Company NameNeuberger Berman Europe Limited
Company StatusActive
Company Number05463227
CategoryPrivate Limited Company
Incorporation Date25 May 2005(18 years, 11 months ago)
Previous NamesHackremco (No. 2279) Limited and Lehman Brothers Asset Management (Europe) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Heather Phyl Zuckerman
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed07 May 2009(3 years, 11 months after company formation)
Appointment Duration14 years, 11 months
RoleAdministrative Officer
Country of ResidenceUnited States
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMiss Michelle Simone Green
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2016(10 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Alexander James Duncan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(14 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleDirector Of Operations And Infrastructure Emea
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Philipp Patschkowski
Date of BirthMarch 1979 (Born 45 years ago)
NationalityGerman
StatusCurrent
Appointed01 August 2023(18 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Matthew Malloy
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed13 March 2024(18 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameIan Michael Jameson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(3 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 19 September 2008)
RoleLawyer
Correspondence Address25 Bank Street
London
E14 5LE
Secretary NameEmily Sarnia Everard Upton
NationalityBritish
StatusResigned
Appointed13 September 2005(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 07 May 2009)
RoleSecretary
Correspondence Address6b Wetherby Mansions
Earls Court Square
London
SW5 9DJ
Director NameThierry Jean Philippe Sciard
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed11 November 2005(5 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 19 May 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address22 Chelsea Square
London
SW3 6LF
Director NameBradley Franklin Okita
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2005(5 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 18 January 2008)
RoleBanker
Correspondence Address6 Thomas Place
London
W8 5UG
Director NameRichard James Antony Amat
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(5 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 18 January 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Mount View Road
London
N4 4JT
Director NameMarcus Jackson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(1 year, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 January 2008)
RoleUk Financial Controller
Correspondence Address25 Bank Street
London
E14 5LE
Director NameAndrew Stuart Kofman
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2007(2 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 July 2008)
RoleBanker
Correspondence Address25 Bank Street
London
E14 5LE
Director NameAndrew Merlay Wright
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(2 years, 7 months after company formation)
Appointment Duration8 months (resigned 19 September 2008)
RoleBanker
Correspondence Address60 Elmbourne Road
London
SW17 8JJ
Director NameShiv Kapoor
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(2 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 September 2008)
RoleFinance Director
Correspondence Address5 Parkside Road
Northwood
Middlesex
HA6 3HL
Director NameMr Perry Hoffmeister
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2008(3 years after company formation)
Appointment Duration9 months, 1 week (resigned 23 March 2009)
RoleManaging Director
Correspondence Address42 Marlborough Place
London
NW8 0PL
Director NameMr Robert Andrew Sargent
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(3 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 September 2008)
RoleBanker
Country of ResidenceEngland
Correspondence Address28 Arundel Gardens
London
W11 2LB
Director NameMr Stuart Ross
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(3 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 07 May 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 McKay Road
London
SW20 0HT
Director NameMr Richard Harper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(3 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 07 May 2009)
RoleEnergy Consultant & Company Executive
Country of ResidenceEngland
Correspondence Address21 St Andrews Road
Caversham Heights Caversham
Reading
Berkshire
RG4 7PH
Director NameMr Anthony John Patrick Brereton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(3 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 07 May 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Spittle House
Prestbury
