Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMUNDI (UK) LIMITED
Company Information for

AMUNDI (UK) LIMITED

77 COLEMAN STREET, LONDON, EC2R 5BJ,
Company Registration Number
01753527
Private Limited Company
Active

Company Overview

About Amundi (uk) Ltd
AMUNDI (UK) LIMITED was founded on 1983-09-16 and has its registered office in London. The organisation's status is listed as "Active". Amundi (uk) Limited is a Private Limited Company registered in UNITED KINGDOM 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
AMUNDI (UK) LIMITED
 
Legal Registered Office
77 COLEMAN STREET
LONDON
EC2R 5BJ
Other companies in EC2R
 
Previous Names
CREDIT AGRICOLE ASSET MANAGEMENT (UK) LIMITED16/01/2010
Filing Information
Company Number 01753527
Company ID Number 01753527
Date formed 1983-09-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 14:11:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMUNDI (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 AMUNDI (UK) LIMITED

Current Directors
Officer Role Date Appointed
LAURENT ROBERT JACKY CROSNIER
Director 2011-06-29
JEAN-CHARLES DELCROIX
Director 2015-11-25
LAURENT GUILLET
Director 2013-07-01
ANNE MARTEL
Director 2015-11-25
FRANCOIS VEVERKA
Director 2011-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
LEON DOUCH
Director 2015-11-25 2016-02-22
GAEL MARIE KERRIGAN
Director 2010-05-05 2015-09-30
HERVE PIERRE HENRI LECLERCQ
Director 2010-05-07 2015-07-31
ARNAUD JEAN MARIE JACQUES CHUPIN
Director 2010-05-05 2015-04-23
PASCAL MAURICE MARIANO BLANQUE
Director 2005-10-04 2013-07-31
LEON CHRISTOPHER DOUCH
Company Secretary 2010-10-19 2013-07-16
LEON CHRISTOPHER DOUCH
Director 2012-01-13 2013-07-16
CHRISTOPHER JUSTIN ROBERT MORRIS
Director 2012-01-18 2013-07-09
MERRICK JOHN STYLES
Director 2012-01-13 2013-07-09
SIMON ANDREW HAWKINS
Director 2010-05-05 2012-01-13
RAE ANTHONY BROOKS
Director 2000-01-01 2011-10-26
RUSSELL THOMAS BUSST
Director 2000-01-01 2011-09-09
KATHLEEN BETTY GREEN
Company Secretary 1992-04-10 2010-10-19
AMUNDI (UK) LIMITED
Director 2010-05-05 2010-05-11
JEAN NOEL ALBA
Director 2005-09-01 2010-05-05
BRUNO AIME PAUL CRASTES
Director 2000-10-16 2010-05-05
REGIS JEAN PAUL MONFRONT
Director 2005-10-14 2010-05-05
PETER ANDREW NUGENT
Director 1992-04-10 2006-12-11
IAN GERALD MCEVATT
Director 2000-10-16 2005-06-07
CLOTILDE MARIE LOUISE REINE BOUCHET
Director 2003-01-02 2004-12-03
ETIENNE LOMBARD
Director 2001-04-19 2003-12-02
DOMINIQUE OULD FERHAT
Director 2001-04-19 2003-02-21
MARCUS WALTER JOHNSON
Director 1992-04-10 2003-01-31
FRANCK LETENDART
Director 2001-01-22 2002-11-28
FLORENCE VILLEMOT
Director 2001-04-19 2002-11-28
JAQUELINE LUNDIE GOURLAY
Director 1999-01-01 2001-06-30
JOHN LOUIS BIRCH
Director 1992-04-10 2000-10-16
ALISTAIR JOHN BUCHANAN
Director 1992-04-10 2000-10-16
ALAN HENRY CLIFTON
Director 1992-04-10 2000-10-16
IAN HALL DEAN
Director 1992-04-10 1995-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENT ROBERT JACKY CROSNIER 51 AG MANAGEMENT LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
LAURENT ROBERT JACKY CROSNIER CA-AM NOMINEES LIMITED Director 2011-12-21 CURRENT 1983-09-16 Dissolved 2015-02-24
FRANCOIS VEVERKA CREDIT LYONNAIS Director 2008-11-12 CURRENT 1993-01-01 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
2024-04-26Director's details changed for Philippe D'orgeval on 2023-08-29
2024-04-25Director's details changed for Mr. Pascal Lucien Louis Duval on 2023-10-18
2024-04-24Director's details changed for Philippe D'orgeval on 2024-04-24
2024-04-24CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES
2023-04-24Director's details changed for Miriam Oucouc on 2023-01-19
2023-04-21CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2023-04-19Director's details changed for Miriam Oucouc on 2023-01-19
2023-01-20DIRECTOR APPOINTED JULIEN FAUCHER
2023-01-19DIRECTOR APPOINTED MIRIAM OUCOUC
2022-11-10APPOINTMENT TERMINATED, DIRECTOR PASCAL MAURICE MARIANO BLANQUE
2022-11-09DIRECTOR APPOINTED VINCENT DENIS JACQUES MORTIER
2022-09-02APPOINTMENT TERMINATED, DIRECTOR DOMENICO AIELLO
