AMUNDI (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAMUNDI (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01753527
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AMUNDI (UK) LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is AMUNDI (UK) LIMITED located?

    Registered Office Address
    77 Coleman Street
    EC2R 5BJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AMUNDI (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREDIT AGRICOLE ASSET MANAGEMENT (UK) LIMITEDSep 04, 2001Sep 04, 2001
    PREMIUM MANAGEMENT LIMITEDNov 02, 1983Nov 02, 1983
    WILDCOM LIMITEDSep 16, 1983Sep 16, 1983

    What are the latest accounts for AMUNDI (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AMUNDI (UK) LIMITED?

    Last Confirmation Statement Made Up ToApr 10, 2026
    Next Confirmation Statement DueApr 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2025
    OverdueNo

    What are the latest filings for AMUNDI (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 10, 2025 with no updates

    3 pagesCS01

    Director's details changed for Guillaume Lesage on Apr 24, 2025

    2 pagesCH01

    Director's details changed for Amaury Poirier D'ange D'orsay on Apr 24, 2025

    2 pagesCH01

    Termination of appointment of Pascal Lucien Louis Duval as a director on Jan 23, 2025

    1 pagesTM01

    Appointment of Eric Gerard Bramoulle as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Philippe D'orgeval as a director on Dec 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    41 pagesAA

    Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS

    1 pagesAD02

    Secretary's details changed for Reed Smith Corporate Services Limited on Jul 05, 2024

    1 pagesCH04

    Director's details changed for Philippe D'orgeval on Aug 29, 2023

    2 pagesCH01

    Director's details changed for Mr. Pascal Lucien Louis Duval on Oct 18, 2023

    2 pagesCH01

    Confirmation statement made on Apr 10, 2024 with no updates

    3 pagesCS01

    Director's details changed for Philippe D'orgeval on Apr 24, 2024

    2 pagesCH01

    Termination of appointment of Vincent Denis Jacques Mortier as a director on Oct 24, 2023

    1 pagesTM01

    Appointment of Amaury Poirier D'ange D'orsay as a director on Oct 25, 2023

    2 pagesAP01

    Termination of appointment of Eric Pierre Michel Eugene Vandamme as a director on Oct 25, 2023

    1 pagesTM01

    Appointment of Guillaume Lesage as a director on Oct 24, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Director's details changed for Miriam Oucouc on Jan 19, 2023

    2 pagesCH01

    Confirmation statement made on Apr 10, 2023 with no updates

    3 pagesCS01

    Director's details changed for Miriam Oucouc on Jan 19, 2023

    2 pagesCH01

    Appointment of Julien Faucher as a director on Jan 19, 2023

    2 pagesAP01

    Appointment of Miriam Oucouc as a director on Jan 19, 2023

    2 pagesAP01

    Termination of appointment of Pascal Maurice Mariano Blanque as a director on Oct 31, 2022

