AXA INVESTMENT MANAGERS UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AXA INVESTMENT MANAGERS UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01237167

Incorporation date

11/12/1975

Size

Full

Contacts

Registered address

Registered address

22 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1975)
dot icon06/01/2026
Statement of capital following an allotment of shares on 2025-12-16
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 icon18/12/2025
Appointment of Mr Iain James Heeps 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 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 icon25/09/2024
Full accounts made up to 2023-12-31
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 icon18/08/2023
Full accounts made up to 2022-12-31
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 updates
dot icon05/08/2022
Full accounts made up to 2021-12-31
dot icon25/05/2022
Statement of capital following an allotment of shares on 2021-12-14
dot icon05/05/2022
Certificate of change of name
dot icon14/12/2021
Appointment of Mr John Peter Berrisford Ibbotson as a director on 2021-12-10
dot icon14/12/2021
Termination of appointment of Matthew Timothy Lovatt as a director on 2021-12-10
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 icon23/04/2021
Appointment of Mr Marcello Arona as a director on 2021-04-21
dot icon23/04/2021
Termination of appointment of John Stainsby as a director on 2021-04-21
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 icon10/12/2020
Appointment of Mr John Stainsby as a director on 2020-12-07
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 Matthew Timothy Lovatt on 2020-08-24
dot icon25/08/2020
Full accounts made up to 2019-12-31
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 icon19/08/2020
Registered office address changed from Axa Investment Managers 7 Newgate Street London EC1A 7NX to 155 Bishopsgate 8th Floor London EC2M 3JX on 2020-08-19
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon11/07/2018
Appointment of Matthew Timothy Lovatt as a director on 2018-06-26
dot icon09/07/2018
Termination of appointment of Mark Beveridge as a director on 2018-06-26
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon29/06/2017
Appointment of Mr Philippe Pierre Paul Le Barrois D'orgeval as a director on 2017-06-08
dot icon27/06/2017
Full accounts made up to 2016-12-31
dot icon12/06/2017
Termination of appointment of Christian Pascal Gissler as a director on 2017-06-08
dot icon07/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon14/07/2016
Full accounts made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon20/10/2015
Termination of appointment of Muhammad Irshaad Ahmad as a director on 2015-10-16
dot icon30/07/2015
Full accounts made up to 2014-12-31
dot icon25/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon27/06/2014
Full accounts made up to 2013-12-31
dot icon14/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon18/03/2014
Appointment of Mr Christian Pascal Gissler as a director
dot icon03/03/2014
Termination of appointment of Christophe Coquema as a director
dot icon31/07/2013
Termination of appointment of Dominique Carrel Billiard as a director
dot icon11/07/2013
Full accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon27/03/2013
Director's details changed for Dominique Jacques Joseph Marie Carrel Billiard on 2013-03-27
dot icon30/10/2012
Appointment of Muhammad Irshaad Ahmad as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon03/05/2012
Appointment of Christophe Coquema as a director
dot icon17/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon25/10/2011
Termination of appointment of Emmanuel Vercoustre as a director
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon21/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon17/03/2011
Termination of appointment of Stephane Prunet as a director
dot icon03/03/2011
Termination of appointment of Stephane Prunet as a director
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 icon15/11/2010
Director's details changed
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon10/08/2010
Registered office address changed from , 155 Bishopsgate, London, EC2M 3XJ on 2010-08-10
dot icon28/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon22/04/2010
Termination of appointment of Martin Hall as a director
dot icon13/11/2009
Appointment of Martin Alexander Hall as a director
dot icon16/10/2009
