AXA ROSENBERG INVESTMENT MANAGEMENT LIMITED
LONDON BARR ROSENBERG EUROPEAN MANAGEMENT LIMITED

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

Company number 02426077
Status Liquidation
Incorporation Date 25 September 1989
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 13 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 ROSENBERG INVESTMENT MANAGEMENT LIMITED are www.axarosenberginvestmentmanagement.co.uk, and www.axa-rosenberg-investment-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one 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 Rosenberg Investment Management Limited is a Private Limited Company. The company registration number is 02426077. Axa Rosenberg Investment Management Limited has been working since 25 September 1989. The present status of the company is Liquidation. The registered address of Axa Rosenberg Investment Management Limited is Hill House 1 Little New Street London Ec4a 3tr. . TUBBS, Josephine Vanessa is a Secretary of the company. SMITH, Gideon Zev is a Director of the company. WARNER, Peter James is a Director of the company. Secretary LYMAN, Edward Harvey has been resigned. Secretary PRICE, David Wyn has been resigned. Secretary VYAS, Rajiv has been resigned. Director AHMAD, Muhammad Irshaad has been resigned. Director ARTHUR, Terence Gordon has been resigned. Director BAILIE, Jonathan Robert has been resigned. Director BASKIN, Jeremy Matthew has been resigned. Director BOUTON, Garrett Frank has been resigned. Director CHEFTER, Anna has been resigned. Director CLARK, Martha has been resigned. Director COOKE, David Anthony Paul has been resigned. Director DEMONT, Pascale Marie has been resigned. Director FRITZ, Marlis has been resigned. Director JUMP JR, Francis William has been resigned. Director KONERU, Venugopel has been resigned. Director LEUNG, Joseph has been resigned. Director LOPEZ, Simon Geoffrey has been resigned. Director LYMAN, Edward Harvey has been resigned. Director MEAD, Thomas has been resigned. Director MOREAU, Nicolas Jean Marie has been resigned. Director MOUEN MAKOUA, Daniel Joseph Max has been resigned. Director PATERSON, Jennifer Rosalind has been resigned. Director PRICE, David Wyn has been resigned. Director PRUNET-SHARMA, Stephane has been resigned. Director REID, Kenneth has been resigned. Director RIDLEY, Heidi has been resigned. Director ROBINET, Francois has been resigned. Director SEVILLA, Agustin has been resigned. Director SIPIERE, Frederic Gaston, Dr has been resigned. Director STEPHENS, John Robert Wilson has been resigned. Director VANSTONE, Simon has been resigned. Director VYAS, Rajiv Pravinchandra has been resigned. Director WADIA DEMYTTENAERE, Jane has been resigned. Director WIEBE, William has been resigned. Director WURTS, Richard Charles has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
TUBBS, Josephine Vanessa
Appointed Date: 26 September 2011

Director
SMITH, Gideon Zev
Appointed Date: 07 August 2007
55 years old

Director
WARNER, Peter James
Appointed Date: 24 May 2013
50 years old

Resigned Directors

Secretary
LYMAN, Edward Harvey
Resigned: 03 August 2000

Secretary
PRICE, David Wyn
Resigned: 07 March 2008
Appointed Date: 07 August 2000

Secretary
VYAS, Rajiv
Resigned: 03 June 2011
Appointed Date: 07 March 2008

Director
AHMAD, Muhammad Irshaad
Resigned: 30 September 2015
Appointed Date: 13 June 2014
60 years old

Director
ARTHUR, Terence Gordon
Resigned: 04 February 2002
Appointed Date: 07 July 1999
85 years old

Director
BAILIE, Jonathan Robert
Resigned: 28 November 2012
Appointed Date: 21 March 2011
61 years old

Director
BASKIN, Jeremy Matthew
Resigned: 30 September 2015
Appointed Date: 02 February 2011
61 years old

Director
BOUTON, Garrett Frank
Resigned: 03 March 1995
81 years old

Director
CHEFTER, Anna
Resigned: 23 March 2012
Appointed Date: 21 March 2011
52 years old

