Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AXA PARTNERS HOLDINGS LIMITED
Company Information for

AXA PARTNERS HOLDINGS LIMITED

BUILDING 7 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5YG,
Company Registration Number
04914698
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Axa Partners Holdings Ltd
AXA PARTNERS HOLDINGS LIMITED was founded on 2003-09-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Axa Partners Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AXA PARTNERS HOLDINGS LIMITED
 
Legal Registered Office
BUILDING 7 CHISWICK PARK
566 CHISWICK HIGH ROAD
LONDON
W4 5YG
Other companies in W4
 
Previous Names
GENWORTH FINANCIAL EUROPEAN GROUP HOLDINGS LIMITED09/05/2016
AXA PARTNERS HOLDINGS LIMITED20/04/2016
GENWORTH FINANCIAL EUROPEAN GROUP HOLDINGS LIMITED20/04/2016
UK GROUP HOLDING COMPANY LIMITED05/05/2005
TRUSHELFCO (NO.2994) LIMITED16/10/2003
Filing Information
Company Number 04914698
Company ID Number 04914698
Date formed 2003-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts FULL
Last Datalog update: 2021-07-05 07:02:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AXA PARTNERS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AXA PARTNERS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JAMES LAWRENCE REMBER
Company Secretary 2003-10-20
PAUL CHARLES FELIX CAPREZ
Director 2013-02-18
JEFFREY SCOTT WHITEUS
Director 2008-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
JEROME DROESCH
Director 2015-12-01 2018-03-31
ROBERT JOSEPH BRANNOCK
Director 2005-08-01 2016-03-31
PETER GEORGE DAVID HILL
Director 2005-11-28 2013-06-14
ANGEL GUILLERMO MAS MURCIA
Director 2008-09-30 2013-06-14
PEDRO BERNARDO COLMBRA FERNANDES
Director 2008-09-30 2009-01-20
PEDRO BERNARDO COIMBRA FERNANDES
Director 2008-09-30 2009-01-20
RALF ULRICH MEURER
Director 2003-10-20 2008-12-05
MARCIA INA CANTOR GRABLE
Director 2004-03-12 2008-02-06
RANDAL JOHN CLIFTON BARKER
Company Secretary 2004-03-12 2005-11-18
LEONARDO BASOLA
Director 2003-10-20 2005-09-15
WILLIAM CLAY GOINGS
Director 2003-10-20 2005-08-01
OTTO JOHN KUMBAR
Director 2003-10-20 2004-07-15
TRUSEC LIMITED
Nominated Secretary 2003-09-29 2003-10-20
GLEN WILLIAM JAMES
Director 2003-10-15 2003-10-20
RICHARD JAMES SMITH
Director 2003-10-15 2003-10-20
LOUISE JANE STOKER
Director 2003-09-29 2003-10-15
ELEANOR JANE ZUERCHER
Director 2003-09-29 2003-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES LAWRENCE REMBER AXA PARTNERS CLP UK HOLDINGS LIMITED Company Secretary 2003-10-20 CURRENT 2003-09-29 Active - Proposal to Strike off
JAMES LAWRENCE REMBER AXA PARTNERS SERVICES LIMITED Company Secretary 2003-10-20 CURRENT 2003-10-13 Active - Proposal to Strike off
JAMES LAWRENCE REMBER FINANCIAL ASSURANCE COMPANY LIMITED Company Secretary 2003-09-25 CURRENT 2003-08-20 Active
JAMES LAWRENCE REMBER CONSOLIDATED INSURANCE GROUP LIMITED Company Secretary 2002-11-01 CURRENT 1984-12-10 Active - Proposal to Strike off
JAMES LAWRENCE REMBER WORLDCOVER DIRECT LIMITED Company Secretary 2002-10-21 CURRENT 1992-04-06 Dissolved 2017-02-07
JAMES LAWRENCE REMBER FINANCIAL INSURANCE COMPANY LIMITED Company Secretary 2002-09-26 CURRENT 1980-09-01 Active
PAUL CHARLES FELIX CAPREZ FINANCIAL INSURANCE COMPANY LIMITED Director 2016-08-17 CURRENT 1980-09-01 Active
PAUL CHARLES FELIX CAPREZ FINANCIAL ASSURANCE COMPANY LIMITED Director 2016-08-17 CURRENT 2003-08-20 Active
PAUL CHARLES FELIX CAPREZ WORLDCOVER DIRECT LIMITED Director 2016-04-19 CURRENT 1992-04-06 Dissolved 2017-02-07
PAUL CHARLES FELIX CAPREZ AXA PARTNERS SERVICES LIMITED Director 2016-04-19 CURRENT 2003-10-13 Active - Proposal to Strike off
PAUL CHARLES FELIX CAPREZ AXA PARTNERS CLP UK HOLDINGS LIMITED Director 2013-02-18 CURRENT 2003-09-29 Active - Proposal to Strike off
PAUL CHARLES FELIX CAPREZ SPIRITUAL ASSEMBLY OF THE BAHA'IS OF RICHMOND-UPON-THAMES Director 2007-04-21 CURRENT 1979-05-25 Active
JEFFREY SCOTT WHITEUS AXA PARTNERS SERVICES LIMITED Director 2014-12-18 CURRENT 2003-10-13 Active - Proposal to Strike off
