Company NameAXA Asset Management Limited
Company StatusDissolved
Company Number03313390
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 2 months ago)
Dissolution Date23 June 2017 (6 years, 10 months ago)
Previous NamePrecis (1502) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameJosephine Vanessa Tubbs
StatusClosed
Appointed17 December 2010(13 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(15 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(15 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 NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameChristopher John Chantler
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(4 months, 3 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 May 1998)
RoleActuary
Correspondence Address26 Snells Wood Court
Cokes Lane
Little Chalfont
Buckinghamshire
HP7 9QT
Director NameMr Christopher Spencer Cheetham
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(4 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 23 March 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address50 Camden Park Road
Chislehurst
Kent
BR7 5HF
Secretary NameChristopher John Chantler
NationalityBritish
StatusResigned
Appointed01 July 1997(4 months, 3 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 May 1998)
RoleActuary
Correspondence Address26 Snells Wood Court
Cokes Lane
Little Chalfont
Buckinghamshire
HP7 9QT
Director NameDonald Hood Brydon
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2002)
RoleInvestment Management
Correspondence Address22 Hill Road
St John's Wood
London
NW8 9QG
Secretary NameCaroline Mary Driscoll
NationalityBritish
StatusResigned
Appointed26 May 1998(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 July 2000)
RoleChartered Secretary
Correspondence AddressFlat 3, 16 Kidbrooke Grove
Blackheath
London
SE3 0LF
Director NameMs Virginia Anne Holmes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2002)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address9 Wellington Square
London
SW3 4NJ
Secretary NameKenneth John Greig
NationalityBritish
StatusResigned
Appointed21 July 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 January 2002)
RoleLawyer
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(4 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(4 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 NameMr Stephen Kenneth Wisson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorman House St Georges Road
Bromley
Kent
BR1 2LD
Director NameRobert Anastassis Kyprianou
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(6 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 Daniel Joseph Max Mouen Makoua
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(8 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 20 June 2008)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Bagley's Lane
London
SW6 2AR
Director NameMr Paul Thomas Griffiths
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 23 January 2007)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Leyborne Park
Kew
Richmond
Surrey
TW9 3HA
Director NameHelene Molinari
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2006(9 years after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address7 Newgate Street
London
EC1A 7NX
Director NameLaurent Christian Clamagirand
Date of BirthJune 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed23 January 2007(9 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(10 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 December 2010)
RoleCompany Director
Correspondence Address155 Bishopsgate
London
EC2M 3XJ
Director NameEmmanuel Vercoustre
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2007(10 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 October 2011)
RoleHead Of Finance
Correspondence Address7 Newgate Street
London
EC1A 7NX
Director NameMartin Alexander Hall
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(10 years, 10 months after company formation)
Appointment Duration2 years, 4 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(11 years, 8 months after company formation)
Appointment Duration4 years (resigned 26 October 2012)
RoleCompany Director
Correspondence Address7 Newgate Street
London
EC1A 7NX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed21 February 1997(2 weeks, 2 days after company formation)
Appointment Duration4 months, 1 week (resigned 01 July 1997)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Telephone020 74665050
Telephone regionLondon

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

9.5m at £1Axa Investment Managers Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£40,259,797
Current Liabilities£2,361

