ARDIAN INVESTMENT UK LIMITED
LONDON AXA PRIVATE EQUITY UK LIMITED

Hellopages » Greater London » Westminster » W1S 4FE

Company number 05654928
Status Active
Incorporation Date 15 December 2005
Company Type Private Limited Company
Address 1 GRAFTON STREET, LONDON, W1S 4FE
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Satisfaction of charge 056549280013 in full; Full accounts made up to 31 December 2015. The most likely internet sites of ARDIAN INVESTMENT UK LIMITED are www.ardianinvestmentuk.co.uk, and www.ardian-investment-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Ardian Investment Uk Limited is a Private Limited Company. The company registration number is 05654928. Ardian Investment Uk Limited has been working since 15 December 2005. The present status of the company is Active. The registered address of Ardian Investment Uk Limited is 1 Grafton Street London W1s 4fe. . LAUQUE, Hugo is a Secretary of the company. DECANNIERE, Olivier Jean-Pierre, Philippe is a Director of the company. FERRAGAMO, Michael Patrick is a Director of the company. GAILLARD, Dominique Marie Christian Jacques is a Director of the company. GOMBAULT, Vincent Pierre is a Director of the company. LIAU, Andrew Samuel is a Director of the company. SENEQUIER, Dominique Marie Laurence, Mme is a Director of the company. VERBRUGGHE, Benoit Charles, Eric is a Director of the company. Secretary BEADSWORTH, Monica has been resigned. Secretary LI, Marina has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FLORIN, Christophe has been resigned. Director ILLENBERGER, Stephan Matthias has been resigned. Director MILLER, Spencer Martyn Lewis has been resigned. Director MION, Stefano Antonio has been resigned. Director NGUYEN, Franck has been resigned. Director PITT, James David Crighton has been resigned. Director TOMMASINI, Luigi has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
LAUQUE, Hugo
Appointed Date: 30 June 2015

Director
DECANNIERE, Olivier Jean-Pierre, Philippe
Appointed Date: 04 November 2010
54 years old

Director
FERRAGAMO, Michael Patrick
Appointed Date: 13 December 2006
57 years old

Director
GAILLARD, Dominique Marie Christian Jacques
Appointed Date: 10 April 2006
65 years old

Director
GOMBAULT, Vincent Pierre
Appointed Date: 10 April 2006
61 years old

Director
LIAU, Andrew Samuel
Appointed Date: 08 April 2016
46 years old

Director
SENEQUIER, Dominique Marie Laurence, Mme
Appointed Date: 10 April 2006
72 years old

Director
VERBRUGGHE, Benoit Charles, Eric
Appointed Date: 02 December 2013
50 years old

Resigned Directors

Secretary
BEADSWORTH, Monica
Resigned: 24 September 2008
Appointed Date: 15 December 2005

Secretary
LI, Marina
Resigned: 31 August 2009
Appointed Date: 24 September 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 December 2005
Appointed Date: 15 December 2005

Director
FLORIN, Christophe
Resigned: 07 March 2012
Appointed Date: 04 January 2011
62 years old

Director
ILLENBERGER, Stephan Matthias
Resigned: 02 December 2013
Appointed Date: 10 April 2006
66 years old

Director
MILLER, Spencer Martyn Lewis
Resigned: 13 December 2006
Appointed Date: 15 December 2005
53 years old

Director
MION, Stefano Antonio
Resigned: 02 July 2014
Appointed Date: 04 November 2010
48 years old

Director
NGUYEN, Franck
Resigned: 04 January 2011
Appointed Date: 13 December 2006
54 years old

Director
PITT, James David Crighton
Resigned: 20 March 2006
Appointed Date: 15 December 2005
59 years old

Director
TOMMASINI, Luigi
Resigned: 01 November 2010
Appointed Date: 10 April 2006
52 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 December 2005
Appointed Date: 15 December 2005

ARDIAN INVESTMENT UK LIMITED Events

23 Dec 2016
Confirmation statement made on 15 December 2016 with updates
20 Dec 2016
Satisfaction of charge 056549280013 in full
21 Sep 2016
Full accounts made up to 31 December 2015
26 Apr 2016
Satisfaction of charge 056549280004 in full
13 Apr 2016
Appointment of Mr Andrew Samuel Liau as a director on 8 April 2016
...
... and 105 more events
30 Jan 2006
New director appointed
30 Jan 2006
New director appointed
11 Jan 2006
Director resigned
11 Jan 2006
Secretary resigned
15 Dec 2005
Incorporation

