AXA PARTNERS CLP UK HOLDINGS LIMITED

AXA PARTNERS CLP UK HOLDINGS LIMITED

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

    Company NameAXA PARTNERS CLP UK HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04914933
    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 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 AddressNo

    What were the previous names of AXA PARTNERS CLP UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GENWORTH FINANCIAL UK HOLDINGS LIMITEDMay 05, 2005May 05, 2005
    GEFA UK HOLDINGS LIMITEDOct 16, 2003Oct 16, 2003
    TRUSHELFCO (NO.2995) LIMITEDSep 29, 2003Sep 29, 2003

    What are the latest accounts for AXA PARTNERS CLP UK HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for AXA PARTNERS CLP UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 27, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Sep 27, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Termination of appointment of Jeffrey Scott Whiteus as a director on Apr 25, 2019

    1 pagesTM01

    Termination of appointment of Herve Ange Balzano as a director on Apr 25, 2019

    1 pagesTM01

    Appointment of Mr Philippe Alex Gilles Gourier as a director on Apr 25, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Confirmation statement made on Sep 27, 2018 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jul 12, 2018

    • Capital: GBP 2
    5 pagesSH19

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re dividend 09/07/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Statement of capital following an allotment of shares on Dec 15, 2017

    • Capital: GBP 372,842,017
    3 pagesSH01

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Confirmation statement made on Sep 27, 2017 with updates

    5 pagesCS01

    Appointment of Mr Herve Balzano as a director on Mar 28, 2017

    2 pagesAP01

    Termination of appointment of Corinne Bernadette Vitrac as a director on Mar 27, 2017

    1 pagesTM01

    Second filing of a statement of capital following an allotment of shares on Nov 30, 2015

    • Capital: GBP 322,842,017
    7 pagesRP04SH01

    Statement of capital following an allotment of shares on Nov 30, 2015

    • Capital: GBP 322,694,017
    4 pagesSH01
    Annotations
    DateAnnotation
    Mar 28, 2017Clarification A second filed SH01 was registered on 28/03/2017

    Who are the officers of AXA PARTNERS CLP UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REMBER, James Lawrence
    566 Chiswick High Road
    W4 5YG London
    Building 7 Chiswick Park
    England
    Secretary
    566 Chiswick High Road
    W4 5YG London
    Building 7 Chiswick Park
    England
    British85146450002
    CAPREZ, Paul Charles Felix, Mr.
    566 Chiswick High Road
    W4 5YG London
    Building 7 Chiswick Park
    England
    Director
    566 Chiswick High Road
    W4 5YG London
    Building 7 Chiswick Park
    England
    EnglandBritishChief Risk Officer122559030001
    GOURIER, Philippe Alex Gilles
    566 Chiswick High Road
    W4 5YG London
    Building 7 Chiswick Park
    England
    Director
    566 Chiswick High Road
    W4 5YG London
    Building 7 Chiswick Park
    England
    GermanyFrenchCompany Director257856330001
    BARKER, Randal John Clifton
    1.1 York Central
    70 York Way
    N1 9AG London
    Secretary
    1.1 York Central
    70 York Way
    N1 9AG London
    British115370700001
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    BALZANO, Herve Ange
    Chiswick Park
    566 Chiswick High Road
    W4 5HR London
    Building 6
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5HR London
    Building 6
    United Kingdom
    United StatesFrenchDirector228807720001
    BASOLA, Leonardo
    Flat 7 253 Boardwalk Place
    Trafalgar Way
    E14 5GA London
    Director
    Flat 7 253 Boardwalk Place
    Trafalgar Way
    E14 5GA London
    ItalianFinance Director92338330001
    BRANNOCK, Robert Joseph
    Chiswick Park
    566 Chiswick High Road
    W4 5HR London
    Building 6
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5HR London
    Building 6
    United Kingdom
    IrelandIrishDirector Chief Executive Offic260129860001
    CANTOR GRABLE, Marcia Ina
    58 Grove Court
    24 Grove End Road St Johns Wood
    NW8 9EP London
    Director
    58 Grove Court
    24 Grove End Road St Johns Wood
    NW8 9EP London
    AmericanCompany Director96929410003
    COLMBRA FERNANDES, Pedro Bernardo
    Mayfield Gardens
    Hersham
    KT12 5PP Walton On Thames
    28
    Surrey
    Director
    Mayfield Gardens
    Hersham
    KT12 5PP Walton On Thames
    28
    Surrey
    PortugueseDirector133961080001
    FERNANDES, Pedro Bernardo Coimbra
    Mayfield Gardens
    Hersham
    KT12 5PP Walton-On-Thames
    28
    Surrey
    United Kingdom
    Director
    Mayfield Gardens
    Hersham
    KT12 5PP Walton-On-Thames
    28
    Surrey
    United Kingdom
    PortugueseChief Financial Officer134281660001
    GOINGS, William Clay
    3 Pagoda Avenue
    TW9 2HQ Richmond
    Surrey
    Director
    3 Pagoda Avenue
    TW9 2HQ Richmond
    Surrey
    AmericanCompany Director78870260001
    HILL, Peter George David
    Chiswick Park
    566 Chiswick High Road
    W4 5XR London
    Building 11
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XR London
    Building 11
    United Kingdom
    EnglandBritishDirector109566010001
    JAMES, Glen William
    5 Granard Avenue
    West Putney
    SW15 6HH London
    Director
    5 Granard Avenue
    West Putney
    SW15 6HH London
    United KingdomBritishSolicitor16103720001
    KUMBAR, Otto John
    21 Woodville Gardens
    Ealing
    W5 2LL London
    Director
    21 Woodville Gardens
    Ealing
    W5 2LL London
    AmericanCompany Director93582920001
    MAS MURCIA, Angel Guillermo
    Chiswick Park
    566 Chiswick High Road
    W4 5XR London
    Building 11
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XR London
    Building 11
    United Kingdom
    SpainSpanishDirector120853360001
    MEURER, Ralf Ulrich
    Ernst-Eduard-Hirisch-Str.12
    Friedberg
    61169
    Germany
    Director
    Ernst-Eduard-Hirisch-Str.12
    Friedberg
    61169
    Germany
    GermanAccountant Chief Finance Offic86710000001
    SMITH, Richard James
    Flat 6 Stubbs House
    Erasmus Street
    SW1P 4DY London
    Director
    Flat 6 Stubbs House
    Erasmus Street
    SW1P 4DY London
    BritishLawyer93310030001
    STOKER, Louise Jane
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    Director
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    BritishSolicitor96079800001
    VITRAC, Corinne Bernadette
    Chiswick Park
    566 Chiswick High Road
    W4 5HR London
    Building 6
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5HR London
    Building 6
    United Kingdom
    FranceFrenchDirector203768240001
    WHITEUS, Jeffrey Scott
    Chiswick Park
    566 Chiswick High Road
    W4 5HR London
    Building 6
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5HR London
    Building 6
    United Kingdom
    GermanyAmericanDirector133579360001
    ZUERCHER, Eleanor Jane
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    Director
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    BritishCompany Secretary61053330001

    Who are the persons with significant control of AXA PARTNERS CLP UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    566 Chiswick High Road
    W4 5HR London
    Building 6 Chiswick Park
    England
    Sep 27, 2016
    566 Chiswick High Road
    W4 5HR London
    Building 6 Chiswick Park
    England
    No
    Legal FormLimited Liability
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4914698
    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 has the right to exercise, or actually exercises, significant influence or control over 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