Axa Investment Managers Uk Limited
Fund management activities
Security and commodity contracts dealing activities
Contacts of Axa Investment Managers Uk Limited: address, phone, fax, email, website, working hours
Address: 7 Newgate Street London EC1A 7NX St Bartholomew's Hospital
Phone: +44-1558 3844085 +44-1558 3844085
Fax: +44-1571 9274627 +44-1571 9274627
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Axa Investment Managers Uk Limited"? - Send email to us!
Registration data Axa Investment Managers Uk Limited
Get full report from global database of The UK for Axa Investment Managers Uk Limited
Addition activities kind of Axa Investment Managers Uk Limited
374300. Railroad equipment
566101. Custom and orthopedic shoes
01719901. Blackberry farm
14790101. Ocher mining
32720100. Liquid catch basins, tanks, and covers: concrete
36630103. Carrier equipment, radio communications
Owner, director, manager of Axa Investment Managers Uk Limited
Director - Peter Lawrence Clarke. Address: 7 Newgate Street, London, EC1A 7NX. DoB: October 1959, British
Director - Hans-Christof Kutscher. Address: 7 Newgate Street, London, EC1A 7NX. DoB: February 1958, German
Director - Gilou Joseph Pinto. Address: 7 Newgate Street, London, EC1A 7NX. DoB: May 1969, French
Director - Paolo Andrea Rossi. Address: 7 Newgate Street, London, EC1A 7NX. DoB: September 1966, Italian
Director - Pascale Marie Demont. Address: Newgate Street, London, EC1A 7NX, United Kingdom. DoB: September 1969, French
Director - Christophe Coquema. Address: 7 Newgate Street, London, EC1A 7NX, United Kingdom. DoB: June 1973, French
Secretary - Josephine Vanessa Tubbs. Address: 7 Newgate Street, London, EC1A 7NX. DoB:
Director - Jeremy Matthew Baskin. Address: 4 Orinda Way, Building E, Orinda, California Ca 94563, Usa. DoB: September 1964, American
Director - John Harrison Porter. Address: 7 Newgate Street, London, EC1A 7NX. DoB: April 1954, American
Director - Julien Olivier Christian Fourtou. Address: 7 Newgate Street, London, EC1A 7NX. DoB: January 1976, French
Director - Laurent Jean-Marie Henri Seyer. Address: 7 Newgate Street, London, EC1A 7NX. DoB: February 1965, French
Director - Jonathan Paul Asquith. Address: 7 Newgate Street, London, EC1A 7NX. DoB: September 1956, British
Director - Muhammad Irshaad Ahmad. Address: Newgate Street, London, EC1A 7NX, United Kingdom. DoB: April 1965, Canadian
Director - Dr Margaret Zemek. Address: 7 Newgate Street, London, EC1A 7NX, United Kingdom. DoB: August 1955, American
Director - Jon Bailie. Address: 7 Newgate Street, London, EC1A 7NX, United Kingdom. DoB: December 1963, Irish
Director - Mark Beveridge. Address: Newgate Street, London, EC1A 7NX, United Kingdom. DoB: August 1961, American
Director - Simon Geoffrey Lopez. Address: Newgate Street, London, EC1A 7NX. DoB: November 1968, Australian
Director - Martin Alexander Hall. Address: 7 Newgate Street, London, EC1A 7NX. DoB: January 1959, British
Director - Emmanuel Vercoustre. Address: 7 Newgate Street, London, EC1A 7NX. DoB: January 1962, French
Secretary - Eleanor Cranmer. Address: Bishopsgate, London, EC2M 3XJ, United Kingdom. DoB: n\a, British
Director - Robert Caleb Bailey. Address: 7 Newgate Street, London, EC1A 7NX. DoB: February 1965, British
Director - Laurent Christian Clamagirand. Address: 81 Rue Des Bigaudes, 78750 Mareil Marly, FRANCE. DoB: June 1965, French
Director - Dominique Jacques Joseph Marie Carrel Billiard. Address: Newgate Street, London, EC1A 7NX, United Kingdom. DoB: May 1966, French
Director - Nicholas Thomas Andrew Hodgson. Address: 19 Beacon Hill, London, N7 9LY. DoB: January 1962, British
Director - Alastair Nicholas Cuming. Address: Sunley Bank, Chinnor Hill, Oxfordshire, OX39 4BN. DoB: July 1958, British
Director - Daniel Joseph Max Mouen Makoua. Address: 18 Bagley's Lane, London, SW6 2AR. DoB: March 1963, French
Director - Simon Charles Ellis. Address: Stoney End, Highfield Road, West Byfleet, Surrey, KT14 6QT. DoB: June 1959, British
