Company NameAXA Investment Managers UK Holdings Limited
DirectorsMarcello Arona and John Peter Berrisford Ibbotson
Company StatusActive
Company Number01237167
CategoryPrivate Limited Company
Incorporation Date11 December 1975(48 years, 5 months ago)
Previous NamesFramlington Group Limited and AXA Framlington Group Limited

Business Activity

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

Directors

Secretary NameJosephine Vanessa Tubbs
StatusCurrent
Appointed17 December 2010(35 years after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Marcello Arona
Date of BirthMay 1971 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed21 April 2021(45 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr John Peter Berrisford Ibbotson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(46 years after company formation)
Appointment Duration2 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMichel Haski
Date of BirthJune 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed23 March 1993(17 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address97 Cadogan Gardens
London
SW3 2RE
Director NameWilliam George Greig
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 1993(17 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 1995)
RoleInvestment Director
Correspondence Address17 Cheyne Walk
London
SW3 5RA
Director NameJulian Tristram Gaisford St Lawrence
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(17 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1995)
RoleFund Manager
Correspondence Address43 Rowan Road
London
W6 7DT
Director NameGary Christopher Fitzgerald
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(17 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1995)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBurges House 102 Burges Road
Southend On Sea
Essex
SS1 3JL
Director NameAlain Dromer
Date of BirthMay 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed23 March 1993(17 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 October 2005)
RoleChief Executive Officer Of Ccf
Correspondence Address7 Brompton Square
London
SW3 2AA
Director NameRene Barbier De La Serre
Date of BirthJuly 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed23 March 1993(17 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address26 Rue Barbet De Jouy
Paris
F 75007
Director NameMr John Donington Campbell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(17 years, 3 months after company formation)
Appointment Duration1 week, 5 days (resigned 05 April 1993)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCurrburn
Yetholm
Kelso
Roxboroughshire
TD5 8PT
Scotland
Director NameHarold Baxter
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 1993(17 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1994)
RolePresident Of Companies
Correspondence Address1054 South Leopard Rd
Berwyn
Pa
19317
Secretary NameMrs Celia Linda Whitten
NationalityBritish
StatusResigned
Appointed23 March 1993(17 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackendene 15 Hutton Road
Ash Vale
Aldershot
Hampshire
GU12 5EY
Director NameMr Warren Jay Colman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(19 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address71 Hainault Road
Chigwell
Essex
IG7 5DL
Secretary NameLucy Dominica Lynch
NationalityBritish
StatusResigned
Appointed10 September 1996(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 July 1998)
RoleCompany Director
Correspondence Address39 Ashness Road
London
SW11 6RY
Secretary NameMr Warren Jay Colman
NationalityBritish
StatusResigned
Appointed16 July 1998(22 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Hainault Road
Chigwell
Essex
IG7 5DL
Director NameMr Ian Christopher Cotterill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(25 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 2003)
RoleHsbc Chief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Cloisters Lawns
Letchworth
Hertfordshire
SG6 3JT
Director NameAlister Neil Birrell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(27 years, 3 months after company formation)
Appointment Duration7 months (resigned 17 October 2003)
RoleInvestment Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address94 Home Park Road
Wimbledon Park
London
SW19 7HR
