AXA PARTNERS CLP UK HOLDINGS LIMITED
Overview
Company Name | AXA PARTNERS CLP UK HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04914933 |
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 PARTNERS CLP UK HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AXA PARTNERS CLP UK HOLDINGS LIMITED located?
Registered Office Address | Building 7 Chiswick Park 566 Chiswick High Road W4 5YG London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AXA PARTNERS CLP UK HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
GENWORTH FINANCIAL UK HOLDINGS LIMITED | May 05, 2005 | May 05, 2005 |
GEFA UK HOLDINGS LIMITED | Oct 16, 2003 | Oct 16, 2003 |
TRUSHELFCO (NO.2995) LIMITED | Sep 29, 2003 | Sep 29, 2003 |
What are the latest accounts for AXA PARTNERS CLP UK HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for AXA PARTNERS CLP UK HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Sep 27, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Sep 27, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR United Kingdom to Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on Oct 04, 2019 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||||||||||||||
Termination of appointment of Jeffrey Scott Whiteus as a director on Apr 25, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Herve Ange Balzano as a director on Apr 25, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Philippe Alex Gilles Gourier as a director on Apr 25, 2019 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Sep 27, 2018 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jul 12, 2018
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Statement of capital following an allotment of shares on Dec 15, 2017
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Sep 27, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr Herve Balzano as a director on Mar 28, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Corinne Bernadette Vitrac as a director on Mar 27, 2017 | 1 pages | TM01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Nov 30, 2015
| 7 pages | RP04SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 30, 2015
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of AXA PARTNERS CLP UK HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
REMBER, James Lawrence | Secretary | 566 Chiswick High Road W4 5YG London Building 7 Chiswick Park England | British | 85146450002 | ||||||
CAPREZ, Paul Charles Felix, Mr. | Director | 566 Chiswick High Road W4 5YG London Building 7 Chiswick Park England | England | British | Chief Risk Officer | 122559030001 | ||||
GOURIER, Philippe Alex Gilles | Director | 566 Chiswick High Road W4 5YG London Building 7 Chiswick Park England | Germany | French | Company Director | 257856330001 | ||||
BARKER, Randal John Clifton | Secretary | 1.1 York Central 70 York Way N1 9AG London | British | 115370700001 | ||||||
TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||
BALZANO, Herve Ange | Director | Chiswick Park 566 Chiswick High Road W4 5HR London Building 6 United Kingdom | United States | French | Director | 228807720001 | ||||
BASOLA, Leonardo | Director | Flat 7 253 Boardwalk Place Trafalgar Way E14 5GA London | Italian | Finance Director | 92338330001 | |||||
BRANNOCK, Robert Joseph | Director | Chiswick Park 566 Chiswick High Road W4 5HR London Building 6 United Kingdom | Ireland | Irish | Director Chief Executive Offic | 260129860001 | ||||
CANTOR GRABLE, Marcia Ina | Director | 58 Grove Court 24 Grove End Road St Johns Wood NW8 9EP London | American | Company Director | 96929410003 | |||||
COLMBRA FERNANDES, Pedro Bernardo | Director | Mayfield Gardens Hersham KT12 5PP Walton On Thames 28 Surrey | Portuguese | Director | 133961080001 | |||||
FERNANDES, Pedro Bernardo Coimbra | Director | Mayfield Gardens Hersham KT12 5PP Walton-On-Thames 28 Surrey United Kingdom | Portuguese | Chief Financial Officer | 134281660001 | |||||
GOINGS, William Clay | Director | 3 Pagoda Avenue TW9 2HQ Richmond Surrey | American | Company Director | 78870260001 | |||||
HILL, Peter George David | Director | Chiswick Park 566 Chiswick High Road W4 5XR London Building 11 United Kingdom | England | British | Director | 109566010001 | ||||
JAMES, Glen William | Director | 5 Granard Avenue West Putney SW15 6HH London | United Kingdom | British | Solicitor | 16103720001 | ||||
KUMBAR, Otto John | Director | 21 Woodville Gardens Ealing W5 2LL London | American | Company Director | 93582920001 | |||||
MAS MURCIA, Angel Guillermo | Director | Chiswick Park 566 Chiswick High Road W4 5XR London Building 11 United Kingdom | Spain | Spanish | Director | 120853360001 | ||||
MEURER, Ralf Ulrich | Director | Ernst-Eduard-Hirisch-Str.12 Friedberg 61169 Germany | German | Accountant Chief Finance Offic | 86710000001 | |||||
SMITH, Richard James | Director | Flat 6 Stubbs House Erasmus Street SW1P 4DY London | British | Lawyer | 93310030001 | |||||
STOKER, Louise Jane | Director | 2nd Floor Flat 45 Hillfield Road, West Hampstead NW6 1QD London | British | Solicitor | 96079800001 | |||||
VITRAC, Corinne Bernadette | Director | Chiswick Park 566 Chiswick High Road W4 5HR London Building 6 United Kingdom | France | French | Director | 203768240001 | ||||
WHITEUS, Jeffrey Scott | Director | Chiswick Park 566 Chiswick High Road W4 5HR London Building 6 United Kingdom | Germany | American | Director | 133579360001 | ||||
ZUERCHER, Eleanor Jane | Director | 14 St Marys Court Tingewick MK18 4RE Buckingham Buckinghamshire | British | Company Secretary | 61053330001 |
Who are the persons with significant control of AXA PARTNERS CLP UK HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Axa Partners Holdings Limited | Sep 27, 2016 | 566 Chiswick High Road W4 5HR London Building 6 Chiswick Park England | No | ||||||||||
| |||||||||||||
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