AXA GENERAL INSURANCE LIMITED
GUARDIAN INSURANCE LIMITED

Hellopages » City of London » City of London » EC2N 1AD

Company number 00141885
Status Active
Incorporation Date 15 October 1915
Company Type Private Limited Company
Address 5 OLD BROAD STREET, LONDON, EC2N 1AD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 1 . The most likely internet sites of AXA GENERAL INSURANCE LIMITED are www.axageneralinsurance.co.uk, and www.axa-general-insurance.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and nine years and twelve months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Axa General Insurance Limited is a Private Limited Company. The company registration number is 00141885. Axa General Insurance Limited has been working since 15 October 1915. The present status of the company is Active. The registered address of Axa General Insurance Limited is 5 Old Broad Street London Ec2n 1ad. . SMALL, Jeremy Peter is a Secretary of the company. MALIK, Waseem Ullah is a Director of the company. POUPART-LAFARGE, Bertrand Marie Jean Olivier is a Director of the company. Secretary CLAYTON, John Reginald William has been resigned. Secretary RICHARDSON, Ian David Lea has been resigned. Director BOISSEAU, Francois Xavier has been resigned. Director BURTON, Caroline Mary has been resigned. Director CLIFF, Mark has been resigned. Director CORCORAN, David has been resigned. Director DE MENEVAL, Francois has been resigned. Director DE WARENGHIEN, Amaury Ghislain Pierre has been resigned. Director DROUFFE, Jean Paul Dominique Louis has been resigned. Director DUNHAM, William John has been resigned. Director EDWARDS, Peter Geoffrey has been resigned. Director EVANS, Paul James has been resigned. Director EVANS, Paul James has been resigned. Director FAIRCHILD, Andrew Peter has been resigned. Director FELDMAN, Nicholas Leo has been resigned. Director FOTHERGILL, Barry has been resigned. Director GIBBS, Keith George has been resigned. Director HOLT, Dennis has been resigned. Director HOMER, Andrew Charles has been resigned. Director HOPKINS, Sidney Arthur has been resigned. Director HUBBARD, Peter John has been resigned. Director JOHNSON, Ian Howard has been resigned. Director MASO Y GUELL RIVET, Philippe Louis Herbert has been resigned. Director MASON, Peter William has been resigned. Director MATRAS, Laurent Michel Robert has been resigned. Director MCDONOUGH, James Thomas has been resigned. Director MOREAU, Nicolas Jean Marie Denis has been resigned. Director MORLEY, James has been resigned. Director O'NEILL, John Patrick has been resigned. Director ODDIE, Alan James has been resigned. Director ORGAN, Robert Charles William has been resigned. Director OWEN, Peter Edward has been resigned. Director PIERCE, Raymond Francis has been resigned. Director REGAN, Patrick Charles has been resigned. Director RICHARDSON, Ian David Lea has been resigned. Director ROBERTS, Julian Victor Frow has been resigned. Director ROBINS, John Vernon Harry has been resigned. Director ROBINSON, Ian has been resigned. Director SINCLAIR, John has been resigned. Director SINCLAIR, Kevin Morris has been resigned. Director SISSONS, Michael John has been resigned. Director STOULS, Guy has been resigned. Director THOMPSON, Alan has been resigned. Director TORRANCE, David Winton Watt has been resigned. Director TRIPP, Michael Howard has been resigned. Director WEDLAKE, William John has been resigned. Director WOOD, Gregory Mark has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SMALL, Jeremy Peter
Appointed Date: 13 September 2004

Director
MALIK, Waseem Ullah
Appointed Date: 29 September 2010
49 years old

Director
POUPART-LAFARGE, Bertrand Marie Jean Olivier
Appointed Date: 30 September 2013
57 years old

Resigned Directors

Secretary
CLAYTON, John Reginald William
Resigned: 31 October 1999

Secretary
RICHARDSON, Ian David Lea
Resigned: 13 September 2004
Appointed Date: 31 October 1999

Director
BOISSEAU, Francois Xavier
Resigned: 22 April 2003
Appointed Date: 26 March 2002
64 years old

Director
BURTON, Caroline Mary
Resigned: 31 July 1999
75 years old

Director
CLIFF, Mark
Resigned: 14 April 2008
Appointed Date: 03 May 2005
64 years old

Director
CORCORAN, David
Resigned: 08 September 1998
Appointed Date: 31 January 1997
77 years old

Director
DE MENEVAL, Francois
Resigned: 28 June 2011
Appointed Date: 14 December 2004
62 years old

Director
DE WARENGHIEN, Amaury Ghislain Pierre
Resigned: 12 November 2004
Appointed Date: 19 November 2001
67 years old

Director
DROUFFE, Jean Paul Dominique Louis
Resigned: 31 August 2013
Appointed Date: 24 July 2008
50 years old

Director
DUNHAM, William John
Resigned: 30 June 1999
Appointed Date: 15 February 1994
81 years old

Director
EDWARDS, Peter Geoffrey
Resigned: 31 July 1999
82 years old

Director
EVANS, Paul James
Resigned: 30 September 2013
Appointed Date: 01 October 2010
60 years old

Director
EVANS, Paul James
Resigned: 30 June 2003
Appointed Date: 19 November 2001
60 years old

Director
FAIRCHILD, Andrew Peter
Resigned: 30 April 2007
Appointed Date: 03 May 2005
60 years old

