AXA ROSENBERG INVESTMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AXA ROSENBERG INVESTMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02426077

Incorporation date

24/09/1989

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1989)
dot icon21/06/2017
Final Gazette dissolved following liquidation
dot icon22/03/2017
Liquidators' statement of receipts and payments to 2017-01-13
dot icon21/03/2017
Return of final meeting in a members' voluntary winding up
dot icon14/03/2016
Register inspection address has been changed to 7 Newgate Street London EC1A 7NX
dot icon26/01/2016
Registered office address changed from 7 Newgate Street London EC1A 7NX to Hill House 1 Little New Street London London EC4A 3TR on 2016-01-27
dot icon20/01/2016
Resolutions
dot icon20/01/2016
Declaration of solvency
dot icon20/01/2016
Appointment of a voluntary liquidator
dot icon20/01/2016
Declaration of solvency
dot icon22/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon30/09/2015
Termination of appointment of Heidi Ridley as a director on 2015-09-30
dot icon30/09/2015
Termination of appointment of Pascale Marie Demont as a director on 2015-09-30
dot icon30/09/2015
Termination of appointment of Jeremy Matthew Baskin as a director on 2015-09-30
dot icon30/09/2015
Termination of appointment of Muhammad Irshaad Ahmad as a director on 2015-09-30
dot icon11/05/2015
Full accounts made up to 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon14/10/2014
Register(s) moved to registered office address 7 Newgate Street London EC1A 7NX
dot icon17/06/2014
Appointment of Mr Muhammad Irshaad Ahmad as a director
dot icon12/05/2014
Full accounts made up to 2013-12-31
dot icon09/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon02/06/2013
Appointment of Mr Peter James Warner as a director
dot icon06/05/2013
Full accounts made up to 2012-12-31
dot icon04/03/2013
Director's details changed for Mr Gideon Zev Smith on 2013-03-05
dot icon04/03/2013
Director's details changed for Mrs. Pascale Marie Demont on 2013-03-05
dot icon09/12/2012
Termination of appointment of Simon Lopez as a director
dot icon09/12/2012
Termination of appointment of Jon Bailie as a director
dot icon25/11/2012
Registered office address changed from 155 Bishopsgate 8Th Floor London London EC2M 3JX United Kingdom on 2012-11-26
dot icon02/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon02/10/2012
Register(s) moved to registered inspection location
dot icon02/10/2012
Register inspection address has been changed
dot icon23/09/2012
Termination of appointment of Jane Wadia Demyttenaere as a director
dot icon02/09/2012
Full accounts made up to 2011-12-31
dot icon22/03/2012
Termination of appointment of Anna Chefter as a director
dot icon07/12/2011
Termination of appointment of Simon Vanstone as a director
dot icon13/11/2011
Appointment of Simon Geoffrey Lopez as a director
dot icon13/11/2011
Appointment of Josephine Vanessa Tubbs as a secretary
dot icon17/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon05/06/2011
Termination of appointment of Rajiv Vyas as a secretary
dot icon05/06/2011
Termination of appointment of Rajiv Vyas as a director
dot icon02/06/2011
Termination of appointment of Rajiv Vyas as a director
dot icon02/06/2011
Termination of appointment of Rajiv Vyas as a secretary
dot icon24/05/2011
Appointment of Mrs Heidi Ridley as a director
dot icon23/05/2011
Appointment of Mrs Anna Chefter as a director
dot icon23/05/2011
Appointment of Mr Jon Bailie as a director
dot icon23/05/2011
Appointment of Mrs Jane Wadia Demyttenaere as a director
dot icon23/05/2011
Termination of appointment of Martha Clark as a director
dot icon09/03/2011
Appointment of Mr Jeremy Matthew Baskin as a director
dot icon09/03/2011
Termination of appointment of Stephane Prunet-Sharma as a director
dot icon06/12/2010
Registered office address changed from 9a Devonshire Square London EC2M 4YY on 2010-12-07
dot icon08/11/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon08/11/2010
Director's details changed for Ms Martha Clark on 2010-09-25
dot icon08/11/2010
Director's details changed for Stephane Prunet-Sharma on 2010-09-25