Director - Paul Thomas Griffiths. Address: 8 Leyborne Park, Kew, Richmond, Surrey, TW9 3HA. DoB: February 1967, British
Director - Joanna Mary Munro. Address: 12 Winchester Place, Highgate, London, N6 5HJ. DoB: June 1962, British
Director - Julia Rosalind Choudhury. Address: 51 Winsham Grove, London, SW11 6NB. DoB: January 1967, British
Director - Nicolas Jean Marie Denis Moreau. Address: 28 Bis Boulevard Du Chateau, 92200 Neuilly Sur Seine, FOREIGN, France. DoB: May 1965, French
Secretary - Robin Douglas Clark. Address: Somerden Barn, Bough Beech, Edenbridge, Kent, TN8 7AJ. DoB: n\a, British
Secretary - Kenneth John Greig. Address: 62 Bushwood Road, Richmond, Surrey, TW9 3BQ. DoB:
Director - Roy Charles Gillson. Address: 32a Jennings Road, St. Albans, Hertfordshire, AL1 4PD. DoB: November 1952, British
Director - Stephen Kenneth Wisson. Address: St Georges Road, Bromley, Kent, BR1 2LD. DoB: May 1952, British
Director - Virginia Anne Holmes. Address: 9 Wellington Square, London, SW3 4NJ. DoB: May 1960, British
Director - David Heath. Address: Flat 5 11 North Road, London, N6 4DB. DoB: May 1962, British
Director - Loretta Geraldine Allen. Address: 37 High Street, Frant, Tunbridge Wells, Kent, TN3 9DT. DoB: April 1964, British
Director - Maggie Lid Choo Lee Borton. Address: 18 Jasmin Close, Bishops Stortford, Hertfordshire, CM23 4QF. DoB: February 1957, Malaysian
Director - Christopher Spencer Cheetham. Address: 50 Camden Park Road, Chislehurst, Kent, BR7 5HF. DoB: September 1955, British
Director - Peter Anthony Davies. Address: 16 Ringwood Avenue, London, N2 9NS. DoB: April 1949, British
Director - Ashley Philip Goldblatt. Address: 27 Monkhams Drive, Woodford Green, Essex, IG8 0LG. DoB: May 1954, British
Director - Marcus Hooper. Address: 19 Woodcote Valley Road, Purley, Surrey, CR8 3AL. DoB: July 1967, British
Director - Mark Stuart Ross. Address: 21 Hill Crescent, Surbiton, Surrey, KT5 8DP. DoB: November 1963, British
Director - Adrian Bruce Wallwork. Address: 25 Manorgate Road, Kingston Upon Thames, Surrey, KT2 7AW. DoB: June 1963, British
Director - Timothy John Hammett. Address: 152 Weston Park, Crouch End, London, N8 9PN. DoB: July 1961, British
Director - Dr Paul Michael Whitney. Address: Hill House Church Road, Hassingham, Norwich, NR13 4HH. DoB: May 1948, British
Director - David Laurence Marshall. Address: 51 Lynwood Grove, Orpington, Kent, BR6 0BQ. DoB: November 1960, British
Director - Christopher Francis Sandford. Address: 48 Roundwood Park, Harpenden, Hertfordshire, AL5 3AF. DoB: September 1951, British
Director - Martin Godfrey Knowles. Address: 34 Hillcrest Road, Orpington, Kent, BR6 9AW. DoB: April 1960, British
Secretary - Caroline Mary Driscoll. Address: Flat 3, 16 Kidbrooke Grove, Blackheath, London, SE3 0LF. DoB: n\a, British
Director - Elizabeth Keeling. Address: 5 Wincanton Road, London, SW18 5TZ. DoB: October 1963, British
Director - Simon Mcclean. Address: 8 Evesham Court, 67 Queens Road, Richmond, Surrey, TW10 6HJ. DoB: October 1946, British
Director - David John Francis Jones. Address: Graywood House, Meat Lane, Waldron, East Sussex, TN21 0RT. DoB: February 1958, British
Director - Pamela Suk On Chan. Address: I-5 Grenville House, 1 Magazine Gap Road, Hong Kong, FOREIGN. DoB: February 1957, British
Director - David Graham Kiddie. Address: 24 Hoe Lane, Ware, Hertfordshire, SG12 9NU. DoB: May 1961, British
Director - John Reeve. Address: Cliff Dene, 24 Cliff Parade, Leigh On Sea, Essex, SS9 1BB. DoB: July 1944, British
Director - Ian Stephenson. Address: Watts Hall, Northiam, Rye, Sussex, TN31 6JN. DoB: May 1947, British
Director - James Tarver Stride. Address: 7 Newgate Street, London, EC1A 7NX. DoB: March 1955, British
Director - Stephen John Tyson. Address: Westbury The Furlough Pembroke Road, Woking, Surrey, GU22 7DY. DoB: January 1958, British
Director - Richard Derrick Hall. Address: 4 Sheepwash Lane, Steventon, Abingdon, Oxfordshire, OX13 6SD. DoB: March 1946, British
