About

Registered Number: 03073807
Date of Incorporation: 28/06/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: 5th Floor 10 Whitechapel High Street, London, E1 8QS,

 

Axco Insurance Information Services Ltd was registered on 28 June 1995 with its registered office in London, it's status at Companies House is "Active". We do not know the number of employees at this business. There are 10 directors listed as Tahir, Saira Jamil Hussain, Barton, Daniel Carl, Cockton, Richard Edward, Harley, Nigel Richard Henry Osborne, Taneja, Ajay, Bagwell, William Henry, Corbally, Marcus, Freeman, Simon, Issaias, Michael Demetrius, Sandeman, David John for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGWELL, William Henry 22 May 2001 21 September 2010 1
CORBALLY, Marcus 14 December 1995 21 September 2010 1
FREEMAN, Simon 21 September 2010 18 May 2016 1
ISSAIAS, Michael Demetrius 14 December 1995 08 April 1999 1
SANDEMAN, David John 31 January 2011 28 January 2015 1
Secretary Name Appointed Resigned Total Appointments
TAHIR, Saira Jamil Hussain 17 May 2019 - 1
BARTON, Daniel Carl 10 October 2014 17 May 2019 1
COCKTON, Richard Edward 21 September 2010 05 November 2013 1
HARLEY, Nigel Richard Henry Osborne 01 April 2008 21 September 2010 1
TANEJA, Ajay 05 November 2013 10 October 2014 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 09 March 2020
PARENT_ACC - N/A 09 March 2020
GUARANTEE2 - N/A 09 March 2020
AGREEMENT2 - N/A 09 March 2020
AP01 - Appointment of director 27 August 2019
TM01 - Termination of appointment of director 27 August 2019
CS01 - N/A 15 August 2019
TM02 - Termination of appointment of secretary 24 May 2019
AP03 - Appointment of secretary 24 May 2019
AP01 - Appointment of director 12 April 2019
TM01 - Termination of appointment of director 12 April 2019
AA - Annual Accounts 14 March 2019
PARENT_ACC - N/A 14 March 2019
AGREEMENT2 - N/A 14 March 2019
GUARANTEE2 - N/A 14 March 2019
CS01 - N/A 28 August 2018
TM01 - Termination of appointment of director 05 June 2018
TM01 - Termination of appointment of director 12 April 2018
AP01 - Appointment of director 12 April 2018
PSC05 - N/A 19 January 2018
AA - Annual Accounts 18 December 2017
PARENT_ACC - N/A 18 December 2017
AGREEMENT2 - N/A 18 December 2017
GUARANTEE2 - N/A 18 December 2017
AD01 - Change of registered office address 15 December 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 19 December 2016
CH03 - Change of particulars for secretary 24 August 2016
CS01 - N/A 16 August 2016
TM01 - Termination of appointment of director 18 May 2016
TM01 - Termination of appointment of director 03 May 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 29 January 2015
TM01 - Termination of appointment of director 28 January 2015
TM01 - Termination of appointment of director 06 January 2015
TM02 - Termination of appointment of secretary 13 October 2014
AP03 - Appointment of secretary 13 October 2014
AR01 - Annual Return 28 August 2014
TM01 - Termination of appointment of director 11 August 2014
AP01 - Appointment of director 11 August 2014
AA - Annual Accounts 04 December 2013
TM02 - Termination of appointment of secretary 28 November 2013
AP03 - Appointment of secretary 28 November 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 15 February 2013
TM01 - Termination of appointment of director 10 January 2013
AP01 - Appointment of director 24 December 2012
AD01 - Change of registered office address 24 December 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 02 April 2012
AA01 - Change of accounting reference date 04 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 24 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 March 2011
AP01 - Appointment of director 23 February 2011
AP01 - Appointment of director 23 February 2011
AD01 - Change of registered office address 12 October 2010
TM02 - Termination of appointment of secretary 12 October 2010
AP03 - Appointment of secretary 12 October 2010
TM01 - Termination of appointment of director 12 October 2010
TM01 - Termination of appointment of director 12 October 2010
TM01 - Termination of appointment of director 12 October 2010
TM01 - Termination of appointment of director 12 October 2010
AP01 - Appointment of director 12 October 2010
AP01 - Appointment of director 12 October 2010
AP01 - Appointment of director 12 October 2010
AP01 - Appointment of director 12 October 2010
AP01 - Appointment of director 12 October 2010
RESOLUTIONS - N/A 28 September 2010
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 18 September 2008
353a - Register of members in non-legible form 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
287 - Change in situation or address of Registered Office 25 February 2008
363a - Annual Return 28 June 2007
AA - Annual Accounts 03 June 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
RESOLUTIONS - N/A 03 July 2006
RESOLUTIONS - N/A 03 July 2006
RESOLUTIONS - N/A 03 July 2006
RESOLUTIONS - N/A 03 July 2006
169 - Return by a company purchasing its own shares 03 July 2006
RESOLUTIONS - N/A 18 May 2006
RESOLUTIONS - N/A 18 May 2006
RESOLUTIONS - N/A 18 May 2006
RESOLUTIONS - N/A 18 May 2006
RESOLUTIONS - N/A 18 May 2006
RESOLUTIONS - N/A 18 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2006
123 - Notice of increase in nominal capital 18 May 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 04 November 2005
AA - Annual Accounts 08 September 2005
363a - Annual Return 04 July 2005
AA - Annual Accounts 02 September 2004
363a - Annual Return 07 July 2004
AA - Annual Accounts 25 September 2003
363a - Annual Return 25 July 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 28 October 2001
363a - Annual Return 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288c - Notice of change of directors or secretaries or in their particulars 24 January 2001
AA - Annual Accounts 31 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
363s - Annual Return 19 July 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 06 July 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 24 April 1999
RESOLUTIONS - N/A 29 December 1998
RESOLUTIONS - N/A 21 December 1998
AA - Annual Accounts 30 October 1998
363s - Annual Return 21 July 1998
287 - Change in situation or address of Registered Office 06 April 1998
287 - Change in situation or address of Registered Office 03 March 1998
363s - Annual Return 18 August 1997
AA - Annual Accounts 18 July 1997
RESOLUTIONS - N/A 25 September 1996
RESOLUTIONS - N/A 25 September 1996
225 - Change of Accounting Reference Date 25 September 1996
AA - Annual Accounts 25 September 1996
225 - Change of Accounting Reference Date 25 September 1996
363a - Annual Return 20 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 March 1996
RESOLUTIONS - N/A 10 January 1996
RESOLUTIONS - N/A 10 January 1996
RESOLUTIONS - N/A 10 January 1996
MEM/ARTS - N/A 08 January 1996
CERTNM - Change of name certificate 03 January 1996
288 - N/A 02 January 1996
288 - N/A 02 January 1996
288 - N/A 02 January 1996
288 - N/A 02 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1996
123 - Notice of increase in nominal capital 02 January 1996
288 - N/A 02 January 1996
288 - N/A 02 January 1996
395 - Particulars of a mortgage or charge 22 December 1995
288 - N/A 28 September 1995
288 - N/A 28 September 1995
288 - N/A 28 September 1995
NEWINC - New incorporation documents 28 June 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 18 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.