Director NameMr Christopher Peter Chambers
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(27 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 April 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address230 Petersham Road
Richmond
Surrey
TW10 7AL
Director NameDavid Henry Burnett
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(27 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFaircroft
Vale Of Health
London
NW3 1AN
Director NameDr Colette Bowe
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(28 years after company formation)
Appointment Duration5 years, 5 months (resigned 12 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Elia Street
London
N1 8DE
Director NameEnrique Chang
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2004(28 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2005)
RoleBusiness Manager
Correspondence Address2573 Kent Ridge Court
Bloomfield Hills
Oakland/ M1 48301
United States
Director NameMr Nicholas Thomas Andrew Hodgson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(29 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 October 2005)
RoleGroup Sales & Marketing Dir
Country of ResidenceEngland
Correspondence Address19 Beacon Hill
London
N7 9LY
Director NameIan Barnetson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(29 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 October 2005)
RoleChief Operating Officer
Correspondence AddressLaurel Dene
Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BB
Director NameLaurent Christian Clamagirand
Date of BirthJune 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2005(29 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 June 2007)
RoleInvestment Manager
Correspondence Address81 Rue Des Bigaudes
78750 Mareil Marly
France
Director NameDonald Hood Brydon
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(29 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2008)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Newgate Street
London
EC1A 7NX
Director NameMr Paul Thomas Griffiths
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(29 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 March 2007)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Leyborne Park
Kew
Richmond
Surrey
TW9 3HA
Secretary NameMr Robin Douglas Clark
NationalityBritish
StatusResigned
Appointed31 October 2005(29 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerden Barn
Bough Beech
Edenbridge
Kent
TN8 7AJ
Secretary NameEleanor Cranmer
NationalityBritish
StatusResigned
Appointed19 December 2005(30 years after company formation)
Appointment Duration4 years, 12 months (resigned 17 December 2010)
RoleCompany Director
Correspondence Address155 Bishopsgate
London
EC2M 3XJ
Secretary NameEleanor Cranmer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(30 years after company formation)
Appointment Duration4 years, 12 months (resigned 17 December 2010)
RoleCompany Director
Correspondence Address155 Bishopsgate
London
EC2M 3XJ
Director NameDominique Jacques Joseph Marie Carrel Billiard
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed21 June 2006(30 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 July 2013)
RoleInvestment Manager
Country of ResidenceFrance
Correspondence Address7 Newgate Street
London
EC1A 7NX
Director NameMartin Alexander Hall
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(33 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Newgate Street
London
EC1A 7NX
Director NameMark Beveridge
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2009(33 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Newgate Street
London
EC1A 7NX
Director NameChristophe Coquema
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed07 February 2012(36 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAxa Investment Managers 7 Newgate Street
London
EC1A 7NX
Director NameMr Muhammad Irshaad Ahmad
Date of BirthApril 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed26 October 2012(36 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Newgate Street
London
EC1A 7NX
Director NameMr Christian Pascal Gissler
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed14 March 2014(38 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAxa Investment Managers
7 Newgate Street
London
EC1A 7NX