    1 pagesTM01

    Appointment of Vincent Denis Jacques Mortier as a director on Oct 31, 2022

    2 pagesAP01

    Who are the officers of AMUNDI (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REED SMITH CORPORATE SERVICES LIMITED
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    Secretary
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1865431
    128914620002
    BRAGADIR, Geoffroy
    Coleman Street
    EC2R 5BJ London
    77
    United Kingdom
    Director
    Coleman Street
    EC2R 5BJ London
    77
    United Kingdom
    FranceFrenchGeneral Manager268765600001
    BRAMOULLE, Eric Gerard
    Coleman Street
    EC2R 5BJ London
    77
    United Kingdom
    Director
    Coleman Street
    EC2R 5BJ London
    77
    United Kingdom
    FranceFrenchChief Executive Officer331134560001
    FAUCHER, Julien
    Boulevard Pasteur Cs 21564
    75730 Paris
    91-93
    Cedex 15
    France
    Director
    Boulevard Pasteur Cs 21564
    75730 Paris
    91-93
    Cedex 15
    France
    FranceFrenchHead Of International Corporate Governance304482920001
    LESAGE, Guillaume
    Boulevard Pasteur Cs 21564
    75730 Paris
    91-93
    Cedex 15
    France
    Director
    Boulevard Pasteur Cs 21564
    75730 Paris
    91-93
    Cedex 15
    France
    FranceFrenchChief Operating Officer315209990001
    OUCOUC, Miriam
    Boulevard Pasteur Cs 21564
    75730 Paris
    91-93
    Cedex 15
    France
    Director
    Boulevard Pasteur Cs 21564
    75730 Paris
    91-93
    Cedex 15
    France
    FranceFrenchHead Of Marketing For Etfs, Indexing & Smart Beta304456680001
    PERSONNE, Eric Michel Christian
    Coleman Street
    EC2R 5BJ London
    77
    United Kingdom
    Director
    Coleman Street
    EC2R 5BJ London
    77
    United Kingdom
    EnglandFrench,BritishDirector263349920001
    POIRIER D'ANGE D'ORSAY, Amaury
    Boulevard Pasteur Cs 21564
    75730 Paris
    91-93
    Cedex 15
    France
    Director
    Boulevard Pasteur Cs 21564
    75730 Paris
    91-93
    Cedex 15
    France
    FranceFrenchGlobal Head Of Fixed Income315210000001
    DOUCH, Leon Christopher
    41 Lothbury
    London
    EC2R 7HF
    Secretary
    41 Lothbury
    London
    EC2R 7HF
    155517750001
    GREEN, Kathleen Betty
    39b Leyborne Avenue
    West Ealing
    W13 9RA London
    Secretary
    39b Leyborne Avenue
    West Ealing
    W13 9RA London
    British7797180001
    AIELLO, Domenico
    Coleman Street
    EC2R 5BJ London
    77
    United Kingdom
    Director
    Coleman Street
    EC2R 5BJ London
    77
    United Kingdom
    FranceItalianGroup Cfo265577790001
    ALBA, Jean Noel
    Gore Street
    SW7 5PT London
    3b
    France
    Director
    Gore Street
    SW7 5PT London
    3b
    France
    United KingdomFrenchDirector107576470003
    BIRCH, John Louis
    Barleys Barleycroft
    Furneux Pelham
    SG9 0JZ Buntingford
    Hertfordshire
    Director
    Barleys Barleycroft
    Furneux Pelham
    SG9 0JZ Buntingford
    Hertfordshire
    EnglandBritishSoftware Consultant13990160001
    BLANQUE, Pascal Maurice Mariano
    Coleman Street
    EC2R 5BJ London
    77
    United Kingdom
    Director
    Coleman Street
    EC2R 5BJ London
    77
    United Kingdom
    FranceFrenchChairman Of Amundi Institute And Deputy Ceo255750070002
    BLANQUE, Pascal Maurice Mariano
    23 Avenue Berthelot
    Rueil Malmaison
    92500
    France
    Director
    23 Avenue Berthelot
    Rueil Malmaison
    92500
    France
    FranceFrenchBanker255750070002
    BOUCHET, Clotilde Marie Louise Reine
    7 Rue Leon Cogniet
    FOREIGN Paris
    75017
    Director
    7 Rue Leon Cogniet
    FOREIGN Paris
    75017
    FrenchChief Financial Officer86726060001
    BROOKS, Rae Anthony
    254 Springfield Road
    CM2 6AR Chelmsford
    Essex
    Director
    254 Springfield Road
    CM2 6AR Chelmsford
    Essex
    United KingdomBritishInvestment Manager54474220002
    BUCHANAN, Alistair John
    Hill Barn House
