AXA XL SYNDICATE LIMITED

20 Gracechurch Street, London, EC3V 0BG
StatusACTIVE
Company No.02968384
CategoryPrivate Limited Company
Incorporated15 Sep 1994
Age29 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

AXA XL SYNDICATE LIMITED is an active private limited company with number 02968384. It was incorporated 29 years, 8 months, 16 days ago, on 15 September 1994. The company address is 20 Gracechurch Street, London, EC3V 0BG.



Company Fillings

Appoint person secretary company with name date

Date: 16 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Anna Monica Bond

Appointment date: 2024-01-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-15

Officer name: Marie Louise Rees

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2023

Action Date: 13 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-13

Psc name: Catlin (North American) Holdings Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2023

Action Date: 13 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Axa S.A.

Notification date: 2023-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Certificate change of name company

Date: 20 Sep 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed catlin syndicate LIMITED\certificate issued on 20/09/23

Documents

View document PDF

Notice removal restriction on company articles

Date: 01 Aug 2023

Category: Change-of-constitution

Type: CC02

Documents

View document PDF

Resolution

Date: 01 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin David Turner

Appointment date: 2023-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-22

Officer name: Mr Sean Gerard Mcgovern

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-22

Officer name: Luis Alvaro Prato Jaén

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert David Littlemore

Termination date: 2022-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Rankin Cummings

Change date: 2021-03-19

Documents

View document PDF

Resolution

Date: 27 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2021

Action Date: 22 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-22

Capital : 3 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richard Bradbrook

Termination date: 2020-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Rankin Cummings

Appointment date: 2020-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luis Alvaro Prato Jaén

Appointment date: 2020-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Paul Greensmith

Termination date: 2020-04-21

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Andrew Jardine

Termination date: 2018-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert David Littlemore

Appointment date: 2018-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-26

Officer name: Mr Richard Paul Greensmith

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-27

Officer name: Mr Paul Richard Bradbrook

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-31

Officer name: Robert Callan

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-10

Officer name: Nicola Geraldine Graham

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-10

Officer name: Mrs Marie Louise Rees

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Francis Primer

Termination date: 2015-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2015

Action Date: 14 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029683840088

Charge creation date: 2015-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2014

Action Date: 17 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-17

Officer name: Nicholas Christopher Sinfield

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2014

Action Date: 05 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-05

Officer name: Mr Nicholas Christopher Sinfield

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Callan

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Freshwater

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Christopher Sinfield

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ibeson

Documents

View document PDF

Legacy

Date: 20 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 87

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 25 May 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 51

Documents

View document PDF

Legacy

Date: 23 May 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 45

Documents

View document PDF

Legacy

Date: 23 May 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 52

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2011

Action Date: 04 Apr 2011

Category: Address

Type: AD01

Old address: 6Th Floor 3 Minster Court Mincing Lane London EC3R 7DD

Change date: 2011-04-04

Documents

View document PDF

Legacy

Date: 08 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 86

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Legacy

Date: 08 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 85

Documents

View document PDF

Legacy

Date: 25 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 73

Documents

View document PDF

Legacy

Date: 25 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 77

Documents

View document PDF

Legacy

Date: 25 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 74

Documents

View document PDF

Legacy

Date: 25 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 75

Documents

View document PDF

Legacy

Date: 25 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 76

Documents

View document PDF

Legacy

Date: 25 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 78

Documents

View document PDF

Legacy

Date: 25 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 81

Documents

View document PDF

Legacy

Date: 25 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 84

Documents

View document PDF

Legacy

Date: 25 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 82

Documents

View document PDF

Legacy

Date: 25 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 80

Documents

View document PDF

Legacy

Date: 25 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 79

Documents

View document PDF

Legacy

Date: 25 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 83

Documents

View document PDF

Legacy

Date: 25 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 69

Documents

View document PDF

Legacy

Date: 25 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 70

Documents

View document PDF

Legacy

Date: 25 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 71

Documents

View document PDF

Legacy

Date: 25 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 72

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Francis Primer

Change date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 22 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-22

Officer name: Mr David Christopher Ben Ibeson

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 22 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Freshwater

Change date: 2009-12-22

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 22 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Andrew Jardine

Change date: 2009-12-22

Documents

View document PDF

Change person secretary company with change date

Date: 23 Dec 2009

Action Date: 22 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Nicola Geraldine Graham

Change date: 2009-12-22

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 67

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 66

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 68

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 65

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr neil andrew freshwater

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

FFTB MEDIA LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:11776829
Status:ACTIVE
Category:Private Limited Company

FORD CAMPBELL FREEDMAN LIMITED

34 PARK CROSS STREET,LEEDS,LS1 2QH

Number:09477399
Status:ACTIVE
Category:Private Limited Company

JIBBA LIMITED

31 OPHIR ROAD,BOURNEMOUTH,BH8 8LT

Number:10432406
Status:ACTIVE
Category:Private Limited Company

MANAGING IT PROJECTS LTD

19 SALIX COURT,CHELTENHAM,GL51 3WH

Number:03919037
Status:ACTIVE
Category:Private Limited Company

MY CLEVER MONKEY LTD

14 WATERS EDGE,CHIPPENHAM,SN15 3GE

Number:11386205
Status:ACTIVE
Category:Private Limited Company

SMART SYSTEMS DEVELOPMENT LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11823676
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source