Background WavePink WaveYellow Wave

AXA HEALTH LIMITED (12839134)

AXA HEALTH LIMITED (12839134) is an active UK company. incorporated on 26 August 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. AXA HEALTH LIMITED has been registered for 5 years. Current directors include FOLEY, Tara Maria Theresa, GLASSBOROW, Richard, SMITH, Heather Mary and 1 others.

Company Number
12839134
Status
active
Type
ltd
Incorporated
26 August 2020
Age
5 years
Address
20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
FOLEY, Tara Maria Theresa, GLASSBOROW, Richard, SMITH, Heather Mary, VARDY, Matthew Alan
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXA HEALTH LIMITED

AXA HEALTH LIMITED is an active company incorporated on 26 August 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. AXA HEALTH LIMITED was registered 5 years ago.(SIC: 66220)

Status

active

Active since 5 years ago

Company No

12839134

LTD Company

Age

5 Years

Incorporated 26 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

5 Old Broad Street London EC2N 1AD
From: 26 August 2020To: 1 April 2021
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Feb 21
Director Left
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Left
Jul 23
Director Left
Aug 23
Director Joined
Dec 23
Director Joined
Mar 24
Director Left
Nov 24
Director Joined
May 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BYE, Karina Jane

Active
Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 13 Dec 2024

FOLEY, Tara Maria Theresa

Active
Gracechurch Street, LondonEC3V 0BG
Born October 1970
Director
Appointed 18 Dec 2023

GLASSBOROW, Richard

Active
Gracechurch Street, LondonEC3V 0BG
Born March 1975
Director
Appointed 01 May 2025

SMITH, Heather Mary

Active
Gracechurch Street, LondonEC3V 0BG
Born April 1966
Director
Appointed 14 Mar 2024

VARDY, Matthew Alan

Active
Gracechurch Street, LondonEC3V 0BG
Born October 1973
Director
Appointed 26 Aug 2020

BEGGS, Kirsten Ann

Resigned
Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 26 Aug 2020
Resigned 28 Feb 2023

HAYHURST, Moya Jane

Resigned
Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 19 Jun 2024
Resigned 13 Dec 2024

RIDDY, Caroline Anne

Resigned
Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 01 Mar 2023
Resigned 19 Jun 2024

CRAIG, Fergus Alan

Resigned
Gracechurch Street, LondonEC3V 0BG
Born June 1964
Director
Appointed 26 Aug 2020
Resigned 15 Nov 2024

DALBY, Michael

Resigned
Gracechurch Street, LondonEC3V 0BG
Born May 1972
Director
Appointed 26 Jan 2021
Resigned 30 Jun 2023

GARRAD, Tracy Nicola

Resigned
Gracechurch Street, LondonEC3V 0BG
Born June 1970
Director
Appointed 26 Aug 2020
Resigned 31 Mar 2023

GIENAL, Claudio

Resigned
Gracechurch Street, LondonEC3V 0BG
Born February 1974
Director
Appointed 17 Apr 2023
Resigned 31 Aug 2023

MATTY, Anna Elizabeth

Resigned
Gracechurch Street, LondonEC3V 0BG
Born February 1983
Director
Appointed 26 Aug 2020
Resigned 26 May 2023

Persons with significant control

1

Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2020
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 December 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Memorandum Articles
12 July 2022
MAMA
Resolution
12 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
26 August 2020
NEWINCIncorporation