AXA UK PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

AXA UK PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00477312

Incorporation date

17/01/1950

Size

Dormant

Contacts

Registered address

Registered address

20 Gracechurch Street, London EC3V 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1950)
dot icon20/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon21/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon16/12/2024
Appointment of Mrs Karina Jane Bye as a secretary on 2024-12-13
dot icon16/12/2024
Termination of appointment of Moya Jane Hayhurst as a secretary on 2024-12-13
dot icon05/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/06/2024
Appointment of Mrs Moya Jane Hayhurst as a secretary on 2024-06-19
dot icon20/06/2024
Termination of appointment of Caroline Anne Riddy as a secretary on 2024-06-19
dot icon23/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon20/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/06/2023
Appointment of Mr Ian Adam Craston as a director on 2023-06-02
dot icon27/02/2023
Registration of charge 004773120008, created on 2023-02-24
dot icon12/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon03/01/2023
Termination of appointment of Dianne Foone Lin Chua as a director on 2022-12-31
dot icon13/12/2022
Memorandum and Articles of Association
dot icon13/12/2022
Resolutions
dot icon09/12/2022
Appointment of Zedra Governance Limited as a director on 2022-10-01
dot icon09/12/2022
Termination of appointment of Clear Pen Solutions Ltd as a director on 2022-09-30
dot icon28/11/2022
Termination of appointment of Ross Trustees Services Limited as a director on 2022-11-18
dot icon22/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/05/2022
Satisfaction of charge 004773120001 in full
dot icon13/05/2022
Satisfaction of charge 004773120002 in full
dot icon13/05/2022
Satisfaction of charge 004773120003 in full
dot icon05/04/2022
Registration of charge 004773120005, created on 2022-03-31
dot icon05/04/2022
Registration of charge 004773120006, created on 2022-03-31
dot icon05/04/2022
Registration of charge 004773120007, created on 2022-03-31
dot icon19/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon06/01/2022
Registration of charge 004773120004, created on 2021-12-31
dot icon18/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/06/2021
Director's details changed for Ross Trustees Services Limited on 2020-12-06
dot icon19/05/2021
Appointment of Clear Pen Solutions Ltd as a director on 2021-05-19
dot icon19/05/2021
Termination of appointment of Stephen John Yandle as a director on 2021-05-18
dot icon01/04/2021
Change of details for Axa Insurance Plc as a person with significant control on 2021-04-01
dot icon01/04/2021
Registered office address changed from 5 Old Broad Street London EC2N 1AD to 20 Gracechurch Street London EC3V 0BG on 2021-04-01
dot icon21/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon05/01/2021
Appointment of Edward Henry Clive Davis as a director on 2021-01-01
dot icon05/01/2021
Termination of appointment of Anna Colombatti as a director on 2020-12-31
dot icon07/12/2020
Director's details changed for The Law Debenture Pension Trust Corporation Plc on 2020-11-30
dot icon08/10/2020
Termination of appointment of Marcus Anthony Beckett Taylor as a director on 2020-10-07
dot icon20/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/08/2020
Appointment of Mrs Caroline Anne Riddy as a secretary on 2020-06-30
dot icon17/06/2020
Termination of appointment of Jeremy Peter Small as a secretary on 2020-06-16
dot icon20/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon23/12/2019
Registration of charge 004773120003, created on 2019-12-23
dot icon20/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/04/2019
Appointment of Marcus Anthony Beckett Taylor as a director on 2019-04-15
dot icon24/04/2019
Appointment of Anna Colombatti as a director on 2019-04-15
dot icon24/04/2019
Termination of appointment of Nirali Patel as a director on 2019-04-12
dot icon28/02/2019
Termination of appointment of Anna Mary O'donoghue as a director on 2019-02-28
dot icon18/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon28/09/2018
