AXIS SPECIALTY UK HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC2Y 9AW

Company number 04328229
Status Active
Incorporation Date 23 November 2001
Company Type Private Limited Company
Address C/O WILLKIE FARR & GALLAGHER (UK) LLP CITYPOINT, 1 ROPEMAKER STREET, LONDON, EC2Y 9AW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 1,000 . The most likely internet sites of AXIS SPECIALTY UK HOLDINGS LIMITED are www.axisspecialtyukholdings.co.uk, and www.axis-specialty-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Axis Specialty Uk Holdings Limited is a Private Limited Company. The company registration number is 04328229. Axis Specialty Uk Holdings Limited has been working since 23 November 2001. The present status of the company is Active. The registered address of Axis Specialty Uk Holdings Limited is C O Willkie Farr Gallagher Uk Llp Citypoint 1 Ropemaker Street London Ec2y 9aw. . BUGLER, Nicholas is a Secretary of the company. HENNESSY, Tim Patrick is a Director of the company. HILLS, Sarah Jane is a Director of the company. LOWETH, James Paul is a Director of the company. Secretary MURRAY, John James has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARNOTT, Geraldine Ann has been resigned. Director CHARMAN, John Robert has been resigned. Director CIGELNIK, Randi Lyn has been resigned. Director COOK, Andrew has been resigned. Director GRESSIER, John William has been resigned. Director HOUSLEY, Richard John Ronald has been resigned. Director MURRAY, John James has been resigned. Director MURRAY, John James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BUGLER, Nicholas
Appointed Date: 16 December 2014

Director
HENNESSY, Tim Patrick
Appointed Date: 22 November 2002
58 years old

Director
HILLS, Sarah Jane
Appointed Date: 28 June 2013
51 years old

Director
LOWETH, James Paul
Appointed Date: 19 May 2015
58 years old

Resigned Directors

Secretary
MURRAY, John James
Resigned: 22 November 2002
Appointed Date: 23 November 2001

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 16 December 2014
Appointed Date: 22 November 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 November 2001
Appointed Date: 23 November 2001

Director
ARNOTT, Geraldine Ann
Resigned: 20 March 2006
Appointed Date: 22 November 2002
77 years old

Director
CHARMAN, John Robert
Resigned: 04 April 2005
Appointed Date: 23 November 2001
72 years old

Director
CIGELNIK, Randi Lyn
Resigned: 04 March 2011
Appointed Date: 17 April 2008
64 years old

Director
COOK, Andrew
Resigned: 04 April 2005
Appointed Date: 07 January 2002
63 years old

Director
GRESSIER, John William
Resigned: 17 April 2008
Appointed Date: 04 April 2005
57 years old

Director
HOUSLEY, Richard John Ronald
Resigned: 01 June 2009
Appointed Date: 20 March 2006
58 years old

Director
MURRAY, John James
Resigned: 30 June 2013
Appointed Date: 27 September 2010
64 years old

Director
MURRAY, John James
Resigned: 04 April 2005
Appointed Date: 23 November 2001
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 November 2001
Appointed Date: 23 November 2001

Persons With Significant Control

Axis Capital Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AXIS SPECIALTY UK HOLDINGS LIMITED Events

25 Nov 2016
Confirmation statement made on 21 November 2016 with updates
04 Jul 2016
Full accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000

03 Dec 2015
Appointment of Mr James Paul Loweth as a director on 19 May 2015
29 Jun 2015
Full accounts made up to 31 December 2014
...
... and 68 more events
09 Jan 2002
New director appointed
09 Jan 2002
New secretary appointed;new director appointed
09 Jan 2002
Ad 23/11/01--------- £ si 999@1=999 £ ic 1/1000
09 Jan 2002
New director appointed
23 Nov 2001
Incorporation

AXIS SPECIALTY UK HOLDINGS LIMITED Charges

22 May 2002
Rent deposit deed
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: £281,000.