Company NameOppenheimer Europe Ltd.
Company StatusActive
Company Number06595648
CategoryPrivate Limited Company
Incorporation Date16 May 2008(15 years, 11 months ago)
Previous NameOppenheimer EU Ltd

Business Activity

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

Directors

Director NameAlbert Grinsfelder Lowenthal
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address125 Wood Street 5th Floor,125 Wood Street
London
EC2V 7AN
Director NameDennis Patrick McNamara
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address125 Wood Street 5th Floor,125 Wood Street
London
EC2V 7AN
Secretary NameDennis Patrick McNamara
NationalityAmerican
StatusCurrent
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 Gracechurch Street
First Floor
London
EC3V 0AT
Director NameMr Massimiliano Lami
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2009(1 year, 4 months after company formation)
Appointment Duration14 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address6 Gracechurch Street
First Floor
London
EC3V 0AT
Director NameMr Jeffrey Joseph Alfano
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed15 November 2010(2 years, 6 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 Gracechurch Street
London
EC3V 0AT
Director NameMr Robert Lowenthal
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed10 May 2018(9 years, 12 months after company formation)
Appointment Duration5 years, 11 months
RoleHead Of Fixed Income And Investment Banking
Country of ResidenceUnited States
Correspondence Address125 Wood Street 5th Floor,125 Wood Street
London
EC2V 7AN
Director NameMr Daniel Robert Middleton
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2020(11 years, 12 months after company formation)
Appointment Duration3 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address125 Wood Street 5th Floor,125 Wood Street
London
EC2V 7AN
Director NameMr Rishi Rughani
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address125 Wood Street 5th Floor,125 Wood Street
London
EC2V 7AN
Director NameMr Jeffrey Joseph Alfano
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address51 Fawn Hill Road
Upper Saddle River
New Jersey 07458
United States
Director NameElaine Kells Roberts
Date of BirthJuly 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address6 Gracechurch Street
First Floor
London
EC3V 0AT
Director NameMrs Sherry Ann Giessen
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2008(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 02 March 2011)
RoleCo-Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Gracechurch Street
First Floor
London
EC3V 0AT
Director NameMr Allen Bernard Holeman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2008(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2013)
RoleChief Compliance Officer
Country of ResidenceUnited States
Correspondence Address6 Gracechurch Street
First Floor
London
EC3V 0AT
Director NameMr Andrew Charles Robinson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Gracechurch Street
First Floor
London
EC3V 0AT
Director NameMrs Rahima Henry
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(9 years after company formation)
Appointment Duration2 years (resigned 28 May 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Gracechurch Street
London
EC3V 0AT

Contact

Websitewww.opco.com
Email address[email protected]

Location

Registered Address125 Wood Street
5th Floor,125 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£12,829,503
Net Worth£3,326,761
Cash£3,382,833
Current Liabilities£1,446,793

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 Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

