Company NameAllianz Global Investors Capital Limited
Company StatusDissolved
Company Number05853850
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 10 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)
Previous NameNicholas-Applegate Capital Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr David Christopher Owen
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed13 June 2013(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 30 December 2014)
RoleAttorney/Chief Legal Officer
Country of ResidenceUnited States
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Director NameMr Peter Victor Bonanno
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed17 March 2014(7 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (closed 30 December 2014)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address199 Bishopsgate
London
EC2M 3TY
Director NameMarna Cupp Whittington
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleManager
Country of ResidenceUnited States
Correspondence Address2959 Barley Mill Road
Yorklyn
Delaware
United States
Director NameMr Nicholas James Anthony Melhuish
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalton House
Church Street, Hurstbourne Tarrant
Andover
Hampshire
SP11 0AX
Secretary NameCharles Henry Field Jr
NationalityAmerican
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14759 Old Creek Road
San Diego
California 92131
United States
Director NameCharles Henry Field Jr
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2006(1 day after company formation)
Appointment Duration6 years, 11 months (resigned 13 June 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14759 Old Creek Road
San Diego
California 92131
United States
Director NameDerek McMillan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Chevening Road
Upper Norwood
London
SE19 3PD
Director NameMr Horacio Andres Valeiras
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2012(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 June 2013)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address155 Bishopsgate
London
EC2M 3AD
Director NameMr Udo Frank
Date of BirthMay 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed13 June 2013(6 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 March 2014)
RoleChief Marketing Officer
Country of ResidenceUnited States
Correspondence Address155 Bishopsgate
London
EC2M 3AD
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address199 Bishopsgate
London
EC2M 3TY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Allianz Global Investors Us Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£759,123
Cash£741,880

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
2 September 2014Application to strike the company off the register (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 July 2014Registered office address changed from C/O Rcm 155 Bishopsgate London England EC2M 3AD United Kingdom on 17 July 2014 (1 page)
17 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
25 March 2014Appointment of Mr Peter Victor Bonanno as a director on 17 March 2014 (2 pages)
20 March 2014Termination of appointment of Udo Frank as a director on 17 March 2014 (1 page)
4 February 2014Solvency statement dated 28/01/14 (1 page)
4 February 2014Statement of capital on 4 February 2014
  • GBP 1
(4 pages)
4 February 2014Statement by directors (1 page)
4 February 2014Statement of capital on 4 February 2014
  • GBP 1
(4 pages)
4 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 December 2013Withdraw the company strike off application (2 pages)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
27 September 2013Application to strike the company off the register (3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 August 2013Termination of appointment of Horacio Andres Valeiras as a director on 13 June 2013 (1 page)
8 August 2013Appointment of Mr Udo Frank as a director on 13 June 2013 (2 pages)
8 August 2013Termination of appointment of Charles Henry Field Jr as a director on 13 June 2013 (1 page)
8 August 2013Termination of appointment of Derek Mcmillan as a director on 13 June 2013 (1 page)
8 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
8 August 2013Appointment of Mr David Christopher Owen as a director on 13 June 2013 (2 pages)
8 August 2013Termination of appointment of Charles Henry Field Jr as a secretary on 13 June 2013 (1 page)
6 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
6 June 2012Registered office address changed from 2nd Floor 353 Strand London WC2R 0HS on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 2nd Floor 353 Strand London WC2R 0HS on 6 June 2012 (1 page)
2 May 2012Full accounts made up to 31 December 2011 (17 pages)
4 January 2012Termination of appointment of Marna Cupp Whittington as a director on 31 December 2011 (1 page)
4 January 2012Appointment of Mr Horacio Andres Valeiras as a director on 1 January 2012 (2 pages)
4 January 2012Appointment of Mr Horacio Andres Valeiras as a director on 1 January 2012 (2 pages)
6 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
26 April 2011Full accounts made up to 31 December 2010 (15 pages)
5 July 2010Full accounts made up to 31 December 2009 (16 pages)
23 June 2010Director's details changed for Charles Henry Field Jr on 21 June 2010 (2 pages)
23 June 2010Director's details changed for Marna Cupp Whittington on 21 June 2010 (2 pages)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Derek Mcmillan on 21 June 2010 (2 pages)
18 May 2010Company name changed nicholas-applegate capital management LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-04-21
(2 pages)
18 May 2010Change of name notice (2 pages)
3 December 2009Resolutions
  • RES13 ‐ S.336 ca 2006 not to hold agm'sms 11/11/2009
(2 pages)
23 June 2009Return made up to 21/06/09; full list of members (4 pages)
28 May 2009Full accounts made up to 31 December 2008 (17 pages)
26 August 2008Full accounts made up to 31 December 2007 (18 pages)
3 July 2008Return made up to 21/06/08; full list of members (4 pages)
14 December 2007New director appointed (1 page)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 October 2007Director resigned (1 page)
8 September 2007Return made up to 21/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
31 August 2007Ad 10/05/07--------- £ si 505535@1=505535 £ ic 675001/1180536 (2 pages)
16 August 2007New director appointed (1 page)
30 March 2007Resolutions
  • RES13 ‐ Sec to file form 287 13/03/07
(2 pages)
30 March 2007Registered office changed on 30/03/07 from: office 3.04 20 garrick street london WC2E 9AX (1 page)
21 March 2007Ad 09/10/06--------- £ si 675000@1=675000 £ ic 1/675001 (2 pages)
21 March 2007Resolutions
  • RES13 ‐ Allot shares/file docs 13/02/07
(3 pages)
21 March 2007Nc inc already adjusted 09/10/06 (1 page)
21 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 June 2006New director appointed (1 page)
22 June 2006New director appointed (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006Registered office changed on 22/06/06 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
21 June 2006Incorporation (9 pages)