Macclesfield
Cheshire
SK10 4JL
Director NameMr Nick Francis Hoar
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 July 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Lansdowne House 57 Berkeley Square
London
W1J 6ER
Director NameMr Dirk Van Lomwel
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed07 May 2009(3 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 07 February 2024)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Joseph Vincent Amato
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2009(3 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 29 June 2023)
RoleBanker
Country of ResidenceUnited States
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Meekal Hashmi
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Lansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameMr David Anthony Cruise
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed02 October 2015(10 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 July 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Lansdowne House 57 Berkeley Square
London
W1J 6ER
Director NameMr Drake Lowey Dubin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(10 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 August 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address4th Floor, Lansdowne House 57 Berkeley Square
London
W1J 6ER
Director NameMr James Charles Frazer Harvey
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(11 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 June 2023)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMrs Samantha Pope
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2019(14 years, 5 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 22 November 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Lansdowne House 57 Berkeley Square
London
W1J 6ER
Director NameMr Anthony David Tutrone Ii
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2020(15 years after company formation)
Appointment Duration3 years (resigned 29 June 2023)
RoleBanker
Country of ResidenceUnited States
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Secretary NameMrs Claire McSwiggan
StatusResigned
Appointed30 October 2020(15 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 June 2021)
RoleCompany Director
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Niall O'Sullivan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed03 November 2023(18 years, 5 months after company formation)
Appointment Duration3 months (resigned 07 February 2024)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitewww.nb.com
Telephone020 32149087
Telephone regionLondon

Location

Registered AddressThe Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£127,731,022
Gross Profit£65,120,703
Net Worth£11,341,882
Cash£19,860,334
Current Liabilities£31,685,630

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

15 November 2018Delivered on: 26 November 2018
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
16 September 2009Delivered on: 23 September 2009
Satisfied on: 4 April 2014
Persons entitled: Glaxosmithkline Services Unlimited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first fixed charge with full title guarantee all its right and entitlement to the rent deposit monies (£300,683.67) and its right and entitlement to be repaid the same or an amount equal to the same.
Fully Satisfied

Filing History

4 November 2020Appointment of Mrs Claire Mcswiggan as a secretary on 30 October 2020 (2 pages)
30 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
13 July 2020Full accounts made up to 31 December 2019 (32 pages)
8 June 2020Appointment of Mr Anthony David Tutrone Ii as a director on 8 June 2020 (2 pages)
11 December 2019Appointment of Mr Alexander James Duncan as a director on 9 December 2019 (2 pages)
25 November 2019Termination of appointment of Samantha Pope as a director on 22 November 2019 (1 page)
5 November 2019Appointment of Mrs Samantha Pope as a director on 4 November 2019 (2 pages)
3 October 2019Full accounts made up to 31 December 2018 (29 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
26 November 2018Registration of charge 054632270002, created on 15 November 2018 (6 pages)
17 August 2018Full accounts made up to 31 December 2017 (29 pages)
3 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
4 May 2017Full accounts made up to 31 December 2016 (31 pages)
4 May 2017Full accounts made up to 31 December 2016 (31 pages)
15 August 2016Appointment of Mr James Charles Frazer Harvey as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr James Charles Frazer Harvey as a director on 15 August 2016 (2 pages)
5 August 2016Termination of appointment of Drake Lowey Dubin as a director on 4 August 2016 (1 page)
