Company NameSculptor Capital Management Europe Limited
DirectorsAngela Berti and Dylan Szymanski
Company StatusActive
Company Number03676366
CategoryPrivate Limited Company
Incorporation Date1 December 1998(25 years, 5 months ago)
Previous NamesHackremco (No.1437) Limited and Och-Ziff Management Europe Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameAngela Berti
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(25 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks
RoleManaging Director And European General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMr Dylan Szymanski
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish,Mexican
StatusCurrent
Appointed01 March 2024(25 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks
RoleExecutive Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameDaniel Saul Och
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 1999(2 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 03 November 2008)
RoleInvestment Manager-Hedge Funds
Country of ResidenceUnited States
Correspondence Address11 Dolma Road
Scarsdale
New York
10583
Director NameDavid Windreich
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 1999(5 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 04 February 2008)
RoleInvestment Manager
Correspondence AddressOne Rock Ridge Avenue
Greenwich
Ct 06831
United States
Secretary NameMr Joel Martin Frank
NationalityAmerican
StatusResigned
Appointed09 January 2008(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 07 May 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address39 Andrews Drive
Massapequa Park
Nassau 11762
Foreign
Director NameMr Michael Leslie Cohen
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2008(9 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 March 2013)
RolePortfolio Manager
Country of ResidenceAmerican
Correspondence Address40 Argyll Street
London
W1F 7EB
Director NameMr Joel Martin Frank
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2008(9 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 December 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address40 Argyll Street
London
W1F 7EB
Secretary NameAndrew Joshua Frank
NationalityAmerican
StatusResigned
Appointed07 May 2009(10 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 September 2015)
RoleGeneral Counsel Europe
Correspondence Address40 Argyll Street
London
W1F 7EB
Director NameMr Andrew Joshua Frank
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2013(14 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Argyll Street
London
W1F 7EB
Director NameJoseph Anthony Brucchieri
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2015(16 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Argyll Street
London
W1F 7EB
Secretary NameJoseph Anthony Brucchieri
StatusResigned
Appointed14 September 2015(16 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 April 2016)
RoleCompany Director
Correspondence Address40 Argyll Street
London
W1F 7EB
Secretary NameJames Christopher Sutton
StatusResigned
Appointed22 April 2016(17 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 2018)
RoleCompany Director
Correspondence Address40 Argyll Street
London
W1F 7EB
Director NameAdrian Croxson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(18 years after company formation)
Appointment Duration2 years, 2 months (resigned 06 February 2019)
RoleExecutive Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Argyll Street
London
W1F 7EB
Secretary NameJanine Frederick
StatusResigned
Appointed12 October 2018(19 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 April 2021)
RoleCompany Director
Correspondence Address40 Argyll Street
London
W1F 7EB
Director NameGhassan Ayoub
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2019(20 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 March 2024)
RoleExecutive Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMr Mathieu Pierre Luc Clavel
Date of BirthJuly 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed03 April 2019(20 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2020)
RoleExecutive Managing Director
Country of ResidenceEngland
Correspondence Address40 Argyll Street
London
W1F 7EB
Director NameMrs Louisa Ann Church
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2024)
RoleExecutive Managing Director
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed01 December 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1999(2 months, 2 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 22 April 2016)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitewww.ozcap.com

Location

Registered AddressPark House
116 Park Street
London
W1K 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£64,193,560
Net Worth£29,597,546
Cash£8,876,744
Current Liabilities£26,965,850

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

1 October 2020Termination of appointment of Mathieu Pierre Luc Clavel as a director on 30 September 2020 (1 page)
3 September 2020Full accounts made up to 31 December 2019 (32 pages)
23 March 2020Cessation of Daniel Och as a person with significant control on 4 March 2020 (1 page)
23 March 2020Notification of a person with significant control statement (2 pages)
10 February 2020Change of details for Daniel Och as a person with significant control on 10 February 2020 (2 pages)
10 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
10 February 2020Change of details for Daniel Och as a person with significant control on 1 October 2019 (2 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 January 2020Director's details changed for Mr Mathieu Pierre Luc Clavel on 1 July 2019 (2 pages)
12 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-14
(3 pages)
14 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
17 July 2019Director's details changed for Mr Mathieu Pierre Luc Clavel on 16 July 2019 (2 pages)
