London
EC2M 3TY
Director Name | Mr Peter Victor Bonanno |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 March 2014(7 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 30 December 2014) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 199 Bishopsgate London EC2M 3TY |
Director Name | Marna Cupp Whittington |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 2959 Barley Mill Road Yorklyn Delaware United States |
Director Name | Mr Nicholas James Anthony Melhuish |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalton House Church Street, Hurstbourne Tarrant Andover Hampshire SP11 0AX |
Secretary Name | Charles Henry Field Jr |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 14759 Old Creek Road San Diego California 92131 United States |
Director Name | Charles Henry Field Jr |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2006(1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 June 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 14759 Old Creek Road San Diego California 92131 United States |
Director Name | Derek McMillan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Chevening Road Upper Norwood London SE19 3PD |
Director Name | Mr Horacio Andres Valeiras |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2012(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 June 2013) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | 155 Bishopsgate London EC2M 3AD |
Director Name | Mr Udo Frank |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 June 2013(6 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 March 2014) |
Role | Chief Marketing Officer |
Country of Residence | United States |
Correspondence Address | 155 Bishopsgate London EC2M 3AD |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 199 Bishopsgate London EC2M 3TY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Allianz Global Investors Us Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £759,123 |
Cash | £741,880 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2014 | Application to strike the company off the register (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 July 2014 | Registered office address changed from C/O Rcm 155 Bishopsgate London England EC2M 3AD United Kingdom on 17 July 2014 (1 page) |
17 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
25 March 2014 | Appointment of Mr Peter Victor Bonanno as a director on 17 March 2014 (2 pages) |
20 March 2014 | Termination of appointment of Udo Frank as a director on 17 March 2014 (1 page) |
4 February 2014 | Solvency statement dated 28/01/14 (1 page) |
4 February 2014 | Statement of capital on 4 February 2014
|
4 February 2014 | Statement by directors (1 page) |
4 February 2014 | Statement of capital on 4 February 2014
|
4 February 2014 | Resolutions
|
27 December 2013 | Withdraw the company strike off application (2 pages) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2013 | Application to strike the company off the register (3 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 August 2013 | Termination of appointment of Horacio Andres Valeiras as a director on 13 June 2013 (1 page) |
8 August 2013 | Appointment of Mr Udo Frank as a director on 13 June 2013 (2 pages) |
8 August 2013 | Termination of appointment of Charles Henry Field Jr as a director on 13 June 2013 (1 page) |
8 August 2013 | Termination of appointment of Derek Mcmillan as a director on 13 June 2013 (1 page) |
8 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
8 August 2013 | Appointment of Mr David Christopher Owen as a director on 13 June 2013 (2 pages) |
8 August 2013 | Termination of appointment of Charles Henry Field Jr as a secretary on 13 June 2013 (1 page) |
6 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Registered office address changed from 2nd Floor 353 Strand London WC2R 0HS on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 2nd Floor 353 Strand London WC2R 0HS on 6 June 2012 (1 page) |
2 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 January 2012 | Termination of appointment of Marna Cupp Whittington as a director on 31 December 2011 (1 page) |
4 January 2012 | Appointment of Mr Horacio Andres Valeiras as a director on 1 January 2012 (2 pages) |
4 January 2012 | Appointment of Mr Horacio Andres Valeiras as a director on 1 January 2012 (2 pages) |
6 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
23 June 2010 | Director's details changed for Charles Henry Field Jr on 21 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Marna Cupp Whittington on 21 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Derek Mcmillan on 21 June 2010 (2 pages) |
18 May 2010 | Company name changed nicholas-applegate capital management LIMITED\certificate issued on 18/05/10
|
18 May 2010 | Change of name notice (2 pages) |
3 December 2009 | Resolutions
|
23 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
14 December 2007 | New director appointed (1 page) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 October 2007 | Director resigned (1 page) |
8 September 2007 | Return made up to 21/06/07; full list of members
|
31 August 2007 | Resolutions
|
31 August 2007 | Ad 10/05/07--------- £ si 505535@1=505535 £ ic 675001/1180536 (2 pages) |
16 August 2007 | New director appointed (1 page) |
30 March 2007 | Resolutions
|
30 March 2007 | Registered office changed on 30/03/07 from: office 3.04 20 garrick street london WC2E 9AX (1 page) |
21 March 2007 | Ad 09/10/06--------- £ si 675000@1=675000 £ ic 1/675001 (2 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Nc inc already adjusted 09/10/06 (1 page) |
21 March 2007 | Resolutions
|
17 August 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
3 July 2006 | Resolutions
|
22 June 2006 | New director appointed (1 page) |
22 June 2006 | New director appointed (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New secretary appointed (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
21 June 2006 | Incorporation (9 pages) |