Director's details changed for Donald Hood Brydon on 2007-02-27
dot icon08/10/2009
Termination of appointment of Robert Kyprianou as a director
dot icon08/10/2009
Appointment of Mark Beveridge as a director
dot icon23/06/2009
Appointment terminated director ian taylor
dot icon23/06/2009
Appointment terminated director colette bowe
dot icon29/05/2009
Full accounts made up to 2008-12-31
dot icon25/03/2009
Return made up to 23/03/09; full list of members
dot icon13/02/2009
Appointment terminated director donald brydon
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon14/04/2008
Director's change of particulars / ian taylor / 04/04/2008
dot icon11/04/2008
Secretary's change of particulars / eleanor cranmer / 11/03/2008
dot icon10/04/2008
Return made up to 23/03/08; full list of members
dot icon04/04/2008
Director's change of particulars / ian taylor / 14/03/2008
dot icon26/03/2008
Director's change of particulars / robert kyprianou / 26/03/2008
dot icon17/01/2008
Director's particulars changed
dot icon17/01/2008
Director's particulars changed
dot icon31/12/2007
New director appointed
dot icon29/06/2007
New director appointed
dot icon17/06/2007
Director resigned
dot icon02/06/2007
Full accounts made up to 2006-12-31
dot icon15/04/2007
Return made up to 23/03/07; no change of members
dot icon15/04/2007
Director resigned
dot icon19/03/2007
Director resigned
dot icon22/09/2006
Resolutions
dot icon22/09/2006
Resolutions
dot icon22/09/2006
Resolutions
dot icon04/07/2006
New director appointed
dot icon03/07/2006
Director resigned
dot icon09/05/2006
Full accounts made up to 2005-12-31
dot icon26/04/2006
Memorandum and Articles of Association
dot icon12/04/2006
Return made up to 23/03/06; change of members
dot icon24/01/2006
Memorandum and Articles of Association
dot icon16/01/2006
Certificate of change of name
dot icon09/01/2006
Secretary resigned
dot icon09/01/2006
New secretary appointed
dot icon06/12/2005
New director appointed
dot icon21/11/2005
Secretary resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
New secretary appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon17/11/2005
New director appointed
dot icon01/11/2005
New director appointed
dot icon18/10/2005
Memorandum and Articles of Association
dot icon18/10/2005
Resolutions
dot icon14/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon25/07/2005
Memorandum and Articles of Association
dot icon31/05/2005
Director resigned
dot icon27/04/2005
New director appointed
dot icon27/04/2005
New director appointed
dot icon18/04/2005
Return made up to 23/03/05; full list of members
dot icon08/03/2005
New director appointed
dot icon17/02/2005
Director resigned
dot icon17/02/2005
Secretary resigned
dot icon17/02/2005
New secretary appointed
dot icon16/12/2004
New director appointed
dot icon31/08/2004
Director resigned
dot icon05/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon20/04/2004
New director appointed
dot icon20/04/2004
Return made up to 23/03/04; full list of members
dot icon25/02/2004
Director resigned
dot icon08/02/2004
New director appointed
dot icon08/02/2004
New director appointed
dot icon18/12/2003
Memorandum and Articles of Association
dot icon18/12/2003
Resolutions
dot icon29/10/2003
New director appointed
dot icon23/10/2003
New director appointed
dot icon23/10/2003
Director resigned
dot icon16/10/2003
Director resigned
dot icon16/10/2003
Director resigned
dot icon18/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon11/04/2003
Return made up to 23/03/03; full list of members
dot icon02/04/2003
New director appointed
dot icon12/03/2003
Auditor's resignation
dot icon11/03/2003
Director resigned
dot icon28/11/2002
Secretary's particulars changed;director's particulars changed
dot icon10/08/2002
Auditor's resignation
dot icon05/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon24/04/2002
Return made up to 23/03/02; full list of members
dot icon20/11/2001
Director resigned
dot icon30/10/2001
New director appointed
dot icon12/10/2001
Director resigned
dot icon13/07/2001
New director appointed
dot icon23/05/2001
Ad 24/04/01--------- £ si [email protected]=199500 £ ic 3294438/3493938
dot icon02/05/2001
Full group accounts made up to 2000-12-31
dot icon19/04/2001
Return made up to 23/03/01; full list of members
dot icon06/02/2001
Director resigned
dot icon23/10/2000
Ad 18/10/00--------- £ si [email protected]=22500 £ ic 3361838/3384338
dot icon23/10/2000
Ad 18/10/00--------- £ si [email protected]=70000 £ ic 3291838/3361838