Director
FELDMAN, Nicholas Leo
Resigned: 13 December 1995
74 years old

Director
FOTHERGILL, Barry
Resigned: 13 December 1995
89 years old

Director
GIBBS, Keith George
Resigned: 30 September 2013
Appointed Date: 30 June 2003
67 years old

Director
HOLT, Dennis
Resigned: 30 June 2006
Appointed Date: 17 September 2001
76 years old

Director
HOMER, Andrew Charles
Resigned: 16 November 2001
Appointed Date: 01 July 1999
72 years old

Director
HOPKINS, Sidney Arthur
Resigned: 30 June 1994
93 years old

Director
HUBBARD, Peter John
Resigned: 11 April 2008
Appointed Date: 26 March 2002
69 years old

Director
JOHNSON, Ian Howard
Resigned: 29 July 2008
Appointed Date: 19 June 2007
63 years old

Director
MASO Y GUELL RIVET, Philippe Louis Herbert
Resigned: 02 March 2011
Appointed Date: 30 June 2003
59 years old

Director
MASON, Peter William
Resigned: 30 June 1999
Appointed Date: 30 September 1996
75 years old

Director
MATRAS, Laurent Michel Robert
Resigned: 29 December 2007
Appointed Date: 11 June 2004
56 years old

Director
MCDONOUGH, James Thomas
Resigned: 31 May 1995
92 years old

Director
MOREAU, Nicolas Jean Marie Denis
Resigned: 30 September 2010
Appointed Date: 01 July 2006
60 years old

Director
MORLEY, James
Resigned: 31 October 1995
76 years old

Director
O'NEILL, John Patrick
Resigned: 30 September 2013
Appointed Date: 30 June 2003
71 years old

Director
ODDIE, Alan James
Resigned: 20 August 1999
Appointed Date: 31 January 1997
75 years old

Director
ORGAN, Robert Charles William
Resigned: 20 April 2015
Appointed Date: 30 September 2013
56 years old

Director
OWEN, Peter Edward
Resigned: 05 November 1999
Appointed Date: 08 December 1998
78 years old

Director
PIERCE, Raymond Francis
Resigned: 31 July 1999
Appointed Date: 31 January 1997
79 years old

Director
REGAN, Patrick Charles
Resigned: 09 February 2004
Appointed Date: 26 March 2002
59 years old

Director
RICHARDSON, Ian David Lea
Resigned: 31 December 2007
Appointed Date: 13 September 2004
80 years old

Director
ROBERTS, Julian Victor Frow
Resigned: 31 July 2000
Appointed Date: 04 October 1999
68 years old

Director
ROBINS, John Vernon Harry
Resigned: 30 June 1999
Appointed Date: 17 May 1994
86 years old

Director
ROBINSON, Ian
Resigned: 12 July 2010
Appointed Date: 01 January 2008
56 years old

Director
SINCLAIR, John
Resigned: 04 February 1999
77 years old

Director
SINCLAIR, Kevin Morris
Resigned: 28 January 2005
Appointed Date: 26 March 2004
64 years old

Director
SISSONS, Michael John
Resigned: 15 December 1994
92 years old

Director
STOULS, Guy
Resigned: 06 August 2008
Appointed Date: 01 January 2006
70 years old

Director
THOMPSON, Alan
Resigned: 31 January 1997
85 years old

Director
TORRANCE, David Winton Watt
Resigned: 08 January 2002
Appointed Date: 08 December 1998
75 years old

Director
TRIPP, Michael Howard
Resigned: 08 September 1998
Appointed Date: 15 February 1994
70 years old

Director
WEDLAKE, William John
Resigned: 30 September 1996
Appointed Date: 15 February 1994
69 years old

Director
WOOD, Gregory Mark
Resigned: 21 February 2001
Appointed Date: 01 July 1999
72 years old

Persons With Significant Control

Axa Insurance Uk Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AXA GENERAL INSURANCE LIMITED Events

17 Jan 2017
Confirmation statement made on 9 January 2017 with updates
21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
17 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1

03 Oct 2015
Full accounts made up to 31 December 2014
18 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1

...
... and 240 more events
08 Sep 1987
Full accounts made up to 31 December 1986

08 Sep 1987
Return made up to 04/06/87; full list of members

21 May 1987
Director resigned;new director appointed

14 May 1987
Company name changed united british insurance company .LIMITED\certificate issued on 13/05/87
23 Jun 1986
Full accounts made up to 31 December 1985

AXA GENERAL INSURANCE LIMITED Charges

28 August 2003
Reinsurance deposit agreement (as constituted for the 1991 to 1993 years of account)
Delivered: 12 September 2003
Status: Satisfied on 16 April 2011
Persons entitled: Citibank N.A.
Description: Each chargor (including the company) charges by way of…
28 August 2003
Reinsurance deposit agreement (as constituted for the 1994 to 1995 years of account)
Delivered: 12 September 2003
Status: Satisfied on 16 April 2011
Persons entitled: Citibank N.A.
Description: Each chargor (including the company) charges by way of…
1 November 1993
Memorandum of deposit and charge
Delivered: 18 November 1993
Status: Satisfied on 16 April 2011
Persons entitled: Pool Reinsurance Company Limited
Description: The bearer and registered UK government debt securities set…