5 August 2016Termination of appointment of Drake Lowey Dubin as a director on 4 August 2016 (1 page)
1 August 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
22 July 2016Termination of appointment of David Anthony Cruise as a director on 21 July 2016 (1 page)
22 July 2016Termination of appointment of David Anthony Cruise as a director on 21 July 2016 (1 page)
31 May 2016Full accounts made up to 31 December 2015 (30 pages)
31 May 2016Full accounts made up to 31 December 2015 (30 pages)
10 March 2016Statement by Directors (2 pages)
10 March 2016Solvency Statement dated 26/02/16 (2 pages)
10 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 March 2016Statement of capital on 10 March 2016
  • GBP 1
  • USD 21,500,000
(5 pages)
10 March 2016Solvency Statement dated 26/02/16 (2 pages)
10 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 March 2016Statement of capital on 10 March 2016
  • GBP 1
  • USD 21,500,000
(5 pages)
10 March 2016Statement by Directors (2 pages)
7 January 2016Appointment of Miss Michelle Simone Green as a director on 7 January 2016 (2 pages)
7 January 2016Appointment of Miss Michelle Simone Green as a director on 7 January 2016 (2 pages)
7 January 2016Appointment of Miss Michelle Simone Green as a director on 7 January 2016 (2 pages)
12 November 2015Appointment of Mr Drake Lowey Dubin as a director on 2 October 2015 (2 pages)
12 November 2015Appointment of Mr Drake Lowey Dubin as a director on 2 October 2015 (2 pages)
12 November 2015Appointment of Mr David Anthony Cruise as a director on 2 October 2015 (2 pages)
12 November 2015Appointment of Mr David Anthony Cruise as a director on 2 October 2015 (2 pages)
12 November 2015Appointment of Mr David Anthony Cruise as a director on 2 October 2015 (2 pages)
12 November 2015Appointment of Mr Drake Lowey Dubin as a director on 2 October 2015 (2 pages)
2 November 2015Termination of appointment of Meekal Hashmi as a director on 30 June 2015 (1 page)
2 November 2015Termination of appointment of Meekal Hashmi as a director on 30 June 2015 (1 page)
12 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
  • USD 136,500,000
(7 pages)
12 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
  • USD 136,500,000
(7 pages)
20 March 2015Full accounts made up to 31 December 2014 (25 pages)
20 March 2015Full accounts made up to 31 December 2014 (25 pages)
5 January 2015Auditor's resignation (1 page)
5 January 2015Aud res sect 519 (1 page)
5 January 2015Aud res sect 519 (1 page)
5 January 2015Auditor's resignation (1 page)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
  • USD 136,500,000
(7 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
  • USD 136,500,000
(7 pages)
22 April 2014Full accounts made up to 31 December 2013 (24 pages)
22 April 2014Full accounts made up to 31 December 2013 (24 pages)
4 April 2014Satisfaction of charge 1 in full (3 pages)
4 April 2014Satisfaction of charge 1 in full (3 pages)
2 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(7 pages)
2 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(7 pages)
26 March 2013Full accounts made up to 31 December 2012 (22 pages)
26 March 2013Full accounts made up to 31 December 2012 (22 pages)
5 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
5 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
4 September 2012Director's details changed for Joseph Vincent Amato on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Joseph Vincent Amato on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Mr Meekal Hashmi on 4 September 2012 (3 pages)
4 September 2012Director's details changed for Mr Meekal Hashmi on 4 September 2012 (3 pages)
4 September 2012Appointment of Mr Meekal Hashmi as a director (2 pages)
4 September 2012Appointment of Mr Meekal Hashmi as a director (2 pages)
4 September 2012Director's details changed for Joseph Vincent Amato on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Mr Meekal Hashmi on 4 September 2012 (3 pages)
16 August 2012Termination of appointment of Nick Hoar as a director (1 page)
16 August 2012Termination of appointment of Nick Hoar as a director (1 page)
15 March 2012Full accounts made up to 31 December 2011 (21 pages)
15 March 2012Full accounts made up to 31 December 2011 (21 pages)
26 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (8 pages)
26 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (8 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
5 April 2011Full accounts made up to 31 December 2010 (21 pages)
5 April 2011Full accounts made up to 31 December 2010 (21 pages)
2 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
2 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 October 2010Accounts made up to 31 December 2009 (20 pages)
25 October 2010Accounts made up to 31 December 2009 (20 pages)
