Company NameAXA Investment Managers UK Holdings Limited
Company StatusDissolved
Company Number00621123
CategoryPrivate Limited Company
Incorporation Date16 February 1959(65 years, 1 month ago)
Dissolution Date23 June 2017 (6 years, 9 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameJosephine Vanessa Tubbs
StatusClosed
Appointed17 December 2010(51 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 23 June 2017)
RoleCompany Director
Correspondence AddressAxa Investment Managers 7 Newgate Street
London
EC1A 7NX
Director NameChristophe Coquema
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed07 February 2012(53 years after company formation)
Appointment Duration5 years, 4 months (closed 23 June 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAxa Investment Managers 7 Newgate Street
London
EC1A 7NX
Director NameMr John Peter Berrisford Ibbotson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(53 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 23 June 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Newgate Street
London
EC1A 7NX
Director NameIan Godfrey Sampson
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(33 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crossway
Walton On Thames
Surrey
KT12 3JA
Director NameJohn Reeve
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(33 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCliff Dene
24 Cliff Parade
Leigh On Sea
Essex
SS9 1BB
Director NameMr John Michael Nicholls
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(33 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 October 1992)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Starling Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JX
Director NameMr George Ian Buckley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(33 years, 1 month after company formation)
Appointment Duration2 weeks, 4 days (resigned 16 April 1992)
RoleMd (Group Pensions)
Correspondence AddressThe Cottage Caldbec Hill
Battle
East Sussex
TN33 0JS
Director NameMr Keith Anthony Baker
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(33 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 23 August 1996)
RoleChief Investment Manager,Slims
Country of ResidenceEngland
Correspondence AddressGrove Farm Cottage 66 Grove Road
Tring
Hertfordshire
HP23 5PD
Director NameDavid Edward Baker
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(33 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1995)
RoleManaging Director
Correspondence Address9 Devonshire Road
Hatch End
Pinner
Middlesex
HA5 4LY
Secretary NameJanet Irwin Wallwork
NationalityBritish
StatusResigned
Appointed28 March 1992(33 years, 1 month after company formation)
Appointment Duration11 months (resigned 22 February 1993)
RoleCompany Director
Correspondence Address51 Eglantine Road
London
SW18 2DE
Director NameAnthony Faulkner
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(33 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 1994)
RoleManaging Director Slp
Correspondence Address7 Weston Close
Upton Grey
Basingstoke
Hampshire
RG25 2RX
Secretary NameIan David Lea Richardson
NationalityBritish
StatusResigned
Appointed22 February 1993(34 years after company formation)
Appointment Duration3 years, 7 months (resigned 24 September 1996)
RoleCompany Director
Correspondence AddressGatehouse Farm
Dinedor
Hereford
SE1 3RF
Director NameMr Arthur Leslie Owen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(34 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 24 December 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBroadway Lea
Broadway
Shipham
Somerset
BS25 1UE
Director NameDavid John Ellis Gilks
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(35 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 September 1997)
RoleInvestment Services Manager
Correspondence AddressTree Tops
Jermyns Lane Ampfield
Romsey
Hampshire
SO51 0QA
Director NameSimon McClean
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(35 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 August 1996)
RoleManaging Director Slam
Correspondence Address8 Evesham Court
67 Queens Road
Richmond
Surrey
TW10 6HJ
Director NameMr Timothy James Palmer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(36 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 September 1997)
RoleManaging Director, Slim
Country of ResidenceUnited Kingdom
Correspondence Address34 Broomhill Road
Woodford Green
Essex
IG8 9HD
Secretary NameJanet Irwin Wallwork
NationalityBritish
StatusResigned
Appointed24 September 1996(37 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 July 1997)
RoleAssistant Company Secretary
Correspondence Address18 Blenheim Gardens
Kingston Upon Thames
Surrey
KT2 7BW
Secretary NameIan David Lea Richardson
NationalityBritish
StatusResigned
Appointed18 July 1997(38 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameMr Robert Renny St John Barkshire
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(38 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1999)
RoleBanker
Country of ResidenceEngland
Correspondence AddressDenes House
High Street
Burwash
East Sussex
TN19 7EH
Director NameRonald Jay Gould
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityUs British
StatusResigned
Appointed08 September 1997(38 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 January 2000)
RoleInvestment Manager
Correspondence Address21 Paradise Walk
London
SW3 4JL