dot icon27/06/2000
Director resigned
dot icon05/06/2000
Ad 25/05/00--------- £ si [email protected]=7500 £ ic 3284338/3291838
dot icon23/05/2000
Director resigned
dot icon12/04/2000
Return made up to 23/03/00; full list of members
dot icon10/04/2000
Ad 31/03/00--------- £ si [email protected]=1350 £ ic 3282988/3284338
dot icon10/04/2000
Nc inc already adjusted 08/03/00
dot icon10/04/2000
Resolutions
dot icon10/04/2000
Resolutions
dot icon23/03/2000
Full group accounts made up to 1999-12-31
dot icon14/03/2000
New director appointed
dot icon05/01/2000
New director appointed
dot icon23/12/1999
Director resigned
dot icon22/10/1999
Ad 21/10/99--------- £ si [email protected]=7000 £ ic 3275988/3282988
dot icon22/10/1999
Ad 21/10/99--------- £ si [email protected]=2250 £ ic 3273738/3275988
dot icon14/10/1999
Full group accounts made up to 1998-12-31
dot icon26/04/1999
Return made up to 23/03/99; full list of members
dot icon20/04/1999
Ad 31/03/99--------- £ si [email protected]=8000 £ ic 3265738/3273738
dot icon20/04/1999
Ad 31/03/99--------- £ si [email protected]=8000 £ ic 3257738/3265738
dot icon30/10/1998
Ad 26/10/98--------- £ si [email protected]=7000 £ ic 3250738/3257738
dot icon30/10/1998
Ad 26/10/98--------- £ si [email protected]=2250 £ ic 3248488/3250738
dot icon14/10/1998
Director's particulars changed
dot icon14/09/1998
Secretary resigned
dot icon14/09/1998
New secretary appointed
dot icon30/06/1998
Ad 08/06/98--------- £ si [email protected]=1350 £ ic 3247138/3248488
dot icon27/04/1998
Return made up to 23/03/98; full list of members
dot icon18/03/1998
Memorandum and Articles of Association
dot icon18/03/1998
Full group accounts made up to 1997-12-31
dot icon13/03/1998
New director appointed
dot icon13/03/1998
New director appointed
dot icon23/10/1997
Ad 14/10/97--------- £ si [email protected]=750 £ ic 3244138/3244888
dot icon23/10/1997
Ad 14/10/97--------- £ si [email protected]=1500 £ ic 3242638/3244138
dot icon23/10/1997
Ad 14/10/97--------- £ si [email protected]=7000 £ ic 3235638/3242638
dot icon06/08/1997
Director's particulars changed
dot icon23/05/1997
Certificate of cancellation of share premium account
dot icon23/05/1997
Court order
dot icon06/05/1997
Resolutions
dot icon23/04/1997
Return made up to 23/03/97; change of members
dot icon01/04/1997
Full group accounts made up to 1996-12-31
dot icon18/03/1997
Ad 27/02/97--------- £ si [email protected]=3000 £ ic 3232637/3235637
dot icon28/01/1997
Ad 20/01/97--------- £ si [email protected]=35 £ ic 3232602/3232637
dot icon21/01/1997
Certificate of re-registration from Public Limited Company to Private
dot icon21/01/1997
Re-registration of Memorandum and Articles
dot icon21/01/1997
Application for reregistration from PLC to private
dot icon21/01/1997
Resolutions
dot icon21/01/1997
Resolutions
dot icon02/01/1997
Ad 23/12/96--------- £ si [email protected]=2000 £ ic 3230602/3232602
dot icon02/01/1997
Ad 23/12/96--------- £ si [email protected]=2000 £ ic 3228602/3230602
dot icon15/12/1996
New director appointed
dot icon15/12/1996
New director appointed
dot icon12/12/1996
Director resigned
dot icon30/09/1996
New secretary appointed
dot icon30/09/1996
Secretary resigned
dot icon14/08/1996
Ad 05/08/96--------- £ si [email protected]=25 £ ic 3228577/3228602
dot icon09/07/1996
Director resigned
dot icon21/05/1996
Return made up to 23/03/96; change of members
dot icon02/04/1996
Full group accounts made up to 1995-12-31
dot icon18/08/1995
Accounting reference date extended from 30/11 to 31/12
dot icon09/08/1995
Director's particulars changed
dot icon18/07/1995
Director resigned
dot icon18/07/1995
Director resigned
dot icon18/07/1995
Director resigned
dot icon18/07/1995
Director resigned
dot icon18/07/1995
Director resigned
dot icon04/07/1995
Director resigned
dot icon23/05/1995
Ad 29/03/95--------- £ si [email protected]=1732 £ ic 3226845/3228577
dot icon23/05/1995
Ad 18/04/95--------- £ si [email protected]=3927 £ ic 3222918/3226845
dot icon10/05/1995
New director appointed
dot icon10/05/1995
Director resigned
dot icon27/04/1995
New director appointed
dot icon10/04/1995
Return made up to 23/03/95; full list of members
dot icon10/04/1995
Director resigned
dot icon20/02/1995
Full group accounts made up to 1994-11-30
dot icon18/12/1994
Director resigned
dot icon24/10/1994
New director appointed
dot icon21/10/1994
Director resigned
dot icon14/04/1994
Return made up to 13/03/94; no change of members
dot icon02/03/1994
