UKBizDB.co.uk

NATIXIS INVESTMENT MANAGERS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Natixis Investment Managers Uk Limited. The company was founded 25 years ago and was given the registration number 03680538. The firm's registered office is in LONDON. You can find them at One, Carter Lane, London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:NATIXIS INVESTMENT MANAGERS UK LIMITED
Company Number:03680538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:One, Carter Lane, London, EC4V 5ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 4, Cannon Bridge House, 25 Dowgate Hill, London, United Kingdom, EC4R 2YA

Secretary13 April 2010Active
Level 4, Cannon Bridge House, 25 Dowgate Hill, London, United Kingdom, EC4R 2YA

Director09 August 2021Active
Level 4, Cannon Bridge House, 25 Dowgate Hill, London, United Kingdom, EC4R 2YA

Director03 October 2019Active
Level 4, Cannon Bridge House, 25 Dowgate Hill, London, United Kingdom, EC4R 2YA

Director10 May 2022Active
Level 4, Cannon Bridge House, 25 Dowgate Hill, London, United Kingdom, EC4R 2YA

Director05 July 2021Active
Level 4, Cannon Bridge House, 25 Dowgate Hill, London, United Kingdom, EC4R 2YA

Director14 April 2022Active
561 El Camino Del Mar, San Francisco, California, Usa, FOREIGN

Secretary04 January 1999Active
61 Stow Road, Harvard, Usa,

Secretary01 July 2003Active
11 Atkinson Lane, Sudbury, United States,

Secretary01 August 2002Active
196 Avenue Victor Hugo, 75116 Paris, France, FOREIGN

Secretary27 April 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 December 1998Active
27, Ridgway, London, SW19 4SN

Director30 June 2009Active
561 El Camino Del Mar, San Francisco, California, Usa, FOREIGN

Director04 January 1999Active
12 Georgetown Lane, North Easton, Usa,

Director27 April 2004Active
12 Georgetown Lane, North Easton, Usa,

Director04 December 2000Active
24, Avenue D'Eylau, Paris, 75116

Director24 September 2009Active
5, Chestnut Street, Melrose, Usa, 02176

Director07 November 2007Active
12 Cite Vaneau, Paris, France, FOREIGN

Director01 August 2002Active
Cannon Bridge House, 25 Dowgate Hill, London, EC4R2YA

Director20 October 2010Active
52 Mill Street, Sherborne, Usa,

Director05 March 2001Active
301 Prospect Street, Belmont, Usa,

Director01 August 2002Active
13, Rue Des Coteaux, Antony, France,

Director06 September 2006Active
23 Lake Street, Sherborn, Usa,

Director11 July 2006Active
One, Carter Lane, London, England, EC4V 5ER

Director24 March 2014Active
55 Carisbrooke Road, Wellesley Hills, Usa, 02481

Director04 January 1999Active
One, Carter Lane, London, United Kingdom, EC4V 5ER

Director16 October 2019Active
8 Uxbridge Street, London, W8 7SY

Director09 July 2003Active
61 Stow Road, Harvard, Usa,

Director05 August 2004Active
One, Carter Lane, London, England, EC4V 5ER

Director14 March 2014Active
50 Oak Point, Wrentham, USA

Director25 April 2003Active
One, Carter Lane, London, England, EC4V 5ER

Director20 October 2010Active
One, Carter Lane, London, England, EC4V 5ER

Director12 January 2010Active
49 Roehampton Lane, London, SW15 5LT

Director26 September 2006Active
One, Carter Lane, London, England, EC4V 5ER

Director14 April 2014Active
One, Carter Lane, London, England, EC4V 5ER

Director17 October 2012Active

People with Significant Control

Natixis Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:Immeuble Arc De Seine, 30 Avenue Pierre Mendes, Paris, France, 75013
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Address

Change registered office address company with date old address new address.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-08-23Accounts

Accounts with accounts type full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-05-26Accounts

Accounts with accounts type full.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Resolution

Resolution.

Download
2021-10-12Incorporation

Memorandum articles.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-07-23Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-05-01Accounts

Accounts with accounts type full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.