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

AXA REAL ESTATE INVESTMENT MANAGERS UK LIMITED

22 BISHOPSGATE, LONDON, EC2N 4BQ,
Company Registration Number
01115775
Private Limited Company
Active

Company Overview

About Axa Real Estate Investment Managers Uk Ltd
AXA REAL ESTATE INVESTMENT MANAGERS UK LIMITED was founded on 1973-05-29 and has its registered office in London. The organisation's status is listed as "Active". Axa Real Estate Investment Managers Uk Limited is a Private Limited Company registered in 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 REAL ESTATE INVESTMENT MANAGERS UK LIMITED
 
Legal Registered Office
22 BISHOPSGATE
LONDON
EC2N 4BQ
Other companies in EC2M
 
Filing Information
Company Number 01115775
Company ID Number 01115775
Date formed 1973-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
Last Datalog update: 2024-12-05 20:24:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AXA REAL ESTATE INVESTMENT MANAGERS UK 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 REAL ESTATE INVESTMENT MANAGERS UK LIMITED

Current Directors
Officer Role Date Appointed
JOSEPHINE VANESSA TUBBS
Company Secretary 2010-12-17
DEREK JAMES FORBES
Director 2017-11-16
VICTORIA LAINE HALL
Director 2015-10-01
ANDREW JUSTIN STAINER
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN-FRANCOIS PIERRE MARIE LE TENO
Director 2015-01-01 2017-09-29
DENNIS GERARD LOPEZ
Director 2009-11-27 2017-05-31
ANNE THERESA KAVANAGH
Director 2010-09-20 2017-02-28
ARNAUD EMMANUEL JEAN MARIE PRUDHOMME
Director 2005-06-30 2015-09-30
BARRY EDWARD HINDMARCH
Director 2013-06-28 2015-01-01
RICHARD MARK PINNOCK
Director 2005-06-30 2013-06-28
ELEANOR CRANMER
Company Secretary 2007-05-01 2010-12-17
STEPHEN PAUL SMITH
Director 1994-09-30 2009-11-27
CHRISTIAN BERNARD MARIE DELAIRE
Director 2007-09-04 2009-03-24
DOMINIQUE JACQUES JOSEPH MARIE CARREL BILLIARD
Director 2006-12-15 2007-09-03
ROBIN DOUGLAS CLARK
Company Secretary 2002-01-18 2007-05-01
PAUL WILLIAM MARCUSE
Director 2002-10-02 2006-12-18
DAVID CHARLES PINCKNEY
Director 2003-07-25 2003-12-31
VIRGINIA ANNE HOLMES
Director 2000-03-22 2002-10-01
KENNETH JOHN GREIG
Company Secretary 2000-12-29 2002-01-18
CAROLINE MARY DRISCOLL
Company Secretary 1995-08-10 2000-12-29
DAVID JOHN ELLIS GILKS
Director 1998-07-06 2000-04-28
CHRISTOPHER SPENCER CHEETHAM
Director 1998-03-19 2000-03-22
PAUL MICHAEL WHITNEY
Director 1996-08-16 1998-04-09
SIMON MCCLEAN
Director 1995-01-11 1996-08-16
RICHARD WILLIAM GALLOWAY
Director 1992-03-28 1996-06-30
JANET IRWIN WALLWORK
Company Secretary 1992-03-28 1995-08-10
JOHN REEVE
Director 1992-06-30 1995-01-11
ANTHONY FAULKNER
Director 1992-03-28 1994-09-30
JOHN MICHAEL NICHOLLS
Director 1992-03-28 1992-10-01
JOHN DUDLEY WEBSTER
Director 1992-03-28 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK JAMES FORBES AXA REAL ESTATE INVESTMENT MANAGERS LIMITED Director 2017-11-16 CURRENT 2000-03-28 Active
VICTORIA LAINE HALL AXA REAL ESTATE INVESTMENT MANAGERS LIMITED Director 2015-10-01 CURRENT 2000-03-28 Active
VICTORIA LAINE HALL DAGENHAM LOGISTICS LIMITED Director 2015-05-21 CURRENT 2015-05-21 Dissolved 2016-12-13
VICTORIA LAINE HALL 22 BISHOPSGATE (DEVCO) LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
VICTORIA LAINE HALL OUESTIA LP LIMITED Director 2014-10-30 CURRENT 2000-08-01 Dissolved 2017-11-11
VICTORIA LAINE HALL REOF II (GP) LIMITED Director 2014-10-20 CURRENT 2006-09-05 Liquidation
VICTORIA LAINE HALL REOF II (GP) (SCOTLAND) LIMITED Director 2014-10-20 CURRENT 2006-09-08 Active - Proposal to Strike off