Termination of appointment of Bernard Jacob Harald Af-Forselles as a director on 2018-08-21
dot icon23/08/2018
Director's details changed for Ross Trustees Services Limited on 2018-08-22
dot icon06/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/07/2018
Appointment of Mr Bernard Jacob Harald Af-Forselles as a director on 2018-06-26
dot icon28/02/2018
Appointment of Nirali Patel as a director on 2018-02-26
dot icon24/01/2018
Appointment of Anna Mary O'donoghue as a director on 2018-01-23
dot icon19/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon03/11/2017
Termination of appointment of Bernard Jacob Harald Af-Forselles as a director on 2017-10-31
dot icon30/10/2017
Appointment of Kenneth William Smith as a director on 2017-10-25
dot icon23/10/2017
Termination of appointment of Yvette Clare Lloyd as a director on 2017-10-20
dot icon29/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon09/01/2017
Termination of appointment of Richard James Wood as a director on 2016-12-31
dot icon02/11/2016
Termination of appointment of Faye Greenway as a director on 2016-10-31
dot icon12/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/07/2016
Appointment of Dianne Foone Lin Chua as a director on 2016-07-08
dot icon19/07/2016
Appointment of Yvette Clare Lloyd as a director on 2016-07-01
dot icon18/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon09/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/08/2015
Termination of appointment of Jeremy Peter Small as a director on 2015-08-27
dot icon13/07/2015
Appointment of Faye Greenway as a director on 2015-06-24
dot icon07/07/2015
Registration of charge 004773120001, created on 2015-07-03
dot icon07/07/2015
Registration of charge 004773120002, created on 2015-07-03
dot icon19/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon15/04/2015
Appointment of Ross Trustees Services Limited as a director on 2015-02-24
dot icon18/12/2014
Appointment of The Law Debenture Pension Trust Corporation Plc as a director on 2014-12-10
dot icon12/12/2014
Statement of capital on 2014-12-12
dot icon12/12/2014
Change of share class name or designation
dot icon10/12/2014
Statement of company's objects
dot icon10/12/2014
Re-registration of Memorandum and Articles
dot icon10/12/2014
Re-registration from a private unlimited company to a private limited company
dot icon10/12/2014
Resolutions
dot icon10/12/2014
Certificate of change of name
dot icon10/12/2014
Change of name notice
dot icon22/10/2014
Termination of appointment of Ian David Lea Richardson as a director on 2014-10-14
dot icon31/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon10/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon26/02/2013
Resolutions
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/09/2012
Termination of appointment of David Oversby Powell as a director
dot icon07/09/2012
Termination of appointment of Matthew Dooley as a director
dot icon07/09/2012
Termination of appointment of Amber Whittam as a director
dot icon07/09/2012
Termination of appointment of Daniel Jarvie-Thomas as a director
dot icon07/09/2012
Termination of appointment of Patricia Brady as a director
dot icon07/09/2012
Termination of appointment of Kevin Alan Dobson as a director
dot icon09/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon03/05/2012
Termination of appointment of Jan Coetzee as a director
dot icon12/01/2012
Appointment of Stephen John Yandle as a director
dot icon08/11/2011
Appointment of Bernard Jacob Harald Af-Forselles as a director
dot icon31/08/2011
Termination of appointment of Nigel Brown as a director
dot icon31/08/2011
Termination of appointment of James Hardie as a director
dot icon15/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/06/2011
Appointment of Amber Whittam as a director
dot icon11/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon01/02/2011
Appointment of Matthew James Dooley as a director
dot icon11/01/2011
Termination of appointment of Helene Labbe as a director
dot icon11/11/2010
Appointment of Kevin Alan Dobson as a director
dot icon11/11/2010
Termination of appointment of Richard Brooks as a director
