Company NameNb South Europe Limited
Company StatusActive
Company Number09329182
CategoryPrivate Limited Company
Incorporation Date26 November 2014(9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Christian Neira
Date of BirthMay 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed26 November 2014(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressC/O Nb Alternatives Advisers Llc 605 Third Avenue
22nd Floor
New York
Ny 10158
United States
Director NameStefano Bontempelli
Date of BirthAugust 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed04 May 2015(5 months, 1 week after company formation)
Appointment Duration8 years, 11 months
RoleManaging Director
Country of ResidenceItaly
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameFabio Cosmo Domenico Cane
Date of BirthJuly 1961 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed04 May 2015(5 months, 1 week after company formation)
Appointment Duration8 years, 11 months
RoleManaging Director
Country of ResidenceItaly
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameAnthony David Tutrone
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed04 May 2015(5 months, 1 week after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr James Charles Frazer Harvey
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2016(2 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameWilliam Alfred Arnold
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2015(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 29 December 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address57 Berkeley Square
London
W1J 6ER
Director NameMiss Michelle Simone Green
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2016(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 16 July 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Neuberger Berman Europe Limited 57 Berkley Squ
London
W1J 6ER
Director NameMr Jagdip Singh Gujral
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 August 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House 57 Berkeley Square
London
W1J 6ER

Location

Registered AddressThe Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Filing History

9 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
6 October 2023Cessation of Neuberger Berman Ea Holdings Limited as a person with significant control on 4 September 2023 (1 page)
6 October 2023Confirmation statement made on 6 October 2023 with updates (4 pages)
30 September 2023Appointment of Barry Giarraputo as a director on 12 September 2023 (2 pages)
7 July 2023Termination of appointment of James Charles Frazer Harvey as a director on 29 June 2023 (1 page)
19 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
1 October 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
29 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
14 June 2021Director's details changed for Anthony David Tutrone on 14 June 2021 (2 pages)
14 June 2021Registered office address changed from C/O Neuberger Berman Europe Limited 57 Berkley Square London W1J 6ER England to The Zig Zag Building 70 Victoria Street London SW1E 6SQ on 14 June 2021 (1 page)
14 June 2021Director's details changed for Fabio Cosmo Domenico Cane on 14 June 2021 (2 pages)
14 June 2021Director's details changed for Stefano Bontempelli on 14 June 2021 (2 pages)
20 May 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
10 January 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
8 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
20 August 2019Termination of appointment of Jagdip Singh Gujral as a director on 16 August 2019 (1 page)
2 January 2019Confirmation statement made on 26 November 2018 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
24 July 2018Termination of appointment of Michelle Simone Green as a director on 16 July 2018 (1 page)
24 July 2018Appointment of Mr Jagdip Singh Gujral as a director on 16 July 2018 (2 pages)
6 March 2018Notice of Restriction on the Company's Articles (2 pages)
6 March 2018Resolutions
  • RES13 ‐ Entrentment of certain articles/provisions of article 11.3 disapplied in relation to dividends declared for financial year 2016 28/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
6 December 2017Notification of Neuberger Berman Ea Holdings Limited as a person with significant control on 30 December 2016 (2 pages)
6 December 2017Registered office address changed from C/O Nb Europe Limited 57 Berkeley Square London W1J 6ER to C/O Neuberger Berman Europe Limited 57 Berkley Square London W1J 6ER on 6 December 2017 (1 page)
6 December 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 March 2017Memorandum and Articles of Association (24 pages)
3 March 2017Notice of Restriction on the Company's Articles (2 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 March 2017Memorandum and Articles of Association (26 pages)
3 March 2017Notice of Restriction on the Company's Articles (2 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 March 2017Memorandum and Articles of Association (24 pages)
3 March 2017Memorandum and Articles of Association (26 pages)
13 January 2017Termination of appointment of William Alfred Arnold as a director on 29 December 2016 (2 pages)
13 January 2017Appointment of Miss Michelle Simone Green as a director on 29 December 2016 (3 pages)
13 January 2017Appointment of Mr James Charles Frazer Harvey as a director on 29 December 2016 (3 pages)
13 January 2017Termination of appointment of William Alfred Arnold as a director on 29 December 2016 (2 pages)
13 January 2017Appointment of Miss Michelle Simone Green as a director on 29 December 2016 (3 pages)
13 January 2017Appointment of Mr James Charles Frazer Harvey as a director on 29 December 2016 (3 pages)
1 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
1 December 2016Notice of Restriction on the Company's Articles (2 pages)
1 December 2016Notice of Restriction on the Company's Articles (2 pages)
1 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
30 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
29 November 2016Statement of capital following an allotment of shares on 4 November 2016
  • GBP 101.00
(8 pages)
29 November 2016Statement of capital following an allotment of shares on 4 November 2016
  • GBP 101.00
(8 pages)
7 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
7 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
2 August 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (3 pages)
2 August 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (3 pages)
24 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(7 pages)
24 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(7 pages)
29 May 2015Appointment of Anthony David Tutrone as a director on 4 May 2015 (3 pages)
29 May 2015Appointment of William Alfred Arnold as a director on 4 May 2015 (3 pages)
29 May 2015Appointment of Anthony David Tutrone as a director on 4 May 2015 (3 pages)
29 May 2015Appointment of William Alfred Arnold as a director on 4 May 2015 (3 pages)
29 May 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 100
(4 pages)
29 May 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 100
(4 pages)
29 May 2015Appointment of William Alfred Arnold as a director on 4 May 2015 (3 pages)
29 May 2015Appointment of Anthony David Tutrone as a director on 4 May 2015 (3 pages)
28 May 2015Appointment of Stefano Bontempelli as a director on 4 May 2015 (3 pages)
28 May 2015Sub-division of shares on 21 April 2015 (5 pages)
28 May 2015Appointment of Stefano Bontempelli as a director on 4 May 2015 (3 pages)
28 May 2015Appointment of Fabio Cosmo Cane as a director on 4 May 2015 (3 pages)
28 May 2015Appointment of Fabio Cosmo Cane as a director on 4 May 2015 (3 pages)
28 May 2015Appointment of Fabio Cosmo Cane as a director on 4 May 2015 (3 pages)
28 May 2015Appointment of Stefano Bontempelli as a director on 4 May 2015 (3 pages)
28 May 2015Sub-division of shares on 21 April 2015 (5 pages)
26 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)