Company NameAllspring Global Investments (UK) Limited
Company StatusActive
Company Number03710963
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 2 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMs Jill Patricia Griffin
Date of BirthJune 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed20 June 2019(20 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleBanker
Country of ResidenceLuxembourg
Correspondence AddressAllspring Global Investments Luxembourg S.A. 33, R
L-5826 Hesperange
Luxembourg
Director NameMr Daniel Morris
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(20 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleAsset Management
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 6th Floor
1 Bread Street
London
EC4M 9BE
Director NameMs Carla Fuller
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed26 August 2021(22 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence AddressAllspring Global Investments 1415 Vantage Park Dr.
3rd Floor
Charlotte
North Carolina
28203
Secretary NameAngela Abena Roberts
StatusCurrent
Appointed01 November 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressBow Bells House 6th Floor
1 Bread Street
London
EC4M 9BE
Director NameHenriette Louise Pacquement
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish,French,Swiss
StatusCurrent
Appointed20 December 2021(22 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleHead Of Investment Grade For Credit Europe
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 6th Floor
1 Bread Street
London
EC4M 9BE
Director NameMr Matthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Mount
Harpenden
Hertfordshire
AL5 3AS
Director NameMr Steven Andrew Blakey
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(2 weeks, 6 days after company formation)
Appointment Duration13 years, 4 months (resigned 10 July 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Lygon Place
London
SW1W 0JR
Secretary NameStephen Martin Zinser
NationalityAmerican
StatusResigned
Appointed02 March 1999(2 weeks, 6 days after company formation)
Appointment Duration15 years, 10 months (resigned 31 December 2014)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address31
Royal Avenue
London
SW3 4QE
Director NameSusan Margaret McCoubrie Ameri
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(2 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 January 2007)
RoleRisk Manager
Correspondence Address25 Sloane Court West
London
SW3 4TD
Director NameJoseph Biernat
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2000(1 year, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 2007)
RoleInvestment Manager
Correspondence Address5 Ryecroft Street
London
SW6 3TP
Director NameDr Reinhard Anton Heinrich Blei
Date of BirthApril 1955 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2000(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 March 2004)
RoleCfo,Ceo
Correspondence AddressGothaer Platz 2-8
Goettingen
Niedersachsen D-37083
Germany
Director NameJames Legh Pope
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 April 2002)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address141 West Springfield Avenue
Philadelphia
Pa19118
Director NameJurgen Meisch
Date of BirthApril 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2004(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2007)
RoleCeo Gothaer
Correspondence AddressHolderlinstrasse 8
Cologne
50968
Foreign
Director NameRichard Gershen
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2007(8 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 February 2009)
RoleSenior Executive
Correspondence Address7835 Setyon House Lane
Charlotte
North Carolina 28277
United States
Director NameDavid Carroll
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2007(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 October 2008)
RoleSenior Executive
Correspondence Address735 Hempstead Place
Charlotte
North Carolina 28207
United States
Director NameDennis Henry Ferro
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2007(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2008)
RoleSenior Executive
Correspondence Address2140 Rolston Drive
Charlotte
North Carolina 28207
United States
Director NameMr Thomas Karl Hoops
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2009(10 years after company formation)
Appointment Duration4 years, 10 months (resigned 06 January 2014)
RoleSenior Executive
Country of ResidenceUnited States
Correspondence Address1501 Audubon Road
Charlotte
Nc
28211
Director NameMr Matthew Charles Moss
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 2010)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address2132 Brookwood Road
Charlotte
Nc
28211
Director NameMr Michael John Niedermeyer
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2009(10 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 March 2010)
RoleSenior Executive
Country of ResidenceUnited States
Correspondence Address3310 Las Huertas Road
Lafayette
Ca
94549
Director NameMr Michael John Niedermeyer