JEFFREY SCOTT WHITEUS WORLDCOVER DIRECT LIMITED Director 2009-01-27 CURRENT 1992-04-06 Dissolved 2017-02-07
JEFFREY SCOTT WHITEUS CONSOLIDATED INSURANCE GROUP LIMITED Director 2009-01-27 CURRENT 1984-12-10 Active - Proposal to Strike off
JEFFREY SCOTT WHITEUS FINANCIAL INSURANCE GROUP SERVICES LIMITED Director 2009-01-27 CURRENT 1982-10-08 Active
JEFFREY SCOTT WHITEUS AXA PARTNERS CLP UK HOLDINGS LIMITED Director 2008-09-30 CURRENT 2003-09-29 Active - Proposal to Strike off
JEFFREY SCOTT WHITEUS FINANCIAL INSURANCE COMPANY LIMITED Director 2008-09-04 CURRENT 1980-09-01 Active
JEFFREY SCOTT WHITEUS FINANCIAL ASSURANCE COMPANY LIMITED Director 2008-09-04 CURRENT 2003-08-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-08DS01Application to strike the company off the register
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-08-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES
2019-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/19 FROM Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR United Kingdom
2019-08-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SCOTT WHITEUS
2019-04-25AP01DIRECTOR APPOINTED MR PHILIPPE ALEX GILLES GOURIER
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2018-10-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-26SH20Statement by Directors
2018-07-26SH19Statement of capital on 2018-07-26 GBP 2
2018-07-26CAP-SSSolvency Statement dated 09/07/18
2018-07-26RES13Resolutions passed:
  • Declaration of dividend 09/07/2018
  • Resolution of reduction in issued share capital
2018-05-02SH0115/12/17 STATEMENT OF CAPITAL GBP 392559984
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JEROME DROESCH
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2018-01-03SH20Statement by Directors
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 342559985
2018-01-03SH19Statement of capital on 2018-01-03 GBP 342,559,985
2018-01-03CAP-SSSolvency Statement dated 13/12/17
2018-01-03RES13Resolutions passed:
  • Cancel share prem a/c 13/12/2017
  • Resolution of reduction in issued share capital
2018-01-03RES06REDUCE ISSUED CAPITAL 13/12/2017
2017-11-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-28RP04SH01Second filing of capital allotment of shares GBP542,559,984
2017-03-28ANNOTATIONClarification
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 542559984
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-02-03SH0130/11/15 STATEMENT OF CAPITAL GBP 542411984
2016-10-27AUDAUDITOR'S RESIGNATION
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2016-05-09CERTNMCompany name changed genworth financial european group holdings LIMITED\certificate issued on 09/05/16
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOSEPH BRANNOCK
2016-04-20RES15CHANGE OF NAME 19/04/2016
2016-04-20CERTNMCOMPANY NAME CHANGED AXA PARTNERS HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/04/16
2016-04-20CERTNMCOMPANY NAME CHANGED GENWORTH FINANCIAL EUROPEAN GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/04/16
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 542411984
2016-03-02AR0126/02/16 FULL LIST
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2016 FROM BUILDING 11 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON UNITED KINGDOM W4 5XR UNITED KINGDOM
2015-12-24AP01DIRECTOR APPOINTED MR JEROME DROESCH
2015-11-26SH0131/10/15 STATEMENT OF CAPITAL GBP 542411984
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-22SH0131/12/14 STATEMENT OF CAPITAL GBP 530139224
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 301875085
2015-05-08AR0126/02/15 FULL LIST
2015-01-14ANNOTATIONClarification
2015-01-14RP04SECOND FILING FOR FORM SH01
2014-12-24SH0118/12/14 STATEMENT OF CAPITAL GBP 289199235
2014-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-17RES01ADOPT ARTICLES 01/12/2014
2014-12-17CC04STATEMENT OF COMPANY'S OBJECTS
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 289199235
2014-03-18AR0126/02/14 NO CHANGES
2013-12-11MISCAUD RESIGNATION
2013-12-09MISCSECTION 519
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER HILL