Contact

Websiteaxaframlington.com
Telephone01234 567890
Telephone regionBedford

Location

Registered Address22 Bishopsgate
London
EC2N 4BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

69.9m at £0.05Axa Investment Managers Sa
100.00%
Ordinary

Financials

Year2014
Turnover£21,975,000
Net Worth£20,932,000
Current Liabilities£2,077,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (6 months, 4 weeks from now)

Filing History

4 January 2021Registered office address changed from 155 Bishopsgate 8th Floor London EC2M 3JX United Kingdom to 22 Bishopsgate London EC2N 4BQ on 4 January 2021 (1 page)
10 December 2020Appointment of Mr John Stainsby as a director on 7 December 2020 (2 pages)
7 December 2020Termination of appointment of Philippe Pierre Paul Le Barrois D'orgeval as a director on 7 December 2020 (1 page)
15 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
26 August 2020Director's details changed for Matthew Timothy Lovatt on 24 August 2020 (2 pages)
25 August 2020Director's details changed for Mr Philippe Pierre Paul Le Barrois D'orgeval on 24 August 2020 (2 pages)
25 August 2020Full accounts made up to 31 December 2019 (16 pages)
25 August 2020Secretary's details changed for Josephine Vanessa Tubbs on 24 August 2020 (1 page)
19 August 2020Registered office address changed from Axa Investment Managers 7 Newgate Street London EC1A 7NX to 155 Bishopsgate 8th Floor London EC2M 3JX on 19 August 2020 (1 page)
9 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
3 July 2019Full accounts made up to 31 December 2018 (17 pages)
6 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (16 pages)
11 July 2018Appointment of Matthew Timothy Lovatt as a director on 26 June 2018 (2 pages)
9 July 2018Termination of appointment of Mark Beveridge as a director on 26 June 2018 (1 page)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
29 June 2017Appointment of Mr Philippe Pierre Paul Le Barrois D'orgeval as a director on 8 June 2017 (2 pages)
29 June 2017Appointment of Mr Philippe Pierre Paul Le Barrois D'orgeval as a director on 8 June 2017 (2 pages)
27 June 2017Full accounts made up to 31 December 2016 (17 pages)
27 June 2017Full accounts made up to 31 December 2016 (17 pages)
12 June 2017Termination of appointment of Christian Pascal Gissler as a director on 8 June 2017 (1 page)
12 June 2017Termination of appointment of Christian Pascal Gissler as a director on 8 June 2017 (1 page)
7 April 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
14 July 2016Full accounts made up to 31 December 2015 (17 pages)
14 July 2016Full accounts made up to 31 December 2015 (17 pages)
4 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3,493,938.5
(5 pages)
4 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3,493,938.5
(5 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)
30 July 2015Full accounts made up to 31 December 2014 (23 pages)
30 July 2015Full accounts made up to 31 December 2014 (23 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3,493,938.5
(6 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3,493,938.5
(6 pages)
27 June 2014Full accounts made up to 31 December 2013 (22 pages)
27 June 2014Full accounts made up to 31 December 2013 (22 pages)
14 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 3,493,938.5
(6 pages)
14 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 3,493,938.5
(6 pages)
18 March 2014Appointment of Mr Christian Pascal Gissler as a director (2 pages)
18 March 2014Appointment of Mr Christian Pascal Gissler as a director (2 pages)
3 March 2014Termination of appointment of Christophe Coquema as a director (1 page)
3 March 2014Termination of appointment of Christophe Coquema as a director (1 page)
31 July 2013Termination of appointment of Dominique Carrel Billiard as a director (1 page)
31 July 2013Termination of appointment of Dominique Carrel Billiard as a director (1 page)
11 July 2013Full accounts made up to 31 December 2012 (20 pages)
11 July 2013Full accounts made up to 31 December 2012 (20 pages)
27 March 2013Director's details changed for Dominique Jacques Joseph Marie Carrel Billiard on 27 March 2013 (2 pages)
27 March 2013Director's details changed for Dominique Jacques Joseph Marie Carrel Billiard on 27 March 2013 (2 pages)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
30 October 2012Appointment of Muhammad Irshaad Ahmad as a director (2 pages)
30 October 2012Appointment of Muhammad Irshaad Ahmad as a director (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
