AXA ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
05/11/145 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

27/06/1427 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR HELENE MOLINARI

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / HELENE MOLINARI / 12/11/2013

View Document

12/11/1312 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

11/07/1311 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/11/125 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON LOPEZ

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED JOHN PETER BERRISFORD IBBOTSON

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/05/123 May 2012 DIRECTOR APPOINTED CHRISTOPHE COQUEMA

View Document

18/11/1118 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL VERCOUSTRE

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/12/1020 December 2010 SECRETARY APPOINTED JOSEPHINE VANESSA TUBBS

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, SECRETARY ELEANOR CRANMER

View Document

10/11/1010 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN HALL

View Document

29/12/0929 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

11/07/0911 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/11/0812 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED SIMON GEOOFREY LOPEZ

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL MOUEN MAKOUA

View Document

11/04/0811 April 2008 SECRETARY'S CHANGE OF PARTICULARS / ELEANOR CRANMER / 11/03/2008

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/11/058 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/036 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 AUDITOR'S RESIGNATION

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 S366A DISP HOLDING AGM 20/06/02

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED

View Document

10/01/0210 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/027 January 2002 NC INC ALREADY ADJUSTED 21/12/01

View Document

07/01/027 January 2002 � NC 7500002/9494102 21/1

View Document

07/01/027 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/027 January 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/11/0128 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 REGISTERED OFFICE CHANGED ON 30/10/00 FROM: G OFFICE CHANGED 30/10/00 60 GRACECHURCH STREET LONDON EC3V 0HR

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: G OFFICE CHANGED 02/08/00 107 CHEAPSIDE LONDON EC2V 6DU

View Document

02/08/002 August 2000 SECRETARY RESIGNED

View Document

02/08/002 August 2000 NEW SECRETARY APPOINTED

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 23/04/00; NO CHANGE OF MEMBERS

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 AUDITOR'S RESIGNATION

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/06/9811 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 REGISTERED OFFICE CHANGED ON 11/06/98 FROM: G OFFICE CHANGED 11/06/98 AMERSHAM ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5AL

View Document

06/03/986 March 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/09/97

View Document

27/10/9727 October 1997 NC INC ALREADY ADJUSTED 05/09/97

View Document

27/10/9727 October 1997 NC INC ALREADY ADJUSTED 05/09/97

View Document

27/10/9727 October 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/09/97

View Document

25/09/9725 September 1997 � NC 100/7500002 05/0

View Document

25/09/9725 September 1997 RE SECT 80 05/09/97

View Document

25/09/9725 September 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/09/97

View Document

13/07/9713 July 1997 DIRECTOR RESIGNED

View Document

13/07/9713 July 1997 DIRECTOR RESIGNED

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 SECRETARY RESIGNED

View Document

13/07/9713 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

07/07/977 July 1997 REGISTERED OFFICE CHANGED ON 07/07/97 FROM: G OFFICE CHANGED 07/07/97 LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

02/07/972 July 1997 COMPANY NAME CHANGED PRECIS (1502) LIMITED CERTIFICATE ISSUED ON 02/07/97

View Document

28/02/9728 February 1997 SECRETARY RESIGNED

View Document

28/02/9728 February 1997 NEW SECRETARY APPOINTED

View Document

05/02/975 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company