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

AXA INVESTMENT MANAGERS UK HOLDINGS LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
00621123
Private Limited Company
Dissolved

Dissolved 2017-06-23

Company Overview

About Axa Investment Managers Uk Holdings Ltd
AXA INVESTMENT MANAGERS UK HOLDINGS LIMITED was founded on 1959-02-16 and had its registered office in 1 Little New Street. The company was dissolved on the 2017-06-23 and is no longer trading or active.

Key Data
Company Name
AXA INVESTMENT MANAGERS UK HOLDINGS LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Previous Names
AXA SUN LIFE ASSET MANAGEMENT LIMITED06/03/2000
SUN LIFE ASSET MANAGEMENT LIMITED31/10/1997
Filing Information
Company Number 00621123
Date formed 1959-02-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-06-23
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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.
Companies with same name AXA INVESTMENT MANAGERS UK HOLDINGS LIMITED
The following companies were found which have the same name as AXA INVESTMENT MANAGERS UK HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AXA INVESTMENT MANAGERS UK HOLDINGS LIMITED 22 BISHOPSGATE LONDON EC2N 4BQ Active Company formed on the 1975-12-11

Company Officers of AXA INVESTMENT MANAGERS UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOSEPHINE VANESSA TUBBS
Company Secretary 2010-12-17
CHRISTOPHE COQUEMA
Director 2012-02-07
JOHN PETER BERRISFORD IBBOTSON
Director 2012-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
MUHAMMAD IRSHAAD AHMAD
Director 2011-10-20 2015-10-16
SIMON GEOFFREY LOPEZ
Director 2008-10-22 2012-10-26
ELEANOR CRANMER
Company Secretary 2007-05-01 2010-12-17
MARTIN ALEXANDER HALL
Director 2008-06-20 2010-04-21
DANIEL JOSEPH MAX MOUEN MAKOUA
Director 2006-01-17 2008-06-20
LAURENT CHRISTIAN CLAMAGIRAND
Director 2007-01-23 2007-06-30
ROBIN DOUGLAS CLARK
Company Secretary 2002-01-18 2007-05-01
PAUL THOMAS GRIFFITHS
Director 2005-01-28 2007-01-23
ROBERT ANASTASSIS KYPRIANOU
Director 2003-03-27 2006-01-17
DAVID CHARLES PINCKNEY
Director 2001-02-23 2003-12-31
DONALD HOOD BRYDON
Director 1997-09-08 2002-12-31
VIRGINIA ANNE HOLMES
Director 2000-03-13 2002-10-01
KENNETH JOHN GREIG
Company Secretary 2001-01-01 2002-01-18
IAN DAVID LEA RICHARDSON
Company Secretary 1997-07-18 2001-01-01
ANDREW KENNETH HASTE
Director 1999-12-24 2001-01-01
CHRISTOPHER SPENCER CHEETHAM
Director 1998-03-19 2000-03-13
RONALD JAY GOULD
Director 1997-09-08 2000-01-06
ROBERT RENNY ST JOHN BARKSHIRE
Director 1997-09-08 1999-12-31
ARTHUR LESLIE OWEN
Director 1993-03-11 1999-12-24
DAVID JOHN ELLIS GILKS
Director 1994-09-22 1997-09-08
TIMOTHY JAMES PALMER
Director 1995-08-01 1997-09-08
JANET IRWIN WALLWORK
Company Secretary 1996-09-24 1997-07-18
IAN DAVID LEA RICHARDSON
Company Secretary 1993-02-22 1996-09-24
KEITH ANTHONY BAKER
Director 1992-03-28 1996-08-23
SIMON MCCLEAN
Director 1995-01-01 1996-08-16
JOHN REEVE
Director 1992-03-28 1995-10-31
DAVID EDWARD BAKER
Director 1992-03-28 1995-07-31
ANTHONY FAULKNER
Director 1992-12-14 1994-09-22
JANET IRWIN WALLWORK
Company Secretary 1992-03-28 1993-02-22
IAN GODFREY SAMPSON
Director 1992-03-28 1992-12-31
JOHN MICHAEL NICHOLLS
Director 1992-03-28 1992-10-01
GEORGE IAN BUCKLEY
Director 1992-03-28 1992-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHE COQUEMA AXA ASSET MANAGEMENT LIMITED Director 2012-02-07 CURRENT 1997-02-05 Dissolved 2017-06-23
JOHN PETER BERRISFORD IBBOTSON BNP PARIBAS ASSET MANAGEMENT SERVICES LIMITED Director 2014-03-14 CURRENT 1999-11-30 Active
JOHN PETER BERRISFORD IBBOTSON AXA ASSET MANAGEMENT LIMITED Director 2012-10-26 CURRENT 1997-02-05 Dissolved 2017-06-23
JOHN PETER BERRISFORD IBBOTSON NEWGATE ONE LIMITED Director 2012-10-23 CURRENT 1989-11-24 Dissolved 2016-07-26
JOHN PETER BERRISFORD IBBOTSON NEWGATE TWO LIMITED Director 2012-10-23 CURRENT 1986-09-09 Dissolved 2016-07-26