Director NameDonald Hood Brydon
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(38 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2002)
RoleInvestment Management
Correspondence Address22 Hill Road
St John's Wood
London
NW8 9QG
Director NameMr Christopher Spencer Cheetham
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(39 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 13 March 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address50 Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NameAndrew Kenneth Haste
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1999(40 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 January 2001)
RoleCeo Axa Sun Life
Correspondence AddressFlat 8
19 Queens Gate Terrace
London
SW7 5PR
Director NameMs Virginia Anne Holmes
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(41 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2002)
RoleChief Excutive Officer
Country of ResidenceEngland
Correspondence Address9 Wellington Square
London
SW3 4NJ
Secretary NameKenneth John Greig
NationalityBritish
StatusResigned
Appointed01 January 2001(41 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 January 2002)
RoleCompany Director
Correspondence Address62 Bushwood Road
Richmond
Surrey
TW9 3BQ
Director NameMr David Charles Pinckney
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(42 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthcot House
Chapmanslade
Westbury
Wiltshire
BA13 4AU
Secretary NameMr Robin Douglas Clark
NationalityBritish
StatusResigned
Appointed18 January 2002(42 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerden Barn
Bough Beech
Edenbridge
Kent
TN8 7AJ
Director NameRobert Anastassis Kyprianou
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(44 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 17 January 2006)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address132 Green Dragon Lane
Winchmore Hill
London
N21 1ET
Director NameMr Paul Thomas Griffiths
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(45 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 January 2007)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Leyborne Park
Kew
Richmond
Surrey
TW9 3HA
Director NameMr Daniel Joseph Max Mouen Makoua
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(46 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 June 2008)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Bagley's Lane
London
SW6 2AR
Director NameLaurent Christian Clamagirand
Date of BirthJune 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed23 January 2007(47 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 June 2007)
RoleInvestment Management
Correspondence Address81 Rue Des Bigaudes
78750 Mareil Marly
France
Secretary NameEleanor Cranmer
NationalityBritish
StatusResigned
Appointed01 May 2007(48 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 December 2010)
RoleCompany Director
Correspondence AddressAxa Investment Managers 7 Newgate Street
London
EC1A 7NX
Director NameMartin Alexander Hall
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(49 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Newgate Street
London
EC1A 7NX
Director NameSimon Geoffrey Lopez
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed22 October 2008(49 years, 8 months after company formation)
Appointment Duration4 years (resigned 26 October 2012)
RoleCompany Director
Correspondence Address7 Newgate Street
London
EC1A 7NX
Director NameMr Muhammad Irshaad Ahmad
Date of BirthApril 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed20 October 2011(52 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Newgate Street
London
EC1A 7NX

Contact

Websiteaxa-im.com
Telephone01234 567890
Telephone regionBedford

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.8m at £1Axa Investment Managers Sa
66.67%
Ordinary A
1.4m at £1Axa Asset Management LTD
33.33%
Ordinary B

Financials

Year2014
Turnover£7,325,000
Net Worth£29,968,913
Cash£357,127
Current Liabilities£10,202,222

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 June 2017Final Gazette dissolved following liquidation (1 page)
23 June 2017Final Gazette dissolved following liquidation (1 page)
23 March 2017Liquidators' statement of receipts and payments to 28 January 2017 (13 pages)
23 March 2017Return of final meeting in a members' voluntary winding up (16 pages)
23 March 2017Liquidators' statement of receipts and payments to 28 January 2017 (13 pages)
23 March 2017Return of final meeting in a members' voluntary winding up (16 pages)
15 February 2016Register inspection address has been changed to 7 Newgate Street London EC1A 7NX (2 pages)
15 February 2016Register inspection address has been changed to 7 Newgate Street London EC1A 7NX (2 pages)
12 February 2016Registered office address changed from 7 Newgate Street London EC1A 7NX to Hill House 1 Little New Street London EC4A 3TR on 12 February 2016 (2 pages)
12 February 2016Registered office address changed from 7 Newgate Street London EC1A 7NX to Hill House 1 Little New Street London EC4A 3TR on 12 February 2016 (2 pages)
8 February 2016Appointment of a voluntary liquidator (2 pages)
8 February 2016Declaration of solvency (6 pages)
8 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-29
(2 pages)
8 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-29
  • LRESSP ‐ Special resolution to wind up on 2016-01-29
  • LRESSP ‐ Special resolution to wind up on 2016-01-29