3 May 2012Appointment of Christophe Coquema as a director (2 pages)
3 May 2012Appointment of Christophe Coquema as a director (2 pages)
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 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 (21 pages)
28 September 2011Full accounts made up to 31 December 2010 (21 pages)
21 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
17 March 2011Termination of appointment of Stephane Prunet as a director (1 page)
17 March 2011Termination of appointment of Stephane Prunet as a director (1 page)
3 March 2011Termination of appointment of Stephane Prunet as a director (1 page)
3 March 2011Termination of appointment of Stephane Prunet as a director (1 page)
20 December 2010Appointment of Josephine Vanessa Tubbs as a secretary (2 pages)
20 December 2010Appointment of Josephine Vanessa Tubbs as a secretary (2 pages)
17 December 2010Termination of appointment of Eleanor Cranmer as a secretary (1 page)
17 December 2010Termination of appointment of Eleanor Cranmer as a secretary (1 page)
15 November 2010Director's details changed (2 pages)
15 November 2010Director's details changed (2 pages)
1 October 2010Full accounts made up to 31 December 2009 (25 pages)
1 October 2010Full accounts made up to 31 December 2009 (25 pages)
10 August 2010Registered office address changed from , 155 Bishopsgate, London, EC2M 3XJ on 10 August 2010 (1 page)
10 August 2010Registered office address changed from , 155 Bishopsgate, London, EC2M 3XJ on 10 August 2010 (1 page)
28 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
28 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 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)
13 November 2009Appointment of Martin Alexander Hall as a director (2 pages)
13 November 2009Appointment of Martin Alexander Hall as a director (2 pages)
16 October 2009Director's details changed for Donald Hood Brydon on 27 February 2007 (1 page)
16 October 2009Director's details changed for Donald Hood Brydon on 27 February 2007 (1 page)
8 October 2009Termination of appointment of Robert Kyprianou as a director (1 page)
8 October 2009Appointment of Mark Beveridge as a director (2 pages)
8 October 2009Termination of appointment of Robert Kyprianou as a director (1 page)
8 October 2009Appointment of Mark Beveridge as a director (2 pages)
23 June 2009Appointment terminated director colette bowe (1 page)
23 June 2009Appointment terminated director ian taylor (1 page)
23 June 2009Appointment terminated director colette bowe (1 page)
23 June 2009Appointment terminated director ian taylor (1 page)
29 May 2009Full accounts made up to 31 December 2008 (26 pages)
29 May 2009Full accounts made up to 31 December 2008 (26 pages)
25 March 2009Return made up to 23/03/09; full list of members (5 pages)
25 March 2009Return made up to 23/03/09; full list of members (5 pages)
13 February 2009Appointment terminated director donald brydon (1 page)
13 February 2009Appointment terminated director donald brydon (1 page)
22 October 2008Full accounts made up to 31 December 2007 (24 pages)
22 October 2008Full accounts made up to 31 December 2007 (24 pages)
14 April 2008Director's change of particulars / ian taylor / 04/04/2008 (1 page)
14 April 2008Director's change of particulars / ian taylor / 04/04/2008 (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)
10 April 2008Return made up to 23/03/08; full list of members (5 pages)
10 April 2008Return made up to 23/03/08; full list of members (5 pages)
4 April 2008Director's change of particulars / ian taylor / 14/03/2008 (1 page)
4 April 2008Director's change of particulars / ian taylor / 14/03/2008 (1 page)
26 March 2008Director's change of particulars / robert kyprianou / 26/03/2008 (1 page)
26 March 2008Director's change of particulars / robert kyprianou / 26/03/2008 (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (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)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
17 June 2007Director resigned (1 page)
17 June 2007Director resigned (1 page)
2 June 2007Full accounts made up to 31 December 2006 (24 pages)
2 June 2007Full accounts made up to 31 December 2006 (24 pages)
15 April 2007Return made up to 23/03/07; no change of members (9 pages)
15 April 2007Return made up to 23/03/07; no change of members (9 pages)
15 April 2007Director resigned (1 page)
15 April 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
22 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