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/09/2010
Appointment of Daniel Edwin George Jarvie-Thomas as a director
dot icon18/08/2010
Appointment of Jan Karel Coetzee as a director
dot icon18/08/2010
Termination of appointment of Lindsay J'afari-Pak as a director
dot icon15/07/2010
Appointment of Richard James Wood as a director
dot icon13/07/2010
Termination of appointment of Keith Lugton as a director
dot icon13/07/2010
Termination of appointment of Robin Smith as a director
dot icon09/06/2010
Termination of appointment of Joanne Richardson as a director
dot icon07/06/2010
Termination of appointment of Douglas Steer-Smith as a director
dot icon07/06/2010
Appointment of David John Oversby Powell as a director
dot icon10/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon27/04/2010
Director's details changed for Keith Stephen Haddington Lugton on 2010-04-23
dot icon27/04/2010
Director's details changed for Helene Andree Paule Fernande Labbe on 2010-04-22
dot icon27/04/2010
Director's details changed for Helene Andree Paule Fernande Labbe on 2010-04-23
dot icon26/04/2010
Director's details changed for Mr Ian David Lea Richardson on 2010-04-23
dot icon26/04/2010
Director's details changed for Robin Duncan Smith on 2010-04-23
dot icon26/04/2010
Director's details changed for Joanne Audrey Richardson on 2010-04-23
dot icon26/04/2010
Director's details changed for Douglas Steer-Smith on 2010-04-23
dot icon26/04/2010
Director's details changed for Jeremy Peter Small on 2010-04-23
dot icon26/04/2010
Secretary's details changed for Jeremy Peter Small on 2010-04-23
dot icon26/04/2010
Director's details changed for Helene Andree Paule Fernande Labbe on 2010-04-22
dot icon16/03/2010
Director's details changed for James Alexander Hardie on 2010-03-15
dot icon01/03/2010
Director's details changed for Lindsay Clare J'afari-Pak on 2010-02-15
dot icon08/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/05/2009
Return made up to 23/04/09; full list of members
dot icon28/03/2009
Director appointed lindsay clare j'afari-pak
dot icon28/03/2009
Director appointed helene andree paule fernande labbe
dot icon10/03/2009
Memorandum and Articles of Association
dot icon10/03/2009
Resolutions
dot icon11/12/2008
Director appointed jeremy peter small
dot icon08/12/2008
Appointment terminated director jeremy small
dot icon28/10/2008
Appointment terminated director robert ewers
dot icon01/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/06/2008
Director appointed robert andrew ewers
dot icon07/05/2008
Return made up to 23/04/08; full list of members
dot icon22/04/2008
Director appointed ian david lea richardson
dot icon21/04/2008
Appointment terminated director john sheffield
dot icon21/04/2008
Appointment terminated director philippe maso y guell rivet
dot icon24/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon18/07/2007
Director resigned
dot icon27/06/2007
Director resigned
dot icon27/06/2007
New director appointed
dot icon16/05/2007
Return made up to 23/04/07; no change of members
dot icon25/03/2007
New director appointed
dot icon13/03/2007
New director appointed
dot icon27/02/2007
Director resigned
dot icon18/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/06/2006
Memorandum and Articles of Association
dot icon20/06/2006
Resolutions
dot icon16/06/2006
New director appointed
dot icon14/06/2006
Director resigned
dot icon26/05/2006
Return made up to 23/04/06; full list of members
dot icon18/01/2006
Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU
dot icon29/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon09/06/2005
Director's particulars changed
dot icon25/05/2005
Return made up to 23/04/05; full list of members
dot icon07/04/2005
Director's particulars changed
dot icon07/04/2005
Director's particulars changed
dot icon07/04/2005
Director's particulars changed
dot icon07/04/2005
Director's particulars changed
dot icon07/04/2005
Director's particulars changed
dot icon07/04/2005
Director's particulars changed
dot icon29/12/2004
New director appointed
dot icon21/12/2004
Director resigned
dot icon08/11/2004
Director resigned
dot icon13/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon13/10/2004
Secretary resigned
