AXA XL LIFE SYNDICATE LIMITED

AXA XL LIFE SYNDICATE LIMITED

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

    Company NameAXA XL LIFE SYNDICATE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02973436
    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 XL LIFE SYNDICATE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AXA XL LIFE SYNDICATE LIMITED located?

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

    What were the previous names of AXA XL LIFE SYNDICATE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CATLIN (ONE) LIMITEDJun 04, 2007Jun 04, 2007
    WELLINGTON (ONE) LIMITEDOct 04, 1994Oct 04, 1994

    What are the latest accounts for AXA XL LIFE SYNDICATE 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 XL LIFE SYNDICATE LIMITED?

    Last Confirmation Statement Made Up ToSep 27, 2025
    Next Confirmation Statement DueOct 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2024
    OverdueNo

    What are the latest filings for AXA XL LIFE SYNDICATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 27, 2024 with no updates

    3 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2023

    45 pagesAA

    Certificate of change of name

    Company name changed catlin (one) LIMITED\certificate issued on 15/03/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 15, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 14, 2024

    RES15

    Confirmation statement made on Feb 29, 2024 with updates

    4 pagesCS01

    Termination of appointment of Marie Louise Rees as a secretary on Jan 15, 2024

    1 pagesTM02

    Appointment of Mrs Anna Monica Bond as a secretary on Jan 15, 2024

    2 pagesAP03

    Notification of Axa S.A. as a person with significant control on Dec 13, 2023

    2 pagesPSC02

    Cessation of Catlin (North American) Holdings Ltd as a person with significant control on Dec 13, 2023

    1 pagesPSC07

    Full accounts made up to Dec 31, 2022

    42 pagesAA

    Notice of removal of restriction on the company's articles

    2 pagesCC02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    31 pagesMA

    Appointment of Mr Simon Hearn as a director on Jun 22, 2023

    2 pagesAP01

    Appointment of Mr Sean Gerard Mcgovern as a director on Jun 22, 2023

    2 pagesAP01

    Termination of appointment of Luis Alvaro Prato Jaén as a director on Jun 22, 2023

    1 pagesTM01

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    40 pagesAA

    Termination of appointment of Robert David Littlemore as a director on May 10, 2022

    1 pagesTM01

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    41 pagesAA

    Director's details changed for Mr Mark Rankin Cummings on Mar 19, 2021

    2 pagesCH01

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    39 pagesAA

    Termination of appointment of Paul Richard Bradbrook as a director on Jun 01, 2020