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2010(11 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 14 September 2015)
RoleSenior Executive
Country of ResidenceUnited States
Correspondence Address34 Grosvenor Street
London
W1K 4QU
Director NameMr Kenneth Joseph Petrilla
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2010(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 2012)
RoleSenior Bank Executive
Country of ResidenceUnited Kingdom
Correspondence Address34 Grosvenor Street
London
W1K 4QU
Director NameMr James Craig Johnston
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2012(13 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2015)
RoleSenior Bank Executive
Country of ResidenceEngland
Correspondence Address34 Grosvenor Street
London
W1K 4QU
Director NameMs Karla Marie Rabusch
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2013(13 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 March 2017)
RoleFinancial Services Director
Country of ResidenceUnited States
Correspondence Address34 Grosvenor Street
London
W1K 4QU
Director NameMr Kirk Douglas Hartman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2014(15 years after company formation)
Appointment Duration9 months (resigned 03 December 2014)
RoleChief Investment Officer
Country of ResidenceUnited States
Correspondence Address34 Grosvenor Street
London
W1K 4QU
Secretary NameMr Julian Vincent Campbell
StatusResigned
Appointed01 January 2015(15 years, 10 months after company formation)
Appointment Duration11 months (resigned 30 November 2015)
RoleCompany Director
Correspondence Address34 Grosvenor Street
London
W1K 4QU
Director NameMr Andrew John Hunt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(16 years after company formation)
Appointment Duration5 years, 1 month (resigned 17 March 2020)
RoleHead Of Global Credit,Wells Fargo
Country of ResidenceUnited States
Correspondence Address33 King William Street
London
EC4R 9AT
Director NameMr Ross Alger Pamphilon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(16 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 19 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 King William Street
London
EC4R 9AT
Director NameMs Deirdre Elizabeth Flood
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed16 September 2015(16 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 April 2022)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Secretary NameMr Jonathan Rhys Hill
StatusResigned
Appointed01 December 2015(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 September 2017)
RoleCompany Director
Correspondence Address34 Grosvenor Street
London
W1K 4QU
Director NameMr Francis Anthony Pizzo
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed24 December 2015(16 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Plantation Place
30 Fenchurch Street
London
EC3M 3BD
Director NameMr David Garland Bullock
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2017(18 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 2018)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address34 Grosvenor Street
London
W1K 4QU
Secretary NameMs Patricia McGuinness
StatusResigned
Appointed19 September 2017(18 years, 7 months after company formation)
Appointment Duration2 years (resigned 08 October 2019)
RoleCompany Director
Correspondence AddressWells Fargo Bank International Uc 2 Harbourmaster
Dublin
Ifsc
Ireland
Director NameMr Jonathan Hill
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(18 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 King William Street
London
EC4R 9AT
Secretary NameMs Paula Hegarty
StatusResigned
Appointed08 October 2019(20 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 October 2021)
RoleCompany Director
Correspondence Address2 Harbourmaster Place Ifsc
Dublin
Ireland
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.ecm.com
Telephone020 75297400
Telephone regionLondon

Location

Registered AddressBow Bells House 6th Floor
1 Bread Street
London
EC4M 9BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Shareholders

1.000k at £0.01Ecm Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,618,637
Gross Profit£21,501,135
Net Worth£44,808,519
Cash£46,344,355
Current Liabilities£6,904,453

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week 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)

Charges

4 September 2000Delivered on: 12 September 2000
Persons entitled: Karach Property B.V.

Classification: Counterpart rent deposit deed
Secured details: All monies due or to become due from the company to the chargee in a lease of even date.
Particulars: The sum of £764,337.50 paid into an interest bearing account. See the mortgage charge document for full details.
Outstanding
1 July 1999Delivered on: 6 July 1999
Satisfied on: 14 June 2004
Persons entitled: Charles Street Capital Limited

Classification: Rent security deposit deed
Secured details: £29,375 and the due performance and observance of the covenants agreements and conditions on the part of the company to the chargee under the terms of the lease dated 1ST july 1999.
Particulars: £29,375 due or to become due from the company to the chargee.
