22nd Floor
New York
Ny 10158
United States
Director Name | Stefano Bontempelli |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 04 May 2015(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Managing Director |
Country of Residence | Italy |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Fabio Cosmo Domenico Cane |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 04 May 2015(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Managing Director |
Country of Residence | Italy |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Anthony David Tutrone |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 May 2015(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr James Charles Frazer Harvey |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2016(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | William Alfred Arnold |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2015(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 December 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 57 Berkeley Square London W1J 6ER |
Director Name | Miss Michelle Simone Green |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2016(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 July 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Neuberger Berman Europe Limited 57 Berkley Squ London W1J 6ER |
Director Name | Mr Jagdip Singh Gujral |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 August 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne House 57 Berkeley Square London W1J 6ER |
Registered Address | The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months, 3 weeks from now) |
9 October 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
6 October 2023 | Cessation of Neuberger Berman Ea Holdings Limited as a person with significant control on 4 September 2023 (1 page) |
6 October 2023 | Confirmation statement made on 6 October 2023 with updates (4 pages) |
30 September 2023 | Appointment of Barry Giarraputo as a director on 12 September 2023 (2 pages) |
7 July 2023 | Termination of appointment of James Charles Frazer Harvey as a director on 29 June 2023 (1 page) |
19 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
1 October 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
29 November 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
14 June 2021 | Director's details changed for Anthony David Tutrone on 14 June 2021 (2 pages) |
14 June 2021 | Registered 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 2021 | Director's details changed for Fabio Cosmo Domenico Cane on 14 June 2021 (2 pages) |
14 June 2021 | Director's details changed for Stefano Bontempelli on 14 June 2021 (2 pages) |
20 May 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
10 January 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
8 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
26 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
20 August 2019 | Termination of appointment of Jagdip Singh Gujral as a director on 16 August 2019 (1 page) |
2 January 2019 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
24 July 2018 | Termination of appointment of Michelle Simone Green as a director on 16 July 2018 (1 page) |
24 July 2018 | Appointment of Mr Jagdip Singh Gujral as a director on 16 July 2018 (2 pages) |
6 March 2018 | Notice of Restriction on the Company's Articles (2 pages) |
6 March 2018 | Resolutions
|
6 December 2017 | Notification of Neuberger Berman Ea Holdings Limited as a person with significant control on 30 December 2016 (2 pages) |
6 December 2017 | Registered 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 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 March 2017 | Memorandum and Articles of Association (24 pages) |
3 March 2017 | Notice of Restriction on the Company's Articles (2 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Memorandum and Articles of Association (26 pages) |
3 March 2017 | Notice of Restriction on the Company's Articles (2 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Memorandum and Articles of Association (24 pages) |
3 March 2017 | Memorandum and Articles of Association (26 pages) |
13 January 2017 | Termination of appointment of William Alfred Arnold as a director on 29 December 2016 (2 pages) |
13 January 2017 | Appointment of Miss Michelle Simone Green as a director on 29 December 2016 (3 pages) |
13 January 2017 | Appointment of Mr James Charles Frazer Harvey as a director on 29 December 2016 (3 pages) |
13 January 2017 | Termination of appointment of William Alfred Arnold as a director on 29 December 2016 (2 pages) |
13 January 2017 | Appointment of Miss Michelle Simone Green as a director on 29 December 2016 (3 pages) |
13 January 2017 | Appointment of Mr James Charles Frazer Harvey as a director on 29 December 2016 (3 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Notice of Restriction on the Company's Articles (2 pages) |
1 December 2016 | Notice of Restriction on the Company's Articles (2 pages) |
1 December 2016 | Resolutions
|
30 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
29 November 2016 | Statement of capital following an allotment of shares on 4 November 2016
|
29 November 2016 | Statement of capital following an allotment of shares on 4 November 2016
|
7 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
7 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
2 August 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (3 pages) |
2 August 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (3 pages) |
24 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
29 May 2015 | Appointment of Anthony David Tutrone as a director on 4 May 2015 (3 pages) |
29 May 2015 | Appointment of William Alfred Arnold as a director on 4 May 2015 (3 pages) |
29 May 2015 | Appointment of Anthony David Tutrone as a director on 4 May 2015 (3 pages) |
29 May 2015 | Appointment of William Alfred Arnold as a director on 4 May 2015 (3 pages) |
29 May 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
29 May 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
29 May 2015 | Appointment of William Alfred Arnold as a director on 4 May 2015 (3 pages) |
29 May 2015 | Appointment of Anthony David Tutrone as a director on 4 May 2015 (3 pages) |
28 May 2015 | Appointment of Stefano Bontempelli as a director on 4 May 2015 (3 pages) |
28 May 2015 | Sub-division of shares on 21 April 2015 (5 pages) |
28 May 2015 | Appointment of Stefano Bontempelli as a director on 4 May 2015 (3 pages) |
28 May 2015 | Appointment of Fabio Cosmo Cane as a director on 4 May 2015 (3 pages) |
28 May 2015 | Appointment of Fabio Cosmo Cane as a director on 4 May 2015 (3 pages) |
28 May 2015 | Appointment of Fabio Cosmo Cane as a director on 4 May 2015 (3 pages) |
28 May 2015 | Appointment of Stefano Bontempelli as a director on 4 May 2015 (3 pages) |
28 May 2015 | Sub-division of shares on 21 April 2015 (5 pages) |
26 November 2014 | Incorporation
|
26 November 2014 | Incorporation
|