Doylestown, Pa
18901
Director Name | Adam Benjamin Spector |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 November 2015(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 920 Castlehill Lane Devon Pennsylvania 19333 |
Director Name | Theodore Walker Fetter |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 November 2015(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 265 Merion Avenue Haddonfield New Jersey 08033 |
Director Name | Christopher John Povall |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 31 Burlington Drive Beltinge Herne Bay Kent CT6 6PG |
Director Name | Mrs Celia Linda Whitten |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Brackendene 15 Hutton Road Ash Vale Aldershot Hampshire GU12 5EY |
Secretary Name | Mrs Celia Linda Whitten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brackendene 15 Hutton Road Ash Vale Aldershot Hampshire GU12 5EY |
Director Name | Joseph Patrick Larocque |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Heron Tower Level 17 110 Bishopsgate London EC2N 4AY |
Director Name | Mr Peter Lanning Bain |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 April 2009) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 205 Goodwood Gardens Baltimore Maryland 21210 Irish |
Director Name | David Fenno Hoffman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | Level 9 Leaf B Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Edward Anthony Whitaker Jr |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | Okto Street Ap.Pentelli Athens 15236 Foreign |
Director Name | Mr Howard Roland Jones |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Honeycroft Drive St Albans Hertfordshire AL4 0GF |
Secretary Name | Trevor Simon Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 October 2010) |
Role | Company Director |
Correspondence Address | Level 9 Leaf B Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Stacy Maria Dutton |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2008(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | Level 9 Leaf B Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Edward Stephen Squires Venner |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heron Tower Level 17 110 Bishopsgate London EC2N 4AY |
Director Name | David Roehner Odenath |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2009(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 March 2010) |
Role | Senior Executive Vice President |
Correspondence Address | Level 9 Leaf B Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Amy Mitola Olmert |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2010(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Level 9 Leaf B Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Ronald Richard Dewhurst |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 October 2011(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Heron Tower Level 17 110 Bishopsgate London EC2N 4AY |
Director Name | Susan Murphy |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2013(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 13762 Lakeside Drive Clarksville Maryland 21029 |
Director Name | Ms Ursula Amelie Schliessler |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 May 2015(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heron Tower Level 17 110 Bishopsgate London EC2N 4AY |
Secretary Name | LEGG Mason Investments Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 November 2007) |
Correspondence Address | 75 King William Street London EC4N 7BE |
Website | brandywineglobal.com |
---|
Registered Address | Cannon Place, 5th Floor 78 Cannon Street London EC4N 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
350k at £1 | Lm International Holding Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,773,000 |
Net Worth | £1,388,000 |
Cash | £443,000 |
Current Liabilities | £341,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 4 weeks from now) |
8 July 2023 | Full accounts made up to 30 September 2022 (39 pages) |
---|---|
15 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
20 June 2022 | Confirmation statement made on 9 June 2022 with updates (4 pages) |
13 April 2022 | Full accounts made up to 30 September 2021 (31 pages) |
7 September 2021 | Confirmation statement made on 9 June 2021 with updates (4 pages) |
1 April 2021 | Registered office address changed from Heron Tower Level 17 110 Bishopsgate London EC2N 4AY to Cannon Place, 5th Floor 78 Cannon Street London EC4N 6HL on 1 April 2021 (1 page) |
27 January 2021 | Full accounts made up to 31 March 2020 (32 pages) |
15 January 2021 | Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
27 October 2020 | Cessation of Legg Mason Inc as a person with significant control on 31 July 2020 (1 page) |
27 October 2020 | Notification of Franklin Resources, Inc. as a person with significant control on 31 July 2020 (2 pages) |
7 October 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
12 December 2019 | Full accounts made up to 31 March 2019 (32 pages) |
29 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
2 July 2019 | Termination of appointment of Joseph Patrick Larocque as a director on 26 June 2019 (1 page) |