9 May 2006Full accounts made up to 31 December 2005 (26 pages)
9 May 2006Full accounts made up to 31 December 2005 (26 pages)
26 April 2006Memorandum and Articles of Association (46 pages)
26 April 2006Memorandum and Articles of Association (46 pages)
12 April 2006Return made up to 23/03/06; change of members (23 pages)
12 April 2006Return made up to 23/03/06; change of members (23 pages)
24 January 2006Memorandum and Articles of Association (48 pages)
24 January 2006Memorandum and Articles of Association (48 pages)
16 January 2006Company name changed framlington group LIMITED\certificate issued on 16/01/06 (2 pages)
16 January 2006Company name changed framlington group LIMITED\certificate issued on 16/01/06 (2 pages)
9 January 2006New secretary appointed (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006New secretary appointed (1 page)
6 December 2005New director appointed (3 pages)
6 December 2005New director appointed (3 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (3 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (3 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005New director appointed (3 pages)
21 November 2005Director resigned (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005New director appointed (3 pages)
21 November 2005Director resigned (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (3 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (3 pages)
21 November 2005Director resigned (1 page)
17 November 2005New director appointed (3 pages)
17 November 2005New director appointed (3 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
18 October 2005Memorandum and Articles of Association (37 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2005Memorandum and Articles of Association (37 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 October 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
14 October 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
25 July 2005Memorandum and Articles of Association (38 pages)
25 July 2005Memorandum and Articles of Association (38 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
27 April 2005New director appointed (1 page)
27 April 2005New director appointed (3 pages)
27 April 2005New director appointed (1 page)
27 April 2005New director appointed (3 pages)
18 April 2005Return made up to 23/03/05; full list of members (16 pages)
18 April 2005Return made up to 23/03/05; full list of members (16 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
17 February 2005New secretary appointed (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005New secretary appointed (1 page)
17 February 2005Director resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
5 May 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
5 May 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
20 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
18 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2003Memorandum and Articles of Association (47 pages)
18 December 2003Memorandum and Articles of Association (47 pages)
18 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
18 June 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
18 June 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
11 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
12 March 2003Auditor's resignation (2 pages)
12 March 2003Auditor's resignation (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
28 November 2002Secretary's particulars changed;director's particulars changed (1 page)
28 November 2002Secretary's particulars changed;director's particulars changed (1 page)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
5 June 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
5 June 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
24 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
24 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
13 July 2001New director appointed (3 pages)
13 July 2001New director appointed (3 pages)
23 May 2001Ad 24/04/01--------- £ si [email protected]=199500 £ ic 3294438/3493938 (2 pages)
23 May 2001Ad 24/04/01--------- £ si [email protected]=199500 £ ic 3294438/3493938 (2 pages)
2 May 2001Full group accounts made up to 31 December 2000 (23 pages)
2 May 2001Full group accounts made up to 31 December 2000 (23 pages)
19 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
23 October 2000Ad 18/10/00--------- £ si [email protected]=70000 £ ic 3291838/3361838 (2 pages)