ARDIAN INVESTMENT UK LIMITED Charges

27 March 2014
Charge code 0565 4928 0017
Delivered: 11 April 2014
Status: Satisfied on 19 May 2015
Persons entitled: Natixis (The Security Trustee)
Description: Contains fixed charge…
27 March 2014
Charge code 0565 4928 0016
Delivered: 11 April 2014
Status: Satisfied on 19 May 2015
Persons entitled: Natixis (The Security Trustee)
Description: Contains fixed charge…
27 March 2014
Charge code 0565 4928 0015
Delivered: 11 April 2014
Status: Satisfied on 19 May 2015
Persons entitled: Natixis (The Security Trustee)
Description: Contains fixed charge…
27 March 2014
Charge code 0565 4928 0014
Delivered: 11 April 2014
Status: Satisfied on 19 May 2015
Persons entitled: Natixis (The Security Trustee)
Description: Contains fixed charge…
27 March 2014
Charge code 0565 4928 0013
Delivered: 11 April 2014
Status: Satisfied on 20 December 2016
Persons entitled: Natixis, (The "Security Trustee")
Description: Contains fixed charge…
27 March 2014
Charge code 0565 4928 0012
Delivered: 11 April 2014
Status: Satisfied on 19 May 2015
Persons entitled: Natixis, (The "Security Trustee")
Description: Contains fixed charge…
27 March 2014
Charge code 0565 4928 0011
Delivered: 11 April 2014
Status: Satisfied on 19 May 2015
Persons entitled: Natixis, (The "Security Trustee")
Description: Contains fixed charge…
26 September 2013
Charge code 0565 4928 0010
Delivered: 8 October 2013
Status: Satisfied on 19 May 2015
Persons entitled: Natixis (The Security Trustee)
Description: Notification of addition to or amendment of charge…
26 September 2013
Charge code 0565 4928 0009
Delivered: 8 October 2013
Status: Satisfied on 19 May 2015
Persons entitled: Natixis (The Security Trustee)
Description: Notification of addition to or amendment of charge…
26 September 2013
Charge code 0565 4928 0008
Delivered: 8 October 2013
Status: Satisfied on 19 May 2015
Persons entitled: Natixis (The Security Trustee)
Description: Notification of addition to or amendment of charge…
26 September 2013
Charge code 0565 4928 0007
Delivered: 8 October 2013
Status: Satisfied on 19 May 2015
Persons entitled: Natixis (The Security Trustee)
Description: Notification of addition to or amendment of charge…
26 September 2013
Charge code 0565 4928 0006
Delivered: 8 October 2013
Status: Satisfied on 19 May 2015
Persons entitled: Natixis (The Security Trustee)
Description: Notification of addition to or amendment of charge…
26 September 2013
Charge code 0565 4928 0005
Delivered: 8 October 2013
Status: Satisfied on 19 May 2015
Persons entitled: Natixis (The Security Trustee)
Description: Notification of addition to or amendment of charge…
26 September 2013
Charge code 0565 4928 0004
Delivered: 8 October 2013
Status: Satisfied on 26 April 2016
Persons entitled: Natixis (The Security Trustee)
Description: Notification of addition to or amendment of charge…
28 September 2012
Assignation
Delivered: 10 October 2012
Status: Satisfied on 22 January 2014
Persons entitled: Natixis as Security Trustee for the Secured Creditors
Description: All the rights title interest and benefits of the assignor…
27 June 2012
Assignation
Delivered: 6 July 2012
Status: Satisfied on 22 January 2014
Persons entitled: Natixis (For Itself and as Security Trustee for Each of the Secured Creditors) (the "Security Trustee")
Description: All the rights title interest and benefits of the assignor…
30 November 2011
Assignation
Delivered: 14 December 2011
Status: Satisfied on 26 July 2013
Persons entitled: Natixis S.A. (For Itself and as Security Trustee)
Description: The whole right title interest and benefit in and to the…