London
EC2M 3TY
Director Name | Mrs Joanne Clare Wheatley |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2019(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Head Of Institutional Client Account Management Uk |
Country of Residence | United Kingdom |
Correspondence Address | Allianz Global Investors Uk Limited 199 Bishopsgat London EC2M 3TY |
Director Name | Ms Leigh McGregor |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Vice President Client Account Manager Institutiona |
Country of Residence | United Kingdom |
Correspondence Address | Allianz Global Investors Uk Limited 199 Bishopsgat London EC2M 3TY |
Secretary Name | Alter Domus (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 January 2020(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | 10th Floor 30 St Mary Axe London EC3A 8BF |
Director Name | Philip Anthony Dawes |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Head Of Consultant Relations |
Country of Residence | England |
Correspondence Address | 199 Bishopsgate London EC2M 3TY |
Director Name | Sven Rohloff |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Product Manager |
Country of Residence | Germany |
Correspondence Address | 199 Bishopsgate London EC2M 3TY |
Director Name | Lynn Janet Clark |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 199 Bishopsgate London EC2M 3TY |
Secretary Name | Peter William Irving Ingram |
---|---|
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 199 Bishopsgate London EC2M 3TY |
Secretary Name | Tracey Anne Lago |
---|---|
Status | Resigned |
Appointed | 16 April 2015(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 24 April 2017) |
Role | Company Director |
Correspondence Address | 199 Bishopsgate London EC2M 3TY |
Director Name | Mrs Margaret Flynn Frost |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 199 Bishopsgate London EC2M 3TY |
Secretary Name | Miss Sarah Anne Woodcock |
---|---|
Status | Resigned |
Appointed | 24 April 2017(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2019) |
Role | Company Director |
Correspondence Address | 199 Bishopsgate London EC2M 3TY |
Director Name | Mr Kevin David Hewitson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 199 Bishopsgate London EC2M 3TY |
Secretary Name | Eva Boehm |
---|---|
Status | Resigned |
Appointed | 28 June 2019(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 January 2020) |
Role | Company Director |
Correspondence Address | 199 Bishopsgate London EC2M 3TY |
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 |
1000 at £1 | Allianz Global Investors Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £9,000 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
26 January 2024 | Director's details changed for Miss Claire Louise Rivers on 30 May 2023 (2 pages) |
---|---|
26 January 2024 | Director's details changed for Mrs Joanne Clare Wheatley on 30 May 2023 (2 pages) |
26 January 2024 | Director's details changed for Ms Leigh Mcgregor on 30 May 2023 (2 pages) |
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
15 April 2023 | Full accounts made up to 31 December 2022 (50 pages) |
4 October 2022 | Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022 (1 page) |
27 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
4 May 2022 | Full accounts made up to 31 December 2021 (50 pages) |
1 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
25 May 2021 | Full accounts made up to 31 December 2020 (47 pages) |
13 July 2020 | Full accounts made up to 31 December 2019 (46 pages) |
5 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
6 April 2020 | Director's details changed for Miss Claire Louise Rivers on 1 April 2020 (2 pages) |
6 April 2020 | Director's details changed for Ms Leigh Mcgregor on 1 April 2020 (2 pages) |
3 April 2020 | Director's details changed for Miss Claire Louise Rivers on 1 April 2020 (2 pages) |
3 April 2020 | Director's details changed for Mrs Joanne Clare Wheatley on 1 April 2020 (2 pages) |
3 April 2020 | Director's details changed for Mrs Joanne Clare Wheatley on 1 April 2020 (2 pages) |
3 April 2020 | Director's details changed for Ms Leigh Mcgregor on 1 April 2020 (2 pages) |
14 January 2020 | Termination of appointment of Eva Boehm as a secretary on 7 January 2020 (1 page) |
14 January 2020 | Appointment of Alter Domus (Uk) Limited as a secretary on 7 January 2020 (2 pages) |
3 October 2019 | Appointment of Ms Leigh Mcgregor as a director on 1 October 2019 (2 pages) |
3 October 2019 | Termination of appointment of Margaret Flynn Frost as a director on 30 September 2019 (1 page) |
11 July 2019 | Termination of appointment of Sarah Anne Woodcock as a secretary on 28 June 2019 (1 page) |
11 July 2019 | Appointment of Eva Boehm as a secretary on 28 June 2019 (2 pages) |
11 July 2019 | Termination of appointment of Lynn Janet Clark as a director on 28 June 2019 (1 page) |
24 June 2019 | Full accounts made up to 31 December 2018 (45 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
25 January 2019 | Appointment of Mrs Joanne Clare Wheatley as a director on 24 January 2019 (2 pages) |
29 November 2018 | Termination of appointment of Kevin David Hewitson as a director on 29 November 2018 (1 page) |
23 October 2018 | Appointment of Miss Claire Louise Rivers as a director on 22 October 2018 (2 pages) |
28 June 2018 | Full accounts made up to 31 December 2017 (43 pages) |
26 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
13 October 2017 | Termination of appointment of Sven Rohloff as a director on 27 September 2017 (1 page) |
13 October 2017 | Appointment of Mr Kevin David Hewitson as a director on 27 September 2017 (2 pages) |
13 October 2017 | Appointment of Mr Kevin David Hewitson as a director on 27 September 2017 (2 pages) |
13 October 2017 | Termination of appointment of Sven Rohloff as a director on 27 September 2017 (1 page) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (39 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (39 pages) |
19 May 2017 | Appointment of Miss Sarah Anne Woodcock as a secretary on 24 April 2017 (2 pages) |
19 May 2017 | Termination of appointment of Tracey Anne Lago as a secretary on 24 April 2017 (1 page) |
19 May 2017 | Termination of appointment of Tracey Anne Lago as a secretary on 24 April 2017 (1 page) |
19 May 2017 | Appointment of Miss Sarah Anne Woodcock as a secretary on 24 April 2017 (2 pages) |
25 April 2017 | Appointment of Ms Margaret Flynn Frost as a director on 24 April 2017 (2 pages) |
25 April 2017 | Appointment of Ms Margaret Flynn Frost as a director on 24 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Philip Anthony Dawes as a director on 18 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Philip Anthony Dawes as a director on 18 April 2017 (1 page) |
6 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
10 May 2016 | Full accounts made up to 31 December 2015 (40 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (40 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (37 pages) |
6 June 2015 | Full accounts made up to 31 December 2014 (36 pages) |
6 June 2015 | Full accounts made up to 31 December 2014 (36 pages) |
1 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
12 May 2015 | Termination of appointment of Peter William Irving Ingram as a secretary on 27 February 2015 (2 pages) |
12 May 2015 | Termination of appointment of Peter William Irving Ingram as a secretary on 27 February 2015 (2 pages) |
11 May 2015 | Appointment of Tracey Anne Lago as a secretary on 16 April 2015 (3 pages) |
11 May 2015 | Appointment of Tracey Anne Lago as a secretary on 16 April 2015 (3 pages) |
5 November 2014 | Statement of company's objects (2 pages) |
5 November 2014 | Resolutions
|
5 November 2014 | Resolutions
|
5 November 2014 | Statement of company's objects (2 pages) |
1 July 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
1 July 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|
23 May 2014 | Registered office address changed from 119 Bishopsgate London EC2M 3TY England on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from 119 Bishopsgate London EC2M 3TY England on 23 May 2014 (1 page) |
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|