Fully Satisfied

Filing History

22 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
30 August 2023Director's details changed for Mr Andrew Sowerby on 28 August 2023 (2 pages)
21 August 2023Full accounts made up to 31 December 2022 (34 pages)
20 March 2023Appointment of Mr Andrew Sowerby as a director on 10 March 2023 (2 pages)
28 February 2023Termination of appointment of Jill Patricia Griffin as a director on 24 February 2023 (1 page)
10 February 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
4 January 2023Termination of appointment of Carla Fuller as a director on 3 January 2023 (1 page)
5 December 2022Appointment of Mr Charles Adrian Spungin as a director on 1 December 2022 (2 pages)
30 August 2022Full accounts made up to 31 December 2021 (29 pages)
9 August 2022Director's details changed for Ms Carla Fuller on 9 August 2022 (2 pages)
29 June 2022Director's details changed for Henriette Louise Pacquement on 28 June 2022 (2 pages)
28 June 2022Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to Bow Bells House 6th Floor 1 Bread Street London EC4M 9BE on 28 June 2022 (1 page)
8 April 2022Termination of appointment of Deirdre Elizabeth Flood as a director on 5 April 2022 (1 page)
23 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
11 January 2022Director's details changed for Henrietta Louise Pacquement on 10 January 2022 (2 pages)
10 January 2022Memorandum and Articles of Association (31 pages)
6 January 2022Appointment of Henrietta Louise Pacquement as a director on 20 December 2021 (2 pages)
5 January 2022Director's details changed for Ms. Jill Patricia Griffin on 5 January 2022 (2 pages)
5 January 2022Secretary's details changed for Angela Abena Roberts on 5 January 2022 (1 page)
11 November 2021Cessation of Wells Fargo Asset Management Holdings, Llc as a person with significant control on 1 November 2021 (1 page)
11 November 2021Notification of a person with significant control statement (2 pages)
5 November 2021Termination of appointment of Paula Hegarty as a secretary on 29 October 2021 (1 page)
5 November 2021Appointment of Angela Abena Roberts as a secretary on 1 November 2021 (2 pages)
1 November 2021Company name changed wells fargo asset management (international) LIMITED\certificate issued on 01/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-01
(3 pages)
1 November 2021Registered office address changed from 33 King William Street London EC4R 9AT United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 1 November 2021 (1 page)
25 September 2021Full accounts made up to 31 December 2020 (26 pages)
13 September 2021Appointment of Ms Carla Fuller as a director on 26 August 2021 (2 pages)
24 March 2021Termination of appointment of Nancy Wiser as a director on 10 March 2021 (1 page)
22 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
2 December 2020Full accounts made up to 31 December 2019 (25 pages)
4 September 2020Termination of appointment of Ross Alger Pamphilon as a director on 19 August 2020 (1 page)
1 May 2020Termination of appointment of Andrew John Hunt as a director on 17 March 2020 (1 page)
21 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
14 November 2019Cessation of Island Finance Holding Company Llc as a person with significant control on 1 March 2019 (1 page)
14 November 2019Cessation of Island Finance Holding Company Llc as a person with significant control on 1 March 2019 (1 page)
14 November 2019Notification of Wells Fargo Asset Management Holdings, Llc as a person with significant control on 1 March 2019 (2 pages)
11 October 2019Appointment of Ms Paula Hegarty as a secretary on 8 October 2019 (2 pages)
11 October 2019Termination of appointment of Patricia Mcguinness as a secretary on 8 October 2019 (1 page)
20 September 2019Full accounts made up to 31 December 2018 (25 pages)
12 September 2019Appointment of Mr Daniel Morris as a director on 30 August 2019 (2 pages)
17 July 2019Appointment of Ms. Jill Patricia Griffin as a director on 20 June 2019 (2 pages)
17 July 2019Termination of appointment of Jonathan Hill as a director on 20 June 2019 (1 page)
6 June 2019Statement of company's objects (2 pages)
6 June 2019Resolutions
  • RES13 ‐ Company name changed 27/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
1 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-27
(3 pages)