9 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
9 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for Joseph Vincent Amato on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Ms Heather Phyl Zuckerman on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Nick Francis Hoar on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Dirk Van Lomwel on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Ms Heather Phyl Zuckerman on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Nick Francis Hoar on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Dirk Van Lomwel on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Joseph Vincent Amato on 28 July 2010 (2 pages)
19 May 2010Auditor's resignation (1 page)
19 May 2010Auditor's resignation (1 page)
16 February 2010Full accounts made up to 30 November 2008 (18 pages)
16 February 2010Full accounts made up to 30 November 2008 (18 pages)
29 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
29 January 2010Statement by directors (2 pages)
29 January 2010Statement of capital on 29 January 2010
  • USD 941,500,000
  • GBP 100
(5 pages)
29 January 2010Solvency statement dated 27/01/10 (2 pages)
29 January 2010Solvency statement dated 27/01/10 (2 pages)
29 January 2010Statement by directors (2 pages)
29 January 2010Statement of capital on 29 January 2010
  • USD 941,500,000
  • GBP 100
(5 pages)
29 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
2 November 2009Reduction of iss capital and minute (oc) (4 pages)
2 November 2009Reduction of iss capital and minute (oc) (4 pages)
2 November 2009Certificate of reduction of issued capital (1 page)
2 November 2009Certificate of reduction of issued capital (1 page)
23 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 August 2009Registered office changed on 25/08/2009 from 25 bank street london E14 5LE (1 page)
25 August 2009Registered office changed on 25/08/2009 from 25 bank street london E14 5LE (1 page)
24 August 2009Return made up to 25/07/09; full list of members (4 pages)
24 August 2009Return made up to 25/07/09; full list of members (4 pages)
14 May 2009Appointment terminated director anthony brereton (1 page)
14 May 2009Director appointed dirk van lomwel (2 pages)
14 May 2009Appointment terminated director anthony brereton (1 page)
14 May 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
14 May 2009Appointment terminated director richard harper (1 page)
14 May 2009Director appointed heather phyl zuckerman (2 pages)
14 May 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
14 May 2009Director appointed nick francis hoar (2 pages)
14 May 2009Appointment terminated director stuart ross (1 page)
14 May 2009Appointment terminated secretary emily upton (1 page)
14 May 2009Appointment terminated director richard harper (1 page)
14 May 2009Director appointed joseph vincent amato (2 pages)
14 May 2009Director appointed nick francis hoar (2 pages)
14 May 2009Appointment terminated director stuart ross (1 page)
14 May 2009Director appointed heather phyl zuckerman (2 pages)
14 May 2009Appointment terminated secretary emily upton (1 page)
14 May 2009Director appointed joseph vincent amato (2 pages)
14 May 2009Director appointed dirk van lomwel (2 pages)
12 May 2009Memorandum and Articles of Association (15 pages)
12 May 2009Memorandum and Articles of Association (15 pages)
8 May 2009Company name changed lehman brothers asset management (europe) LIMITED\certificate issued on 08/05/09 (2 pages)
8 May 2009Company name changed lehman brothers asset management (europe) LIMITED\certificate issued on 08/05/09 (2 pages)
8 April 2009Appointment terminated director perry hoffmeister (1 page)
8 April 2009Appointment terminated director perry hoffmeister (1 page)
30 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 December 2008Director appointed stuart ross (3 pages)
11 December 2008Director appointed stuart ross (3 pages)
11 December 2008Director appointed anthony john brereton (3 pages)
11 December 2008Director appointed richard harper (3 pages)
11 December 2008Director appointed richard harper (3 pages)
11 December 2008Director appointed anthony john brereton (3 pages)
23 September 2008Appointment terminated director shiv kapoor (1 page)
23 September 2008Appointment terminated director shiv kapoor (1 page)
23 September 2008Appointment terminated director ian jameson (1 page)
23 September 2008Appointment terminated director ian jameson (1 page)
23 September 2008Appointment terminated director andrew wright (1 page)
23 September 2008Appointment terminated director andrew wright (1 page)
10 September 2008Appointment terminated director robert sargent (1 page)
10 September 2008Appointment terminated director robert sargent (1 page)
26 August 2008Return made up to 25/05/08; full list of members (9 pages)
