Company NameOaktree Principal Advisors (Europe) Limited
DirectorFrederick Richard McPhie Powles
Company StatusActive
Company Number07665394
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Frederick Richard McPhie Powles
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(3 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressVerde 10 Bressenden Place
London
SW1E 5DH
Secretary NameThe Briars Group Limited (Corporation)
StatusCurrent
Appointed01 May 2012(10 months, 3 weeks after company formation)
Appointment Duration12 years
Correspondence AddressOak House Tanshire Park
Shackleford Road
Elstead
Surrey
GU8 6LB
Director NameMr Justin Andrew Bickle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Martin David Graham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Tom Jaggers
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Sava Chankov Savov
Date of BirthJune 1977 (Born 46 years ago)
NationalityBulgaria
StatusResigned
Appointed01 October 2014(3 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 March 2015)
RoleVice President
Country of ResidenceEngland
Correspondence Address27 Knightsbridge
London
SW1X 7LY

Contact

Telephone020 72458420
Telephone regionLondon

Location

Registered AddressVerde
10 Bressenden Place
London
SW1E 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£2,356,146
Net Worth£62,106
Cash£705,253
Current Liabilities£1,764,589

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 4 weeks ago)
Next Return Due24 June 2024 (1 month, 2 weeks from now)

Filing History

28 September 2023Accounts for a small company made up to 31 December 2022 (16 pages)
10 July 2023Confirmation statement made on 10 June 2023 with updates (5 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (16 pages)
28 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
20 June 2022Change of details for Oaktree Capital Group, Llc as a person with significant control on 11 June 2016 (3 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (15 pages)
16 July 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
30 November 2020Accounts for a small company made up to 31 December 2019 (14 pages)
24 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
26 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
21 June 2019Accounts for a small company made up to 31 December 2018 (14 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (13 pages)
25 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
29 January 2018Secretary's details changed for The Briars Group Limited on 29 January 2018 (1 page)
20 December 2017Director's details changed for Mr Frederick Richard Mcphie Powles on 20 December 2017 (2 pages)
20 December 2017Director's details changed for Mr Frederick Richard Mcphie Powles on 20 December 2017 (2 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
5 April 2017Registered office address changed from 27 Knightsbridge London SW1X 7LY to Verde 10 Bressenden Place London SW1E 5DH on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 27 Knightsbridge London SW1X 7LY to Verde 10 Bressenden Place London SW1E 5DH on 5 April 2017 (1 page)
17 September 2016Full accounts made up to 31 December 2015 (12 pages)
17 September 2016Full accounts made up to 31 December 2015 (12 pages)
27 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 105.1308
(4 pages)
27 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 105.1308
(4 pages)
15 September 2015Full accounts made up to 31 December 2014 (12 pages)
15 September 2015Full accounts made up to 31 December 2014 (12 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 105.1308
(4 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 105.1308
(4 pages)
20 April 2015Appointment of Mr Sava Chankov Savov as a director on 1 October 2014 (2 pages)
20 April 2015Appointment of Mr Sava Chankov Savov as a director on 1 October 2014 (2 pages)
20 April 2015Appointment of Mr Sava Chankov Savov as a director on 1 October 2014 (2 pages)
1 April 2015Termination of appointment of Sava Savov as a director (1 page)
1 April 2015Termination of appointment of Sava Savov as a director (1 page)
23 October 2014Termination of appointment of Tom Jaggers as a director on 2 October 2014 (1 page)
23 October 2014Termination of appointment of Martin David Graham as a director on 2 October 2014 (1 page)
23 October 2014Appointment of Frederick Richard Mcphie Powles as a director on 1 October 2014 (2 pages)
23 October 2014Termination of appointment of Martin David Graham as a director on 2 October 2014 (1 page)
23 October 2014Appointment of Frederick Richard Mcphie Powles as a director on 1 October 2014 (2 pages)
23 October 2014Termination of appointment of Tom Jaggers as a director on 2 October 2014 (1 page)
23 October 2014Appointment of Frederick Richard Mcphie Powles as a director on 1 October 2014 (2 pages)
23 October 2014Termination of appointment of Martin David Graham as a director on 2 October 2014 (1 page)
23 October 2014Termination of appointment of Tom Jaggers as a director on 2 October 2014 (1 page)
19 September 2014Full accounts made up to 31 December 2013 (12 pages)
19 September 2014Full accounts made up to 31 December 2013 (12 pages)
4 August 2014Auditor's resignation (1 page)
4 August 2014Auditor's resignation (1 page)
18 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 105.1308
(4 pages)
18 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 105.1308
(4 pages)
16 October 2013Full accounts made up to 31 December 2012 (12 pages)
16 October 2013Full accounts made up to 31 December 2012 (12 pages)
9 October 2013Statement of capital following an allotment of shares on 2 May 2012
  • GBP 105.1308
(3 pages)
9 October 2013Statement of capital following an allotment of shares on 2 May 2012
  • GBP 105.1308
(3 pages)
9 October 2013Statement of capital following an allotment of shares on 2 May 2012
  • GBP 105.1308
(3 pages)
5 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
24 January 2013Sub-division of shares on 2 May 2012 (5 pages)
24 January 2013Sub-division of shares on 2 May 2012 (5 pages)
24 January 2013Sub-division of shares on 2 May 2012 (5 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
17 May 2012Appointment of The Briars Group Limited as a secretary (2 pages)
17 May 2012Appointment of The Briars Group Limited as a secretary (2 pages)
14 October 2011Termination of appointment of Justin Bickle as a director (1 page)
14 October 2011Termination of appointment of Justin Bickle as a director (1 page)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
10 June 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
10 June 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)