18 February 2019Registered office address changed from 33 King William Street, London King William Street London EC4R 9AT England to 33 King William Street London EC4R 9AT on 18 February 2019 (1 page)
18 February 2019Registered office address changed from 34 Grosvenor Street London W1K 4QU to 33 King William Street, London King William Street London EC4R 9AT on 18 February 2019 (1 page)
18 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
14 September 2018Full accounts made up to 31 December 2017 (23 pages)
9 August 2018Appointment of Ms. Nancy Wiser as a director on 17 November 2017 (2 pages)
4 July 2018Termination of appointment of David Garland Bullock as a director on 31 May 2018 (1 page)
21 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
21 February 2018Notification of Island Finance Holding Company Llc as a person with significant control on 15 December 2016 (2 pages)
20 February 2018Change of details for Ecm Holdings Limited as a person with significant control on 15 December 2016 (2 pages)
9 February 2018Appointment of Mr. Jonathan Hill as a director on 22 November 2017 (2 pages)
9 February 2018Termination of appointment of Francis Anthony Pizzo as a director on 31 December 2017 (1 page)
19 September 2017Appointment of Ms Patricia Mcguinness as a secretary on 19 September 2017 (2 pages)
19 September 2017Appointment of Ms Patricia Mcguinness as a secretary on 19 September 2017 (2 pages)
19 September 2017Termination of appointment of Jonathan Rhys Hill as a secretary on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Jonathan Rhys Hill as a secretary on 19 September 2017 (1 page)
4 September 2017Full accounts made up to 31 December 2016 (23 pages)
4 September 2017Full accounts made up to 31 December 2016 (23 pages)
19 August 2017Second filing of a statement of capital following an allotment of shares on 6 April 2017
  • GBP 10,010.00
(7 pages)
19 August 2017Second filing of a statement of capital following an allotment of shares on 6 April 2017
  • GBP 10,010.00
(7 pages)
29 June 2017Termination of appointment of Karla Marie Rabusch as a director on 17 March 2017 (1 page)
29 June 2017Termination of appointment of Karla Marie Rabusch as a director on 17 March 2017 (1 page)
14 June 2017Appointment of Mr David Garland Bullock as a director on 13 June 2017 (2 pages)
14 June 2017Appointment of Mr David Garland Bullock as a director on 13 June 2017 (2 pages)
30 May 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 10,010
  • ANNOTATION Clarification a second filed SH01 was registered on 19/08/2017.
(4 pages)
30 May 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 10,010
  • ANNOTATION Clarification a second filed SH01 was registered on 19/08/2017.
(4 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
23 September 2016Full accounts made up to 31 December 2015 (24 pages)
23 September 2016Full accounts made up to 31 December 2015 (24 pages)
22 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10,000
(6 pages)
22 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10,000
(6 pages)
19 January 2016Appointment of Mr Francis Anthony Pizzo as a director on 24 December 2015 (2 pages)
19 January 2016Appointment of Mr Francis Anthony Pizzo as a director on 24 December 2015 (2 pages)
29 December 2015Auditor's resignation (1 page)
29 December 2015Auditor's resignation (1 page)
9 December 2015Auditor's resignation (2 pages)
9 December 2015Auditor's resignation (2 pages)
8 December 2015Auditor's resignation (2 pages)
8 December 2015Auditor's resignation (2 pages)
1 December 2015Termination of appointment of James Craig Johnston as a director on 30 November 2015 (1 page)
1 December 2015Termination of appointment of Julian Vincent Campbell as a secretary on 30 November 2015 (1 page)
1 December 2015Termination of appointment of Julian Vincent Campbell as a secretary on 30 November 2015 (1 page)
1 December 2015Appointment of Mr Jonathan Rhys Hill as a secretary on 1 December 2015 (2 pages)
1 December 2015Termination of appointment of James Craig Johnston as a director on 30 November 2015 (1 page)
1 December 2015Appointment of Mr Jonathan Rhys Hill as a secretary on 1 December 2015 (2 pages)
21 September 2015Appointment of Ms Deirdre Elizabeth Flood as a director on 16 September 2015 (2 pages)
21 September 2015Termination of appointment of Michael John Niedermeyer as a director on 14 September 2015 (1 page)
