AXA UK PLC

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

    Company NameAXA UK PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02937724
    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 UK PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is AXA UK PLC located?

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

    What were the previous names of AXA UK PLC?

    Previous Company Names
    Company NameFromUntil
    SUN LIFE AND PROVINCIAL HOLDINGS PLCApr 26, 1996Apr 26, 1996
    UAP HOLDINGS LIMITEDOct 16, 1995Oct 16, 1995
    PROVINCIAL GROUP HOLDINGS LIMITEDNov 15, 1994Nov 15, 1994
    ROCKLEIGH LIMITEDSep 27, 1994Sep 27, 1994
    TRUSHELFCO (NO. 2025) LIMITEDJun 10, 1994Jun 10, 1994

    What are the latest accounts for AXA UK PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AXA UK PLC?

    Last Confirmation Statement Made Up ToJan 09, 2027
    Next Confirmation Statement DueJan 23, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 09, 2026
    OverdueNo

    What are the latest filings for AXA UK PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 09, 2026 with no updates

    3 pagesCS01

    Director's details changed for Tara Maria Theresa Foley on Oct 14, 2025

    2 pagesCH01

    Director's details changed for Mr Henri De La Serve on Sep 01, 2025

    2 pagesCH01

    Appointment of Mr Henri De La Serve as a director on Sep 01, 2025

    2 pagesAP01

    Termination of appointment of Roland Jean Andre Moquet as a director on Sep 01, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    75 pagesAA

    Confirmation statement made on Jan 09, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Antimo Perretta as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Moya Jane Hayhurst as a secretary on Dec 13, 2024

    1 pagesTM02

    Appointment of Mrs Karina Jane Bye as a secretary on Dec 13, 2024

    2 pagesAP03

    Full accounts made up to Dec 31, 2023

    634 pagesAA

    Appointment of Sir David Morgan Sloman as a director on Sep 01, 2024

    2 pagesAP01

    Appointment of Mrs Moya Jane Hayhurst 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

    Director's details changed for Tara Maria Theresa Foley on Dec 19, 2023

    2 pagesCH01

    Confirmation statement made on Jan 09, 2024 with updates

    5 pagesCS01

    Termination of appointment of Gabriele Mirjam Bamberger as a director on Jan 05, 2024

    1 pagesTM01

    Appointment of Mr Nicolas Joseph Michel Leclercq as a director on Jan 05, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Oct 23, 2023

    • Capital: GBP 911,432,336
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Claudio Gienal as a director on Aug 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    59 pagesAA

    Appointment of Ranjit Singh as a director on May 04, 2023

    2 pagesAP01

    Director's details changed for Mr Claudio Gienal on Jun 28, 2022

    2 pagesCH01

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

    1 pagesTM01

    Who are the officers of AXA UK PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BYE, Karina Jane
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Secretary
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    330393190001
    BECKER, Robert
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    NetherlandsDutch260730290001
    DAVIES, Debra Jane
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    United KingdomBritish249837310001
    DE LA SERVE, Henri
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    United KingdomFrench339885870001
    FOLEY, Tara Maria Theresa
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    United KingdomIrish134648920009
    HALE, Kari Anthony
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    United KingdomBritish281810460001
    LECLERCQ, Nicolas Joseph Michel
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    FranceFrench317956990001
    MILLINGTON, Cheryl Joanne
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    EnglandBritish275240030001
    PAIN, Mark Andrew
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    United KingdomBritish122498680001
    SINGH, Ranjit
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    SwitzerlandAmerican308669790001
    SLOMAN, David Morgan, Sir
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    EnglandBritish183292100001
    HAYHURST, Moya Jane
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Secretary
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    324308020001
    RICHARDSON, Ian David Lea
    57 New Concordia Wharf
    Mill Street
    SE1 2BB London
    Secretary
    57 New Concordia Wharf
    Mill Street
    SE1 2BB London
    British73820300002
    RIDDY, Caroline Anne
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Secretary
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    270906730001
    SMALL, Jeremy Peter
    5 Old Broad Street
    London
    EC2N 1AD
    Secretary
    5 Old Broad Street
    London
    EC2N 1AD
    British67168210001
    WHITWHAM, Graham Claude
    5 Summerhow Cottages
    Shap Road
    LA9 6NY Kendal
    Cumbria
    Secretary
    5 Summerhow Cottages
    Shap Road
    LA9 6NY Kendal
    Cumbria
    British13946330002
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ANDRE, Matthieu
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    FranceFrench197706960001
    ASQUITH, Jonathan Paul
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    EnglandBritish16110110002
    BAMBERGER, Gabriele Mirjam
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    SwitzerlandSwiss302163970001
    BARKSHIRE, Robert Renny St John
    Denes House
    High Street
    TN19 7EH Burwash
    East Sussex
    Director
    Denes House
    High Street
    TN19 7EH Burwash
    East Sussex
    EnglandBritish8763170002
    BAZY, Dominique
    17 Rue De Constantine
    Paris 75007
    FOREIGN France
    Director
    17 Rue De Constantine
    Paris 75007
    FOREIGN France
    French44529600001
    BAZY, Dominique
    17 Rue De Constantine
    Paris 75007
    FOREIGN France
    Director
    17 Rue De Constantine
    Paris 75007
    FOREIGN France
    French44529600001
    BERTHEZENE, Michel
    Rue Saint-Jacques
    75005 Paris
    198
    France
    Director
    Rue Saint-Jacques
    75005 Paris
    198
    France
    French40618330001
    BLANC, Amanda Jayne
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    EnglandBritish158020780001
    BREITBURD, Amelie Marie
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    United KingdomFrench253609440001
    BRIMECOME, Ian
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    United KingdomBritish88071990008
    BRYDON, Donald Hood
    7 Newgate Street
    EC1A 7NX London
    Director
    7 Newgate Street
    EC1A 7NX London
    United KingdomBritish46914650006
    BURROWS, Peter Lawrence
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    EnglandBritish163193640004
    CASEY, John Finbarr
    Morar
    Knocknacree Road
    Dalkey
    County Dublin
    Ireland
    Director
    Morar
    Knocknacree Road
    Dalkey
    County Dublin
    Ireland
    Irish46247380001
    CHANDLER, Christine Anne
    31 Chesnut Grove
    New Malden
    Surrey
    Nominee Director
    31 Chesnut Grove
    New Malden
    Surrey
    British900007180001
    DAVIDSON, Anthony Beverley
    The Farmhouse
    Methven
    PH1 3RE Perth
    Director
    The Farmhouse
    Methven
    PH1 3RE Perth
    British61933730001
    DE CASTRIES, Henri De La Croix
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    French39606670002
    DE MENEVAL, Francois
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    FranceFrench154169180001
    DE WARENGHIEN, Amaury Ghislain Pierre
    1 Rue Marietta Martin
    FOREIGN Paris
    75016
    France
    Director
    1 Rue Marietta Martin
    FOREIGN Paris
    75016
    France
    French77186790001

    Who are the persons with significant control of AXA UK PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Apr 06, 2016
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2111194
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    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 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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