AXA ASSET MANAGEMENT LIMITED
LONDON PRECIS (1502) LIMITED

Hellopages » City of London » City of London » EC4A 3TR

Company number 03313390
Status Liquidation
Incorporation Date 5 February 1997
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 28 January 2017; Return of final meeting in a members' voluntary winding up; Register inspection address has been changed to 7 Newgate Street London EC1A 7NX. The most likely internet sites of AXA ASSET MANAGEMENT LIMITED are www.axaassetmanagement.co.uk, and www.axa-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Axa Asset Management Limited is a Private Limited Company. The company registration number is 03313390. Axa Asset Management Limited has been working since 05 February 1997. The present status of the company is Liquidation. The registered address of Axa Asset Management Limited is Hill House 1 Little New Street London Ec4a 3tr. . TUBBS, Josephine Vanessa is a Secretary of the company. COQUEMA, Christophe is a Director of the company. IBBOTSON, John Peter Berrisford is a Director of the company. Secretary CHANTLER, Christopher John has been resigned. Secretary CLARK, Robin Douglas has been resigned. Secretary CRANMER, Eleanor has been resigned. Secretary DRISCOLL, Caroline Mary has been resigned. Secretary GREIG, Kenneth John has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRYDON, Donald Hood has been resigned. Director CHANTLER, Christopher John has been resigned. Director CHEETHAM, Christopher Spencer has been resigned. Director CLAMAGIRAND, Laurent Christian has been resigned. Nominee Director DILLON, John Edward Michael has been resigned. Director GRIFFITHS, Paul Thomas has been resigned. Director HALL, Martin Alexander has been resigned. Director HOLMES, Virginia Anne has been resigned. Director KYPRIANOU, Robert Anastassis has been resigned. Director LOPEZ, Simon Geoffrey has been resigned. Director MOLINARI, Helene has been resigned. Director MOUEN MAKOUA, Daniel Joseph Max has been resigned. Director PINCKNEY, David Charles has been resigned. Director VERCOUSTRE, Emmanuel has been resigned. Nominee Director WILSON, Clare Alice has been resigned. Director WISSON, Stephen Kenneth has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TUBBS, Josephine Vanessa
Appointed Date: 17 December 2010

Director
COQUEMA, Christophe
Appointed Date: 07 February 2012
52 years old

Director
IBBOTSON, John Peter Berrisford
Appointed Date: 26 October 2012
58 years old

Resigned Directors

Secretary
CHANTLER, Christopher John
Resigned: 26 May 1998
Appointed Date: 01 July 1997

Secretary
CLARK, Robin Douglas
Resigned: 01 May 2007
Appointed Date: 18 January 2002

Secretary
CRANMER, Eleanor
Resigned: 17 December 2010
Appointed Date: 01 May 2007

Secretary
DRISCOLL, Caroline Mary
Resigned: 21 July 2000
Appointed Date: 26 May 1998

Secretary
GREIG, Kenneth John
Resigned: 18 January 2002
Appointed Date: 21 July 2000

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 01 July 1997
Appointed Date: 21 February 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 February 1997
Appointed Date: 05 February 1997

Director
BRYDON, Donald Hood
Resigned: 31 December 2002
Appointed Date: 26 May 1998
80 years old

Director
CHANTLER, Christopher John
Resigned: 26 May 1998
Appointed Date: 01 July 1997
69 years old

Director
CHEETHAM, Christopher Spencer
Resigned: 23 March 2000
Appointed Date: 01 July 1997
70 years old

Director
CLAMAGIRAND, Laurent Christian
Resigned: 30 June 2007
Appointed Date: 23 January 2007
60 years old

Nominee Director
DILLON, John Edward Michael
Resigned: 01 July 1997
Appointed Date: 05 February 1997
62 years old

Director
GRIFFITHS, Paul Thomas
Resigned: 23 January 2007
Appointed Date: 17 January 2006
58 years old

Director
HALL, Martin Alexander
Resigned: 21 April 2010
Appointed Date: 17 December 2007
66 years old

Director
HOLMES, Virginia Anne
Resigned: 01 October 2002
Appointed Date: 23 March 2000
65 years old

Director
KYPRIANOU, Robert Anastassis
Resigned: 17 January 2006
Appointed Date: 27 March 2003
72 years old

Director
LOPEZ, Simon Geoffrey
Resigned: 26 October 2012
Appointed Date: 22 October 2008
56 years old

Director
MOLINARI, Helene
Resigned: 31 January 2014
Appointed Date: 01 March 2006
62 years old

Director
MOUEN MAKOUA, Daniel Joseph Max
Resigned: 20 June 2008
Appointed Date: 07 March 2005
62 years old

Director
PINCKNEY, David Charles
Resigned: 31 December 2003
Appointed Date: 23 February 2001
85 years old

Director
VERCOUSTRE, Emmanuel
Resigned: 20 October 2011
Appointed Date: 30 June 2007
63 years old

Nominee Director
WILSON, Clare Alice
Resigned: 01 July 1997
Appointed Date: 05 February 1997
60 years old

Director
WISSON, Stephen Kenneth
Resigned: 14 March 2005
Appointed Date: 27 March 2003
73 years old

AXA ASSET MANAGEMENT LIMITED Events

23 Mar 2017
Liquidators' statement of receipts and payments to 28 January 2017
23 Mar 2017
Return of final meeting in a members' voluntary winding up
12 Feb 2016
Register inspection address has been changed to 7 Newgate Street London EC1A 7NX
12 Feb 2016
Registered office address changed from 7 Newgate Street London EC1A 7NX to Hill House 1 Little New Street London EC4A 3TR on 12 February 2016
08 Feb 2016
Declaration of solvency
...
... and 115 more events
07 Jul 1997
Accounting reference date shortened from 28/02/98 to 31/12/97
02 Jul 1997
Company name changed precis (1502) LIMITED\certificate issued on 02/07/97
28 Feb 1997
New secretary appointed
28 Feb 1997
Secretary resigned
05 Feb 1997
Incorporation