VICTORIA LAINE HALL SAXOPHONE GP LIMITED Director 2014-02-20 CURRENT 2014-02-20 Dissolved 2015-11-24
VICTORIA LAINE HALL CRE UK 8 GP LIMITED Director 2014-02-20 CURRENT 2014-02-20 Active
ANDREW JUSTIN STAINER AXA REAL ESTATE INVESTMENT MANAGERS LIMITED Director 2017-03-01 CURRENT 2000-03-28 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
2025-01-13Director's details changed for Ms Victoria Laine Hall on 2025-01-10
2024-11-27APPOINTMENT TERMINATED, DIRECTOR OLIVIER MARC THORAL
2024-11-27DIRECTOR APPOINTED ANNE MARION BON
2024-11-12CONFIRMATION STATEMENT MADE ON 09/11/24, WITH NO UPDATES
2024-09-25FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-20Director's details changed for Mr John Francis O'driscoll on 2024-09-20
2024-09-20Director's details changed for Mr Derek James Forbes on 2024-09-20
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-21DIRECTOR APPOINTED MR JOHN FRANCIS O'DRISCOLL
2023-09-18APPOINTMENT TERMINATED, DIRECTOR JUSTIN MARC NICOLAS TRAVLOS
2023-01-19Appointment of Ms Ann Craig as company secretary on 2023-01-17
2023-01-19AP03Appointment of Ms Ann Craig as company secretary on 2023-01-17
2023-01-16Termination of appointment of Josephine Vanessa Tubbs on 2022-12-31
2023-01-16TM02Termination of appointment of Josephine Vanessa Tubbs on 2022-12-31
2023-01-09CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-03CH01Director's details changed for Mr Justin Marc Nicolas Travlos on 2021-07-17
2022-08-02CH03SECRETARY'S DETAILS CHNAGED FOR JOSEPHINE VANESSA TUBBS on 2021-07-17
2022-08-02CH01Director's details changed for Olivier Marc Thoral on 2021-07-17
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-11-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/21 FROM 155 Bishopsgate London EC2M 3XJ
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-17RES01ADOPT ARTICLES 17/04/20
2020-04-08CC04Statement of company's objects
2020-03-02AP01DIRECTOR APPOINTED MR JUSTIN MARC NICOLAS TRAVLOS
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JUSTIN STAINER
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-05-23AP01DIRECTOR APPOINTED OLIVIER MARC THORAL
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-21AP01DIRECTOR APPOINTED MR DEREK JAMES FORBES
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-FRANCOIS PIERRE MARIE LE TENO
2017-08-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS GERARD LOPEZ
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ANNE THERESA KAVANAGH
2017-03-28AP01DIRECTOR APPOINTED MR ANDREW JUSTIN STAINER
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-10AR0101/11/15 ANNUAL RETURN FULL LIST
2015-11-06AP01DIRECTOR APPOINTED MS VICTORIA LAINE HALL
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ARNAUD EMMANUEL JEAN MARIE PRUDHOMME
2015-01-08AP01DIRECTOR APPOINTED MR JEAN-FRANCOIS PIERRE MARIE LE TENO
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR BARRY EDWARD HINDMARCH
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-11AR0101/11/14 ANNUAL RETURN FULL LIST
2014-11-11CH01Director's details changed for Mr Arnaud Emmanuel Jean Marie Prudhomme on 2014-11-10
2014-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS GERARD LOPEZ / 10/11/2014
2014-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE THERESA KAVANAGH / 10/11/2014
2014-09-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-15AR0101/11/13 ANNUAL RETURN FULL LIST
2013-11-15AD02SAIL ADDRESS CREATED
2013-11-15AD03Register(s) moved to registered inspection location
2013-09-17AP01DIRECTOR APPOINTED BARRY EDWARD HINDMARCH
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PINNOCK
