AXA INVESTMENT MANAGERS UK LIMITED

Register to unlock more data on OkredoRegister

AXA INVESTMENT MANAGERS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01431068

Incorporation date

19/06/1979

Size

Full

Contacts

Registered address

Registered address

22 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1979)
dot icon02/02/2026
Appointment of Mrs Danuta Sarah Mcpartlin as a director on 2026-01-23
dot icon02/02/2026
Appointment of Mr Richard Guy Davies as a director on 2026-01-23
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 icon15/01/2026
Resolutions
dot icon15/01/2026
Memorandum and Articles of Association
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 icon06/01/2026
Cessation of Axa Investment Managers Uk Holdings Limited as a person with significant control on 2026-01-01
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 icon25/09/2024
Director's details changed for Mr Jean-Christophe Pierre Marcel Menioux on 2024-09-25
dot icon20/09/2024
Director's details changed for Mr Jean Christophe Pierre Marcel Menioux 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 Marion Isabelle Le Morhedec on 2024-09-20
dot icon20/08/2024
Change of details for Axa Framlington Group Limited as a person with significant control on 2022-05-05
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 Amanda Prince as a director on 2023-03-29
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 updates
dot icon01/09/2022
Termination of appointment of Godefroy De Colombe as a director on 2022-09-01
dot icon01/09/2022
Appointment of Mr Jean Christophe Pierre Marcel Menioux as a director on 2022-09-01
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 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 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 Colin Martin Clark 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 Philippe Pierre Paul Le Barrois D'orgeval on 2020-08-24
dot icon25/08/2020
Director's details changed for Mrs Amanda Prince 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 icon08/06/2020
Full accounts made up to 2019-12-31
dot icon28/04/2020
Appointment of Mrs Amanda Prince as a director on 2020-04-27
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 no updates
dot icon16/05/2019
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 icon11/05/2018
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 icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon18/05/2017
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 icon19/12/2016
Termination of appointment of Christophe Coquema as a director on 2016-12-02
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 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 James Tarver Stride 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 Mark Beveridge 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 Jeremy Matthew Baskin 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 icon02/09/2015
Appointment of Mr Jeremy Matthew Baskin as a director on 2015-08-24
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 icon31/07/2013
Termination of appointment of Dominique Carrel Billiard 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 icon02/04/2013
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 icon02/11/2012
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 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 icon05/05/2011
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 icon09/07/2010
Appointment of Margaret Theodora Zemek as a director
dot icon09/07/2010
Appointment of Jon Bailie as a director
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon11/05/2010
Termination of appointment of Robert Bailey as a director
dot icon22/04/2010
Termination of appointment of Martin Hall as a director
dot icon26/01/2010
Annual return made up to 2009-11-01 with full list of shareholders
dot icon21/12/2009
Appointment of Mark Beveridge as a director
dot icon20/07/2009
Full accounts made up to 2008-12-31
dot icon01/07/2009
Nc inc already adjusted 28/05/09
dot icon01/07/2009
Resolutions
dot icon12/11/2008
Return made up to 01/11/08; full list of members
dot icon28/10/2008
Director appointed simon geoffrey lopez
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon24/06/2008
Appointment terminated director daniel mouen makoua
dot icon11/04/2008
Secretary's change of particulars / eleanor cranmer / 11/03/2008
dot icon11/03/2008
Appointment terminated director alastair cuming
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 icon02/12/2007
Return made up to 01/11/07; full list of members
dot icon06/09/2007
Director resigned
dot icon01/06/2007
New secretary appointed
dot icon01/06/2007
Secretary resigned
dot icon09/05/2007
Full accounts made up to 2006-12-31