Full group accounts made up to 1993-11-30
dot icon23/07/1993
New director appointed
dot icon08/04/1993
Director resigned
dot icon25/03/1993
Return made up to 23/03/93; full list of members
dot icon26/02/1993
Full group accounts made up to 1992-11-30
dot icon02/10/1992
Auditor's resignation
dot icon31/07/1992
Memorandum and Articles of Association
dot icon31/07/1992
Director's particulars changed
dot icon23/07/1992
New director appointed
dot icon21/04/1992
New director appointed
dot icon21/04/1992
Director resigned
dot icon03/04/1992
Return made up to 25/03/92; full list of members
dot icon25/03/1992
Resolutions
dot icon25/03/1992
Full group accounts made up to 1991-11-30
dot icon18/03/1992
Director's particulars changed
dot icon18/03/1992
Director's particulars changed
dot icon17/02/1992
Resolutions
dot icon17/02/1992
£ nc 3300000/3750000 31/01/92
dot icon17/02/1992
Resolutions
dot icon17/02/1992
Director resigned
dot icon17/02/1992
Resolutions
dot icon21/01/1992
Particulars of contract relating to shares
dot icon21/01/1992
Ad 29/11/91--------- £ si [email protected]
dot icon10/01/1992
Director resigned
dot icon10/01/1992
Director resigned
dot icon09/01/1992
Ad 29/11/91--------- £ si [email protected]
dot icon18/12/1991
Ad 29/11/91--------- £ si [email protected]
dot icon18/12/1991
Ad 25/11/91--------- £ si [email protected]
dot icon13/12/1991
Conve 25/11/91
dot icon13/12/1991
Nc inc already adjusted 25/11/91
dot icon09/12/1991
Resolutions
dot icon09/12/1991
Resolutions
dot icon09/12/1991
Resolutions
dot icon23/10/1991
New director appointed
dot icon08/10/1991
New director appointed
dot icon24/06/1991
New secretary appointed
dot icon24/06/1991
Director resigned
dot icon24/06/1991
Secretary resigned
dot icon10/05/1991
Return made up to 13/04/91; full list of members
dot icon12/04/1991
Full group accounts made up to 1990-11-30
dot icon13/03/1991
New director appointed
dot icon17/01/1991
New director appointed
dot icon03/01/1991
Director resigned
dot icon29/10/1990
Director resigned
dot icon12/10/1990
Director resigned
dot icon27/09/1990
New director appointed
dot icon19/07/1990
New director appointed
dot icon19/07/1990
New director appointed
dot icon19/07/1990
New director appointed
dot icon19/07/1990
New director appointed
dot icon04/07/1990
New director appointed
dot icon04/07/1990
New director appointed
dot icon04/07/1990
New director appointed
dot icon10/05/1990
Full group accounts made up to 1989-11-30
dot icon10/05/1990
Return made up to 13/04/90; full list of members
dot icon19/01/1990
New director appointed
dot icon11/01/1990
Director resigned
dot icon10/10/1989
Registered office changed on 10/10/89 from: 3 london wall buildings, london wall, london EC2M 5NQ
dot icon15/09/1989
Director resigned
dot icon06/09/1989
Return made up to 17/04/89; full list of members
dot icon31/07/1989
New director appointed
dot icon31/07/1989
Particulars of contract relating to shares
dot icon25/07/1989
Wd 19/07/89 ad 04/04/89--------- £ si [email protected]
dot icon14/06/1989
Full group accounts made up to 1988-11-30
dot icon04/04/1989
Return made up to 03/01/89; bulk list available separately
dot icon03/04/1989
Director resigned
dot icon03/04/1989
Director resigned
dot icon27/02/1989
Wd 15/02/89 ad 12/05/88--------- £ si [email protected]=28979
dot icon27/01/1989
New director appointed
dot icon09/12/1988
New director appointed
dot icon09/12/1988
New director appointed
dot icon09/12/1988
New director appointed
dot icon12/09/1988
Statement of affairs
dot icon05/08/1988
Secretary resigned;new secretary appointed
dot icon18/07/1988
Director resigned
dot icon01/07/1988
Accounting reference date extended from 30/06 to 30/11
dot icon03/02/1988
Secretary resigned;new secretary appointed
dot icon22/01/1988
Wd 19/01/88 ad 16/01/88--------- premium £ si [email protected]=1529
dot icon01/12/1987
Full group accounts made up to 1987-06-30
dot icon01/12/1987
Return made up to 06/11/87; bulk list available separately
dot icon09/09/1987
New director appointed
dot icon30/07/1987
New director appointed
dot icon29/07/1987
Return of allotments
dot icon30/04/1987
Company type changed from pri to PLC
dot icon04/01/1987
Return made up to 05/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/12/1986
Group of companies' accounts made up to 1986-06-30
dot icon19/11/1986
New director appointed
dot icon18/11/1986
Return of allotments
dot icon04/11/1986
Resolutions
dot icon11/12/1975
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

