Axis Specialty Uk Holdings Limited LONDON


Founded in 2001, Axis Specialty Uk Holdings, classified under reg no. 04328229 is an active company. Currently registered at 52 Lime Street EC3M 7AF, London the company has been in the business for twenty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Alvaro L., Mark G. and Alistair R.. In addition one secretary - Kelly L. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Axis Specialty Uk Holdings Limited Address / Contact

Office Address 52 Lime Street
Town London
Post code EC3M 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04328229
Date of Incorporation Fri, 23rd Nov 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Alvaro L.

Position: Director

Appointed: 06 January 2023

Kelly L.

Position: Secretary

Appointed: 13 November 2019

Mark G.

Position: Director

Appointed: 03 July 2017

Alistair R.

Position: Director

Appointed: 03 July 2017

James L.

Position: Director

Appointed: 19 May 2015

Resigned: 03 July 2017

Nicholas B.

Position: Secretary

Appointed: 16 December 2014

Resigned: 13 November 2019

Sarah H.

Position: Director

Appointed: 28 June 2013

Resigned: 03 July 2017

John M.

Position: Director

Appointed: 27 September 2010

Resigned: 30 June 2013

Randi C.

Position: Director

Appointed: 17 April 2008

Resigned: 04 March 2011

Richard H.

Position: Director

Appointed: 20 March 2006

Resigned: 01 June 2009

John G.

Position: Director

Appointed: 04 April 2005

Resigned: 17 April 2008

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 22 November 2002

Resigned: 16 December 2014

Geraldine A.

Position: Director

Appointed: 22 November 2002

Resigned: 20 March 2006

Timothy H.

Position: Director

Appointed: 22 November 2002

Resigned: 02 December 2022

Andrew C.

Position: Director

Appointed: 07 January 2002

Resigned: 04 April 2005

John M.

Position: Director

Appointed: 23 November 2001

Resigned: 04 April 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 November 2001

Resigned: 23 November 2001

John C.

Position: Director

Appointed: 23 November 2001

Resigned: 04 April 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 2001

Resigned: 23 November 2001

John M.

Position: Secretary

Appointed: 23 November 2001

Resigned: 22 November 2002

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Axis Capital Holdings Limited from Pembroke, Bermuda. The abovementioned PSC is classified as "a bermuda limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Axis Capital Holdings Limited

No. 92 Pitts Bay Road, Pembroke, Bermuda, Bermuda

Legal authority Bermuda Law
Legal form Bermuda Limited Company
Country registered Bermuda
Place registered Bermuda Registrar Of Companies
Registration number 33024
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 13th, October 2023
Free Download (21 pages)

Company search