21 September 2015Appointment of Ms Deirdre Elizabeth Flood as a director on 16 September 2015 (2 pages)
21 September 2015Termination of appointment of Michael John Niedermeyer as a director on 14 September 2015 (1 page)
10 September 2015Full accounts made up to 31 December 2014 (23 pages)
10 September 2015Full accounts made up to 31 December 2014 (23 pages)
7 April 2015Appointment of Mr Ross Alger Pamphilon as a director on 2 April 2015 (2 pages)
7 April 2015Appointment of Mr Ross Alger Pamphilon as a director on 2 April 2015 (2 pages)
7 April 2015Appointment of Mr Ross Alger Pamphilon as a director on 2 April 2015 (2 pages)
26 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10,000
(5 pages)
26 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10,000
(5 pages)
25 February 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 10,000
(3 pages)
25 February 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 10,000
(3 pages)
25 February 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 10,000
(3 pages)
13 February 2015Appointment of Mr Andrew John Hunt as a director on 6 February 2015 (2 pages)
13 February 2015Appointment of Mr Andrew John Hunt as a director on 6 February 2015 (2 pages)
13 February 2015Appointment of Mr Andrew John Hunt as a director on 6 February 2015 (2 pages)
7 January 2015Termination of appointment of Stephen Martin Zinser as a secretary on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Stephen Martin Zinser as a director on 31 December 2014 (1 page)
7 January 2015Appointment of Mr Julian Vincent Campbell as a secretary on 1 January 2015 (2 pages)
7 January 2015Termination of appointment of Kirk Douglas Hartman as a director on 3 December 2014 (1 page)
7 January 2015Appointment of Mr Julian Vincent Campbell as a secretary on 1 January 2015 (2 pages)
7 January 2015Termination of appointment of Kirk Douglas Hartman as a director on 3 December 2014 (1 page)
7 January 2015Termination of appointment of Stephen Martin Zinser as a secretary on 31 December 2014 (1 page)
7 January 2015Appointment of Mr Julian Vincent Campbell as a secretary on 1 January 2015 (2 pages)
7 January 2015Termination of appointment of Kirk Douglas Hartman as a director on 3 December 2014 (1 page)
7 January 2015Termination of appointment of Stephen Martin Zinser as a director on 31 December 2014 (1 page)
2 September 2014Full accounts made up to 31 December 2013 (22 pages)
2 September 2014Full accounts made up to 31 December 2013 (22 pages)
27 March 2014Appointment of Mr Kirk Douglas Hartman as a director (2 pages)
27 March 2014Appointment of Mr Kirk Douglas Hartman as a director (2 pages)
10 February 2014Termination of appointment of Thomas Hoops as a director (1 page)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 9,460.15
(5 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 9,460.15
(5 pages)
10 February 2014Termination of appointment of Thomas Hoops as a director (1 page)
10 February 2014Termination of appointment of Thomas Hoops as a director (1 page)
10 February 2014Termination of appointment of Thomas Hoops as a director (1 page)
12 September 2013Full accounts made up to 31 December 2012 (24 pages)
12 September 2013Full accounts made up to 31 December 2012 (24 pages)
19 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
8 February 2013Appointment of Ms Karla Marie Rabusch as a director (2 pages)
8 February 2013Appointment of Ms Karla Marie Rabusch as a director (2 pages)
14 September 2012Full accounts made up to 31 December 2011 (21 pages)
14 September 2012Full accounts made up to 31 December 2011 (21 pages)
18 July 2012Termination of appointment of Steven Blakey as a director (1 page)
18 July 2012Termination of appointment of Steven Blakey as a director (1 page)
28 May 2012Change of name notice (2 pages)
28 May 2012Company name changed european credit management LIMITED\certificate issued on 28/05/12
  • RES15 ‐ Change company name resolution on 2012-05-25
(2 pages)
28 May 2012Change of name notice (2 pages)
28 May 2012Company name changed european credit management LIMITED\certificate issued on 28/05/12
  • RES15 ‐ Change company name resolution on 2012-05-25
(2 pages)
22 February 2012Appointment of Mr James Craig Johnston as a director (2 pages)
22 February 2012Appointment of Mr James Craig Johnston as a director (2 pages)