26 August 2008Return made up to 25/05/08; full list of members (9 pages)
6 August 2008Director's change of particulars / andrew wright / 30/07/2008 (1 page)
6 August 2008Director's change of particulars / andrew wright / 30/07/2008 (1 page)
30 July 2008Appointment terminated director andrew kofman (1 page)
30 July 2008Appointment terminated director andrew kofman (1 page)
11 July 2008Director appointed perry hoffmeister (2 pages)
11 July 2008Director appointed robert andrew sargent (3 pages)
11 July 2008Director appointed robert andrew sargent (3 pages)
11 July 2008Director appointed perry hoffmeister (2 pages)
22 May 2008Appointment terminated director thierry sciard (1 page)
22 May 2008Appointment terminated director thierry sciard (1 page)
22 April 2008Director appointed shiv kapoor (2 pages)
22 April 2008Director appointed shiv kapoor (2 pages)
17 April 2008Full accounts made up to 30 November 2007 (17 pages)
17 April 2008Full accounts made up to 30 November 2007 (17 pages)
18 March 2008Ad 11/03/08\usd si 55000000@1=55000000\usd ic 120000000/175000000\ (2 pages)
18 March 2008Ad 11/03/08\usd si 55000000@1=55000000\usd ic 120000000/175000000\ (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 December 2007Ad 28/11/07--------- us$ si 80000000@1=80000000 us$ ic 40000000/120000000 (2 pages)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2007Nc inc already adjusted 28/11/07 (1 page)
6 December 2007Nc inc already adjusted 28/11/07 (1 page)
6 December 2007Ad 28/11/07--------- us$ si 80000000@1=80000000 us$ ic 40000000/120000000 (2 pages)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2007New director appointed (2 pages)
20 October 2007New director appointed (2 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
17 August 2007Return made up to 25/07/07; full list of members (8 pages)
17 August 2007Return made up to 25/07/07; full list of members (8 pages)
10 July 2007Nc inc already adjusted 28/06/07 (1 page)
10 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2007Nc inc already adjusted 28/06/07 (1 page)
10 July 2007Ad 28/06/07--------- us$ si 20000000@1=20000000 us$ ic 40000000/60000000 (2 pages)
10 July 2007Ad 28/06/07--------- us$ si 20000000@1=20000000 us$ ic 40000000/60000000 (2 pages)
10 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2007New director appointed (4 pages)
24 April 2007New director appointed (4 pages)
13 February 2007Ad 30/01/07--------- us$ si 10000000@1=10000000 us$ ic 30000000/40000000 (2 pages)
13 February 2007Ad 30/01/07--------- us$ si 10000000@1=10000000 us$ ic 30000000/40000000 (2 pages)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
26 September 2006Full accounts made up to 30 November 2005 (12 pages)
26 September 2006Full accounts made up to 30 November 2005 (12 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
23 June 2006Return made up to 25/05/06; full list of members (8 pages)
23 June 2006Return made up to 25/05/06; full list of members (8 pages)
14 December 2005New director appointed (3 pages)
14 December 2005New director appointed (3 pages)
1 December 2005Ad 15/11/05--------- us$ si 30000000@1=30000000 us$ ic 0/30000000 (2 pages)
1 December 2005Nc inc already adjusted 15/11/05 (2 pages)
1 December 2005Ad 15/11/05--------- us$ si 30000000@1=30000000 us$ ic 0/30000000 (2 pages)
1 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2005Nc inc already adjusted 15/11/05 (2 pages)
1 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
12 October 2005New director appointed (3 pages)
12 October 2005New director appointed (3 pages)
4 October 2005Accounting reference date shortened from 31/05/06 to 30/11/05 (1 page)
4 October 2005Accounting reference date shortened from 31/05/06 to 30/11/05 (1 page)
29 September 2005New secretary appointed (2 pages)
29 September 2005New secretary appointed (2 pages)
29 September 2005New director appointed (4 pages)
29 September 2005New director appointed (4 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 September 2005Director resigned (1 page)
20 September 2005Memorandum and Articles of Association (7 pages)
20 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2005Memorandum and Articles of Association (7 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Registered office changed on 20/09/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
20 September 2005Registered office changed on 20/09/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
20 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 September 2005Company name changed hackremco (no. 2279) LIMITED\certificate issued on 08/09/05 (2 pages)
8 September 2005Company name changed hackremco (no. 2279) LIMITED\certificate issued on 08/09/05 (2 pages)
25 May 2005Incorporation (17 pages)
25 May 2005Incorporation (17 pages)