Director
CLARK, Martha
Resigned: 21 March 2011
Appointed Date: 07 March 2008
71 years old

Director
COOKE, David Anthony Paul
Resigned: 30 October 2003
Appointed Date: 04 February 2002
64 years old

Director
DEMONT, Pascale Marie
Resigned: 30 September 2015
Appointed Date: 10 May 2005
56 years old

Director
FRITZ, Marlis
Resigned: 04 February 2002
76 years old

Director
JUMP JR, Francis William
Resigned: 07 March 2008
Appointed Date: 02 September 2002
69 years old

Director
KONERU, Venugopel
Resigned: 01 August 1997
Appointed Date: 23 February 1995
65 years old

Director
LEUNG, Joseph
Resigned: 22 April 2002
Appointed Date: 01 March 2000
57 years old

Director
LOPEZ, Simon Geoffrey
Resigned: 28 November 2012
Appointed Date: 13 October 2011
56 years old

Director
LYMAN, Edward Harvey
Resigned: 10 May 2005
76 years old

Director
MEAD, Thomas
Resigned: 30 June 2010
Appointed Date: 07 March 2008
77 years old

Director
MOREAU, Nicolas Jean Marie
Resigned: 04 February 2002
Appointed Date: 02 February 1999
60 years old

Director
MOUEN MAKOUA, Daniel Joseph Max
Resigned: 01 March 2000
Appointed Date: 01 August 1997
62 years old

Director
PATERSON, Jennifer Rosalind
Resigned: 10 May 2005
72 years old

Director
PRICE, David Wyn
Resigned: 07 March 2008
Appointed Date: 04 February 2002
59 years old

Director
PRUNET-SHARMA, Stephane
Resigned: 21 February 2011
Appointed Date: 30 October 2003
58 years old

Director
REID, Kenneth
Resigned: 02 February 1999
Appointed Date: 01 August 1997
76 years old

Director
RIDLEY, Heidi
Resigned: 30 September 2015
Appointed Date: 21 March 2011
56 years old

Director
ROBINET, Francois
Resigned: 05 August 2003
Appointed Date: 22 April 2002
58 years old

Director
SEVILLA, Agustin
Resigned: 30 June 2010
Appointed Date: 30 April 2003
73 years old

Director
SIPIERE, Frederic Gaston, Dr
Resigned: 23 February 1995
Appointed Date: 03 November 1992
69 years old

Director
STEPHENS, John Robert Wilson
Resigned: 30 October 1992
82 years old

Director
VANSTONE, Simon
Resigned: 06 December 2011
Appointed Date: 23 February 2004
64 years old

Director
VYAS, Rajiv Pravinchandra
Resigned: 03 June 2011
Appointed Date: 07 March 2008
58 years old

Director
WADIA DEMYTTENAERE, Jane
Resigned: 17 September 2012
Appointed Date: 21 March 2011
50 years old

Director
WIEBE, William
Resigned: 07 March 2008
Appointed Date: 10 May 2005
65 years old

Director
WURTS, Richard Charles
Resigned: 25 June 2002
Appointed Date: 04 February 2002
71 years old

AXA ROSENBERG INVESTMENT MANAGEMENT LIMITED Events

23 Mar 2017
Liquidators' statement of receipts and payments to 13 January 2017
22 Mar 2017
Return of final meeting in a members' voluntary winding up
15 Mar 2016
Register inspection address has been changed to 7 Newgate Street London EC1A 7NX
27 Jan 2016
Registered office address changed from 7 Newgate Street London EC1A 7NX to Hill House 1 Little New Street London London EC4A 3TR on 27 January 2016
21 Jan 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-14
  • LRESSP ‐ Special resolution to wind up on 2016-01-14

...
... and 173 more events
13 Mar 1990
Company name changed\certificate issued on 13/03/90
07 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Mar 1990
Registered office changed on 07/03/90 from: 35, basinghall street london EC2V 5DB
25 Sep 1989
Incorporation