    1 pagesTM01

    Who are the officers of AXA XL LIFE SYNDICATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOND, Anna Monica
    Gracechurch Street
    EC3V 0BG London
    20
    Secretary
    Gracechurch Street
    EC3V 0BG London
    20
    318133550001
    CUMMINGS, Mark Rankin
    Gracechurch Street
    EC3V 0BG London
    20
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    EnglandBritishNone254912020002
    HEARN, Simon
    Gracechurch Street
    EC3V 0BG London
    20
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United KingdomBritishCompany Director310588830001
    MCGOVERN, Sean Gerard
    Gracechurch Street
    EC3V 0BG London
    20
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United KingdomBritishChief Executive Officer194350810001
    BUSHER, Thomas George Story
    Manor Farm Cottage School Hill
    Soberton
    SO32 3PF Southampton
    Hampshire
    Secretary
    Manor Farm Cottage School Hill
    Soberton
    SO32 3PF Southampton
    Hampshire
    British6386010002
    GLOVER, Michael Logan
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    Secretary
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    British94249710001
    GUYATT, Elizabeth Helen
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Secretary
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    British100201680002
    NOONE, Lisa Marie
    8 Paget Road
    IP1 3RP Ipswich
    Suffolk
    Secretary
    8 Paget Road
    IP1 3RP Ipswich
    Suffolk
    BritishAccountant72182310002
    PEARCE, Philip
    4 Rabbits Farm Cottages
    Rabbits Road, South Darenth
    DA4 9JZ Dartford
    Kent
    Secretary
    4 Rabbits Farm Cottages
    Rabbits Road, South Darenth
    DA4 9JZ Dartford
    Kent
    BritishDirector70960040001
    REES, Marie Louise
    Gracechurch Street
    EC3V 0BG London
    20
    Secretary
    Gracechurch Street
    EC3V 0BG London
    20
    201004410001
    THOMAS, Heather Irene
    5 Lambert Jones Mews
    Barbican
    EC2Y 8DP London
    Secretary
    5 Lambert Jones Mews
    Barbican
    EC2Y 8DP London
    British105936240001
    NOBLE FINANCIAL HOLDINGS LIMITED
    76 George Street
    EH2 3BU Edinburgh
    Secretary
    76 George Street
    EH2 3BU Edinburgh
    94907480001
    WELLINGTON INSURANCE LIMITED
    88 Leadenhall Street
    EC3A 3BA London
    Secretary
    88 Leadenhall Street
    EC3A 3BA London
    100566440001
    AVERY, Julian Ralph
    Little Boarzell
    Hurst Green
    TN19 7QU Etchingham
    East Sussex
    Director
    Little Boarzell
    Hurst Green
    TN19 7QU Etchingham
    East Sussex
    United KingdomUkDirector37578750001
    BRADBROOK, Paul Richard
    Gracechurch Street
    EC3V 0BG London
    20
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United KingdomBritishInsurance Executive148983260001
    BURKE, Martin Thomas
    Albany, 26 Leafy Way
    Hutton
    CM13 2QW Brentwood
    Essex
    Director
    Albany, 26 Leafy Way
    Hutton
    CM13 2QW Brentwood
    Essex
    United KingdomIrishActuary240344510001
    BUSHER, Thomas George Story
    Manor Farm Cottage School Hill
    Soberton
    SO32 3PF Southampton
    Hampshire
    Director
    Manor Farm Cottage School Hill
    Soberton
    SO32 3PF Southampton
    Hampshire
    BritishSolicitor6386010002
    CALLAN, Robert
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    United KingdomBritishAccountant130365420001
    CUSACK, Julian Michael, Dr
    3 Eastern Close
    Rushmere Street Andrew
    IP4 5BY Ipswich
    Suffolk
    Director
    3 Eastern Close
    Rushmere Street Andrew
    IP4 5BY Ipswich
    Suffolk
    BritishChartered Accountant55345710001
    FRESHWATER, Neil Andrew
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    United KingdomBritishAccountant125646370001
    FULKERSON, Allan White
    P.O.Box 149
    Center Sandwich
    03227 New Hampshire
    Usa
    Director
    P.O.Box 149
    Center Sandwich
    03227 New Hampshire
    Usa
    UsaInvestments62315920001
    GREENSMITH, Richard Paul
    Gracechurch Street
    EC3V 0BG London
    20
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    EnglandBritishCompany Director139566430001
    HAYNES, Joseph Antony
    40 Edwardes Square
    W8 6HH London
    Director
    40 Edwardes Square
    W8 6HH London
    BritishCompany Director9580170001
    IBESON, David Christopher Ben
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    United KingdomBritishActuary52745170002
    IBESON, David Christopher Ben
    The Orchard House
    Beech Avenue, Effingham
    KT24 5PJ Leatherhead
    Surrey
    Director
    The Orchard House
    Beech Avenue, Effingham
    KT24 5PJ Leatherhead
    Surrey
    United KingdomBritishActuary52745170002
    JARDINE, Paul Andrew
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    EnglandBritishActuary62337170003
    LETSINGER, Katherine Lee
    55 Northumberland Place
    W2 5AS London
    Director
    55 Northumberland Place
    W2 5AS London
    EnglandBritish,AmericanCompany Director54716770009
    LITTLEMORE, Robert David
    Gracechurch Street
    EC3V 0BG London
    20
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    EnglandBritishChief Executive, London Reinsurance170318860001
    PEARCE, Philip
    4 Rabbits Farm Cottages
    Rabbits Road, South Darenth
    DA4 9JZ Dartford
    Kent
    Director
    4 Rabbits Farm Cottages
    Rabbits Road, South Darenth
    DA4 9JZ Dartford
    Kent
    BritishDirector70960040001
    PINSENT, Antony Andrew Macpherson
    2 Landridge Road
    SW6 4LE London
    Director
    2 Landridge Road
    SW6 4LE London
    BritishInsurance Broker58128970001
    PRATO JAÉN, Luis Alvaro
    Gracechurch Street
    EC3V 0BG London
    20
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    EnglandBritishCompany Director260602360001
    PREBENSEN, Preben
    Dulverton
    TA22 9JH Somerset
    Hollam House
    Director
    Dulverton
    TA22 9JH Somerset
    Hollam House
    United KingdomBritishCompany Director137567870001
    PRIMER, Daniel Francis
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    United KingdomAmericanLawyer112177980002
    SHAH, Nylesh
    22 Linkside
    Woodside Park
    N12 7LF London
    Director
    22 Linkside
    Woodside Park
    N12 7LF London
    EnglandBritishActuary87504090001
    SINFIELD, Nicholas Christopher
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    United KingdomBritishSolicitor165481720002

    Who are the persons with significant control of AXA XL LIFE SYNDICATE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Axa S.A.
    Avenue Matignon
    75008 Paris
    25
    France
    Dec 13, 2023
    Avenue Matignon
    75008 Paris
    25
    France
    No
    Legal FormCorporate
    Country RegisteredFrance
    Legal AuthorityFrance
    Place RegisteredCentre De Formalites Des Entreprises
    Registration Number572 093 920 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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Apr 06, 2016
    Gracechurch Street
    EC3V 0BG London
    20
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number5562639
    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