About

Registered Number: 02638890
Date of Incorporation: 19/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: The Quadrangle, 106-118 Station Road, Redhill, Surrey, RH1 1PR

 

Axa Assistance (U.K.) Ltd was founded on 19 August 1991 with its registered office in Surrey, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Hunter, Jeffrey, Ferrand, Bernard Elie, Hindle, Joanne, Hughes, Thomas James, Lee, Richard Geoffrey, Mahaded, Roger Anthony, Rember, James Lawrence, Arnoux, Daniel Leon, Arter, Christopher Wilson, Eybalin, Nicholas, Ferrand, Bernard Elie, Hartas, Peter Andrew, Kerbec, Nidal, Masson, Yves, Morelli, Serge Henri Rene, Nicol, Jacques-yves, Nolla, Paul, Renson, Jean-luc, Scully, Sharon, Somers, Mark Nicholas, Verdeil, Stephane Jacques, Weintz, Martin Aloysius, Weintz, Martin A, Wood, John Trevor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOUX, Daniel Leon 23 September 1991 18 March 1997 1
ARTER, Christopher Wilson 23 September 1991 15 May 1995 1
EYBALIN, Nicholas 16 April 2003 18 June 2007 1
FERRAND, Bernard Elie 11 June 2002 01 June 2010 1
HARTAS, Peter Andrew 20 June 1994 08 July 1994 1
KERBEC, Nidal 26 March 2001 09 February 2002 1
MASSON, Yves 11 March 2002 01 November 2009 1
MORELLI, Serge Henri Rene 01 November 2009 29 March 2019 1
NICOL, Jacques-Yves 18 March 1997 10 August 1999 1
NOLLA, Paul 23 September 1991 15 May 1995 1
RENSON, Jean-Luc 01 December 2010 21 April 2016 1
SCULLY, Sharon 06 December 2011 03 May 2019 1
SOMERS, Mark Nicholas 15 May 1995 10 August 1999 1
VERDEIL, Stephane Jacques 23 September 1991 29 June 1992 1
WEINTZ, Martin Aloysius 12 November 2007 31 May 2008 1
WEINTZ, Martin A 29 June 1992 01 February 2001 1
WOOD, John Trevor 23 September 1991 20 June 1994 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Jeffrey 13 November 2019 - 1
FERRAND, Bernard Elie 01 January 1992 01 May 2001 1
HINDLE, Joanne 06 December 2011 11 October 2013 1
HUGHES, Thomas James 11 October 2013 25 April 2018 1
LEE, Richard Geoffrey 15 May 1995 30 September 1998 1
MAHADED, Roger Anthony 05 January 1993 15 May 1995 1
REMBER, James Lawrence 25 April 2018 13 November 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 12 August 2020
AP03 - Appointment of secretary 06 February 2020
TM02 - Termination of appointment of secretary 13 November 2019
TM01 - Termination of appointment of director 11 November 2019
TM01 - Termination of appointment of director 11 November 2019
AA - Annual Accounts 24 October 2019
CS01 - N/A 13 September 2019
TM01 - Termination of appointment of director 09 May 2019
TM01 - Termination of appointment of director 23 April 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 02 August 2018
TM02 - Termination of appointment of secretary 25 April 2018
AP03 - Appointment of secretary 25 April 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 10 July 2017
RESOLUTIONS - N/A 19 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 December 2016
SH19 - Statement of capital 19 December 2016
CAP-SS - N/A 19 December 2016
TM01 - Termination of appointment of director 23 November 2016
CH01 - Change of particulars for director 12 September 2016
CS01 - N/A 02 September 2016
TM01 - Termination of appointment of director 01 September 2016
AA - Annual Accounts 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
AR01 - Annual Return 07 September 2015
CH01 - Change of particulars for director 07 September 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 14 May 2014
AP03 - Appointment of secretary 21 October 2013
TM02 - Termination of appointment of secretary 21 October 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 14 June 2012
AP03 - Appointment of secretary 16 January 2012
AP01 - Appointment of director 13 January 2012
TM02 - Termination of appointment of secretary 13 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 26 September 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 01 October 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH03 - Change of particulars for secretary 14 September 2010
TM01 - Termination of appointment of director 21 July 2010
AP01 - Appointment of director 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
AP01 - Appointment of director 07 December 2009
TM01 - Termination of appointment of director 08 November 2009
363a - Annual Return 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
288a - Notice of appointment of directors or secretaries 21 November 2008
AA - Annual Accounts 20 November 2008
363a - Annual Return 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
AA - Annual Accounts 08 November 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
363s - Annual Return 24 September 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 26 September 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 19 August 2005
OC - Order of Court 28 January 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 20 August 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
AA - Annual Accounts 28 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
363s - Annual Return 09 September 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288c - Notice of change of directors or secretaries or in their particulars 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
AA - Annual Accounts 22 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2001
287 - Change in situation or address of Registered Office 22 October 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
RESOLUTIONS - N/A 05 June 2001
RESOLUTIONS - N/A 05 June 2001
RESOLUTIONS - N/A 05 June 2001
RESOLUTIONS - N/A 05 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
AA - Annual Accounts 27 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 16 November 2000
363s - Annual Return 13 October 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 August 2000
AA - Annual Accounts 03 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 October 1999
363s - Annual Return 02 September 1999
363s - Annual Return 12 October 1998
CERTNM - Change of name certificate 08 October 1998
287 - Change in situation or address of Registered Office 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
AA - Annual Accounts 03 July 1998
AA - Annual Accounts 12 October 1997
363s - Annual Return 03 September 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1997
288b - Notice of resignation of directors or secretaries 02 June 1997
288a - Notice of appointment of directors or secretaries 02 June 1997
RESOLUTIONS - N/A 08 April 1997
RESOLUTIONS - N/A 08 April 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 23 August 1996
287 - Change in situation or address of Registered Office 05 December 1995
363s - Annual Return 05 December 1995
288 - N/A 05 December 1995
288 - N/A 05 December 1995
288 - N/A 05 December 1995
AA - Annual Accounts 01 December 1995
AA - Annual Accounts 17 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 1994
363s - Annual Return 22 September 1994
RESOLUTIONS - N/A 22 August 1994
288 - N/A 22 August 1994
288 - N/A 22 August 1994
288 - N/A 24 June 1994
288 - N/A 24 June 1994
288 - N/A 24 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1994
288 - N/A 25 October 1993
363s - Annual Return 25 October 1993
AA - Annual Accounts 18 October 1993
363s - Annual Return 11 December 1992
288 - N/A 24 July 1992
288 - N/A 24 July 1992
SA - Shares agreement 23 April 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 23 April 1992
88(2)P - N/A 05 March 1992
288 - N/A 11 February 1992
288 - N/A 11 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 October 1991
288 - N/A 27 September 1991
288 - N/A 27 September 1991
288 - N/A 27 September 1991
288 - N/A 27 September 1991
288 - N/A 27 September 1991
NEWINC - New incorporation documents 19 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.