  • LRESSP ‐ Special resolution to wind up on 2016-01-29
(2 pages)
8 February 2016Appointment of a voluntary liquidator (2 pages)
8 February 2016Declaration of solvency (6 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 4,137,004
(6 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 4,137,004
(6 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 4,137,004
(6 pages)
20 October 2015Termination of appointment of Muhammad Irshaad Ahmad as a director on 16 October 2015 (1 page)
20 October 2015Termination of appointment of Muhammad Irshaad Ahmad as a director on 16 October 2015 (1 page)
13 August 2015Full accounts made up to 31 December 2014 (18 pages)
13 August 2015Full accounts made up to 31 December 2014 (18 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 4,137,004
(7 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 4,137,004
(7 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 4,137,004
(7 pages)
27 June 2014Full accounts made up to 31 December 2013 (17 pages)
27 June 2014Full accounts made up to 31 December 2013 (17 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 4,137,004
(7 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 4,137,004
(7 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 4,137,004
(7 pages)
11 July 2013Full accounts made up to 31 December 2012 (15 pages)
11 July 2013Full accounts made up to 31 December 2012 (15 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
30 October 2012Appointment of John Peter Berrisford Ibbotson as a director (2 pages)
30 October 2012Appointment of John Peter Berrisford Ibbotson as a director (2 pages)
30 October 2012Termination of appointment of Simon Lopez as a director (1 page)
30 October 2012Termination of appointment of Simon Lopez as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 May 2012Appointment of Christophe Coquema as a director (2 pages)
3 May 2012Appointment of Christophe Coquema as a director (2 pages)
22 November 2011Termination of appointment of Eleanor Cranmer as a secretary (1 page)
22 November 2011Termination of appointment of Eleanor Cranmer as a secretary (1 page)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
25 October 2011Appointment of Muhammad Irshaad Ahmad as a director (2 pages)
25 October 2011Appointment of Muhammad Irshaad Ahmad as a director (2 pages)
25 October 2011Termination of appointment of Emmanuel Vercoustre as a director (1 page)
25 October 2011Termination of appointment of Emmanuel Vercoustre as a director (1 page)
28 September 2011Full accounts made up to 31 December 2010 (15 pages)
28 September 2011Full accounts made up to 31 December 2010 (15 pages)
20 December 2010Appointment of Josephine Vanessa Tubbs as a secretary (2 pages)
20 December 2010Appointment of Josephine Vanessa Tubbs as a secretary (2 pages)
10 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
1 October 2010Full accounts made up to 31 December 2009 (16 pages)
1 October 2010Full accounts made up to 31 December 2009 (16 pages)
11 August 2010Secretary's details changed for Miss Eleanor Cranmer on 10 August 2010 (2 pages)
11 August 2010Secretary's details changed for Miss Eleanor Cranmer on 10 August 2010 (2 pages)
22 April 2010Termination of appointment of Martin Hall as a director (1 page)
22 April 2010Termination of appointment of Martin Hall as a director (1 page)
27 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
11 July 2009Full accounts made up to 31 December 2008 (16 pages)
11 July 2009Full accounts made up to 31 December 2008 (16 pages)
12 November 2008Return made up to 01/11/08; full list of members (4 pages)
12 November 2008Return made up to 01/11/08; full list of members (4 pages)
30 October 2008Director appointed simon geoffrey lopez (2 pages)
30 October 2008Director appointed simon geoffrey lopez (2 pages)
23 October 2008Full accounts made up to 31 December 2007 (16 pages)
23 October 2008Full accounts made up to 31 December 2007 (16 pages)
8 October 2008Director appointed martin alexander hall (2 pages)
8 October 2008Director appointed martin alexander hall (2 pages)
24 June 2008Appointment terminated director daniel mouen makoua (1 page)
24 June 2008Appointment terminated director daniel mouen makoua (1 page)
11 April 2008Secretary's change of particulars / eleanor cranmer / 11/03/2008 (1 page)
11 April 2008Secretary's change of particulars / eleanor cranmer / 11/03/2008 (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
31 December 2007New director appointed (1 page)
31 December 2007New director appointed (1 page)
21 November 2007Return made up to 01/11/07; full list of members (2 pages)
21 November 2007Return made up to 01/11/07; full list of members (2 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
11 June 2007Secretary resigned (1 page)
9 May 2007Full accounts made up to 31 December 2006 (16 pages)
9 May 2007Full accounts made up to 31 December 2006 (16 pages)
3 March 2007New director appointed (4 pages)
3 March 2007New director appointed (4 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
1 February 2007Return made up to 01/11/06; full list of members (2 pages)
1 February 2007Return made up to 01/11/06; full list of members (2 pages)
26 June 2006Full accounts made up to 31 December 2005 (14 pages)
26 June 2006Full accounts made up to 31 December 2005 (14 pages)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (3 pages)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (3 pages)
