||||
| GALLIANO, Stephen John | Director | The Drive NN1 4RY Northampton 21 United Kingdom | England | British | 37113210004 | |||||
| GARMAN, Jeremy David | Director | 3 William Street HP4 2EL Berkhamsted Hertfordshire | England | British | 111238480001 | |||||
| GARRAD, Tracy Nicola | Director | Gracechurch Street EC3V 0BG London 20 United Kingdom | England | British | 253980800001 | |||||
| HARLAND, Stephen John | Director | 5 Old Broad Street London EC2N 1AD | United Kingdom | British | 48145790001 | |||||
| HARLAND, Stephen John | Director | 5 Old Broad Street London EC2N 1AD | United Kingdom | British | 48145790001 | |||||
| HOPPEN, Alan | Director | 15 Briardale Gardens NW3 7PN London | British | 41552430001 | ||||||
| HORLICK, Christopher John | Director | 5 Old Broad Street London EC2N 1AD | England | British | 192088600001 | |||||
| HORLICK, Christopher John | Director | Lady Oak House Lady Oak Lane, Flimwell TN5 7QJ Wadhurst East Sussex | United Kingdom | British | 67768980003 | |||||
| HOSKINSON, Linda Patricia | Director | 12 Tudor Gardens Stony Stratford MK11 1HX Milton Keynes Buckinghamshire | United Kingdom | British | 37113140001 | |||||
| JESSOP, Christopher Ian | Director | 5 Old Broad Street London EC2N 1AD | England | British | 224352340001 | |||||
| MCCAW, Elizabeth Ann | Director | Lane Farm Sewell LU6 1RP Dunstable Bedfordshire | England | British | 99604500001 | |||||
| MCMILLAN, Iain Mitchell | Director | Old Broad Street EC2N 1AD London 5 United Kingdom | United Kingdom | British | 157524890002 | |||||
| PARKINSON, Glen | Director | Old Broad Street EC2N 1AD London 5 United Kingdom | United Kingdom | British | 202871570001 |
Who are the persons with significant control of AXA ICAS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Axa Ppp Healthcare Group Limited | Mar 19, 2020 | Gracechurch Street EC3V 0BG London 20 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Icas International Holdings Limited | Apr 06, 2016 | Old Broad Street EC2N 1AD London 5 United Kingdom | Yes | ||||||||||
| |||||||||||||
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