AXA INVESTMENT MANAGERS UK HOLDINGS LIMITED
LONDON AXA SUN LIFE ASSET MANAGEMENT LIMITED SUN LIFE ASSET MANAGEMENT LIMITED

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

Company number 00621123
Status Liquidation
Incorporation Date 16 February 1959
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and ninety-three events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Liquidators' statement of receipts and payments to 28 January 2017; Register inspection address has been changed to 7 Newgate Street London EC1A 7NX. The most likely internet sites of AXA INVESTMENT MANAGERS UK HOLDINGS LIMITED are www.axainvestmentmanagersukholdings.co.uk, and www.axa-investment-managers-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six 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 Investment Managers Uk Holdings Limited is a Private Limited Company. The company registration number is 00621123. Axa Investment Managers Uk Holdings Limited has been working since 16 February 1959. The present status of the company is Liquidation. The registered address of Axa Investment Managers Uk Holdings 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 CLARK, Robin Douglas has been resigned. Secretary CRANMER, Eleanor has been resigned. Secretary GREIG, Kenneth John has been resigned. Secretary RICHARDSON, Ian David Lea has been resigned. Secretary RICHARDSON, Ian David Lea has been resigned. Secretary WALLWORK, Janet Irwin has been resigned. Secretary WALLWORK, Janet Irwin has been resigned. Director AHMAD, Muhammad Irshaad has been resigned. Director BAKER, David Edward has been resigned. Director BAKER, Keith Anthony has been resigned. Director BARKSHIRE, Robert Renny St John has been resigned. Director BRYDON, Donald Hood has been resigned. Director BUCKLEY, George Ian has been resigned. Director CHEETHAM, Christopher Spencer has been resigned. Director CLAMAGIRAND, Laurent Christian has been resigned. Director FAULKNER, Anthony has been resigned. Director GILKS, David John Ellis has been resigned. Director GOULD, Ronald Jay has been resigned. Director GRIFFITHS, Paul Thomas has been resigned. Director HALL, Martin Alexander has been resigned. Director HASTE, Andrew Kenneth 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 MCCLEAN, Simon has been resigned. Director MOUEN MAKOUA, Daniel Joseph Max has been resigned. Director NICHOLLS, John Michael has been resigned. Director OWEN, Arthur Leslie has been resigned. Director PALMER, Timothy James has been resigned. Director PINCKNEY, David Charles has been resigned. Director REEVE, John has been resigned. Director SAMPSON, Ian Godfrey has been resigned. Director SMITH, Stephen Paul has been resigned. Director STAPLETON, Nigel John has been resigned. Director VERCOUSTRE, Emmanuel has been resigned. Director WEBSTER, John Dudley has been resigned. Director WHITNEY, Paul Michael, Dr has been resigned. Director WISSON, Stephen Kenneth has been resigned. Director WOOD, Gregory Mark has been resigned. The company operates in "Activities of financial services holding companies".


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
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
GREIG, Kenneth John
Resigned: 18 January 2002
Appointed Date: 01 January 2001

Secretary
RICHARDSON, Ian David Lea
Resigned: 01 January 2001
Appointed Date: 18 July 1997

Secretary
RICHARDSON, Ian David Lea
Resigned: 24 September 1996
Appointed Date: 22 February 1993

Secretary
WALLWORK, Janet Irwin
Resigned: 18 July 1997
Appointed Date: 24 September 1996

Secretary
WALLWORK, Janet Irwin
Resigned: 22 February 1993

Director
AHMAD, Muhammad Irshaad
Resigned: 16 October 2015
Appointed Date: 20 October 2011
60 years old

Director
BAKER, David Edward
Resigned: 31 July 1995
83 years old

Director
BAKER, Keith Anthony
Resigned: 23 August 1996
76 years old

Director
BARKSHIRE, Robert Renny St John
Resigned: 31 December 1999
Appointed Date: 08 September 1997
90 years old

Director
BRYDON, Donald Hood
Resigned: 31 December 2002
Appointed Date: 08 September 1997
80 years old

Director
BUCKLEY, George Ian
Resigned: 16 April 1992
76 years old

Director
CHEETHAM, Christopher Spencer
Resigned: 13 March 2000
Appointed Date: 19 March 1998
70 years old

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

Director
FAULKNER, Anthony
Resigned: 22 September 1994
Appointed Date: 14 December 1992
86 years old

Director
GILKS, David John Ellis
Resigned: 08 September 1997
Appointed Date: 22 September 1994
76 years old

Director
GOULD, Ronald Jay
Resigned: 06 January 2000
Appointed Date: 08 September 1997
77 years old

Director
GRIFFITHS, Paul Thomas
Resigned: 23 January 2007
Appointed Date: 28 January 2005
58 years old

Director
HALL, Martin Alexander
Resigned: 21 April 2010
Appointed Date: 20 June 2008
66 years old

Director
HASTE, Andrew Kenneth
Resigned: 01 January 2001
Appointed Date: 24 December 1999
63 years old

Director
HOLMES, Virginia Anne
Resigned: 01 October 2002
Appointed Date: 13 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
MCCLEAN, Simon
Resigned: 16 August 1996
Appointed Date: 01 January 1995
78 years old

Director
MOUEN MAKOUA, Daniel Joseph Max
Resigned: 20 June 2008
Appointed Date: 17 January 2006
62 years old

Director
NICHOLLS, John Michael
Resigned: 01 October 1992
90 years old

Director
OWEN, Arthur Leslie
Resigned: 24 December 1999
Appointed Date: 11 March 1993
76 years old

Director
PALMER, Timothy James
Resigned: 08 September 1997
Appointed Date: 01 August 1995
71 years old

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

Director
REEVE, John
Resigned: 31 October 1995
81 years old

Director
SAMPSON, Ian Godfrey
Resigned: 31 December 1992
84 years old

Director
SMITH, Stephen Paul
Resigned: 08 September 1997
Appointed Date: 22 September 1994
72 years old

Director
STAPLETON, Nigel John
Resigned: 23 January 2001
Appointed Date: 13 March 2000
78 years old

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

Director
WEBSTER, John Dudley
Resigned: 30 June 1992
85 years old

Director
WHITNEY, Paul Michael, Dr
Resigned: 09 April 1998
Appointed Date: 21 August 1996
77 years old

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

Director
WOOD, Gregory Mark
Resigned: 01 January 2001
Appointed Date: 09 December 1997
72 years old

AXA INVESTMENT MANAGERS UK HOLDINGS LIMITED Events

23 Mar 2017
Return of final meeting in a members' voluntary winding up
23 Mar 2017
Liquidators' statement of receipts and payments to 28 January 2017
15 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 183 more events
29 Mar 1988
Accounts for a dormant company made up to 31 December 1987

29 Mar 1988
Return made up to 17/02/88; full list of members

17 Feb 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

18 Mar 1987
Full accounts made up to 31 December 1986

18 Mar 1987
Return made up to 18/02/87; full list of members