dot icon08/11/2010
Director's details changed for Mr Rajiv Vyas on 2010-09-25
dot icon08/11/2010
Director's details changed for Simon Vanstone on 2010-09-25
dot icon08/11/2010
Director's details changed for Mr Gideon Zev Smith on 2010-09-25
dot icon08/11/2010
Director's details changed for Pascale Demont on 2010-09-25
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon04/07/2010
Secretary's details changed for Mr Rajiv Vyas on 2010-06-30
dot icon04/07/2010
Termination of appointment of Agustin Sevilla as a director
dot icon04/07/2010
Termination of appointment of Thomas Mead as a director
dot icon12/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon13/09/2009
Full accounts made up to 2008-12-31
dot icon07/10/2008
Return made up to 25/09/08; full list of members
dot icon07/10/2008
Director's change of particulars / agustin sevilla / 23/10/2007
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon13/03/2008
Secretary appointed mr rajiv vyas
dot icon11/03/2008
Director appointed ms martha clark
dot icon10/03/2008
Director appointed mr thomas mead
dot icon10/03/2008
Appointment terminated director david price
dot icon10/03/2008
Director appointed mr rajiv vyas
dot icon10/03/2008
Appointment terminated secretary david price
dot icon10/03/2008
Appointment terminated director william wiebe
dot icon10/03/2008
Appointment terminated director francis jump jr
dot icon22/10/2007
Return made up to 25/09/07; full list of members
dot icon05/09/2007
Full accounts made up to 2006-12-31
dot icon05/09/2007
New director appointed
dot icon09/10/2006
Return made up to 25/09/06; full list of members
dot icon09/10/2006
Director's particulars changed
dot icon09/10/2006
Director's particulars changed
dot icon09/10/2006
Director's particulars changed
dot icon09/10/2006
Secretary's particulars changed;director's particulars changed
dot icon09/10/2006
Director's particulars changed
dot icon12/07/2006
Full accounts made up to 2005-12-31
dot icon10/10/2005
Return made up to 25/09/05; full list of members
dot icon10/10/2005
New director appointed
dot icon10/10/2005
New director appointed
dot icon09/10/2005
Director resigned
dot icon09/10/2005
Director resigned
dot icon19/07/2005
Full accounts made up to 2004-12-31
dot icon13/10/2004
Return made up to 25/09/04; full list of members
dot icon13/10/2004
New director appointed
dot icon19/07/2004
Full accounts made up to 2003-12-31
dot icon14/03/2004
New director appointed
dot icon12/12/2003
Return made up to 25/09/03; full list of members
dot icon02/12/2003
New director appointed
dot icon18/07/2003
Full accounts made up to 2002-12-31
dot icon18/03/2003
Auditor's resignation
dot icon20/11/2002
Full accounts made up to 2001-12-31
dot icon24/10/2002
New director appointed
dot icon24/10/2002
Return made up to 25/09/02; full list of members
dot icon05/07/2002
Director resigned
dot icon01/05/2002
Director resigned
dot icon01/05/2002
New director appointed
dot icon10/02/2002
New director appointed
dot icon10/02/2002
New director appointed
dot icon10/02/2002
New director appointed
dot icon10/02/2002
Director resigned
dot icon10/02/2002
Director resigned
dot icon10/02/2002
Director resigned
dot icon21/10/2001
Return made up to 25/09/01; full list of members
dot icon18/09/2001
Full accounts made up to 2000-12-31
dot icon09/07/2001
Nc inc already adjusted 19/06/01
dot icon09/07/2001
Resolutions
dot icon27/02/2001
Resolutions
dot icon27/02/2001
Resolutions
dot icon27/02/2001
£ nc 4000000/4800000 26/01/01
dot icon31/10/2000
Return made up to 25/09/00; full list of members
dot icon31/10/2000
New secretary appointed
dot icon31/08/2000
Full accounts made up to 1999-12-31
dot icon30/05/2000
New director appointed
dot icon25/05/2000
Director resigned
dot icon31/01/2000
New director appointed
dot icon04/01/2000
New director appointed
dot icon22/12/1999
Return made up to 25/09/99; full list of members
dot icon03/11/1999
Ad 28/10/99--------- £ si 1300000@1=1300000 £ ic 2700000/4000000
dot icon31/10/1999
Full accounts made up to 1998-12-31
dot icon01/08/1999
Ad 30/06/99--------- £ si 1400000@1=1400000 £ ic 1300000/2700000
dot icon04/01/1999