2022-05-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-28Director's details changed for Mr Pascal Maurice Mariano Blanque on 2022-02-15
2022-04-28CH01Director's details changed for Mr Pascal Maurice Mariano Blanque on 2022-02-15
2022-04-26CH01Director's details changed for Philippe D'orgeval on 2021-07-23
2022-04-25CH01Director's details changed for Mr Pascal Maurice Mariano Blanque on 2022-02-15
2022-04-25PSC05Change of details for Amundi Asset Management S.A.S as a person with significant control on 2021-12-31
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES
2021-12-06RES13Resolutions passed:
  • Company business 03/12/2021
  • Resolution of allotment of securities
2021-12-02SH0101/12/21 STATEMENT OF CAPITAL GBP 1508333.375
2021-04-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES
2021-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/21 FROM 41 Lothbury London EC2R 7HF
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT GUILLET
2021-02-15AP01DIRECTOR APPOINTED PHILIPPE D'ORGEVAL
2020-07-02AP01DIRECTOR APPOINTED MR ERIC MICHEL CHRISTIAN PERSONNE
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS VEVERKA
2020-06-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-01AD03Registers moved to registered inspection location of The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2020-04-21PSC05Change of details for Amundi Asset Management S.A.S as a person with significant control on 2016-04-10
2020-04-20CH01Director's details changed for Mr Pascal Blanque on 2020-04-17
2020-04-17CH01Director's details changed for Mr Laurent Guillet on 2020-04-17
2020-04-07AP01DIRECTOR APPOINTED MR GEOFFROY BRAGADIR
2020-03-26AD02Register inspection address changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
2020-03-25AP04Appointment of Reed Smith Corporate Services Limited as company secretary on 2020-01-23
2020-01-15AP01DIRECTOR APPOINTED MR. PASCAL LUCIEN LOUIS DUVAL
2019-12-23AP01DIRECTOR APPOINTED MR DOMENICO AIELLO
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT ROBERT JACKY CROSNIER
2019-12-23CH01Director's details changed for Mr Pascale Blanque on 2019-12-23
2019-10-30SH0107/10/19 STATEMENT OF CAPITAL GBP 1033333.38
2019-08-06CC04Statement of company's objects
2019-08-06RES13Resolutions passed:
  • Directors to give authorisations under section 175 22/07/2019
  • ADOPT ARTICLES
2019-08-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2019-04-11PSC05Change of details for Amundi Asset Management S.A. as a person with significant control on 2019-04-11
2019-04-11CH01Director's details changed for Mr Laurent Robert Jacky Crosnier on 2019-01-15
2019-02-26AP01DIRECTOR APPOINTED MR PASCALE BLANQUE
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-04-20PSC05Change of details for Amundi Asset Management S.A. as a person with significant control on 2018-04-20
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 200000
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 200000
2016-05-05AR0110/04/16 ANNUAL RETURN FULL LIST
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR LEON DOUCH
2016-01-14AP01DIRECTOR APPOINTED MR LEON DOUCH
2016-01-14AP01DIRECTOR APPOINTED MR JEAN-CHARLES DELCROIX
2016-01-14AP01DIRECTOR APPOINTED MRS ANNE MARTEL
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR HERVE LECLERCQ
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GAEL KERRIGAN
2015-08-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ARNAUD JEAN MARIE JACQUES CHUPIN
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 200000
2015-05-07AR0110/04/15 ANNUAL RETURN FULL LIST
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 200000
2014-04-14AR0110/04/14 ANNUAL RETURN FULL LIST
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GAEL MARIE KERRIGAN / 10/04/2014
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT GUILLET / 10/04/2014
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT ROBERT JACKY CROSNIER / 10/04/2014
2013-10-30AP01DIRECTOR APPOINTED MR LAURENT GUILLET
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MERRICK STYLES