2012-11-02AR0101/11/12 FULL LIST
2012-09-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-18AR0101/11/11 FULL LIST
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 7 NEWGATE STREET LONDON EC1A 7NX
2010-12-20AP03SECRETARY APPOINTED JOSEPHINE VANESSA TUBBS
2010-12-17TM02APPOINTMENT TERMINATED, SECRETARY ELEANOR CRANMER
2010-11-10AR0101/11/10 FULL LIST
2010-09-28AP01DIRECTOR APPOINTED ANNE KAVANAGH
2010-07-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-26AR0101/11/09 FULL LIST
2009-12-15AP01DIRECTOR APPOINTED DENNIS GERARD LOPEZ
2009-12-10TM01TERMINATE DIR APPOINTMENT
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR CHRISTIAN DELAIRE
2008-11-17363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-13288aDIRECTOR APPOINTED CHRISTIAN BERNARD MARIE DELAIRE
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SMITH / 11/11/2008
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-11288cSECRETARY'S CHANGE OF PARTICULARS / ELEANOR CRANMER / 11/03/2008
2008-01-17288cDIRECTOR'S PARTICULARS CHANGED
2008-01-17288cDIRECTOR'S PARTICULARS CHANGED
2008-01-17288cDIRECTOR'S PARTICULARS CHANGED
2008-01-17288cDIRECTOR'S PARTICULARS CHANGED
2007-12-18363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-18288bDIRECTOR RESIGNED
2007-06-01288bSECRETARY RESIGNED
2007-06-01288aNEW SECRETARY APPOINTED
2007-02-07363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2007-01-23288bDIRECTOR RESIGNED
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-21353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2005-11-08363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-12288aNEW DIRECTOR APPOINTED
2005-07-12288aNEW DIRECTOR APPOINTED
2004-11-08363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-05-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-10288bDIRECTOR RESIGNED
2003-11-06363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-08-01288aNEW DIRECTOR APPOINTED
2003-06-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-18AUDAUDITOR'S RESIGNATION
2002-11-29288aNEW DIRECTOR APPOINTED
2002-11-29363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-10-22288aNEW DIRECTOR APPOINTED
2002-10-22288bDIRECTOR RESIGNED
2002-07-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-06288bSECRETARY RESIGNED
2002-02-06288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to AXA REAL ESTATE INVESTMENT MANAGERS UK 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 REAL ESTATE INVESTMENT MANAGERS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY INTEREST AGREEMENT 2007-01-04 Outstanding HSH NORDBANK AG, LONDON BRANCH IN ITS CAPACITY AS AGENT AND SECURITY TRUSTEE FOR THE FINANCEPARTIES(SECURED PARTY)
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 REAL ESTATE INVESTMENT MANAGERS UK LIMITED

Intangible Assets
Patents
We have not found any records of AXA REAL ESTATE INVESTMENT MANAGERS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AXA REAL ESTATE INVESTMENT MANAGERS UK LIMITED
Trademarks
We have not found any records of AXA REAL ESTATE INVESTMENT MANAGERS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AXA REAL ESTATE INVESTMENT MANAGERS UK 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 (41100 - Development of building projects) as AXA REAL ESTATE INVESTMENT MANAGERS UK LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where AXA REAL ESTATE INVESTMENT MANAGERS UK 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 REAL ESTATE INVESTMENT MANAGERS UK 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 REAL ESTATE INVESTMENT MANAGERS UK 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.