21 November 2005Location of register of members (non legible) (1 page)
21 November 2005Location of register of members (non legible) (1 page)
7 November 2005Return made up to 01/11/05; full list of members (2 pages)
7 November 2005Return made up to 01/11/05; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
8 November 2004Return made up to 01/11/04; full list of members (7 pages)
8 November 2004Return made up to 01/11/04; full list of members (7 pages)
21 September 2004Full accounts made up to 31 December 2003 (15 pages)
21 September 2004Full accounts made up to 31 December 2003 (15 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
12 November 2003Director's particulars changed (1 page)
12 November 2003Director's particulars changed (1 page)
6 November 2003Return made up to 01/11/03; full list of members (7 pages)
6 November 2003Return made up to 01/11/03; full list of members (7 pages)
29 June 2003Full accounts made up to 31 December 2002 (15 pages)
29 June 2003Full accounts made up to 31 December 2002 (15 pages)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (3 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (3 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
18 March 2003Auditor's resignation (3 pages)
18 March 2003Auditor's resignation (3 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
29 November 2002New director appointed (3 pages)
29 November 2002Return made up to 01/11/02; full list of members (7 pages)
29 November 2002Return made up to 01/11/02; full list of members (7 pages)
29 November 2002New director appointed (3 pages)
22 October 2002New director appointed (3 pages)
22 October 2002Director resigned (1 page)
22 October 2002New director appointed (3 pages)
22 October 2002Director resigned (1 page)
27 June 2002Full accounts made up to 31 December 2001 (16 pages)
27 June 2002Full accounts made up to 31 December 2001 (16 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
28 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2001Return made up to 23/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 May 2001Full accounts made up to 31 December 2000 (17 pages)
11 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
11 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2001Memorandum and Articles of Association (30 pages)
6 March 2001Director resigned (1 page)
6 March 2001New secretary appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (3 pages)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
9 January 2001Secretary's particulars changed (1 page)
27 November 2000Registered office changed on 27/11/00 from: 107 cheapside london EC2V 6DT (1 page)
23 May 2000Full accounts made up to 31 December 1999 (18 pages)
23 May 2000Return made up to 23/04/00; no change of members (6 pages)
12 May 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 09/05/00
(1 page)
18 April 2000Return made up to 28/03/00; full list of members (13 pages)
18 April 2000Director's particulars changed (1 page)
4 April 2000New director appointed (3 pages)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
7 March 2000Company name changed axa sun life asset management li mited\certificate issued on 06/03/00 (2 pages)
9 February 2000Director's particulars changed (1 page)
31 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
17 January 2000Director resigned (1 page)
27 May 1999Full accounts made up to 31 December 1998 (18 pages)
27 April 1999Return made up to 28/03/99; full list of members (18 pages)
16 September 1998Auditor's resignation (4 pages)
11 September 1998Full accounts made up to 31 December 1997 (18 pages)
24 April 1998Director resigned (1 page)
24 April 1998Return made up to 28/03/98; full list of members (19 pages)
29 December 1997New director appointed (3 pages)
30 October 1997Company name changed sun life asset management limite d\certificate issued on 31/10/97 (2 pages)
23 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
14 October 1997Ad 09/09/97--------- £ si 1379001@1=1379001 £ ic 2758003/4137004 (2 pages)
14 October 1997£ nc 3000000/4500000 08/09/97 (1 page)
14 October 1997Statement of affairs (175 pages)
26 September 1997New director appointed (3 pages)
25 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
28 July 1997Auditor's resignation (2 pages)
27 July 1997New secretary appointed (2 pages)
27 July 1997Secretary resigned (1 page)
8 May 1997Full accounts made up to 31 December 1996 (11 pages)
27 April 1997Return made up to 28/03/97; full list of members (14 pages)
20 October 1996New secretary appointed (2 pages)
3 October 1996Secretary resigned (1 page)
27 September 1996Director's particulars changed (1 page)
3 September 1996Director resigned (1 page)
3 September 1996New director appointed (2 pages)
3 September 1996Director resigned (1 page)
29 August 1996Auditor's resignation (2 pages)
27 June 1996Return made up to 28/03/96; full list of members (11 pages)
8 May 1996Director's particulars changed (1 page)
22 April 1996Full accounts made up to 31 December 1995 (9 pages)
27 March 1996Director's particulars changed (2 pages)
14 November 1995Director resigned (4 pages)
8 August 1995Director's particulars changed (4 pages)
8 August 1995Director resigned (4 pages)
27 April 1995Full accounts made up to 31 December 1994 (9 pages)
18 April 1995Return made up to 28/03/95; full list of members (22 pages)
2 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
27 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)