Company NameBrightsphere Uk, Ltd.
Company StatusDissolved
Company Number09072980
CategoryPrivate Limited Company
Incorporation Date5 June 2014(9 years, 10 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)
Previous NameOMAM Uk, Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameMr Richard Jonathan Hart
StatusClosed
Appointed23 May 2016(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 06 August 2019)
RoleCompany Director
Correspondence Address200 Clarendon Street, 53rd Floor
Boston, Ma
02116
Director NameMr Daniel Mahoney
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed22 January 2019(4 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (closed 06 August 2019)
RoleHead Of Finance
Country of ResidenceUnited States
Correspondence AddressC/O Brightsphere International Ltd. Millennium Bri
2 Lambeth Hill
London
EC4V 4GG
Director NameMr Peter Lanning Bain
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressGround Floor Millenium Bridge House
2 Lambeth Hill
London
EC4V 4GG
Director NameMr Stephen Harold Belgrad
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Brightsphere International Ltd. Millennium Bri
2 Lambeth Hill
London
EC4V 4GG
Secretary NameMr Paul Forsythe
StatusResigned
Appointed05 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor Millennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Secretary NameMolly Scott Mugler
NationalityBritish
StatusResigned
Appointed01 August 2014(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 23 May 2016)
RoleCompany Director
Correspondence Address200 Clarendon Street
53rd Floor
Boston
Massachusetts Ma02116-5093
United States
Director NameMr Aidan Riordan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2017(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 March 2019)
RoleHead Of Affiliate Management
Country of ResidenceUnited States
Correspondence AddressC/O Brightsphere International Ltd. Millennium Bri
2 Lambeth Hill
London
EC4V 4GG

Location

Registered AddressC/O Brightsphere International Ltd. Millennium Bridge House
2 Lambeth Hill
London
EC4V 4GG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
8 May 2019Application to strike the company off the register (3 pages)
26 March 2019Termination of appointment of Aidan Riordan as a director on 25 March 2019 (1 page)
30 January 2019Appointment of Mr. Daniel Mahoney as a director on 22 January 2019 (2 pages)
21 December 2018Termination of appointment of Stephen Harold Belgrad as a director on 18 December 2018 (1 page)
25 October 2018Full accounts made up to 31 December 2017 (25 pages)
3 October 2018Statement of capital following an allotment of shares on 1 August 2018
  • USD 52
(4 pages)
7 September 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 September 2018Solvency Statement dated 24/08/18 (1 page)
7 September 2018Statement of capital on 7 September 2018
  • USD 1
(5 pages)
7 September 2018Statement by Directors (2 pages)
15 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
8 June 2018Appointment of Mr. Aidan Riordan as a director on 1 September 2017 (2 pages)
27 March 2018Registered office address changed from C/O Emma Smith-Omam International Ltd Ground Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG England to C/O Brightsphere International Ltd. Millennium Bridge House 2 Lambeth Hill London EC4V 4GG on 27 March 2018 (1 page)
5 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-02
(3 pages)
6 July 2017Termination of appointment of Peter Lanning Bain as a director on 30 June 2017 (1 page)
6 July 2017Termination of appointment of Peter Lanning Bain as a director on 30 June 2017 (1 page)
27 June 2017Full accounts made up to 31 December 2016 (24 pages)
27 June 2017Full accounts made up to 31 December 2016 (24 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
8 June 2017Statement of capital following an allotment of shares on 15 August 2016
  • USD 51
(3 pages)
8 June 2017Statement of capital following an allotment of shares on 15 August 2016
  • USD 51
(3 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • USD 50
(4 pages)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • USD 50
(4 pages)
31 May 2016Appointment of Mr. Richard Jonathan Hart as a secretary on 23 May 2016 (2 pages)
31 May 2016Termination of appointment of Molly Scott Mugler as a secretary on 23 May 2016 (1 page)
31 May 2016Termination of appointment of Molly Scott Mugler as a secretary on 23 May 2016 (1 page)
31 May 2016Appointment of Mr. Richard Jonathan Hart as a secretary on 23 May 2016 (2 pages)
22 April 2016Full accounts made up to 31 December 2015 (17 pages)
22 April 2016Full accounts made up to 31 December 2015 (17 pages)
14 January 2016Registered office address changed from 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG United Kingdom to C/O Emma Smith-Omam International Ltd Ground Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG on 14 January 2016 (2 pages)
14 January 2016Registered office address changed from 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG United Kingdom to C/O Emma Smith-Omam International Ltd Ground Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG on 14 January 2016 (2 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • USD 50
(14 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • USD 50
(14 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • USD 50
(14 pages)
27 April 2015Full accounts made up to 31 December 2014 (15 pages)
27 April 2015Full accounts made up to 31 December 2014 (15 pages)
17 March 2015Statement of capital following an allotment of shares on 29 September 2014
  • USD 50.00
(4 pages)
17 March 2015Statement of capital following an allotment of shares on 29 September 2014
  • USD 50.00
(4 pages)
15 December 2014Solvency Statement dated 11/12/14 (1 page)
15 December 2014Statement by Directors (1 page)
15 December 2014Resolutions
  • RES13 ‐ Reduction of share premium account 11/12/2014
(2 pages)
15 December 2014Statement of capital on 15 December 2014
  • USD 50
(4 pages)
15 December 2014Solvency Statement dated 11/12/14 (1 page)
15 December 2014Statement by Directors (1 page)
15 December 2014Statement of capital on 15 December 2014
  • USD 50
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • USD 50
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • USD 50
(4 pages)
18 August 2014Appointment of Molly Scott Mugler as a secretary on 1 August 2014 (3 pages)
18 August 2014Termination of appointment of Paul Forsythe as a secretary on 1 August 2014 (2 pages)
18 August 2014Termination of appointment of Paul Forsythe as a secretary on 1 August 2014 (2 pages)
18 August 2014Appointment of Molly Scott Mugler as a secretary on 1 August 2014 (3 pages)
18 August 2014Termination of appointment of Paul Forsythe as a secretary on 1 August 2014 (2 pages)
18 August 2014Appointment of Molly Scott Mugler as a secretary on 1 August 2014 (3 pages)
18 August 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
18 August 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • USD 1
(23 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • USD 1
(23 pages)