dot icon13/10/2004
New secretary appointed
dot icon16/08/2004
New director appointed
dot icon19/05/2004
Return made up to 23/04/04; full list of members
dot icon29/10/2003
Director resigned
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New director appointed
dot icon02/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/08/2003
New director appointed
dot icon14/07/2003
Director resigned
dot icon18/05/2003
Return made up to 23/04/03; full list of members
dot icon18/05/2003
Director's particulars changed
dot icon02/01/2003
Director resigned
dot icon30/12/2002
New director appointed
dot icon10/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon17/06/2002
Director resigned
dot icon17/06/2002
New director appointed
dot icon22/05/2002
Return made up to 23/04/02; full list of members
dot icon06/02/2002
Director's particulars changed
dot icon29/11/2001
Director resigned
dot icon29/11/2001
New director appointed
dot icon26/11/2001
Memorandum and Articles of Association
dot icon26/11/2001
Resolutions
dot icon25/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon16/10/2001
Director's particulars changed
dot icon22/05/2001
Return made up to 23/04/01; full list of members
dot icon26/01/2001
New director appointed
dot icon26/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon09/01/2001
Secretary's particulars changed
dot icon04/01/2001
New director appointed
dot icon21/12/2000
Director resigned
dot icon19/12/2000
Memorandum and Articles of Association
dot icon04/12/2000
Certificate of change of name
dot icon29/11/2000
Director resigned
dot icon18/09/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon05/09/2000
Director resigned
dot icon05/09/2000
Director resigned
dot icon04/08/2000
Full accounts made up to 1999-12-31
dot icon21/07/2000
New director appointed
dot icon29/06/2000
New director appointed
dot icon30/05/2000
Director resigned
dot icon24/05/2000
Return made up to 23/04/00; no change of members
dot icon24/05/2000
Location of register of members address changed
dot icon05/12/1999
New director appointed
dot icon05/12/1999
Director resigned
dot icon05/12/1999
Director resigned
dot icon05/12/1999
Director resigned
dot icon05/12/1999
Director resigned
dot icon01/12/1999
New secretary appointed
dot icon01/12/1999
Secretary resigned
dot icon30/11/1999
Memorandum and Articles of Association
dot icon30/11/1999
Resolutions
dot icon28/10/1999
Director resigned
dot icon01/10/1999
Registered office changed on 01/10/99 from: royal exchange london EC3V 3LS
dot icon19/07/1999
Director resigned
dot icon19/07/1999
New director appointed
dot icon15/06/1999
New director appointed
dot icon08/06/1999
Full accounts made up to 1998-12-31
dot icon23/05/1999
Return made up to 23/04/99; full list of members
dot icon12/04/1999
Miscellaneous
dot icon14/10/1998
New director appointed
dot icon14/10/1998
Director resigned
dot icon14/09/1998
Director resigned
dot icon27/08/1998
New director appointed
dot icon16/06/1998
Return made up to 31/05/98; full list of members
dot icon04/06/1998
Full accounts made up to 1997-12-31
dot icon30/07/1997
New director appointed
dot icon10/06/1997
Director resigned
dot icon09/06/1997
Return made up to 31/05/97; no change of members
dot icon23/05/1997
Full accounts made up to 1996-12-31
dot icon10/01/1997
Director's particulars changed
dot icon17/12/1996
Memorandum and Articles of Association
dot icon17/12/1996
Resolutions
dot icon22/11/1996
Certificate of change of name
dot icon12/09/1996
New director appointed
dot icon25/06/1996
Return made up to 31/05/96; no change of members
dot icon19/06/1996
Full accounts made up to 1995-12-31
dot icon18/03/1996
Director resigned
dot icon18/09/1995
New director appointed
dot icon18/09/1995
Director resigned
dot icon18/09/1995
New secretary appointed
dot icon18/09/1995
Secretary resigned
dot icon18/07/1995
Full accounts made up to 1994-12-31
dot icon18/07/1995
Return made up to 31/05/95; full list of members
dot icon14/06/1995
New director appointed
dot icon14/06/1995
Director resigned
dot icon14/06/1995
New director appointed
dot icon14/06/1995
New director appointed
dot icon14/06/1995
New director appointed
dot icon14/06/1995
Resolutions