30 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
17 May 2023Full accounts made up to 31 December 2022 (71 pages)
30 November 2022Registered office address changed from 6 Gracechurch Street London EC3V 0AT England to 125 Wood Street 5th Floor,125 Wood Street London EC2V 7AN on 30 November 2022 (1 page)
1 August 2022Full accounts made up to 31 December 2021 (52 pages)
26 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
16 March 2022Termination of appointment of Jeffrey Joseph Alfano as a director on 28 February 2022 (1 page)
10 February 2022Appointment of Mr Rishi Rughani as a director on 14 December 2021 (2 pages)
2 June 2021Full accounts made up to 31 December 2020 (48 pages)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
23 July 2020Full accounts made up to 31 December 2019 (36 pages)
27 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
20 May 2020Appointment of Mr Daniel Robert Middleton as a director on 12 May 2020 (2 pages)
11 July 2019Full accounts made up to 31 December 2018 (29 pages)
30 May 2019Termination of appointment of Rahima Henry as a director on 28 May 2019 (1 page)
16 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
31 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
15 May 2018Appointment of Mr Robert Lowenthal as a director on 10 May 2018 (2 pages)
14 May 2018Termination of appointment of Elaine Kells Roberts as a director on 27 April 2018 (1 page)
27 April 2018Full accounts made up to 31 December 2017 (31 pages)
30 August 2017Appointment of Mrs Rahima Henry as a director on 24 May 2017 (2 pages)
30 August 2017Appointment of Mrs Rahima Henry as a director on 24 May 2017 (2 pages)
24 July 2017Notification of Albert Grinsfelder Lowenthal as a person with significant control on 1 July 2017 (2 pages)
24 July 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
24 July 2017Notification of Albert Grinsfelder Lowenthal as a person with significant control on 1 July 2017 (2 pages)
1 June 2017Full accounts made up to 31 December 2016 (28 pages)
1 June 2017Full accounts made up to 31 December 2016 (28 pages)
21 September 2016Full accounts made up to 31 December 2015 (28 pages)
21 September 2016Full accounts made up to 31 December 2015 (28 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • USD 150,000
(6 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • USD 150,000
(6 pages)
9 February 2016Registered office address changed from 6 Gracechurch Street First Floor London EC3V 0AT to 6 Gracechurch Street London EC3V 0AT on 9 February 2016 (1 page)
9 February 2016Registered office address changed from 6 Gracechurch Street First Floor London EC3V 0AT to 6 Gracechurch Street London EC3V 0AT on 9 February 2016 (1 page)
9 November 2015Full accounts made up to 31 December 2014 (29 pages)
9 November 2015Full accounts made up to 31 December 2014 (29 pages)
8 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • USD 150,000
(6 pages)
8 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • USD 150,000
(6 pages)
11 July 2014Full accounts made up to 31 December 2013 (30 pages)
11 July 2014Full accounts made up to 31 December 2013 (30 pages)
3 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • USD 150,000
(6 pages)
3 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • USD 150,000
(6 pages)
16 May 2014Termination of appointment of Andrew Robinson as a director (1 page)
16 May 2014Termination of appointment of Andrew Robinson as a director (1 page)
15 October 2013Full accounts made up to 31 December 2012 (24 pages)
15 October 2013Full accounts made up to 31 December 2012 (24 pages)
17 September 2013Auditor's resignation (2 pages)
17 September 2013Auditor's resignation (2 pages)
10 September 2013Auditor's resignation (2 pages)
10 September 2013Auditor's resignation (2 pages)
18 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
18 June 2013Termination of appointment of Allen Holeman as a director (1 page)
18 June 2013Termination of appointment of Allen Holeman as a director (1 page)
18 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
9 October 2012Full accounts made up to 31 December 2011 (24 pages)
9 October 2012Full accounts made up to 31 December 2011 (24 pages)
19 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (8 pages)
19 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (8 pages)
10 August 2011Full accounts made up to 31 December 2010 (23 pages)
10 August 2011Full accounts made up to 31 December 2010 (23 pages)
28 June 2011Change of name notice (2 pages)
28 June 2011Company name changed oppenheimer eu LTD\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-04-18
(2 pages)
28 June 2011Change of name notice (2 pages)
28 June 2011Company name changed oppenheimer eu LTD\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-04-18
(2 pages)
6 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (8 pages)
6 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (8 pages)
5 May 2011Termination of appointment of Sherry Giessen as a director (1 page)
5 May 2011Director's details changed for Mr. Massimiliano Lami on 2 March 2011 (2 pages)
5 May 2011Termination of appointment of Sherry Giessen as a director (1 page)
5 May 2011Director's details changed for Mr. Massimiliano Lami on 2 March 2011 (2 pages)
5 May 2011Director's details changed for Mr. Massimiliano Lami on 2 March 2011 (2 pages)
17 December 2010Appointment of Mr Jeffrey Joseph Alfano as a director (2 pages)
17 December 2010Appointment of Mr Jeffrey Joseph Alfano as a director (2 pages)
20 August 2010Full accounts made up to 31 December 2009 (22 pages)
20 August 2010Full accounts made up to 31 December 2009 (22 pages)
14 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (7 pages)
14 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (7 pages)
13 October 2009Director's details changed for Albert Grinsfelder Lowenthal on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Albert Grinsfelder Lowenthal on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Dennis Patrick Mcnamara on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr. Allen Bernard Holeman on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr. Allen Bernard Holeman on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Dennis Patrick Mcnamara on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Dennis Patrick Mcnamara on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr. Allen Bernard Holeman on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Albert Grinsfelder Lowenthal on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Elaine Kells Roberts on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Dennis Patrick Mcnamara on 1 October 2009 (1 page)
12 October 2009Director's details changed for Mr. Andrew Charles Robinson on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Dennis Patrick Mcnamara on 1 October 2009 (1 page)
12 October 2009Director's details changed for Mrs. Sherry Ann Giessen on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr. Massimiliano Lami on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr. Massimiliano Lami on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Elaine Kells Roberts on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr. Massimiliano Lami on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Elaine Kells Roberts on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Dennis Patrick Mcnamara on 1 October 2009 (1 page)
12 October 2009Director's details changed for Mrs. Sherry Ann Giessen on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr. Andrew Charles Robinson on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mrs. Sherry Ann Giessen on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr. Andrew Charles Robinson on 1 October 2009 (2 pages)
16 September 2009Director appointed mr. Massimiliano lami (1 page)
16 September 2009Director appointed mr. Massimiliano lami (1 page)
15 September 2009Director's change of particulars / sherry giessen / 15/07/2009 (1 page)
15 September 2009Director's change of particulars / sherry giessen / 15/07/2009 (1 page)
14 September 2009Full accounts made up to 31 December 2008 (21 pages)
14 September 2009Full accounts made up to 31 December 2008 (21 pages)
24 August 2009Registered office changed on 24/08/2009 from cotton centre cottons lane london SE1 2QL (1 page)
24 August 2009Registered office changed on 24/08/2009 from cotton centre cottons lane london SE1 2QL (1 page)
19 May 2009Return made up to 16/05/09; full list of members (5 pages)
19 May 2009Return made up to 16/05/09; full list of members (5 pages)
10 July 2008Appointment terminated director jeffrey alfano (1 page)
10 July 2008Appointment terminated director jeffrey alfano (1 page)
8 July 2008Director appointed mr. Andrew charles robinson (1 page)
8 July 2008Director appointed mr. Allen bernard holeman (1 page)
8 July 2008Director appointed mr. Andrew charles robinson (1 page)
8 July 2008Director appointed mrs. Sherry ann giessen (1 page)
8 July 2008Director appointed mrs. Sherry ann giessen (1 page)
8 July 2008Director appointed mr. Allen bernard holeman (1 page)
24 June 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
24 June 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
16 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2008Memorandum and Articles of Association (7 pages)
16 June 2008Nc inc already adjusted 23/05/08 (1 page)
16 June 2008Ad 23/05/08\usd si 50000@1=50000\usd ic 100000/150000\ (2 pages)
16 June 2008Nc inc already adjusted 23/05/08 (1 page)
16 June 2008Memorandum and Articles of Association (7 pages)
16 June 2008Memorandum and Articles of Association (7 pages)
16 June 2008Memorandum and Articles of Association (7 pages)
16 June 2008Ad 23/05/08\usd si 50000@1=50000\usd ic 100000/150000\ (2 pages)
16 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2008Incorporation (20 pages)
16 May 2008Incorporation (20 pages)