23 October 2000Ad 18/10/00--------- £ si [email protected]=22500 £ ic 3361838/3384338 (2 pages)
23 October 2000Ad 18/10/00--------- £ si [email protected]=22500 £ ic 3361838/3384338 (2 pages)
23 October 2000Ad 18/10/00--------- £ si [email protected]=70000 £ ic 3291838/3361838 (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
5 June 2000Ad 25/05/00--------- £ si [email protected]=7500 £ ic 3284338/3291838 (2 pages)
5 June 2000Ad 25/05/00--------- £ si [email protected]=7500 £ ic 3284338/3291838 (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
12 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
12 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 April 2000Ad 31/03/00--------- £ si [email protected]=1350 £ ic 3282988/3284338 (2 pages)
10 April 2000Nc inc already adjusted 08/03/00 (1 page)
10 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 2000Nc inc already adjusted 08/03/00 (1 page)
10 April 2000Ad 31/03/00--------- £ si [email protected]=1350 £ ic 3282988/3284338 (2 pages)
23 March 2000Full group accounts made up to 31 December 1999 (22 pages)
23 March 2000Full group accounts made up to 31 December 1999 (22 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
22 October 1999Ad 21/10/99--------- £ si [email protected]=2250 £ ic 3273738/3275988 (2 pages)
22 October 1999Ad 21/10/99--------- £ si [email protected]=7000 £ ic 3275988/3282988 (2 pages)
22 October 1999Ad 21/10/99--------- £ si [email protected]=2250 £ ic 3273738/3275988 (2 pages)
22 October 1999Ad 21/10/99--------- £ si [email protected]=7000 £ ic 3275988/3282988 (2 pages)
14 October 1999Full group accounts made up to 31 December 1998 (22 pages)
14 October 1999Full group accounts made up to 31 December 1998 (22 pages)
26 April 1999Return made up to 23/03/99; full list of members (17 pages)
26 April 1999Return made up to 23/03/99; full list of members (17 pages)
20 April 1999Ad 31/03/99--------- £ si [email protected]=8000 £ ic 3265738/3273738 (2 pages)
20 April 1999Ad 31/03/99--------- £ si [email protected]=8000 £ ic 3265738/3273738 (2 pages)
20 April 1999Ad 31/03/99--------- £ si [email protected]=8000 £ ic 3257738/3265738 (2 pages)
20 April 1999Ad 31/03/99--------- £ si [email protected]=8000 £ ic 3257738/3265738 (2 pages)
30 October 1998Ad 26/10/98--------- £ si [email protected]=7000 £ ic 3250738/3257738 (4 pages)
30 October 1998Ad 26/10/98--------- £ si [email protected]=7000 £ ic 3250738/3257738 (4 pages)
14 October 1998Director's particulars changed (1 page)
14 October 1998Director's particulars changed (1 page)
14 September 1998New secretary appointed (1 page)
14 September 1998Secretary resigned (1 page)
14 September 1998Secretary resigned (1 page)
14 September 1998New secretary appointed (1 page)
30 June 1998Ad 08/06/98--------- £ si [email protected]=1350 £ ic 3247138/3248488 (2 pages)
30 June 1998Ad 08/06/98--------- £ si [email protected]=1350 £ ic 3247138/3248488 (2 pages)
27 April 1998Return made up to 23/03/98; full list of members (17 pages)
27 April 1998Return made up to 23/03/98; full list of members (17 pages)
18 March 1998Full group accounts made up to 31 December 1997 (23 pages)
18 March 1998Memorandum and Articles of Association (41 pages)
18 March 1998Full group accounts made up to 31 December 1997 (23 pages)
18 March 1998Memorandum and Articles of Association (41 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
23 October 1997Ad 14/10/97--------- £ si [email protected]=1500 £ ic 3242638/3244138 (2 pages)
23 October 1997Ad 14/10/97--------- £ si [email protected]=7000 £ ic 3235638/3242638 (2 pages)
23 October 1997Ad 14/10/97--------- £ si [email protected]=750 £ ic 3244138/3244888 (2 pages)
23 October 1997Ad 14/10/97--------- £ si [email protected]=7000 £ ic 3235638/3242638 (2 pages)
23 October 1997Ad 14/10/97--------- £ si [email protected]=750 £ ic 3244138/3244888 (2 pages)
23 October 1997Ad 14/10/97--------- £ si [email protected]=1500 £ ic 3242638/3244138 (2 pages)
6 August 1997Director's particulars changed (1 page)
6 August 1997Director's particulars changed (1 page)
23 May 1997Cancellation of share pr account (3 pages)
23 May 1997Certificate of cancellation of share premium account (1 page)
23 May 1997Cancellation of share pr account (3 pages)
23 May 1997Certificate of cancellation of share premium account (1 page)
6 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 April 1997Return made up to 23/03/97; change of members (15 pages)
23 April 1997Return made up to 23/03/97; change of members (15 pages)
