AXA INVESTMENT MANAGERS GS LIMITED

Register to unlock more data on OkredoRegister

AXA INVESTMENT MANAGERS GS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03601496

Incorporation date

21/07/1998

Size

Full

Contacts

Registered address

Registered address

22 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1998)
dot icon02/02/2026
Appointment of Mr Roger Paul Miners as a director on 2026-01-23
dot icon02/02/2026
Termination of appointment of Jane Wadia Demyttenaere as a director on 2026-01-29
dot icon02/02/2026
Appointment of Mr Richard Guy Davies as a director on 2026-01-23
dot icon02/02/2026
Appointment of Mrs Danuta Sarah Mcpartlin as a director on 2026-01-23
dot icon06/01/2026
Cessation of Axa Investment Managers Sa as a person with significant control on 2025-12-31
dot icon06/01/2026
Notification of Bnp Paribas Sa as a person with significant control on 2025-12-31
dot icon23/12/2025
Appointment of Ms Emmanuelle Eva Yolaine Bury as a director on 2025-12-15
dot icon10/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon24/06/2025
Termination of appointment of Marion Isabelle Le Morhedec as a director on 2025-06-19
dot icon12/12/2024
Termination of appointment of Marcello Arona as a director on 2024-12-11
dot icon12/12/2024
Appointment of Ms Ouajnat Karim as a director on 2024-12-11
dot icon12/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon20/09/2024
Director's details changed for Marion Isabelle Le Morhedec on 2024-09-20
dot icon20/09/2024
Director's details changed for Jane Wadia Demyttenaere on 2024-09-20
dot icon20/09/2024
Director's details changed for Mr Yannig Loyer on 2024-09-20
dot icon23/05/2024
Director's details changed for Mr Marcello Arona on 2024-05-16
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon16/05/2023
Full accounts made up to 2022-12-31
dot icon29/03/2023
Termination of appointment of John Stainsby as a director on 2023-03-29
dot icon29/03/2023
Appointment of Jane Wadia Demyttenaere as a director on 2023-03-29
dot icon29/03/2023
Appointment of Marion Isabelle Toutenu-Le Morhedec as a director on 2023-03-29
dot icon29/03/2023
Director's details changed for Marion Isabelle Toutenu-Le Morhedec on 2023-03-29
dot icon30/12/2022
Termination of appointment of Josephine Vanessa Tubbs as a secretary on 2022-12-30
dot icon30/12/2022
Appointment of Ms Ann Craig as a secretary on 2022-12-30
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon01/09/2022
Termination of appointment of Godefroy De Colombe as a director on 2022-09-01
dot icon05/08/2022
Full accounts made up to 2021-12-31
dot icon16/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon01/09/2021
Full accounts made up to 2020-12-31
dot icon06/08/2021
Appointment of Mr Marcello Arona as a director on 2021-08-04
dot icon15/04/2021
Appointment of Mr Yannig Loyer as a director on 2021-04-14
dot icon22/03/2021
Appointment of Mr Godefroy De Colombe as a director on 2021-03-19
dot icon04/01/2021
Registered office address changed from 155 Bishopsgate 8th Floor London EC2M 3JX United Kingdom to 22 Bishopsgate London EC2N 4BQ on 2021-01-04
dot icon07/12/2020
Termination of appointment of Philippe Pierre Paul Le Barrois D'orgeval as a director on 2020-12-07
dot icon15/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon26/08/2020
Director's details changed for Mr John Stainsby on 2020-08-24
dot icon25/08/2020
Director's details changed for Mr Philip Barker on 2020-08-24
dot icon25/08/2020
Director's details changed for Mr Colin Martin Clark on 2020-08-24
dot icon25/08/2020
Director's details changed for Mr Philippe Pierre Paul Le Barrois D'orgeval on 2020-08-24
dot icon25/08/2020
Secretary's details changed for Josephine Vanessa Tubbs on 2020-08-24
dot icon24/08/2020
Registered office address changed from 7 Newgate Street London EC1A 7NX to 155 Bishopsgate 8th Floor London EC2M 3JX on 2020-08-24
dot icon10/08/2020
Termination of appointment of Hans-Christof Kutscher as a director on 2020-07-31
dot icon16/06/2020
Termination of appointment of Daniel Regis Leon as a director on 2020-06-15
dot icon08/06/2020
Full accounts made up to 2019-12-31
dot icon09/03/2020
Appointment of Mr Daniel Regis Leon as a director on 2020-03-09
dot icon14/01/2020
Appointment of Mr Philip Barker as a director on 2020-01-14
dot icon06/12/2019
Termination of appointment of Gilou Joseph Pinto as a director on 2019-12-06
dot icon06/12/2019
Termination of appointment of Paul Dackombe as a director on 2019-12-06
dot icon06/12/2019
Termination of appointment of Paolo Andrea Rossi as a director on 2019-12-01
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon15/05/2019
Full accounts made up to 2018-12-31
dot icon02/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon24/08/2018
Appointment of Mr Colin Martin Clark as a director on 2018-08-16
dot icon25/06/2018
Termination of appointment of Peter Lawrence Clarke as a director on 2018-06-20
dot icon14/05/2018
Full accounts made up to 2017-12-31
dot icon02/05/2018
Termination of appointment of Pascale Marie Demont as a director on 2018-04-30
dot icon08/03/2018
Termination of appointment of Paul Julian Squires as a director on 2018-03-06
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon17/05/2017
Full accounts made up to 2016-12-31
dot icon23/12/2016
Appointment of Mr Paul Dackombe as a director on 2016-12-08
dot icon17/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon28/10/2016