22 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (14 pages)
22 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (14 pages)
30 January 2012Termination of appointment of Kenneth Petrilla as a director (1 page)
30 January 2012Termination of appointment of Kenneth Petrilla as a director (1 page)
31 August 2011Full accounts made up to 31 December 2010 (22 pages)
31 August 2011Full accounts made up to 31 December 2010 (22 pages)
18 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (13 pages)
18 February 2011Director's details changed for Steven Andrew Blakey on 1 April 2010 (2 pages)
18 February 2011Director's details changed for Steven Andrew Blakey on 1 April 2010 (2 pages)
18 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (13 pages)
18 February 2011Director's details changed for Steven Andrew Blakey on 1 April 2010 (2 pages)
21 December 2010Appointment of Mr Kenneth Petrilla as a director (2 pages)
21 December 2010Appointment of Mr Kenneth Petrilla as a director (2 pages)
15 December 2010Statement by directors (3 pages)
15 December 2010Statement of capital on 15 December 2010
  • GBP 9,460.15
(4 pages)
15 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
15 December 2010Statement by directors (3 pages)
15 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
15 December 2010Solvency statement dated 02/12/10 (3 pages)
15 December 2010Statement of capital on 15 December 2010
  • GBP 9,460.15
(4 pages)
15 December 2010Solvency statement dated 02/12/10 (3 pages)
30 September 2010Full accounts made up to 31 December 2009 (22 pages)
30 September 2010Full accounts made up to 31 December 2009 (22 pages)
2 July 2010Termination of appointment of Matthew Moss as a director (1 page)
2 July 2010Termination of appointment of Matthew Moss as a director (1 page)
18 June 2010Annual return made up to 10 February 2010 with a full list of shareholders (29 pages)
18 June 2010Annual return made up to 10 February 2010 with a full list of shareholders (29 pages)
2 June 2010Director's details changed for Mr Thomas Karl Hoops on 10 February 2010 (2 pages)
2 June 2010Director's details changed for Steven Andrew Blakey on 10 February 2010 (2 pages)
2 June 2010Director's details changed for Steven Andrew Blakey on 10 February 2010 (2 pages)
2 June 2010Director's details changed for Stephen Martin Zinser on 10 February 2010 (2 pages)
2 June 2010Director's details changed for Mr Michael John Niedermeyer on 10 February 2010 (2 pages)
2 June 2010Director's details changed for Stephen Martin Zinser on 10 February 2010 (2 pages)
2 June 2010Director's details changed for Mr Thomas Karl Hoops on 10 February 2010 (2 pages)
2 June 2010Director's details changed for Mr Matthew Charles Moss on 10 February 2010 (2 pages)
2 June 2010Director's details changed for Mr Matthew Charles Moss on 10 February 2010 (2 pages)
2 June 2010Director's details changed for Mr Michael John Niedermeyer on 10 February 2010 (2 pages)
22 March 2010Termination of appointment of Michael Niedermeyer as a director (1 page)
22 March 2010Appointment of Mr Michael John Niedermeyer as a director (2 pages)
22 March 2010Appointment of Mr Michael John Niedermeyer as a director (2 pages)
22 March 2010Termination of appointment of Michael Niedermeyer as a director (1 page)
10 February 2010Resolutions
  • RES13 ‐ Special distribution 25/01/2010
(1 page)
10 February 2010Resolutions
  • RES13 ‐ Special distribution 25/01/2010
(1 page)
11 January 2010Annual return made up to 10 February 2009 with a full list of shareholders (26 pages)
11 January 2010Annual return made up to 10 February 2009 with a full list of shareholders (26 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 January 2010Appointment of Mr Matthew Charles Moss as a director (1 page)
5 January 2010Termination of appointment of David Carroll as a director (1 page)
5 January 2010Termination of appointment of Richard Gershen as a director (1 page)
5 January 2010Appointment of Mr Thomas Karl Hoops as a director (1 page)
5 January 2010Appointment of Mr Thomas Karl Hoops as a director (1 page)
5 January 2010Termination of appointment of David Carroll as a director (1 page)
5 January 2010Appointment of Mr Michael John Niedermeyer as a director (1 page)
5 January 2010Appointment of Mr Michael John Niedermeyer as a director (1 page)
