Axa Xl Insurance Company Uk Limited LONDON


Axa Xl Insurance Company Uk started in year 2005 as Private Limited Company with registration number 05328622. The Axa Xl Insurance Company Uk company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 20 Gracechurch Street. Postal code: EC3V 0BG. Since Thu, 3rd Feb 2022 Axa Xl Insurance Company Uk Limited is no longer carrying the name Xl Catlin Insurance Company Uk.

At present there are 9 directors in the the firm, namely Nathan W., Jennifer L. and Carol R. and others. In addition one secretary - Anna B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Axa Xl Insurance Company Uk Limited Address / Contact

Office Address 20 Gracechurch Street
Town London
Post code EC3V 0BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05328622
Date of Incorporation Mon, 10th Jan 2005
Industry Non-life insurance
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Nathan W.

Position: Director

Appointed: 11 September 2023

Jennifer L.

Position: Director

Appointed: 01 September 2023

Carol R.

Position: Director

Appointed: 10 July 2023

Paul B.

Position: Director

Appointed: 17 May 2023

Marcia C.

Position: Director

Appointed: 01 December 2022

Nigel H.

Position: Director

Appointed: 07 September 2022

Anna B.

Position: Secretary

Appointed: 08 June 2021

Sean M.

Position: Director

Appointed: 22 September 2020

Bertrand P.

Position: Director

Appointed: 27 November 2019

Mark C.

Position: Director

Appointed: 07 January 2019

James W.

Position: Director

Appointed: 11 February 2020

Resigned: 30 September 2023

Luis P.

Position: Director

Appointed: 18 December 2019

Resigned: 20 June 2023

John V.

Position: Director

Appointed: 12 September 2017

Resigned: 31 December 2020

Robert L.

Position: Director

Appointed: 04 July 2017

Resigned: 15 January 2020

Claire I.

Position: Director

Appointed: 12 January 2017

Resigned: 31 December 2022

Bryan J.

Position: Director

Appointed: 08 September 2016

Resigned: 26 April 2023

Paul B.

Position: Director

Appointed: 04 December 2015

Resigned: 07 January 2019

Jason H.

Position: Director

Appointed: 15 October 2015

Resigned: 30 June 2017

Marie R.

Position: Secretary

Appointed: 11 September 2015

Resigned: 08 June 2021

Robert G.

Position: Director

Appointed: 12 August 2015

Resigned: 16 April 2018

Paul W.

Position: Director

Appointed: 12 August 2015

Resigned: 31 December 2021

Neil R.

Position: Director

Appointed: 14 July 2015

Resigned: 31 July 2016

Gavin B.

Position: Director

Appointed: 14 July 2015

Resigned: 13 February 2016

Paul G.

Position: Director

Appointed: 18 June 2015

Resigned: 21 April 2020

Jonathan G.

Position: Director

Appointed: 17 June 2015

Resigned: 01 January 2017

Andrew M.

Position: Director

Appointed: 29 April 2015

Resigned: 01 January 2017

Owen W.

Position: Director

Appointed: 07 November 2014

Resigned: 13 February 2016

Elizabeth G.

Position: Secretary

Appointed: 29 May 2014

Resigned: 11 September 2015

Robert C.

Position: Director

Appointed: 02 April 2013

Resigned: 16 April 2016

Robert C.

Position: Director

Appointed: 03 January 2013

Resigned: 31 October 2015

Sharon L.

Position: Director

Appointed: 17 February 2012

Resigned: 13 February 2016

Timothy B.

Position: Director

Appointed: 01 January 2008

Resigned: 26 November 2014

Neil F.

Position: Director

Appointed: 30 October 2007

Resigned: 20 November 2012

Caroline D.

Position: Director

Appointed: 21 June 2007

Resigned: 19 October 2007

Martin B.

Position: Director

Appointed: 21 June 2007

Resigned: 19 October 2007

David I.

Position: Director

Appointed: 21 June 2007

Resigned: 05 December 2011

Nicolas B.

Position: Director

Appointed: 18 January 2006

Resigned: 17 March 2015

Diana G.

Position: Director

Appointed: 23 November 2005

Resigned: 31 March 2013

Nicola G.

Position: Secretary

Appointed: 23 November 2005

Resigned: 29 May 2014

Paul J.

Position: Director

Appointed: 23 November 2005

Resigned: 05 September 2018

Jonathan G.

Position: Director

Appointed: 23 November 2005

Resigned: 01 October 2007

Nicholas S.

Position: Director

Appointed: 23 November 2005

Resigned: 17 August 2014

Paul B.

Position: Director

Appointed: 23 November 2005

Resigned: 26 October 2007

Timothy P.

Position: Director

Appointed: 23 November 2005

Resigned: 19 October 2007

Stephen C.

Position: Director

Appointed: 20 April 2005

Resigned: 30 June 2017

Clive M.

Position: Director

Appointed: 20 April 2005

Resigned: 23 November 2005

Colin R.

Position: Director

Appointed: 20 April 2005

Resigned: 01 May 2015

Richard C.

Position: Director

Appointed: 20 April 2005

Resigned: 18 June 2015

Andreas L.

Position: Director

Appointed: 20 April 2005

Resigned: 20 June 2008

Gary P.

Position: Director

Appointed: 20 April 2005

Resigned: 17 May 2007

Paul S.

Position: Director

Appointed: 20 April 2005

Resigned: 01 April 2006

Nicholas L.

Position: Director

Appointed: 20 April 2005

Resigned: 05 August 2008

Edward M.

Position: Director

Appointed: 10 January 2005

Resigned: 23 November 2005

Lesley D.

Position: Director

Appointed: 10 January 2005

Resigned: 23 November 2005

Robina M.

Position: Secretary

Appointed: 10 January 2005

Resigned: 23 November 2005

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we discovered, there is Axa Sa from Paris, France. The abovementioned PSC is categorised as "a societe anonyme", 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. The second one in the PSC register is Catlin Insurance Company (Uk) Holdings Ltd. that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Axa Sa

25 Avenue Matignon, Paris, 75008, France

Legal authority France
Legal form Societe Anonyme
Country registered France
Place registered Centre De Formalites Des Entreprises
Registration number 572093920 Rcs
Notified on 15 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Catlin Insurance Company (Uk) Holdings Ltd.

20 Gracechurch Street, London, EC3V 0BG, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 5328111
Notified on 6 April 2016
Ceased on 22 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Xl Catlin Insurance Company Uk February 3, 2022
Catlin Insurance Company (UK) March 27, 2018
Catlin Insurance Services Company (UK) March 10, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 27th, June 2023
Free Download (31 pages)

Company search

Advertisements