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
2017-06-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-03-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2017
2016-02-15AD02SAIL ADDRESS CREATED
2016-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 7 NEWGATE STREET LONDON EC1A 7NX
2016-02-084.70DECLARATION OF SOLVENCY
2016-02-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-08LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-084.70DECLARATION OF SOLVENCY
2016-02-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-08LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 4137004
2015-11-06AR0101/11/15 FULL LIST
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD AHMAD
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 4137004
2014-11-05AR0101/11/14 FULL LIST
2014-06-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 4137004
2013-11-12AR0101/11/13 FULL LIST
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-02AR0101/11/12 FULL LIST
2012-10-30AP01DIRECTOR APPOINTED JOHN PETER BERRISFORD IBBOTSON
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LOPEZ
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-03AP01DIRECTOR APPOINTED CHRISTOPHE COQUEMA
2011-11-22TM02APPOINTMENT TERMINATED, SECRETARY ELEANOR CRANMER
2011-11-18AR0101/11/11 FULL LIST
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL VERCOUSTRE
2011-10-25AP01DIRECTOR APPOINTED MUHAMMAD IRSHAAD AHMAD
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-20AP03SECRETARY APPOINTED JOSEPHINE VANESSA TUBBS
2010-11-10AR0101/11/10 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ELEANOR CRANMER / 10/08/2010
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HALL
2010-01-27AR0101/11/09 FULL LIST
2009-07-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-12363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-10-30288aDIRECTOR APPOINTED SIMON GEOFFREY LOPEZ
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-08288aDIRECTOR APPOINTED MARTIN ALEXANDER HALL
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR DANIEL MOUEN MAKOUA
2008-04-11288cSECRETARY'S CHANGE OF PARTICULARS / ELEANOR CRANMER / 11/03/2008
2008-01-17288cDIRECTOR'S PARTICULARS CHANGED
2007-12-31288aNEW DIRECTOR APPOINTED
2007-11-21363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-09-04288bDIRECTOR RESIGNED
2007-06-11288aNEW SECRETARY APPOINTED
2007-06-11288bSECRETARY RESIGNED
2007-05-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-03288aNEW DIRECTOR APPOINTED
2007-02-06288bDIRECTOR RESIGNED
2007-02-01363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-06-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-03288bDIRECTOR RESIGNED
2005-11-21353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2005-11-07363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-14288bDIRECTOR RESIGNED
2005-02-17288aNEW DIRECTOR APPOINTED
2004-11-08363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-09-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-14288bDIRECTOR RESIGNED
2003-11-12288cDIRECTOR'S PARTICULARS CHANGED
2003-11-06363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-06-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-08288bDIRECTOR RESIGNED
2003-04-08288aNEW DIRECTOR APPOINTED
2003-04-08288aNEW DIRECTOR APPOINTED
2003-03-18AUDAUDITOR'S RESIGNATION
2003-01-17288bDIRECTOR RESIGNED
2002-11-29288aNEW DIRECTOR APPOINTED
2002-11-29363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-10-22288bDIRECTOR RESIGNED
2002-10-22288aNEW DIRECTOR APPOINTED
2002-06-27AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to AXA INVESTMENT MANAGERS UK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-02-05
Resolutions for Winding-up2016-02-05
Fines / Sanctions
No fines or sanctions have been issued against AXA INVESTMENT MANAGERS UK 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 INVESTMENT MANAGERS UK 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 64205 - Activities of financial services holding companies

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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 INVESTMENT MANAGERS UK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AXA INVESTMENT MANAGERS UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AXA INVESTMENT MANAGERS UK HOLDINGS LIMITED
Trademarks
We have not found any records of AXA INVESTMENT MANAGERS UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AXA INVESTMENT MANAGERS UK 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 (64205 - Activities of financial services holding companies) as AXA INVESTMENT MANAGERS UK 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
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
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 INVESTMENT MANAGERS UK 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.
Legal Notices/Action
Initiating party Event Type
Defending partyAXA INVESTMENT MANAGERS UK HOLDINGS LIMITEDEvent Date2017-01-25
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a Final General Meeting of the Companies will be held at Athene Place, 66 Shoe Lane, London EC4A 3BQ on 8 March 2017 between 1.00 pm and 2.00 pm for the purpose of receiving accounts showing the manner in which the windings up of the Companies have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the liquidations be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Dates of Appointment: AXA Rosenberg Investment Management Limited: 14 January 2016; AXA Investment Managers UK Holdings Limited: 29 January 2016 and AXA Asset Management Limited: 29 January 2016. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ Please contact Tyler Treble on +44 (0) 20 7007 0163 or at tyltreble@deloitte.co.uk for further information. Ag EF102581
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAXA INVESTMENT MANAGERS UK HOLDINGS LIMITEDEvent Date2016-01-29
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on 020 7303 0645.
 
Initiating party Event Type
Defending partyAXA INVESTMENT MANAGERS UK HOLDINGS LIMITEDEvent Date2016-01-29
The Companies were placed into Members' Voluntary Liquidation on 29 January 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 14 March 2016, by sending to C. R. F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ, written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 14 March 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Date of Appointment: 29 January 2016 Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on 020 7303 0645.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAXA INVESTMENT MANAGERS UK HOLDINGS LIMITEDEvent Date2016-01-14
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 14 January 2016 , Effective Date: on 29 January 2016, I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Companies are wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the "Joint Liquidators") be and are hereby appointed liquidators for the purposes of winding up the Companies' affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone." Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on 020 7303 5665.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AXA INVESTMENT MANAGERS UK 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 INVESTMENT MANAGERS UK HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.