10 June 2019Full accounts made up to 31 December 2018 (31 pages)
7 June 2019Change of details for Daniel Och as a person with significant control on 29 May 2019 (2 pages)
12 April 2019Appointment of Mr Mathieu Pierre Luc Clavel as a director on 3 April 2019 (2 pages)
7 February 2019Termination of appointment of Adrian Croxson as a director on 6 February 2019 (1 page)
6 February 2019Appointment of Ghassan Ayoub as a director on 6 February 2019 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
3 January 2019Director's details changed for Adrian Croxson on 14 February 2018 (2 pages)
17 October 2018Appointment of Janine Frederick as a secretary on 12 October 2018 (2 pages)
17 October 2018Termination of appointment of James Christopher Sutton as a secretary on 12 October 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (31 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
12 September 2017Full accounts made up to 31 December 2016 (29 pages)
12 September 2017Full accounts made up to 31 December 2016 (29 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 December 2016Termination of appointment of Joel Martin Frank as a director on 13 December 2016 (1 page)
19 December 2016Termination of appointment of Joel Martin Frank as a director on 13 December 2016 (1 page)
9 December 2016Appointment of Adrian Croxson as a director on 29 November 2016 (2 pages)
9 December 2016Appointment of Adrian Croxson as a director on 29 November 2016 (2 pages)
16 November 2016Termination of appointment of Joseph Anthony Brucchieri as a director on 10 November 2016 (1 page)
16 November 2016Termination of appointment of Joseph Anthony Brucchieri as a director on 10 November 2016 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (29 pages)
11 October 2016Full accounts made up to 31 December 2015 (29 pages)
12 May 2016Termination of appointment of Chalfen Secretaries Limited as a secretary on 22 April 2016 (1 page)
12 May 2016Termination of appointment of Joseph Anthony Brucchieri as a secretary on 22 April 2016 (1 page)
12 May 2016Termination of appointment of Joseph Anthony Brucchieri as a secretary on 22 April 2016 (1 page)
12 May 2016Termination of appointment of Chalfen Secretaries Limited as a secretary on 22 April 2016 (1 page)
12 May 2016Appointment of James Christopher Sutton as a secretary on 22 April 2016 (2 pages)
12 May 2016Appointment of James Christopher Sutton as a secretary on 22 April 2016 (2 pages)
4 April 2016Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
4 April 2016Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
4 April 2016Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
4 April 2016Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 300,001
(5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 300,001
(5 pages)
21 November 2015Appointment of Joseph Anthony Brucchieri as a director on 14 September 2015 (3 pages)
21 November 2015Appointment of Joseph Anthony Brucchieri as a secretary on 14 September 2015 (3 pages)
21 November 2015Termination of appointment of Andrew Joshua Frank as a director on 14 September 2015 (2 pages)
21 November 2015Appointment of Joseph Anthony Brucchieri as a secretary on 14 September 2015 (3 pages)
21 November 2015Termination of appointment of Andrew Joshua Frank as a director on 14 September 2015 (2 pages)
21 November 2015Appointment of Joseph Anthony Brucchieri as a director on 14 September 2015 (3 pages)
22 October 2015Termination of appointment of Andrew Joshua Frank as a secretary on 14 September 2015 (2 pages)
22 October 2015Termination of appointment of Andrew Joshua Frank as a secretary on 14 September 2015 (2 pages)
30 September 2015Full accounts made up to 31 December 2014 (28 pages)
30 September 2015Full accounts made up to 31 December 2014 (28 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 300,001
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 300,001
(4 pages)
17 September 2014Full accounts made up to 31 December 2013 (26 pages)
17 September 2014Full accounts made up to 31 December 2013 (26 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 300,001
(4 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 300,001
(4 pages)
1 May 2013Full accounts made up to 31 December 2012 (26 pages)
1 May 2013Full accounts made up to 31 December 2012 (26 pages)
3 April 2013Appointment of Mr. Andrew Joshua Frank as a director (2 pages)
3 April 2013Appointment of Mr. Andrew Joshua Frank as a director (2 pages)
3 April 2013Termination of appointment of Michael Cohen as a director (1 page)
3 April 2013Termination of appointment of Michael Cohen as a director (1 page)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 April 2012Full accounts made up to 31 December 2011 (26 pages)
26 April 2012Full accounts made up to 31 December 2011 (26 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 May 2011Full accounts made up to 31 December 2010 (26 pages)
4 May 2011Full accounts made up to 31 December 2010 (26 pages)
26 January 2011Secretary's details changed for Andrew Joshua Frank on 26 January 2011 (1 page)
26 January 2011Secretary's details changed for Andrew Joshua Frank on 26 January 2011 (1 page)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 January 2011Director's details changed for Mr Michael Leslie Cohen on 30 December 2010 (2 pages)
21 January 2011Director's details changed for Mr Michael Leslie Cohen on 30 December 2010 (2 pages)
3 June 2010Full accounts made up to 31 December 2009 (25 pages)
3 June 2010Full accounts made up to 31 December 2009 (25 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
15 January 2010Director's details changed for Joel Frank on 8 December 2009 (2 pages)
15 January 2010Director's details changed for Joel Frank on 8 December 2009 (2 pages)
