AXA REAL ESTATE INVESTMENT MANAGERS LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 3XJ

Company number 03961977
Status Active
Incorporation Date 28 March 2000
Company Type Private Limited Company
Address 155 BISHOPSGATE, LONDON, EC2M 3XJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Appointment of Mr Andrew Justin Stainer as a director on 1 March 2017; Termination of appointment of Anne Theresa Kavanagh as a director on 28 February 2017; Confirmation statement made on 1 November 2016 with updates. The most likely internet sites of AXA REAL ESTATE INVESTMENT MANAGERS LIMITED are www.axarealestateinvestmentmanagers.co.uk, and www.axa-real-estate-investment-managers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Axa Real Estate Investment Managers Limited is a Private Limited Company. The company registration number is 03961977. Axa Real Estate Investment Managers Limited has been working since 28 March 2000. The present status of the company is Active. The registered address of Axa Real Estate Investment Managers Limited is 155 Bishopsgate London Ec2m 3xj. . TUBBS, Josephine Vanessa is a Secretary of the company. HALL, Victoria Laine is a Director of the company. LE TENO, Jean-Francois Pierre Marie is a Director of the company. LOPEZ, Dennis Gerard is a Director of the company. STAINER, Andrew Justin 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 MACKAY, Eleanor Sarah has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BRYDON, Donald Hood has been resigned. Director CARREL BILLIARD, Dominique Jacques Joseph Marie has been resigned. Director DELAIRE, Christian Bernard Marie has been resigned. Director HINDMARCH, Barry Edward has been resigned. Director KAVANAGH, Anne Theresa has been resigned. Director KYPRIANOU, Robert Anastassis has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MACKAY, Eleanor Sarah has been resigned. Director MARCUSE, Paul William has been resigned. Director MOUEN MAKOUA, Daniel Joseph Max has been resigned. Director O DONOGHUE, Brian has been resigned. Director PINCKNEY, David Charles has been resigned. Director PINNOCK, Richard Mark has been resigned. Director PINNOCK, Richard Mark has been resigned. Director PRUDHOMME, Arnaud Emmanuel Jean Marie has been resigned. Director SMITH, Stephen Paul has been resigned. Director SMITH, Stephen Paul has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TUBBS, Josephine Vanessa
Appointed Date: 17 December 2010

Director
HALL, Victoria Laine
Appointed Date: 01 October 2015
50 years old

Director
LE TENO, Jean-Francois Pierre Marie
Appointed Date: 01 January 2015
57 years old

Director
LOPEZ, Dennis Gerard
Appointed Date: 27 November 2009
71 years old

Director
STAINER, Andrew Justin
Appointed Date: 01 March 2017
59 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: 30 March 2000

Secretary
MACKAY, Eleanor Sarah
Resigned: 30 March 2000
Appointed Date: 28 March 2000

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 28 March 2000
Appointed Date: 28 March 2000

Director
BRYDON, Donald Hood
Resigned: 01 February 2005
Appointed Date: 30 March 2000
80 years old

Director
CARREL BILLIARD, Dominique Jacques Joseph Marie
Resigned: 03 September 2007
Appointed Date: 15 December 2006
59 years old

Director
DELAIRE, Christian Bernard Marie
Resigned: 24 March 2009
Appointed Date: 04 September 2007
58 years old

Director
HINDMARCH, Barry Edward
Resigned: 01 January 2015
Appointed Date: 28 June 2013
57 years old

Director
KAVANAGH, Anne Theresa
Resigned: 28 February 2017
Appointed Date: 20 September 2010
64 years old

Director
KYPRIANOU, Robert Anastassis
Resigned: 01 September 2006
Appointed Date: 01 January 2004
72 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 28 March 2000
Appointed Date: 28 March 2000
34 years old

Director
MACKAY, Eleanor Sarah
Resigned: 30 March 2000
Appointed Date: 28 March 2000
48 years old

Director
MARCUSE, Paul William
Resigned: 18 December 2006
Appointed Date: 30 March 2000
68 years old

Director
MOUEN MAKOUA, Daniel Joseph Max
Resigned: 20 June 2008
Appointed Date: 01 September 2006
62 years old

Director
O DONOGHUE, Brian
Resigned: 30 March 2000
Appointed Date: 28 March 2000
55 years old

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

Director
PINNOCK, Richard Mark
Resigned: 28 June 2013
Appointed Date: 31 March 2009
65 years old

Director
PINNOCK, Richard Mark
Resigned: 08 April 2009
Appointed Date: 24 March 2009
65 years old

Director
PRUDHOMME, Arnaud Emmanuel Jean Marie
Resigned: 30 September 2015
Appointed Date: 28 January 2005
64 years old

Director
SMITH, Stephen Paul
Resigned: 27 November 2009
Appointed Date: 31 March 2009
72 years old

Director
SMITH, Stephen Paul
Resigned: 08 April 2009
Appointed Date: 24 March 2009
72 years old

Persons With Significant Control

Axa Real Estate Investment Managers Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AXA REAL ESTATE INVESTMENT MANAGERS LIMITED Events

28 Mar 2017
Appointment of Mr Andrew Justin Stainer as a director on 1 March 2017
28 Mar 2017
Termination of appointment of Anne Theresa Kavanagh as a director on 28 February 2017
11 Nov 2016
Confirmation statement made on 1 November 2016 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
18 Jan 2016
Full accounts made up to 31 December 2014
...
... and 117 more events
07 Apr 2000
New secretary appointed
07 Apr 2000
New director appointed
07 Apr 2000
Accounting reference date shortened from 31/03/01 to 31/12/00
07 Apr 2000
Registered office changed on 07/04/00 from: 83 leanord street london EC2A 4OS
28 Mar 2000
Incorporation