2 July 2019 | Termination of appointment of Ursula Amelie Schliessler as a director on 26 June 2019 (1 page) |
5 September 2018 | Full accounts made up to 31 March 2018 (32 pages) |
16 August 2018 | Change of details for Leag Mason Inc as a person with significant control on 1 July 2016 (2 pages) |
16 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
9 August 2017 | Full accounts made up to 31 March 2017 (33 pages) |
9 August 2017 | Full accounts made up to 31 March 2017 (33 pages) |
1 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
19 August 2016 | Confirmation statement made on 27 July 2016 with updates (59 pages) |
19 August 2016 | Confirmation statement made on 27 July 2016 with updates (59 pages) |
4 August 2016 | Full accounts made up to 31 March 2016 (32 pages) |
4 August 2016 | Full accounts made up to 31 March 2016 (32 pages) |
19 April 2016 | Appointment of Adam Benjamin Spector as a director on 26 November 2015 (2 pages) |
19 April 2016 | Appointment of Adam Benjamin Spector as a director on 26 November 2015 (2 pages) |
21 January 2016 | Appointment of Theodore Walker Fetter as a director on 27 November 2015 (2 pages) |
21 January 2016 | Appointment of Theodore Walker Fetter as a director on 27 November 2015 (2 pages) |
20 January 2016 | Termination of appointment of Edward Stephen Squires Venner as a director on 26 November 2015 (1 page) |
20 January 2016 | Termination of appointment of Edward Stephen Squires Venner as a director on 26 November 2015 (1 page) |
14 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
10 August 2015 | Termination of appointment of Susan Murphy as a director on 30 April 2015 (1 page) |
10 August 2015 | Appointment of Ms Ursula Amelie Schliessler as a director on 22 May 2015 (2 pages) |
10 August 2015 | Termination of appointment of Susan Murphy as a director on 30 April 2015 (1 page) |
10 August 2015 | Appointment of Ms Ursula Amelie Schliessler as a director on 22 May 2015 (2 pages) |
27 July 2015 | Full accounts made up to 31 March 2015 (24 pages) |
27 July 2015 | Full accounts made up to 31 March 2015 (24 pages) |
19 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Appointment of Mr Mark Paul Glassman as a director on 15 July 2014 (2 pages) |
19 August 2014 | Appointment of Mr Mark Paul Glassman as a director on 15 July 2014 (2 pages) |
19 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
4 August 2014 | Full accounts made up to 31 March 2014 (21 pages) |
4 August 2014 | Full accounts made up to 31 March 2014 (21 pages) |
24 June 2014 | Termination of appointment of Edward Whitaker Jr as a director (1 page) |
24 June 2014 | Termination of appointment of Edward Whitaker Jr as a director (1 page) |
27 September 2013 | Appointment of Susan Murphy as a director (2 pages) |
27 September 2013 | Appointment of Susan Murphy as a director (2 pages) |
19 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
13 August 2013 | Resolutions
|
13 August 2013 | Resolutions
|
26 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
26 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
15 April 2013 | Termination of appointment of Ronald Dewhurst as a director (1 page) |
15 April 2013 | Termination of appointment of Ronald Dewhurst as a director (1 page) |
2 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Registered office address changed from Heron Tower 110 Bishopsgate London EC2N 4AY United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from Heron Tower 110 Bishopsgate London EC2N 4AY United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from Heron Tower 110 Bishopsgate London EC2N 4AY United Kingdom on 1 August 2012 (1 page) |
24 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
24 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
12 July 2012 | Registered office address changed from Level 9 Leaf B Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from Level 9 Leaf B Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom on 12 July 2012 (1 page) |
23 January 2012 | Appointment of Ronald Richard Dewhurst as a director (2 pages) |
23 January 2012 | Appointment of Ronald Richard Dewhurst as a director (2 pages) |
25 October 2011 | Termination of appointment of Amy Olmert as a director (1 page) |
25 October 2011 | Termination of appointment of Amy Olmert as a director (1 page) |
15 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
26 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
28 October 2010 | Termination of appointment of Trevor Goodman as a secretary (1 page) |
28 October 2010 | Termination of appointment of Trevor Goodman as a secretary (1 page) |
2 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
28 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
2 June 2010 | Appointment of Amy Mitola Marcks as a director (3 pages) |
2 June 2010 | Appointment of Amy Mitola Marcks as a director (3 pages) |
12 May 2010 | Termination of appointment of David Odenath as a director (1 page) |
12 May 2010 | Termination of appointment of David Hoffman as a director (1 page) |
12 May 2010 | Termination of appointment of David Hoffman as a director (1 page) |
