About

Registered Number: 03998042
Date of Incorporation: 19/05/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 279 Kingston Road, Wimbledon, London, SW20 8LB,

 

Having been setup in 2000, Axis Insurance Services Ltd have registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed as Patel, Bhavisha, Christmas, Anthony James for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTMAS, Anthony James 01 August 2017 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Bhavisha 01 December 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 April 2020
CS01 - N/A 12 December 2019
AD01 - Change of registered office address 20 September 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 25 September 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 09 January 2018
AP01 - Appointment of director 16 August 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 06 January 2017
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 19 September 2015
MR01 - N/A 17 February 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 06 January 2014
CH01 - Change of particulars for director 06 January 2014
CH03 - Change of particulars for secretary 06 January 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 24 December 2012
AD01 - Change of registered office address 20 September 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 21 September 2007
363a - Annual Return 25 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 January 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 05 December 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 December 2005
AA - Annual Accounts 04 November 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 10 December 2003
363s - Annual Return 03 January 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
AA - Annual Accounts 22 November 2002
363s - Annual Return 16 May 2002
225 - Change of Accounting Reference Date 07 February 2002
RESOLUTIONS - N/A 02 January 2002
RESOLUTIONS - N/A 02 January 2002
RESOLUTIONS - N/A 02 January 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 15 June 2001
287 - Change in situation or address of Registered Office 07 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
NEWINC - New incorporation documents 19 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.