dot icon06/02/2007
Director resigned
dot icon01/02/2007
Return made up to 01/11/06; full list of members
dot icon25/09/2006
New director appointed
dot icon08/08/2006
New director appointed
dot icon08/08/2006
Director resigned
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 icon01/02/2006
Director's particulars changed
dot icon18/01/2006
New director appointed
dot icon28/12/2005
Director resigned
dot icon28/11/2005
New director appointed
dot icon21/11/2005
Location of register of members (non legible)
dot icon07/11/2005
Return made up to 01/11/05; full list of members
dot icon22/09/2005
Director resigned
dot icon10/05/2005
Full accounts made up to 2004-12-31
dot icon14/03/2005
Director resigned
dot icon28/02/2005
New director appointed
dot icon24/02/2005
Director resigned
dot icon08/11/2004
Return made up to 01/11/04; no change of members
dot icon06/05/2004
New director appointed
dot icon06/05/2004
Full accounts made up to 2003-12-31
dot icon28/01/2004
New director appointed
dot icon12/11/2003
Director's particulars changed
dot icon06/11/2003
Return made up to 01/11/03; no change of members
dot icon04/07/2003
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 icon27/02/2003
New director appointed
dot icon29/11/2002
Return made up to 01/11/02; full list of members
dot icon29/11/2002
New director appointed
dot icon22/10/2002
New director appointed
dot icon22/10/2002
Director resigned
dot icon19/09/2002
New director appointed
dot icon19/09/2002
Director resigned
dot icon13/06/2002
Full accounts made up to 2001-12-31
dot icon06/02/2002
Secretary resigned
dot icon06/02/2002
New secretary appointed
dot icon28/11/2001
Return made up to 01/11/01; full list of members
dot icon01/06/2001
Return made up to 23/04/01; full list of members
dot icon01/06/2001
Director's particulars changed
dot icon11/05/2001
Full accounts made up to 2000-12-31
dot icon15/02/2001
Director resigned
dot icon21/01/2001
New secretary appointed
dot icon21/01/2001
Secretary resigned
dot icon27/11/2000
Registered office changed on 27/11/00 from: 107 cheapside london EC2V 6DT
dot icon24/05/2000
New director appointed
dot icon24/05/2000
New director appointed
dot icon23/05/2000
Return made up to 23/04/00; no change of members
dot icon18/05/2000
Director resigned
dot icon08/05/2000
Full accounts made up to 1999-12-31
dot icon26/04/2000
Director resigned
dot icon18/04/2000
Return made up to 27/03/00; full list of members
dot icon11/04/2000
New director appointed
dot icon11/04/2000
Director resigned
dot icon16/03/2000
Director resigned
dot icon16/03/2000
Director resigned
dot icon16/03/2000
Director resigned
dot icon16/03/2000
Director resigned
dot icon16/03/2000
Director resigned
dot icon16/03/2000
Director resigned
dot icon16/03/2000
Director resigned
dot icon16/03/2000
Director resigned
dot icon07/03/2000
Certificate of change of name
dot icon07/02/2000
Director resigned
dot icon13/01/2000
Resolutions
dot icon13/01/2000
Resolutions
dot icon13/01/2000
Resolutions
dot icon13/01/2000
Resolutions
dot icon13/01/2000
Resolutions
dot icon09/12/1999
Director resigned
dot icon05/08/1999
Director resigned
dot icon06/07/1999
Director resigned
dot icon20/05/1999
Full accounts made up to 1998-12-31
dot icon26/04/1999
Return made up to 27/03/99; full list of members
dot icon10/03/1999
Director resigned
dot icon25/02/1999
Full accounts made up to 1997-12-31
dot icon16/09/1998
Auditor's resignation
dot icon05/08/1998
Director resigned
dot icon13/07/1998
Director's particulars changed
dot icon22/05/1998
Director's particulars changed
dot icon24/04/1998
Director resigned
dot icon22/04/1998
Return made up to 27/03/98; full list of members
dot icon21/04/1998
Director's particulars changed
dot icon30/03/1998
Director's particulars changed
dot icon06/11/1997
New director appointed
dot icon06/11/1997
New director appointed
dot icon06/11/1997
New director appointed
dot icon06/11/1997
New director appointed
dot icon06/11/1997
New director appointed
dot icon06/11/1997
New director appointed
dot icon06/11/1997
New director appointed
dot icon06/11/1997
New director appointed
dot icon30/10/1997
Certificate of change of name
dot icon06/08/1997
New director appointed
dot icon28/07/1997
Auditor's resignation
dot icon08/05/1997
Full accounts made up to 1996-12-31
dot icon23/04/1997
Return made up to 27/03/97; full list of members
dot icon04/04/1997
Director resigned
dot icon26/11/1996
New director appointed
dot icon27/09/1996
Director's particulars changed
dot icon03/09/1996
New director appointed
dot icon03/09/1996
Director resigned
dot icon02/09/1996
Director resigned
dot icon29/08/1996
Auditor's resignation
dot icon27/08/1996
Director resigned
dot icon03/05/1996
Return made up to 27/03/96; full list of members