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 2017Return of final meeting in a members' voluntary winding up (18 pages)
23 March 2017Return of final meeting in a members' voluntary winding up (18 pages)
23 March 2017Liquidators' statement of receipts and payments to 28 January 2017 (13 pages)
23 March 2017Liquidators' statement of receipts and payments to 28 January 2017 (13 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 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 2016Register inspection address has been changed to 7 Newgate Street London EC1A 7NX (2 pages)
8 February 2016Appointment of a voluntary liquidator (1 page)
8 February 2016Declaration of solvency (6 pages)
8 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-29
(1 page)
8 February 2016Appointment of a voluntary liquidator (1 page)
8 February 2016Declaration of solvency (6 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
(1 page)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 9,494,102
(5 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 9,494,102
(5 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 9,494,102
(5 pages)
13 August 2015Full accounts made up to 31 December 2014 (16 pages)
13 August 2015Full accounts made up to 31 December 2014 (16 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 9,494,102
(5 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 9,494,102
(5 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 9,494,102
(5 pages)
27 June 2014Full accounts made up to 31 December 2013 (15 pages)
27 June 2014Full accounts made up to 31 December 2013 (15 pages)
5 February 2014Termination of appointment of Helene Molinari as a director (1 page)
5 February 2014Termination of appointment of Helene Molinari as a director (1 page)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 9,494,102
(6 pages)
12 November 2013Director's details changed for Helene Molinari on 12 November 2013 (2 pages)
12 November 2013Director's details changed for Helene Molinari on 12 November 2013 (2 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 9,494,102
(6 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 9,494,102
(6 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)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 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)
30 October 2012Appointment of John Peter Berrisford Ibbotson as a director (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 May 2012Appointment of Christophe Coquema as a director (2 pages)
3 May 2012Appointment of Christophe Coquema as a director (2 pages)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 1 November 2011 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 (13 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 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)
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)
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)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 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)
29 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
29 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
29 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
11 July 2009Full accounts made up to 31 December 2008 (14 pages)
11 July 2009Full accounts made up to 31 December 2008 (14 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 geoofrey lopez (2 pages)
30 October 2008Director appointed simon geoofrey lopez (2 pages)
23 October 2008Full accounts made up to 31 December 2007 (14 pages)
23 October 2008Full accounts made up to 31 December 2007 (14 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)
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)
31 December 2007New director appointed (1 page)
31 December 2007New director appointed (1 page)
18 December 2007Return made up to 01/11/07; full list of members (5 pages)
18 December 2007Return made up to 01/11/07; full list of members (5 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
9 May 2007Full accounts made up to 31 December 2006 (13 pages)
9 May 2007Full accounts made up to 31 December 2006 (13 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)
14 July 2006Full accounts made up to 31 December 2005 (11 pages)
14 July 2006Full accounts made up to 31 December 2005 (11 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
3 February 2006New director appointed (3 pages)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (3 pages)
3 February 2006Director resigned (1 page)
21 November 2005Location of register of members (non legible) (1 page)
21 November 2005Location of register of members (non legible) (1 page)
8 November 2005Return made up to 01/11/05; full list of members (2 pages)
8 November 2005Return made up to 01/11/05; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
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 (12 pages)
21 September 2004Full accounts made up to 31 December 2003 (12 pages)
10 January 2004Director resigned (1 page)
10 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 (11 pages)
29 June 2003Full accounts made up to 31 December 2002 (11 pages)
8 April 2003New director appointed (2 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 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 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)
29 November 2002New director appointed (3 pages)
22 October 2002Director resigned (1 page)
22 October 2002New director appointed (3 pages)
22 October 2002New director appointed (3 pages)
22 October 2002Director resigned (1 page)
27 June 2002Full accounts made up to 31 December 2001 (11 pages)
27 June 2002Full accounts made up to 31 December 2001 (11 pages)
26 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002New secretary appointed (2 pages)
10 January 2002Memorandum and Articles of Association (15 pages)
7 January 2002Nc inc already adjusted 21/12/01 (1 page)
7 January 2002Ad 21/12/01--------- £ si 1994100@1=1994100 £ ic 7500002/9494102 (2 pages)
7 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2001Full accounts made up to 31 December 2000 (10 pages)
21 May 2001Return made up to 23/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2001New director appointed (4 pages)
30 October 2000Registered office changed on 30/10/00 from: 60 gracechurch street london EC3V 0HR (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000Registered office changed on 02/08/00 from: 107 cheapside london EC2V 6DU (1 page)
2 August 2000Secretary resigned (1 page)
10 July 2000Full accounts made up to 31 December 1999 (11 pages)
23 May 2000Return made up to 23/04/00; no change of members (4 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
20 March 2000Return made up to 05/02/00; full list of members (8 pages)
20 May 1999Full accounts made up to 31 December 1998 (11 pages)
26 February 1999Return made up to 05/02/99; full list of members (9 pages)
16 September 1998Auditor's resignation (4 pages)
26 July 1998Full accounts made up to 31 December 1997 (10 pages)
11 June 1998Registered office changed on 11/06/98 from: amersham road high wycombe buckinghamshire HP13 5AL (1 page)
11 June 1998New director appointed (3 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998Secretary resigned;director resigned (1 page)
6 March 1998Return made up to 05/02/98; full list of members (6 pages)
27 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 October 1997Nc inc already adjusted 05/09/97 (1 page)
25 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 July 1997Director resigned (1 page)
13 July 1997New director appointed (2 pages)
13 July 1997Secretary resigned (1 page)
13 July 1997New secretary appointed;new director appointed (2 pages)
13 July 1997Director resigned (1 page)
7 July 1997Registered office changed on 07/07/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
7 July 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
2 July 1997Company name changed precis (1502) LIMITED\certificate issued on 02/07/97 (2 pages)
28 February 1997New secretary appointed (2 pages)
28 February 1997Secretary resigned (1 page)
5 February 1997Incorporation (15 pages)