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ANGEL MAS MURCIA
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-02AR0126/02/13 FULL LIST
2013-03-08AP01DIRECTOR APPOINTED MR PAUL CHARLES FELIX CAPREZ
2013-02-07MISCSH01 REMOVED AND PLACED ON CORRECT COMPANY 4914933
2013-01-18SH0127/12/12 STATEMENT OF CAPITAL GBP 289199235
2012-06-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-22AR0126/02/12 FULL LIST
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-05AR0126/02/11 FULL LIST
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-23AR0126/02/10 FULL LIST
2009-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2009 FROM BUILDING 11 CHISWICK PARK CHISWICK HIGH ROAD LONDON W4 5XR
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE DAVID HILL / 10/12/2009
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES LAWRENCE REMBER / 10/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGEL GUILLERMO MAS MURCIA / 10/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH BRANNOCK / 10/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY SCOTT WHITEUS / 10/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE DAVID HILL / 10/12/2009
2009-11-03SH0125/09/09 STATEMENT OF CAPITAL GBP 288270845
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-26363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR PEDRO FERNANDES
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR PEDRO COLMBRA FERNANDES
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR RALF MEURER
2008-10-30363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-10-30288aDIRECTOR APPOINTED MR PEDRO BERNARDO COIMBRA FERNANDES
2008-10-20288aDIRECTOR APPOINTED ANGEL GUILLERMO MAS MURCIA
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-15288aDIRECTOR APPOINTED JEFFREY SCOTT WHITEUS
2008-10-15288aDIRECTOR APPOINTED PEDRO BERNARDO COLMBRA FERNANDES
2008-02-15288bDIRECTOR RESIGNED
2007-11-06363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-10-11363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2005-12-16288aNEW DIRECTOR APPOINTED
2005-12-14287REGISTERED OFFICE CHANGED ON 14/12/05 FROM: VANTAGE WEST GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9AG
2005-12-07288bSECRETARY RESIGNED
2005-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-14363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-10-04288bDIRECTOR RESIGNED
2005-09-19MEM/ARTSARTICLES OF ASSOCIATION
2005-08-16ELRESS366A DISP HOLDING AGM 26/07/05
2005-08-16ELRESS386 DISP APP AUDS 26/07/05
2005-08-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-12288bDIRECTOR RESIGNED
2005-08-12288aNEW DIRECTOR APPOINTED
2005-05-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-05-05CERTNMCOMPANY NAME CHANGED UK GROUP HOLDING COMPANY LIMITED CERTIFICATE ISSUED ON 05/05/05
2004-12-01288cSECRETARY'S PARTICULARS CHANGED
2004-10-29363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-09-06288cSECRETARY'S PARTICULARS CHANGED
2004-08-02288bDIRECTOR RESIGNED
2004-04-22RES04£ NC 100/500000000 01
2004-04-22123NC INC ALREADY ADJUSTED 01/04/04
2004-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AXA PARTNERS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AXA PARTNERS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AXA PARTNERS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AXA PARTNERS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AXA PARTNERS HOLDINGS LIMITED registering or being granted any patents
Domain Names

AXA PARTNERS HOLDINGS LIMITED owns 5 domain names.

genworth.co.uk   genworthci.co.uk   genworthmi.co.uk   mycoverdirect.co.uk   genworthfinancial.co.uk  

Trademarks
We have not found any records of AXA PARTNERS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AXA PARTNERS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AXA PARTNERS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AXA PARTNERS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AXA PARTNERS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AXA PARTNERS HOLDINGS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.