Director - John Dudley Webster. Address: 10 Merrydown Way, Chislehurst, Kent, BR7 5RS. DoB: November 1939, British
Director - Timothy James Palmer. Address: 34 Broomhill Road, Woodford Green, Essex, IG8 9HD. DoB: March 1954, British
Director - George Ian Buckley. Address: The Cottage Caldbec Hill, Battle, East Sussex, TN33 0JS. DoB: November 1948, British
Director - David Charles Bays. Address: 15 Woodhall Avenue, Pinner, Middlesex, HA5 3DY. DoB: November 1948, British
Director - Keith Anthony Baker. Address: Grove Farm Cottage 66 Grove Road, Tring, Hertfordshire, HP23 5PD. DoB: April 1949, British
Director - David Edward Baker. Address: 9 Devonshire Road, Hatch End, Pinner, Middlesex, HA5 4LY. DoB: May 1942, British
Secretary - Janet Irwin Wallwork. Address: 18 Blenheim Gardens, Kingston Upon Thames, Surrey, KT2 7BW. DoB: n\a, British
Director - Christopher George Finch. Address: 46 Crouch Hall Lane, Redbourn, St Albans, Hertfordshire, AL3 7EU. DoB: April 1953, British
Director - David John Ellis Gilks. Address: Tree Tops, Jermyns Lane Ampfield, Romsey, Hampshire, SO51 0QA. DoB: October 1948, British
Director - David John Court. Address: 69 Broadheath Drive, Chislehurst, Kent, BR7 6EU. DoB: June 1956, British
Director - David Hercules Mcnab. Address: Garth Harlequin Lane, Crowborough, East Sussex, TN6 1HU. DoB: September 1933, British
Jobs in Axa Investment Managers Uk Limited, vacancies. Career and training on Axa Investment Managers Uk Limited, practic
Now Axa Investment Managers Uk Limited have no open offers. Look for open vacancies in other companies
-
Access West of England Adminstrator (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: Student Services
Salary: £21,220 to £24,565 pro rata 0.6 FTE
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Stipendiary Junior Research Fellowship in Arts, Humanities and Social Sciences 2018–2022: Inequality (Cambridge)
Region: Cambridge
Company: King's College, Cambridge
Department: N\A
Salary: £20,874 to £26,864
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Anthropology,Politics and Government,Historical and Philosophical Studies,History,Archaeology,Philosophy
-
Stokes Research Fellowship in Mathematics or Physical Sciences (Cambridge)
Region: Cambridge
Company: Pembroke College, Cambridge
Department: N\A
Salary: £28,452
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Other Physical Sciences,Mathematics and Statistics,Mathematics
-
Lecturer/Senior Lecturer In Forensic Psychology (Middlesbrough)
Region: Middlesbrough
Company: Teesside University
Department: School of Social Sciences, Humanities & Law
Salary: £30,175 to £48,327 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Research Assistant/Associate in Smart Quantum Dot Lighting - Device Characterization and Optimization (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Engineering
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Other Physical Sciences,Engineering and Technology,Electrical and Electronic Engineering
-
Bristol Business Engagement Centre (BBEC) Administrator (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: Faculty of Business & Law
Salary: £21,220 to £24,565 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Employability and Alumni Intern (Exeter)
Region: Exeter
Company: University of Exeter
Department: Graduate Business Partnership
Salary: £17,764 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Fundraising and Alumni,Hospitality, Retail, Conferences and Events
-
Executive Officer (Bath)
Region: Bath
Company: University of Bath
Department: Computing Services
Salary: £32,004 to £38,183
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT
-
Data Scientist (Hinxton)
Region: Hinxton
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grade 5 or 6 (monthly salary starting at £2,552 or £2,856 after tax).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Computer Science,Computer Science,Software Engineering,Information Systems
-