dot icon14/06/1995
Memorandum and Articles of Association
dot icon24/04/1995
Director resigned
dot icon24/04/1995
Director resigned
dot icon24/04/1995
Director resigned
dot icon24/04/1995
Director resigned
dot icon24/04/1995
New director appointed
dot icon24/04/1995
Director resigned
dot icon10/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Director resigned
dot icon26/07/1994
Full accounts made up to 1993-12-31
dot icon26/07/1994
Return made up to 31/05/94; no change of members
dot icon06/12/1993
Director resigned
dot icon06/12/1993
New director appointed
dot icon28/06/1993
Director resigned
dot icon28/06/1993
Return made up to 31/05/93; no change of members
dot icon10/06/1993
Full accounts made up to 1992-12-31
dot icon02/02/1993
Director's particulars changed
dot icon06/01/1993
Director resigned
dot icon16/10/1992
Director resigned
dot icon16/07/1992
Full accounts made up to 1991-12-31
dot icon29/06/1992
Return made up to 31/05/92; full list of members
dot icon20/06/1992
Return made up to 23/05/92; no change of members
dot icon29/07/1991
Full accounts made up to 1990-12-31
dot icon29/07/1991
Resolutions
dot icon29/07/1991
Resolutions
dot icon29/07/1991
Resolutions
dot icon29/07/1991
Resolutions
dot icon29/07/1991
Resolutions
dot icon29/07/1991
New director appointed
dot icon29/07/1991
Return made up to 31/05/91; no change of members
dot icon29/07/1991
Return made up to 23/05/91; full list of members
dot icon16/06/1991
Director resigned
dot icon23/04/1991
Secretary's particulars changed
dot icon03/08/1990
Full accounts made up to 1989-12-31
dot icon03/08/1990
Return made up to 23/05/90; full list of members
dot icon13/06/1990
Director resigned
dot icon13/06/1990
Director resigned
dot icon13/06/1990
New director appointed
dot icon13/06/1990
New director appointed
dot icon22/05/1990
Director resigned
dot icon03/08/1989
Return made up to 24/05/89; full list of members
dot icon03/08/1989
Full accounts made up to 1988-12-31
dot icon21/03/1989
Director's particulars changed
dot icon10/01/1989
Director's particulars changed
dot icon24/11/1988
New director appointed
dot icon24/11/1988
Director resigned
dot icon06/10/1988
Director's particulars changed
dot icon08/08/1988
Full accounts made up to 1987-12-31
dot icon05/08/1988
Return made up to 25/05/88; full list of members
dot icon30/06/1988
Director resigned;new director appointed
dot icon27/05/1988
Secretary's particulars changed
dot icon10/09/1987
Director's particulars changed
dot icon21/08/1987
Full accounts made up to 1986-12-31
dot icon21/08/1987
Return made up to 27/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/09/1986
Gazettable document
dot icon23/06/1986
Full accounts made up to 1985-12-31
dot icon23/06/1986
Return made up to 21/05/86; full list of members
dot icon17/01/1950
Miscellaneous

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
09/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

71
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ROSS TRUSTEES SERVICES LIMITED
Corporate Director
24/02/2015 - 18/11/2022
75
Craston, Ian Adam
Director
02/06/2023 - Present
64
Wood, Richard James
Director
01/07/2010 - 31/12/2016
3
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
Corporate Director
10/12/2014 - Present
116
ZEDRA GOVERNANCE LIMITED
Corporate Director
01/10/2022 - Present
66

Persons with Significant Control

2
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 UK PENSION TRUSTEES LIMITED

AXA UK PENSION TRUSTEES LIMITED is an(a) Active company incorporated on 17/01/1950 with the registered office located at 20 Gracechurch Street, London EC3V 0BG. There are currently 6 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 UK PENSION TRUSTEES LIMITED?

toggle

AXA UK PENSION TRUSTEES LIMITED is currently Active. It was registered on 17/01/1950 .

Where is AXA UK PENSION TRUSTEES LIMITED located?

toggle

AXA UK PENSION TRUSTEES LIMITED is registered at 20 Gracechurch Street, London EC3V 0BG.

What does AXA UK PENSION TRUSTEES LIMITED do?

toggle

AXA UK PENSION TRUSTEES LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for AXA UK PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-09 with no updates.