Axa Xl Underwriting Agencies Limited LONDON


Axa Xl Underwriting Agencies started in year 1984 as Private Limited Company with registration number 01815126. The Axa Xl Underwriting Agencies company has been functioning successfully for 40 years now and its status is active. The firm's office is based in London at 20 Gracechurch Street. Postal code: EC3V 0BG. Since 3rd February 2022 Axa Xl Underwriting Agencies Limited is no longer carrying the name Catlin Underwriting Agencies.

At the moment 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 the moment 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 Underwriting Agencies Limited Address / Contact

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

Company Information / Profile

Registration Number 01815126
Date of Incorporation Thu, 10th May 1984
Industry Non-life insurance
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 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: 25 May 2021

Sean M.

Position: Director

Appointed: 22 September 2020

Mark C.

Position: Director

Appointed: 14 April 2020

Bertrand P.

Position: Director

Appointed: 27 November 2019

Timothy P.

Position: Secretary

Resigned: 17 February 2005

Stephen C.

Position: Director

Resigned: 30 June 2017

James W.

Position: Director

Appointed: 11 February 2020

Resigned: 30 September 2023

Luis P.

Position: Director

Appointed: 27 June 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: 09 February 2022

Claire I.

Position: Director

Appointed: 12 January 2017

Resigned: 31 December 2022

Marie R.

Position: Secretary

Appointed: 01 January 2017

Resigned: 25 May 2021

Bryan J.

Position: Director

Appointed: 08 September 2016

Resigned: 26 April 2023

Paul B.

Position: Director

Appointed: 04 December 2015

Resigned: 14 April 2020

Jason H.

Position: Director

Appointed: 15 October 2015

Resigned: 30 June 2017

Robert G.

Position: Director

Appointed: 12 August 2015

Resigned: 16 April 2018

Paul W.

Position: Director

Appointed: 12 August 2015

Resigned: 31 December 2021

Gavin B.

Position: Director

Appointed: 14 July 2015

Resigned: 13 February 2016

Neil R.

Position: Director

Appointed: 14 July 2015

Resigned: 31 July 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

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: 01 December 2005

Resigned: 17 March 2015

Andreas L.

Position: Director

Appointed: 23 November 2005

Resigned: 20 June 2008

Gary P.

Position: Director

Appointed: 23 November 2005

Resigned: 17 May 2007

Richard C.

Position: Director

Appointed: 23 November 2005

Resigned: 18 June 2015

Nicholas L.

Position: Director

Appointed: 23 November 2005

Resigned: 05 August 2008

Nicholas S.

Position: Director

Appointed: 23 November 2005

Resigned: 17 August 2014

Andrew G.

Position: Secretary

Appointed: 10 February 2005

Resigned: 01 January 2017

Colin R.

Position: Director

Appointed: 27 February 2004

Resigned: 01 May 2015

Christopher S.

Position: Director

Appointed: 03 March 2003

Resigned: 23 November 2005

Paul J.

Position: Director

Appointed: 22 November 2001

Resigned: 05 September 2018

Edward M.

Position: Director

Appointed: 01 July 1999

Resigned: 23 November 2005

Jonathan G.

Position: Director

Appointed: 22 August 1996

Resigned: 01 October 2007

Diana G.

Position: Director

Appointed: 27 February 1996

Resigned: 31 March 2013

Peter R.

Position: Director

Appointed: 24 January 1996

Resigned: 22 August 2002

John M.

Position: Director

Appointed: 24 January 1996

Resigned: 22 August 2002

Daniel P.

Position: Director

Appointed: 24 January 1996

Resigned: 23 November 2005

Michael B.

Position: Director

Appointed: 01 July 1995

Resigned: 03 October 1995

Paul S.

Position: Director

Appointed: 28 June 1994

Resigned: 01 April 2006

Richard L.

Position: Director

Appointed: 04 February 1994

Resigned: 30 June 1998

Eric B.

Position: Director

Appointed: 01 December 1991

Resigned: 13 September 1995

Brian E.

Position: Director

Appointed: 25 July 1991

Resigned: 28 February 1995

Ian S.

Position: Director

Appointed: 25 July 1991

Resigned: 06 October 1994

Lesley D.

Position: Director

Appointed: 25 July 1991

Resigned: 23 November 2005

Hugh J.

Position: Director

Appointed: 25 July 1991

Resigned: 30 November 1991

Timothy P.

Position: Director

Appointed: 25 July 1991

Resigned: 19 October 2007

Keith B.

Position: Director

Appointed: 25 July 1991

Resigned: 27 November 1995

Paul B.

Position: Director

Appointed: 25 July 1991

Resigned: 26 October 2007

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Axa S.a. from Paris, France. This PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Catlin (North American) Holdings Ltd that put London, United Kingdom as the 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. The third one is Catlin Holdings Limited, who also fulfils the Companies House requirements to be indexed as a PSC. 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 S.A.

25 Avenue Matignon, Paris, 75008, France

Legal authority France
Legal form Corporate
Country registered France
Place registered Centre De Formalites Des Entreprises
Registration number 572 093 920 Rcs
Notified on 13 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Catlin (North American) 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 5562639
Notified on 22 June 2022
Ceased on 13 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Catlin Holdings Limited

20 Gracechurch Street, London, EC3V 0BG, England

Legal authority Companies Act
Legal form Limited By Shares
Country registered Uk
Place registered Registrar Of Companies For England And Wales
Registration number 2055040
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

Catlin Underwriting Agencies February 3, 2022

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 8th, June 2023
Free Download (24 pages)

Company search

Advertisements