12 May 2010 | Termination of appointment of David Odenath as a director (1 page) |
16 February 2010 | Termination of appointment of Stacy Dutton as a director (2 pages) |
16 February 2010 | Termination of appointment of Stacy Dutton as a director (2 pages) |
16 October 2009 | Director's details changed for David Fenno Hoffman on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for David Fenno Hoffman on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for David Fenno Hoffman on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Stacy Maria Dutton on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Stacy Maria Dutton on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for David Fenno Hoffman on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Stacy Maria Dutton on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for David Roehner Odenath on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for David Fenno Hoffman on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for David Roehner Odenath on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for David Fenno Hoffman on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for David Roehner Odenath on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Edward Venner on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed (1 page) |
14 October 2009 | Director's details changed for Joseph Patrick Larocque on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Edward Venner on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Joseph Patrick Larocque on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Edward Venner on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed (1 page) |
14 October 2009 | Secretary's details changed for {officer_name} (1 page) |
14 October 2009 | Director's details changed for Joseph Patrick Larocque on 1 October 2009 (2 pages) |
6 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
6 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
28 July 2009 | Return made up to 25/07/09; full list of members (5 pages) |
28 July 2009 | Return made up to 25/07/09; full list of members (5 pages) |
6 July 2009 | Director appointed david rodner odenath (2 pages) |
6 July 2009 | Director appointed david rodner odenath (2 pages) |
30 June 2009 | Director appointed edward stephen squires venner (3 pages) |
30 June 2009 | Director appointed edward stephen squires venner (3 pages) |
17 June 2009 | Appointment terminated director howard jones (1 page) |
17 June 2009 | Appointment terminated director howard jones (1 page) |
7 May 2009 | Appointment terminated director peter bain (1 page) |
7 May 2009 | Appointment terminated director peter bain (1 page) |
13 November 2008 | Director appointed stacy maria dutton (2 pages) |
13 November 2008 | Director appointed stacy maria dutton (2 pages) |
22 August 2008 | Director's change of particulars / edward whitaker jr / 01/07/2008 (1 page) |
22 August 2008 | Return made up to 25/07/08; full list of members (7 pages) |
22 August 2008 | Director's change of particulars / joseph larocque / 01/07/2008 (1 page) |
22 August 2008 | Director's change of particulars / joseph larocque / 01/07/2008 (1 page) |
22 August 2008 | Director's change of particulars / david hoffman / 01/07/2008 (1 page) |
22 August 2008 | Return made up to 25/07/08; full list of members (7 pages) |
22 August 2008 | Director's change of particulars / edward whitaker jr / 01/07/2008 (1 page) |
22 August 2008 | Director's change of particulars / david hoffman / 01/07/2008 (1 page) |
8 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
8 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 75 king william street london EC4N 7BE (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 75 king william street london EC4N 7BE (1 page) |
2 May 2008 | Location of register of members (1 page) |
2 May 2008 | Location of register of members (1 page) |
4 January 2008 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
4 January 2008 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | New director appointed (3 pages) |
20 December 2007 | New director appointed (3 pages) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | New secretary appointed (2 pages) |
20 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | Ad 21/11/07--------- £ si 350000@1=350000 £ ic 4/350004 (2 pages) |
18 December 2007 | Ad 21/11/07--------- £ si 350000@1=350000 £ ic 4/350004 (2 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | New secretary appointed (1 page) |
22 October 2007 | New secretary appointed (1 page) |
22 October 2007 | Secretary resigned (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (5 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (5 pages) |
19 October 2007 | New director appointed (5 pages) |
19 October 2007 | New director appointed (5 pages) |
19 October 2007 | New director appointed (2 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
23 August 2007 | Resolutions
|
23 August 2007 | Resolutions
|
23 August 2007 | Nc inc already adjusted 14/08/07 (1 page) |
23 August 2007 | Nc inc already adjusted 14/08/07 (1 page) |
25 July 2007 | Incorporation (15 pages) |
25 July 2007 | Incorporation (15 pages) |