    Great Bedwyn
    SN8 3NU Marlborough
    Wiltshire
    Director
    Hill Barn House
    Great Bedwyn
    SN8 3NU Marlborough
    Wiltshire
    BritishBanker17500630001
    BUSST, Russell Thomas, Mr.
    10 Frere Street
    SW11 2JA London
    Director
    10 Frere Street
    SW11 2JA London
    EnglandBritishInvestment Manager54474140004
    CHUPIN, Arnaud Jean Marie Jacques
    Appold Street
    EC2A 2DA London
    Broadwalk House, 5
    United Kingdom
    Director
    Appold Street
    EC2A 2DA London
    Broadwalk House, 5
    United Kingdom
    EnglandFrenchGeneral Manager Banking Sector151100240001
    CLIFTON, Alan Henry
    16 De Mauley Road
    Canford Cliffs
    BH13 7HE Poole
    Dorset
    Director
    16 De Mauley Road
    Canford Cliffs
    BH13 7HE Poole
    Dorset
    EnglandBritishInvestment Analyst76415300001
    CRASTES, Bruno Aime Paul
    York House
    W8 4EY London
    Flat 28
    Director
    York House
    W8 4EY London
    Flat 28
    EnglandFrenchFund Manager72893660003
    CROSNIER, Laurent Robert Jacky
    41 Lothbury
    London
    EC2R 7HF
    Director
    41 Lothbury
    London
    EC2R 7HF
    United KingdomFrenchCompany Director161527000001
    D'ORGEVAL, Philippe
    Coleman Street
    EC2R 5BJ London
    77
    United Kingdom
    Director
    Coleman Street
    EC2R 5BJ London
    77
    United Kingdom
    United KingdomFrench,BritishChief Executive Officer279712270002
    DEAN, Ian Hall
    Lawn Cottage
    27 West Hill Avenue
    KT19 8LE Epsom
    Surrey
    Director
    Lawn Cottage
    27 West Hill Avenue
    KT19 8LE Epsom
    Surrey
    BritishCompany Chairman6127010002
    DELCROIX, Jean-Charles
    41 Lothbury
    London
    EC2R 7HF
    Director
    41 Lothbury
    London
    EC2R 7HF
    EnglandFrenchCompany Director204210940001
    DOUCH, Leon
    41 Lothbury
    London
    EC2R 7HF
    Director
    41 Lothbury
    London
    EC2R 7HF
    EnglandBritishSales Director204211130001
    DOUCH, Leon Christopher
    41 Lothbury
    London
    EC2R 7HF
    Director
    41 Lothbury
    London
    EC2R 7HF
    United KingdomEnglishClient & Business Director166398860001
    DUVAL, Pascal Lucien Louis, Mr.
    Coleman Street
    EC2R 5BJ London
    77
    United Kingdom
    Director
    Coleman Street
    EC2R 5BJ London
    77
    United Kingdom
    FranceFrenchHead Of Retail Solutions266130430002
    GOURLAY, Jaqueline Lundie
    17 Vantage Mews
    E14 9NY London
    Director
    17 Vantage Mews
    E14 9NY London
    BritishFund Manager62034800004
    GUILLET, Laurent
    41 Lothbury
    London
    EC2R 7HF
    Director
    41 Lothbury
    London
    EC2R 7HF
    EnglandFrenchChief Executive182511630001
    HAWKINS, Simon Andrew, Mr.
    41 Lothbury
    London
    EC2R 7HF
    Director
    41 Lothbury
    London
    EC2R 7HF
    United KingdomBritishInvestment Manager151030740001
    JOHNSON, Marcus Walter
    77 Holbrook Road
    CB1 7SX Cambridge
    Cambridgeshire
    Director
    77 Holbrook Road
    CB1 7SX Cambridge
    Cambridgeshire
    United KingdomBritishInvestment Manager212839210001
    KERRIGAN, Gael Marie
    41 Lothbury
    London
    EC2R 7HF
    Director
    41 Lothbury
    London
    EC2R 7HF
    EnglandAustralianChief Compliance Officer151180340001
    LECLERCQ, Herve Pierre Henri
    41 Lothbury
    London
    EC2R 7HF
    Director
    41 Lothbury
    London
    EC2R 7HF
    FranceFrenchDeputy Ceo151214630001

    Who are the persons with significant control of AMUNDI (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amundi Asset Management S.A.S
    Boulevard Pasteur
    75015 Paris
    91-93
    France
    Apr 10, 2016
    Boulevard Pasteur
    75015 Paris
    91-93
    France
    No
    Legal FormSimplified Joint Stock Company
    Country RegisteredFrance
    Legal AuthorityFrench
    Place RegisteredParis Trade And Companies Register
    Registration Number437 574 452
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0