5 January 2010Appointment of Mr Matthew Charles Moss as a director (1 page)
5 January 2010Termination of appointment of Richard Gershen as a director (1 page)
5 January 2010Termination of appointment of Dennis Ferro as a director (1 page)
5 January 2010Termination of appointment of Dennis Ferro as a director (1 page)
4 September 2009Full accounts made up to 31 December 2008 (24 pages)
4 September 2009Full accounts made up to 31 December 2008 (24 pages)
11 February 2009Full accounts made up to 31 December 2007 (21 pages)
11 February 2009Full accounts made up to 31 December 2007 (21 pages)
27 January 2009Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
27 January 2009Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
3 June 2008Return made up to 10/02/08; full list of members (21 pages)
3 June 2008Return made up to 10/02/08; full list of members (21 pages)
21 September 2007Group of companies' accounts made up to 30 April 2007 (24 pages)
21 September 2007Group of companies' accounts made up to 30 April 2007 (24 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
28 April 2007Return made up to 10/02/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(17 pages)
28 April 2007Ad 01/06/06-31/01/07 £ si [email protected]=399 £ ic 202108/202507 (13 pages)
28 April 2007Return made up to 10/02/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(17 pages)
28 April 2007Ad 01/06/06-31/01/07 £ si [email protected]=399 £ ic 202108/202507 (13 pages)
8 March 2007Ad 01/06/06--------- £ si [email protected]=44 £ ic 202064/202108 (1 page)
8 March 2007Ad 01/06/06--------- £ si [email protected]=44 £ ic 202064/202108 (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
12 September 2006Full accounts made up to 30 April 2006 (22 pages)
12 September 2006Full accounts made up to 30 April 2006 (22 pages)
24 May 2006Ad 19/04/06--------- £ si [email protected]=5 £ ic 202050/202055 (1 page)
24 May 2006Ad 09/05/06--------- £ si [email protected]=2 £ ic 202060/202062 (1 page)
24 May 2006Ad 28/04/06--------- £ si [email protected]=5 £ ic 202055/202060 (1 page)
24 May 2006Ad 19/04/06--------- £ si [email protected]=5 £ ic 202050/202055 (1 page)
24 May 2006Ad 09/05/06--------- £ si [email protected]=2 £ ic 202060/202062 (1 page)
24 May 2006Ad 20/02/06--------- £ si [email protected] £ ic 202050/202050 (1 page)
24 May 2006Ad 28/04/06--------- £ si [email protected]=5 £ ic 202055/202060 (1 page)
24 May 2006Ad 20/02/06--------- £ si [email protected] £ ic 202050/202050 (1 page)
24 May 2006Ad 09/05/06--------- £ si [email protected]=2 £ ic 202062/202064 (1 page)
24 May 2006Ad 09/05/06--------- £ si [email protected]=2 £ ic 202062/202064 (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
13 February 2006Return made up to 10/02/06; full list of members (7 pages)
13 February 2006Return made up to 10/02/06; full list of members (7 pages)
13 February 2006Director's particulars changed (1 page)
13 February 2006Director's particulars changed (1 page)
10 January 2006Group of companies' accounts made up to 30 April 2005 (22 pages)
10 January 2006Group of companies' accounts made up to 30 April 2005 (22 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
16 February 2005Group of companies' accounts made up to 30 April 2004 (21 pages)
16 February 2005Group of companies' accounts made up to 30 April 2004 (21 pages)
11 February 2005Return made up to 10/02/05; full list of members (9 pages)
11 February 2005Return made up to 10/02/05; full list of members (9 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
14 June 2004Declaration of satisfaction of mortgage/charge (1 page)
14 June 2004Declaration of satisfaction of mortgage/charge (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
6 March 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 March 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2003Full accounts made up to 30 April 2003 (18 pages)
6 November 2003Full accounts made up to 30 April 2003 (18 pages)
6 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
12 March 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
12 March 2003Location of register of members (1 page)
12 March 2003Location of register of members (1 page)
2 September 2002Full accounts made up to 30 April 2002 (16 pages)
2 September 2002Full accounts made up to 30 April 2002 (16 pages)