Appointment of Mr John Stainsby as a director on 2016-10-07
dot icon24/05/2016
Appointment of Mr Paul Julian Squires as a director on 2016-05-19
dot icon16/05/2016
Full accounts made up to 2015-12-31
dot icon19/04/2016
Appointment of Mr Philippe Pierre Paul Le Barrois D'orgeval as a director on 2016-03-23
dot icon23/12/2015
Termination of appointment of Mark Beveridge as a director on 2015-12-16
dot icon23/12/2015
Termination of appointment of John Harrison Porter as a director on 2015-12-16
dot icon23/12/2015
Termination of appointment of Julien Olivier Christian Fourtou as a director on 2015-12-16
dot icon23/12/2015
Termination of appointment of James Tarver Stride as a director on 2015-12-16
dot icon23/12/2015
Termination of appointment of Christophe Coquema as a director on 2015-12-16
dot icon06/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon20/10/2015
Termination of appointment of Muhammad Irshaad Ahmad as a director on 2015-10-16
dot icon01/10/2015
Termination of appointment of Arnaud Emmanuel Jean Marie Prudhomme as a director on 2015-09-30
dot icon01/09/2015
Termination of appointment of Christopher Pierre Daniel Roupie as a director on 2015-08-31
dot icon12/05/2015
Full accounts made up to 2014-12-31
dot icon17/03/2015
Appointment of Mr Peter Lawrence Clarke as a director on 2015-03-04
dot icon08/01/2015
Appointment of Mr Hans-Christof Kutscher as a director on 2015-01-06
dot icon12/11/2014
Appointment of Mr John Harrison Porter as a director on 2014-11-10
dot icon06/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon06/11/2014
Appointment of Mr Julien Olivier Christian Fourtou as a director on 2014-11-04
dot icon10/09/2014
Appointment of Mr Gilou Joseph Pinto as a director on 2014-09-08
dot icon13/05/2014
Full accounts made up to 2013-12-31
dot icon02/04/2014
Termination of appointment of Jonathan Asquith as a director
dot icon10/03/2014
Termination of appointment of Laurent Seyer as a director
dot icon28/01/2014
Appointment of Mr Paolo Andrea Rossi as a director
dot icon02/12/2013
Termination of appointment of Margaret Zemek as a director
dot icon13/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon13/11/2013
Director's details changed for James Tarver Stride on 2013-11-12
dot icon12/11/2013
Director's details changed for Christopher Pierre Daniel Roupie on 2013-11-12
dot icon31/07/2013
Termination of appointment of Dominique Carrel Billiard as a director
dot icon22/07/2013
Termination of appointment of Francisco Arcilla-Borraz as a director
dot icon24/05/2013
Appointment of Mr Arnaud Emmanuel Jean Marie Prudhomme as a director
dot icon17/05/2013
Appointment of Mr Laurent Jean-Marie Henri Seyer as a director
dot icon07/05/2013
Full accounts made up to 2012-12-31
dot icon04/03/2013
Appointment of Mr. Jonathan Paul Asquith as a director
dot icon04/03/2013
Appointment of Mr Jonathan Paul Asquith as a director
dot icon23/01/2013
Termination of appointment of Jon Bailie as a director
dot icon19/11/2012
Appointment of Pascale Marie Demont as a director
dot icon05/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon30/10/2012
Termination of appointment of Simon Lopez as a director
dot icon06/09/2012
Full accounts made up to 2011-12-31
dot icon09/02/2012
Appointment of Christophe Coquema as a director
dot icon01/12/2011
Appointment of Francisco Arcilla-Borraz as a director
dot icon18/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon25/10/2011
Termination of appointment of Emmanuel Vercoustre as a director
dot icon07/09/2011
Appointment of Muhammad Irshaad Ahmad as a director
dot icon05/07/2011
Termination of appointment of Christoph Manser as a director
dot icon05/05/2011
Full accounts made up to 2010-12-31
dot icon20/12/2010
Appointment of Josephine Vanessa Tubbs as a secretary
dot icon17/12/2010
Termination of appointment of Eleanor Cranmer as a secretary
dot icon16/11/2010
Director's details changed for Dominique Jacques Joseph Marie Carrel Billiard on 2010-06-06
dot icon10/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon10/11/2010
Memorandum and Articles of Association
dot icon07/10/2010
Resolutions
dot icon21/07/2010
Appointment of Mr James Tarver Stride as a director
dot icon09/07/2010
Appointment of Margaret Theodora Zemek as a director
dot icon09/07/2010
Appointment of Jon Bailie as a director
dot icon07/07/2010
Appointment of Mark Beveridge as a director
dot icon28/06/2010
Termination of appointment of Thibaud D'avaucourt as a director
dot icon28/06/2010
Termination of appointment of Joseph Pinto as a director
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon22/04/2010
Termination of appointment of Martin Hall as a director
dot icon27/01/2010
Annual return made up to 2009-11-01 with full list of shareholders
dot icon25/01/2010
Termination of appointment of Mark Beveridge as a director
dot icon21/12/2009
Appointment of Mark Beveridge as a director
dot icon29/10/2009
Director's details changed for Jospeh Pinto on 2009-06-08
dot icon22/09/2009
Director appointed jospeh pinto
dot icon20/07/2009
Full accounts made up to 2008-12-31
dot icon23/06/2009
Appointment terminated director nathalie boullefort fulconis
dot icon26/02/2009
Appointment terminated director stephen smith
dot icon13/11/2008
Return made up to 01/11/08; full list of members
dot icon12/11/2008
Director's change of particulars / stephen smith / 12/11/2008
dot icon28/10/2008