15 January 2010Director's details changed for Joel Frank on 8 December 2009 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (24 pages)
31 October 2009Full accounts made up to 31 December 2008 (24 pages)
2 June 2009Appointment terminated secretary joel frank (1 page)
2 June 2009Appointment terminated secretary joel frank (1 page)
2 June 2009Registered office changed on 02/06/2009 from 400 capability green luton bedfordshire LU1 3AE (1 page)
2 June 2009Registered office changed on 02/06/2009 from 400 capability green luton bedfordshire LU1 3AE (1 page)
2 June 2009Secretary appointed andrew joshua frank (2 pages)
2 June 2009Secretary appointed andrew joshua frank (2 pages)
7 April 2009Return made up to 01/12/08; full list of members (6 pages)
7 April 2009Return made up to 01/12/08; full list of members (6 pages)
1 December 2008Appointment terminated director daniel och (1 page)
1 December 2008Director appointed joel martin frank (2 pages)
1 December 2008Resolutions
  • RES13 ‐ Appointment/resignation of directors and the filing of relevant forms with companies house 03/11/2008
(2 pages)
1 December 2008Resolutions
  • RES13 ‐ Appointment/resignation of directors and the filing of relevant forms with companies house 03/11/2008
(2 pages)
1 December 2008Appointment terminated director daniel och (1 page)
1 December 2008Director appointed joel martin frank (2 pages)
15 May 2008Full accounts made up to 31 December 2007 (18 pages)
15 May 2008Full accounts made up to 31 December 2007 (18 pages)
15 February 2008Director resigned (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008Director resigned (1 page)
15 February 2008New director appointed (2 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008New secretary appointed (2 pages)
7 January 2008Return made up to 01/12/07; no change of members (4 pages)
7 January 2008Return made up to 01/12/07; no change of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
18 December 2006Return made up to 01/12/06; full list of members (5 pages)
18 December 2006Return made up to 01/12/06; full list of members (5 pages)
23 November 2006Full accounts made up to 31 December 2005 (16 pages)
23 November 2006Full accounts made up to 31 December 2005 (16 pages)
21 September 2006Registered office changed on 21/09/06 from: 400 capability green luton LU1 3LU (1 page)
21 September 2006Registered office changed on 21/09/06 from: 400 capability green luton LU1 3LU (1 page)
19 January 2006Return made up to 01/12/05; full list of members (5 pages)
19 January 2006Return made up to 01/12/05; full list of members (5 pages)
13 July 2005Full accounts made up to 31 December 2004 (15 pages)
13 July 2005Full accounts made up to 31 December 2004 (15 pages)
2 February 2005Return made up to 01/12/04; full list of members (5 pages)
2 February 2005Return made up to 01/12/04; full list of members (5 pages)
16 July 2004Full accounts made up to 31 December 2003 (15 pages)
16 July 2004Full accounts made up to 31 December 2003 (15 pages)
11 February 2004Return made up to 01/12/03; full list of members (5 pages)
11 February 2004Return made up to 01/12/03; full list of members (5 pages)
11 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
14 May 2003Full accounts made up to 31 December 2002 (16 pages)
14 May 2003Full accounts made up to 31 December 2002 (16 pages)
4 December 2002Return made up to 01/12/02; full list of members (5 pages)
4 December 2002Return made up to 01/12/02; full list of members (5 pages)
15 August 2002Secretary's particulars changed (1 page)
15 August 2002Secretary's particulars changed (1 page)
7 May 2002Full accounts made up to 31 December 2001 (15 pages)
7 May 2002Full accounts made up to 31 December 2001 (15 pages)
6 December 2001Return made up to 01/12/01; full list of members (5 pages)
6 December 2001Return made up to 01/12/01; full list of members (5 pages)
18 May 2001Full accounts made up to 31 December 2000 (14 pages)
18 May 2001Full accounts made up to 31 December 2000 (14 pages)
8 February 2001Return made up to 01/12/00; full list of members (5 pages)
8 February 2001Return made up to 01/12/00; full list of members (5 pages)
29 January 2001Full accounts made up to 31 December 1999 (12 pages)
29 January 2001Full accounts made up to 31 December 1999 (12 pages)
9 February 2000Return made up to 01/12/99; full list of members (5 pages)
9 February 2000Return made up to 01/12/99; full list of members (5 pages)
8 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 1999Ad 28/10/99--------- £ si 300000@1=300000 £ ic 1/300001 (2 pages)
8 November 1999Memorandum and Articles of Association (16 pages)
8 November 1999Ad 28/10/99--------- £ si 300000@1=300000 £ ic 1/300001 (2 pages)
8 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 1999Memorandum and Articles of Association (16 pages)
8 November 1999Nc inc already adjusted 28/10/99 (2 pages)
8 November 1999Nc inc already adjusted 28/10/99 (2 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999New secretary appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
24 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 February 1999Secretary resigned (1 page)
24 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1999Registered office changed on 24/02/99 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
24 February 1999Memorandum and Articles of Association (5 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1999Memorandum and Articles of Association (5 pages)
24 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 February 1999Registered office changed on 24/02/99 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
15 February 1999Company name changed hackremco (no.1437) LIMITED\certificate issued on 15/02/99 (2 pages)
15 February 1999Company name changed hackremco (no.1437) LIMITED\certificate issued on 15/02/99 (2 pages)
1 December 1998Incorporation (15 pages)
1 December 1998Incorporation (15 pages)