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR LEON DOUCH
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PASCAL BLANQUE
2013-10-30TM02APPOINTMENT TERMINATED, SECRETARY LEON DOUCH
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-29MISCSECTION 519
2013-08-16MISCSECTION 519
2013-04-24AR0110/04/13 FULL LIST
2012-08-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-08AR0110/04/12 FULL LIST
2012-02-02AP01DIRECTOR APPOINTED MR CHRISTOPHER JUSTIN ROBERT MORRIS
2012-02-02AP01DIRECTOR APPOINTED MR MERRICK JOHN STYLES
2012-02-02AP01DIRECTOR APPOINTED MR LEON CHRISTOPHER DOUCH
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HAWKINS
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR RAE BROOKS
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BUSST
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-13AP01DIRECTOR APPOINTED MR LAURENT ROBERT JACKY CROSNIER
2011-07-12AP01DIRECTOR APPOINTED MR FRANCOIS VEVERKA
2011-04-20AR0110/04/11 FULL LIST
2010-11-09AP03SECRETARY APPOINTED MR LEON CHRISTOPHER DOUCH
2010-11-02TM02APPOINTMENT TERMINATED, SECRETARY KATHLEEN GREEN
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13AP01DIRECTOR APPOINTED MR HERVE PIERRE HENRI LECLERCQ
2010-05-12AP01DIRECTOR APPOINTED MISS GAEL MARIE KERRIGAN
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR AMUNDI (UK) LIMITED
2010-05-10AP01DIRECTOR APPOINTED MR ARNAUD JEAN MARIE JACQUES CHUPIN
2010-05-06AP02CORPORATE DIRECTOR APPOINTED AMUNDI (UK) LIMITED
2010-05-06AR0110/04/10 FULL LIST
2010-05-06AP01DIRECTOR APPOINTED MR SIMON ANDREW HAWKINS
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RAE ANTHONY BROOKS / 10/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PASCAL MAURICE MARIANO BLANQUE / 10/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN NOEL ALBA / 10/04/2010
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR REGIS MONFRONT
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO CRASTES
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ALBA
2010-01-16RES15CHANGE OF NAME 08/01/2010
2010-01-16CERTNMCOMPANY NAME CHANGED CREDIT AGRICOLE ASSET MANAGEMENT (UK) LIMITED CERTIFICATE ISSUED ON 16/01/10
2010-01-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / BRUNO CRASTES / 06/03/2009
2009-04-15363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-05-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-25363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-04-25288cDIRECTOR'S CHANGE OF PARTICULARS / JEAN ALBA / 25/04/2008
2007-06-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-08363sRETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS
2007-01-04288bDIRECTOR RESIGNED
2006-05-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-27363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-04-27287REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 122 LEADENHALL STREET LONDON EC3V 4QH
2006-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-02288aNEW DIRECTOR APPOINTED
2005-10-28288aNEW DIRECTOR APPOINTED
1983-09-16New incorporation
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to AMUNDI (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 AMUNDI (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMUNDI (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5096
MortgagesNumMortOutstanding0.3796
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

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

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 AMUNDI (UK) LIMITED

Intangible Assets
Patents
We have not found any records of AMUNDI (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMUNDI (UK) LIMITED
Trademarks
We have not found any records of AMUNDI (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMUNDI (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 (66300 - Fund management activities) as AMUNDI (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMUNDI (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 AMUNDI (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 AMUNDI (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.