Director appointed simon geoffrey lopez
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon10/06/2008
Director appointed thibaud de vitry d'avaucourt
dot icon11/04/2008
Secretary's change of particulars / eleanor cranmer / 11/03/2008
dot icon17/01/2008
Director's particulars changed
dot icon17/01/2008
Director's particulars changed
dot icon17/01/2008
Director's particulars changed
dot icon17/01/2008
Director's particulars changed
dot icon17/01/2008
Director's particulars changed
dot icon17/01/2008
Director's particulars changed
dot icon17/01/2008
Director's particulars changed
dot icon31/12/2007
New director appointed
dot icon31/12/2007
New director appointed
dot icon22/11/2007
Return made up to 01/11/07; full list of members
dot icon04/09/2007
Director resigned
dot icon21/08/2007
Particulars of mortgage/charge
dot icon21/08/2007
Particulars of mortgage/charge
dot icon06/06/2007
Director resigned
dot icon01/06/2007
New secretary appointed
dot icon01/06/2007
Secretary resigned
dot icon01/06/2007
New director appointed
dot icon09/05/2007
Full accounts made up to 2006-12-31
dot icon13/04/2007
Director's particulars changed
dot icon13/04/2007
New director appointed
dot icon03/03/2007
Director resigned
dot icon06/02/2007
Director resigned
dot icon02/02/2007
Return made up to 01/11/06; full list of members
dot icon08/08/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon05/07/2006
New director appointed
dot icon05/07/2006
Director resigned
dot icon26/05/2006
Full accounts made up to 2005-12-31
dot icon18/05/2006
Director resigned
dot icon10/05/2006
New director appointed
dot icon10/05/2006
New director appointed
dot icon29/03/2006
Director resigned
dot icon21/11/2005
Location of register of members (non legible)
dot icon08/11/2005
Return made up to 01/11/05; full list of members
dot icon04/11/2005
New director appointed
dot icon01/11/2005
Director resigned
dot icon05/09/2005
New director appointed
dot icon04/07/2005
Director resigned
dot icon10/05/2005
Full accounts made up to 2004-12-31
dot icon14/03/2005
Director resigned
dot icon21/01/2005
Director's particulars changed
dot icon08/11/2004
Return made up to 01/11/04; full list of members
dot icon07/10/2004
Ad 29/09/04--------- £ si 350000@1=350000 £ ic 450000/800000
dot icon06/05/2004
Full accounts made up to 2003-12-31
dot icon28/01/2004
New director appointed
dot icon28/01/2004
Director resigned
dot icon10/01/2004
Director resigned
dot icon12/11/2003
Director's particulars changed
dot icon06/11/2003
Return made up to 01/11/03; full list of members
dot icon02/09/2003
New director appointed
dot icon28/07/2003
New director appointed
dot icon07/05/2003
Full accounts made up to 2002-12-31
dot icon08/04/2003
Director resigned
dot icon18/03/2003
Auditor's resignation
dot icon17/01/2003
Director resigned
dot icon29/11/2002
Return made up to 01/11/02; full list of members
dot icon06/09/2002
New director appointed
dot icon29/07/2002
Return made up to 21/07/02; full list of members
dot icon16/07/2002
Director resigned
dot icon14/05/2002
New director appointed
dot icon14/05/2002
Full accounts made up to 2001-12-31
dot icon01/05/2002
New director appointed
dot icon29/03/2002
New director appointed
dot icon06/02/2002
Secretary resigned
dot icon06/02/2002
New secretary appointed
dot icon23/01/2002
New director appointed
dot icon16/08/2001
Return made up to 21/07/01; full list of members
dot icon14/08/2001
New director appointed
dot icon29/06/2001
Director resigned
dot icon29/06/2001
Director resigned
dot icon11/05/2001
Full accounts made up to 2000-12-31
dot icon05/02/2001
New director appointed
dot icon05/02/2001
New director appointed
dot icon10/12/2000
Director's particulars changed
dot icon30/10/2000
Registered office changed on 30/10/00 from: 60 gracechurch street london EC3V 0HR
dot icon27/07/2000
Return made up to 21/07/00; full list of members
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Resolutions
dot icon25/05/2000
Memorandum and Articles of Association
dot icon21/04/2000
Full accounts made up to 1999-12-31
dot icon20/04/2000
Ad 17/04/00--------- £ si 415000@1=415000 £ ic 35000/450000
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon20/04/2000
£ nc 100000/5000000 07/04/00
dot icon10/03/2000
Director resigned
dot icon11/02/2000
Memorandum and Articles of Association
dot icon31/01/2000
New secretary appointed
dot icon31/01/2000
Secretary resigned
dot icon27/01/2000
Director resigned
dot icon08/11/1999
New director appointed
dot icon28/10/1999
New director appointed
dot icon10/08/1999
Return made up to 21/07/99; full list of members
dot icon23/12/1998
Ad 18/12/98--------- £ si 34998@1=34998 £ ic 2/35000
dot icon23/12/1998
Resolutions
dot icon23/12/1998
Resolutions
dot icon23/12/1998
Resolutions
dot icon23/12/1998
£ nc 100/100000 01/10/98
dot icon05/10/1998
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon05/10/1998
Registered office changed on 05/10/98 from: senator house 85 queen victoria street london EC4V 4JL
dot icon05/10/1998
New secretary appointed
dot icon05/10/1998
New director appointed
dot icon05/10/1998
New director appointed
dot icon01/10/1998
Director resigned
dot icon01/10/1998
Secretary resigned
dot icon09/09/1998
Certificate of change of name
dot icon04/08/1998
Registered office changed on 04/08/98 from: 4 john carpenter street london EC4Y 0NH
dot icon21/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