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowe, Colette
Director
01/01/2004 - 12/06/2009
17
Ahmad, Muhammad, Irshaad
Director
26/10/2012 - 16/10/2015
7
Taylor, Ian Colin
Director
31/10/2005 - 15/06/2009
20
Kyprianou, Robert Anastassis
Director
31/10/2005 - 01/10/2009
23
Chambers, Christopher Peter
Director
08/09/2003 - 18/04/2005
22

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 UK HOLDINGS LIMITED

AXA INVESTMENT MANAGERS UK HOLDINGS LIMITED is an(a) Active company incorporated on 11/12/1975 with the registered office located at 22 Bishopsgate, London EC2N 4BQ. There are currently 4 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 UK HOLDINGS LIMITED?

toggle

AXA INVESTMENT MANAGERS UK HOLDINGS LIMITED is currently Active. It was registered on 11/12/1975 .

Where is AXA INVESTMENT MANAGERS UK HOLDINGS LIMITED located?

toggle

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

What does AXA INVESTMENT MANAGERS UK HOLDINGS LIMITED do?

toggle

AXA INVESTMENT MANAGERS UK HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for AXA INVESTMENT MANAGERS UK HOLDINGS LIMITED?

toggle

The latest filing was on 06/01/2026: Statement of capital following an allotment of shares on 2025-12-16.