1 April 1997Full group accounts made up to 31 December 1996 (29 pages)
1 April 1997Full group accounts made up to 31 December 1996 (29 pages)
18 March 1997Ad 27/02/97--------- £ si [email protected]=3000 £ ic 3232637/3235637 (2 pages)
18 March 1997Ad 27/02/97--------- £ si [email protected]=3000 £ ic 3232637/3235637 (2 pages)
28 January 1997Ad 20/01/97--------- £ si [email protected]=35 £ ic 3232602/3232637 (2 pages)
28 January 1997Ad 20/01/97--------- £ si [email protected]=35 £ ic 3232602/3232637 (2 pages)
21 January 1997Certificate of re-registration from Public Limited Company to Private (1 page)
21 January 1997Re-registration of Memorandum and Articles (50 pages)
21 January 1997Certificate of re-registration from Public Limited Company to Private (1 page)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 January 1997Application for reregistration from PLC to private (1 page)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 January 1997Re-registration of Memorandum and Articles (50 pages)
21 January 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
21 January 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
21 January 1997Application for reregistration from PLC to private (1 page)
2 January 1997Ad 23/12/96--------- £ si [email protected]=2000 £ ic 3228602/3230602 (2 pages)
2 January 1997Ad 23/12/96--------- £ si [email protected]=2000 £ ic 3230602/3232602 (2 pages)
2 January 1997Ad 23/12/96--------- £ si [email protected]=2000 £ ic 3228602/3230602 (2 pages)
2 January 1997Ad 23/12/96--------- £ si [email protected]=2000 £ ic 3230602/3232602 (2 pages)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
30 September 1996Secretary resigned (1 page)
30 September 1996New secretary appointed (2 pages)
30 September 1996New secretary appointed (2 pages)
30 September 1996Secretary resigned (1 page)
14 August 1996Ad 05/08/96--------- £ si [email protected]=25 £ ic 3228577/3228602 (2 pages)
14 August 1996Ad 05/08/96--------- £ si [email protected]=25 £ ic 3228577/3228602 (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
21 May 1996Return made up to 23/03/96; change of members (12 pages)
21 May 1996Return made up to 23/03/96; change of members (12 pages)
2 April 1996Full group accounts made up to 31 December 1995 (30 pages)
2 April 1996Full group accounts made up to 31 December 1995 (30 pages)
18 August 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
18 August 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
9 August 1995Director's particulars changed (4 pages)
9 August 1995Director's particulars changed (4 pages)
18 July 1995Director resigned (4 pages)
18 July 1995Director resigned (4 pages)
18 July 1995Director resigned (4 pages)
18 July 1995Director resigned (4 pages)
18 July 1995Director resigned (4 pages)
18 July 1995Director resigned (4 pages)
18 July 1995Director resigned (4 pages)
18 July 1995Director resigned (4 pages)
18 July 1995Director resigned (4 pages)
18 July 1995Director resigned (4 pages)
4 July 1995Director resigned (4 pages)
4 July 1995Director resigned (4 pages)
23 May 1995Ad 29/03/95--------- £ si [email protected]=1732 £ ic 3226845/3228577 (4 pages)
23 May 1995Ad 18/04/95--------- £ si [email protected]=3927 £ ic 3222918/3226845 (4 pages)
23 May 1995Ad 18/04/95--------- £ si [email protected]=3927 £ ic 3222918/3226845 (4 pages)
23 May 1995Ad 29/03/95--------- £ si [email protected]=1732 £ ic 3226845/3228577 (4 pages)
10 May 1995Director resigned (6 pages)
10 May 1995New director appointed (4 pages)
10 May 1995New director appointed (4 pages)
10 May 1995Director resigned (6 pages)
27 April 1995New director appointed (6 pages)
27 April 1995New director appointed (6 pages)
10 April 1995Return made up to 23/03/95; full list of members (30 pages)
10 April 1995Return made up to 23/03/95; full list of members (30 pages)
10 April 1995Director resigned (4 pages)
10 April 1995Director resigned (4 pages)
31 July 1992Memorandum and Articles of Association (59 pages)
31 July 1992Memorandum and Articles of Association (59 pages)
25 March 1992Full group accounts made up to 30 November 1991 (22 pages)
25 March 1992Full group accounts made up to 30 November 1991 (22 pages)
10 October 1989Registered office changed on 10/10/89 from: 3 london wall buildings, london wall, london EC2M 5NQ (1 page)
10 October 1989Registered office changed on 10/10/89 from: 3 london wall buildings, london wall, london EC2M 5NQ (1 page)
11 December 1975Incorporation (13 pages)
11 December 1975Incorporation (13 pages)