72
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Peter Lawrence
Director
04/03/2015 - 20/06/2018
55
Barker, Philip, Mr
Director
14/01/2020 - Present
3
Dackombe, Paul
Director
08/12/2016 - 06/12/2019
6
Ahmad, Muhammad, Irshaad
Director
01/09/2011 - 16/10/2015
7
Rossi, Paolo Andrea
Director
20/01/2014 - 01/12/2019
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXA INVESTMENT MANAGERS GS LIMITED

AXA INVESTMENT MANAGERS GS LIMITED is an(a) Active company incorporated on 21/07/1998 with the registered office located at 22 Bishopsgate, London EC2N 4BQ. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AXA INVESTMENT MANAGERS GS LIMITED?

toggle

AXA INVESTMENT MANAGERS GS LIMITED is currently Active. It was registered on 21/07/1998 .

Where is AXA INVESTMENT MANAGERS GS LIMITED located?

toggle

AXA INVESTMENT MANAGERS GS LIMITED is registered at 22 Bishopsgate, London EC2N 4BQ.

What does AXA INVESTMENT MANAGERS GS LIMITED do?

toggle

AXA INVESTMENT MANAGERS GS LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for AXA INVESTMENT MANAGERS GS LIMITED?

toggle

The latest filing was on 02/02/2026: Appointment of Mr Roger Paul Miners as a director on 2026-01-23.