dot icon22/04/1996
Full accounts made up to 1995-12-31
dot icon11/02/1996
New director appointed
dot icon11/02/1996
New director appointed
dot icon11/02/1996
New director appointed
dot icon04/01/1996
Ad 29/12/95--------- £ si 4300000@1=4300000 £ ic 700000/5000000
dot icon04/01/1996
Resolutions
dot icon04/01/1996
Resolutions
dot icon04/01/1996
£ nc 1000000/10000000 22/12/95
dot icon04/12/1995
Director's particulars changed
dot icon18/08/1995
Secretary resigned;new secretary appointed
dot icon08/08/1995
Director resigned
dot icon08/08/1995
Director's particulars changed
dot icon31/07/1995
Director's particulars changed
dot icon01/06/1995
Director resigned
dot icon05/05/1995
Certificate of change of name
dot icon27/04/1995
Full accounts made up to 1994-12-31
dot icon27/04/1995
Director resigned
dot icon18/04/1995
Return made up to 27/03/95; full list of members
dot icon18/04/1995
Location of register of members address changed
dot icon22/02/1995
New director appointed
dot icon18/01/1995
Director resigned;new director appointed
dot icon24/11/1994
Secretary's particulars changed
dot icon17/11/1994
Resolutions
dot icon12/09/1994
Director resigned
dot icon26/04/1994
Return made up to 27/03/94; full list of members
dot icon11/03/1994
Full accounts made up to 1993-12-31
dot icon19/02/1994
Director resigned
dot icon30/11/1993
Director resigned
dot icon13/07/1993
Secretary's particulars changed
dot icon26/05/1993
Director resigned
dot icon21/04/1993
Return made up to 27/03/93; full list of members
dot icon17/03/1993
Director's particulars changed
dot icon05/03/1993
Full accounts made up to 1992-12-31
dot icon28/02/1993
Resolutions
dot icon24/02/1993
New director appointed
dot icon14/01/1993
New director appointed
dot icon12/11/1992
New director appointed
dot icon21/07/1992
Director resigned
dot icon21/07/1992
New director appointed
dot icon28/04/1992
Director resigned
dot icon23/04/1992
Return made up to 27/03/92; full list of members
dot icon13/04/1992
Full accounts made up to 1991-12-31
dot icon12/02/1992
New director appointed
dot icon12/05/1991
Full accounts made up to 1990-12-31
dot icon26/04/1991
Return made up to 27/03/91; full list of members
dot icon05/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/05/1990
Full accounts made up to 1989-12-31
dot icon03/05/1990
Return made up to 27/03/90; full list of members
dot icon09/04/1990
New director appointed
dot icon26/02/1990
Ad 31/01/90--------- £ si 50000@1=50000 £ ic 399906/449906
dot icon16/06/1989
Return made up to 05/04/89; full list of members
dot icon16/06/1989
Secretary resigned;new secretary appointed
dot icon30/05/1989
Full accounts made up to 1988-12-31
dot icon02/05/1989
New director appointed
dot icon26/09/1988
Wd 21/09/88 ad 24/08/88--------- £ si 200000@1=200000 £ ic 199906/399906
dot icon18/05/1988
Wd 19/04/88 ad 31/03/88--------- £ si 199900@1=199900 £ ic 6/199906
dot icon18/05/1988
Resolutions
dot icon18/05/1988
Resolutions
dot icon18/05/1988
Resolutions
dot icon18/05/1988
£ nc 100/500000
dot icon12/05/1988
Full accounts made up to 1987-12-31
dot icon12/05/1988
Return made up to 25/03/88; full list of members
dot icon20/04/1988
New director appointed
dot icon21/01/1988
New director appointed
dot icon13/07/1987
Full accounts made up to 1986-12-31
dot icon13/07/1987
Return made up to 01/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/10/1986
Director resigned
dot icon19/07/1986
New director appointed
dot icon07/05/1986
Full accounts made up to 1985-12-31
dot icon07/05/1986
Return made up to 02/04/86; full list of members
dot icon29/10/1981
Certificate of change of name
dot icon19/06/1979
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

74
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Peter Lawrence
Director
04/03/2015 - 20/06/2018
55
Borton, Maggie Lid Choo Lee
Director
23/10/1997 - 30/07/1999
8
Reeve, John
Director
30/06/1992 - 16/01/1995
20
Barker, Philip, Mr
Director
14/01/2020 - Present
3
Dackombe, Paul
Director
08/12/2016 - 06/12/2019
6

Persons with Significant Control

5
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 LIMITED

AXA INVESTMENT MANAGERS UK LIMITED is an(a) Active company incorporated on 19/06/1979 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 UK LIMITED?

toggle

AXA INVESTMENT MANAGERS UK LIMITED is currently Active. It was registered on 19/06/1979 .

Where is AXA INVESTMENT MANAGERS UK LIMITED located?

toggle

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

What does AXA INVESTMENT MANAGERS UK LIMITED do?

toggle

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

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

toggle

The latest filing was on 02/02/2026: Appointment of Mrs Danuta Sarah Mcpartlin as a director on 2026-01-23.