7 May 2002Ad 26/02/02--------- £ si [email protected]=600 £ ic 5196350/5196950 (2 pages)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
7 May 2002Director resigned (1 page)
7 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 May 2002Memorandum and Articles of Association (19 pages)
7 May 2002Memorandum and Articles of Association (19 pages)
7 May 2002£ nc 5500000/5545000 16/04/02 (1 page)
7 May 2002Ad 26/02/02--------- £ si [email protected]=600 £ ic 5196350/5196950 (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
7 May 2002£ nc 5500000/5545000 16/04/02 (1 page)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 May 2002Ad 16/04/02--------- £ si [email protected]=4800 £ ic 5196950/5201750 (2 pages)
7 May 2002Ad 16/04/02--------- £ si [email protected]=4800 £ ic 5196950/5201750 (2 pages)
12 March 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 March 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 October 2001Full accounts made up to 30 April 2001 (13 pages)
11 October 2001Full accounts made up to 30 April 2001 (13 pages)
14 March 2001Return made up to 10/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 2001Return made up to 10/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
6 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000Full accounts made up to 30 April 2000 (13 pages)
15 September 2000Full accounts made up to 30 April 2000 (13 pages)
15 September 2000New director appointed (2 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
10 August 2000Registered office changed on 10/08/00 from: 48 charles street london W1X 7PB (1 page)
10 August 2000Registered office changed on 10/08/00 from: 48 charles street london W1X 7PB (1 page)
6 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
6 July 2000Ad 04/05/00--------- £ si 5000@1000=5000000 £ si [email protected]=750 £ ic 195000/5195750 (2 pages)
6 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
6 July 2000Nc inc already adjusted 04/05/00 (1 page)
6 July 2000Ad 04/05/00--------- £ si 5000@1000=5000000 £ si [email protected]=750 £ ic 195000/5195750 (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Nc inc already adjusted 04/05/00 (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Return made up to 10/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Return made up to 10/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2000New director appointed (2 pages)
28 October 1999Ad 22/10/99--------- £ si 150000@1=150000 £ ic 45000/195000 (2 pages)
28 October 1999Ad 22/10/99--------- £ si 150000@1=150000 £ ic 45000/195000 (2 pages)
25 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
25 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
12 March 1999Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
12 March 1999New director appointed (3 pages)
12 March 1999Location of register of members (non legible) (1 page)
12 March 1999Registered office changed on 12/03/99 from: hill house 1 little new street london EC4A 3TR (1 page)
12 March 1999New secretary appointed;new director appointed (3 pages)
12 March 1999New director appointed (3 pages)
12 March 1999Location of register of members (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
12 March 1999Ad 02/03/99--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages)
12 March 1999Secretary resigned (1 page)
12 March 1999Registered office changed on 12/03/99 from: hill house 1 little new street london EC4A 3TR (1 page)
12 March 1999Location of register of members (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Secretary resigned (1 page)
12 March 1999Location of register of members (non legible) (1 page)
12 March 1999New director appointed (3 pages)
12 March 1999New secretary appointed;new director appointed (3 pages)
12 March 1999Ad 02/03/99--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages)
12 March 1999New director appointed (3 pages)
9 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
9 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
9 March 1999£ nc 1000/500000 02/03/99 (1 page)
9 March 1999£ nc 1000/500000 02/03/99 (1 page)
9 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 March 1999Company name changed mandarn LIMITED\certificate issued on 02/03/99 (2 pages)
2 March 1999Company name changed mandarn LIMITED\certificate issued on 02/03/99 (2 pages)
10 February 1999Incorporation (18 pages)
10 February 1999Incorporation (18 pages)