Trial Co-Ordinator Grade 6 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Clinical Trials Research Centre (CTRC) - Department Of Biostatistics
Salary: £27,629 to £32,004 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Other Biological Sciences,Mathematics and Statistics,Statistics,Administrative
-
Funded PhD Studentships (York)
Region: York
Company: University of York
Department: Health Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Nursing,Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,Historical and Philosophical Studies,History
-
Post-doctoral Fellowship in Perinatal Predictive Modeling (Hamilton - Canada)
Region: Hamilton - Canada
Company: McMaster University
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Mathematics and Statistics,Statistics,Computer Science,Computer Science
Responds for Axa Investment Managers Uk Limited on Facebook, comments in social nerworks
Read more comments for Axa Investment Managers Uk Limited. Leave a comment for Axa Investment Managers Uk Limited. Profiles of Axa Investment Managers Uk Limited on Facebook and Google+, LinkedIn, MySpaceLocation Axa Investment Managers Uk Limited on Google maps
Other similar companies of The United Kingdom as Axa Investment Managers Uk Limited: Car Insurance Quote Limited | Right To Insure Ltd | The Greenock Mortgage Shop Limited | Fosse Funding (no.1) Limited | Bidford Holdings Limited
Axa Investment Managers Uk Limited has existed in the business for at least thirty seven years. Registered under the number 01431068 in the year Tue, 19th Jun 1979, the firm have office at 7 Newgate Street, St Bartholomew's Hospital EC1A 7NX. It has a history in registered name changing. Up till now the firm had three different company names. Until 2000 the firm was run as Axa Sun Life Investment Management and before that the company name was Sun Life Investment Management. This firm principal business activity number is 66300 and has the NACE code: Fund management activities. Axa Investment Managers Uk Ltd filed its latest accounts for the period up to 2015/12/31. The most recent annual return was filed on 2015/11/01. From the moment the firm debuted in this particular field 37 years ago, the firm has sustained its praiseworthy level of success.
On Wed, 5th Aug 2015, the corporation was recruiting a Senior .Net server side Developer to fill a full time vacancy in the financial sector in London, London. All the applications should include reference number 296814.
In order to meet the requirements of its clients, this business is constantly being directed by a group of six directors who are, to enumerate a few, Peter Lawrence Clarke, Hans-Christof Kutscher and Gilou Joseph Pinto. Their joint efforts have been of critical use to the business since Wed, 4th Mar 2015. Additionally, the director's efforts are continually helped by a secretary - Josephine Vanessa Tubbs, from who was chosen by the business in December 2010.
Axa Investment Managers Uk Limited is a foreign stock company, located in St Bartholomew's Hospital, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in 7 Newgate Street London EC1A 7NX St Bartholomew's Hospital. Axa Investment Managers Uk Limited was registered on 1979-06-19. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 555,000 GBP, sales per year - approximately 271,000,000 GBP. Axa Investment Managers Uk Limited is Private Limited Company.
The main activity of Axa Investment Managers Uk Limited is Financial and insurance activities, including 6 other directions. Director of Axa Investment Managers Uk Limited is Peter Lawrence Clarke, which was registered at 7 Newgate Street, London, EC1A 7NX. Products made in Axa Investment Managers Uk Limited were not found. This corporation was registered on 1979-06-19 and was issued with the Register number 01431068 in St Bartholomew's Hospital, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Axa Investment Managers Uk Limited, open vacancies, location of Axa Investment Managers Uk Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024