Get an alert when NATIXIS INVESTMENT MANAGERS UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-22 (in 7mo)

Last made up 2025-12-08

Watchouts

None on the register

Cash

£17M

-13% vs 2023

Net assets

£13M

+4.5% vs 2023

Employees

99

-3.9% vs 2023

Profit before tax

£2M

+12% vs 2023

Name history

Renamed 6 times since incorporation

  1. NATIXIS INVESTMENT MANAGERS UK LIMITED 2017-11-21 → present
  2. NGAM UK LIMITED 2012-01-03 → 2017-11-21
  3. NATIXIS GLOBAL ASSOCIATES UK LIMITED 2007-06-18 → 2012-01-03
  4. IXIS ASSET MANAGEMENT UK LIMITED 2004-10-26 → 2007-06-18
  5. CDC IXIS ASSET MANAGEMENT UK LIMITED 2002-08-28 → 2004-10-26
  6. LOOMIS SAYLES (EURO) LIMITED 1999-01-12 → 2002-08-28
  7. OFFICEREMOVE LIMITED 1998-12-08 → 1999-01-12

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £56,018,411£57,572,156
Operating profit £1,827,543£2,043,262
Profit before tax £1,827,543£2,047,563
Net profit £1,472,868£2,072,593
Cash £20,076,631£17,458,564
Total assets less current liabilities £16,540,365£17,362,156
Net assets £12,610,514£13,181,277
Equity £12,610,514£13,181,277
Average employees 10399
Wages £18,675,463£20,286,196

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 3.3%3.5%
Net margin 2.6%3.6%
Return on capital employed 11.0%11.8%
Gearing (liabilities / total assets) 65.6%65.7%
Current ratio 1.63x1.54x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the company has adequate resources to continue in operational existence for a period of at least twelve months from the date of approval of these financial statements. Therefore, they continue to adopt the going concern basis in preparing the annual financial statements.”

Group structure

  1. NATIXIS INVESTMENT MANAGERS UK LIMITED · parent
    1. Natixis Investment Managers Securities Investment Consulting (Taipei) Co., Ltd 100% · Republic of China · to provide securities investment consulting and other services

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 34 resigned

Name Role Appointed Born Nationality
FRIEDLAND, Anita Secretary 2025-04-24
BENTON, Andrew Director 2019-10-03 Aug 1968 British
DE PONCHARRA, Florian Cyril Johannes Marie Du Port Director 2022-05-10 Jun 1981 French
NASH, Samantha Claire Director 2021-07-05 Sep 1974 British
PILBEAM, Darren Director 2022-04-14 Sep 1975 British
Show 34 resigned officers
Name Role Appointed Resigned
CEVALLOS, Mauricio Secretary 1999-01-04 2002-08-01
HORSFALL, Patricia Secretary 2010-04-13 2025-04-24
HUNT, John Secretary 2003-07-01 2005-06-28
PLUNKETT, Jeffrey D Secretary 2002-08-01 2003-07-01
TOBIN, Susan Mcwhan Secretary 2004-04-27 2010-04-12
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1998-12-08 1999-01-04
AHLUWALIA, Spencer, Managing Director Director 2009-06-30 2010-10-14
BEAUMONT, James Nicholas Director 2021-08-09 2024-09-24
CEVALLOS, Mauricio Director 1999-01-04 2002-08-01
CHARLESTON, Kevin Patrick Director 2004-04-27 2004-10-05
CHARLESTON, Kevin Patrick Director 2000-12-04 2002-08-01
CHEMOUNY, Fabrice Igal, Executive Vice President Director 2009-09-24 2014-01-20
DOYLE, Mark C Director 2007-11-07 2014-01-20
DU BOULLAY, Emannuel Director 2002-08-01 2003-03-26
FARRINGTON, Edward Director 2010-10-20 2014-01-20
GALLAGHER III, John Francis Director 2001-03-05 2004-10-05
GUERIN, Gilles Director 2002-08-01 2006-07-10
GUINAMANT, Herve Rene Louis Director 2006-09-06 2017-08-18
HAILER, John Thomas Director 2006-07-11 2008-02-29
HINDS, Nicholas James Richard Director 2014-03-24 2017-11-30
HOLLAND, Mark Willard Director 1999-01-04 2002-08-01
HUGHES, James Director 2019-10-16 2020-10-12
HUGHES, M Katherine Director 2003-07-09 2009-04-23
HUNT, Joseph John Director 2004-08-05 2005-06-28
JACKSON, Christopher Ian Director 2014-03-14 2021-07-26
LEVESQUE, Shaun Director 2003-04-25 2004-07-20
MACLAREN, Euan Director 2010-10-20 2017-10-13
MELLISH, Terence Frederick, Mr. Director 2010-01-12 2020-12-31
MORRISON, Alistair Dougal Director 2006-09-26 2009-05-12
SHAFER, Matthew Byron Director 2014-04-14 2022-01-09
URVOY, Jerome Director 2012-10-17 2022-06-15
WILLARD, Antoinette Director 2002-08-01 2003-04-02
WRATCHFORD, Sharon Marie Director 2006-02-01 2008-02-29
INSTANT COMPANIES LIMITED Corporate Nominee Director 1998-12-08 1999-01-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Natixis Sa Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2021-07-21

Filing timeline

Last 20 of 179 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2021-10-12 RESOLUTIONS Resolution
Date Type Category Description
2025-12-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-16 AA accounts Accounts with accounts type full
2025-04-29 TM02 officers Termination secretary company with name termination date PDF
2025-04-29 AP03 officers Appoint person secretary company with name date PDF
2024-12-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-18 AA accounts Accounts with accounts type full
2024-10-02 TM01 officers Termination director company with name termination date PDF
2023-12-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-12 AD01 address Change registered office address company with date old address new address PDF
2023-12-11 CH01 officers Change person director company with change date PDF
2023-12-11 CH01 officers Change person director company with change date PDF
2023-08-23 AA accounts Accounts with accounts type full
2022-12-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-06-15 TM01 officers Termination director company with name termination date PDF
2022-05-26 AA accounts Accounts with accounts type full
2022-05-19 AP01 officers Appoint person director company with name date PDF
2022-04-26 AP01 officers Appoint person director company with name date PDF
2022-01-10 TM01 officers Termination director company with name termination date PDF
2021-12-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-12 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page