Certificate of change of name
dot icon25/10/1998
Return made up to 25/09/98; full list of members
dot icon27/09/1998
Full accounts made up to 1997-12-31
dot icon30/05/1998
Ad 30/04/98--------- £ si 300000@1=300000 £ ic 1000000/1300000
dot icon26/10/1997
Return made up to 25/09/97; full list of members
dot icon08/10/1997
Registered office changed on 09/10/97 from: 7TH floor 4 broadgate london EC2M 2SR
dot icon15/09/1997
New director appointed
dot icon15/09/1997
New director appointed
dot icon18/05/1997
Full accounts made up to 1996-12-31
dot icon16/10/1996
Full accounts made up to 1995-12-31
dot icon16/10/1996
Return made up to 25/09/96; no change of members
dot icon24/07/1996
Registered office changed on 25/07/96 from: c/o 35 st.thomas street london SE1 9SN
dot icon04/10/1995
Return made up to 25/09/95; no change of members
dot icon30/04/1995
Director resigned;new director appointed
dot icon12/04/1995
Director resigned
dot icon02/03/1995
Full accounts made up to 1994-12-31
dot icon27/09/1994
Return made up to 25/09/94; full list of members
dot icon28/03/1994
Full accounts made up to 1993-12-31
dot icon03/10/1993
Return made up to 25/09/93; full list of members
dot icon27/09/1993
Director's particulars changed
dot icon15/03/1993
Full accounts made up to 1992-12-31
dot icon26/11/1992
Director resigned;new director appointed
dot icon07/10/1992
Return made up to 25/09/92; full list of members
dot icon23/07/1992
Full accounts made up to 1992-03-31
dot icon13/07/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon01/04/1992
New director appointed
dot icon06/10/1991
Director's particulars changed
dot icon29/09/1991
Return made up to 25/09/91; full list of members
dot icon05/09/1991
Full accounts made up to 1991-03-31
dot icon11/08/1991
Memorandum and Articles of Association
dot icon04/08/1991
Resolutions
dot icon14/07/1991
Resolutions
dot icon14/07/1991
Resolutions
dot icon14/07/1991
Resolutions
dot icon14/07/1991
Resolutions
dot icon14/07/1991
Return made up to 25/09/90; full list of members
dot icon31/05/1991
Director resigned
dot icon19/03/1991
Full accounts made up to 1990-03-31
dot icon20/12/1990
New director appointed
dot icon09/07/1990
Director resigned;new director appointed
dot icon22/05/1990
Accounting reference date shortened from 31/12 to 31/03
dot icon10/04/1990
Resolutions
dot icon03/04/1990
Memorandum and Articles of Association
dot icon03/04/1990
Resolutions
dot icon28/03/1990
Ad 19/03/90--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon28/03/1990
Resolutions
dot icon28/03/1990
£ nc 100/4000000 19/03/90
dot icon21/03/1990
Accounting reference date notified as 31/12
dot icon12/03/1990
Certificate of change of name
dot icon12/03/1990
Certificate of change of name
dot icon06/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/03/1990
Registered office changed on 07/03/90 from: 35, basinghall street london EC2V 5DB
dot icon24/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sipiere, Frederic Gaston, Dr
Director
03/11/1992 - 23/02/1995
-
Vyas, Rajiv
Secretary
07/03/2008 - 03/06/2011
-
Tubbs, Josephine Vanessa
Secretary
26/09/2011 - Present
-
Sevilla, Agustin
Director
30/04/2003 - 30/06/2010
-
Robinet, Francois
Director
22/04/2002 - 05/08/2003
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXA ROSENBERG INVESTMENT MANAGEMENT LIMITED

AXA ROSENBERG INVESTMENT MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 24/09/1989 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 3 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 ROSENBERG INVESTMENT MANAGEMENT LIMITED?

toggle

AXA ROSENBERG INVESTMENT MANAGEMENT LIMITED is currently Dissolved. It was registered on 24/09/1989 and dissolved on 21/06/2017.

Where is AXA ROSENBERG INVESTMENT MANAGEMENT LIMITED located?

toggle

AXA ROSENBERG INVESTMENT MANAGEMENT LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does AXA ROSENBERG INVESTMENT MANAGEMENT LIMITED do?

toggle

AXA ROSENBERG INVESTMENT MANAGEMENT LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for AXA ROSENBERG INVESTMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 21/06/2017: Final Gazette dissolved following liquidation.