London
N1 9HS
Director Name | Mr James Roy Clark |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 November 2015(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fore Street London EC2Y 5EJ |
Director Name | Mr Paolo Galvani |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 25 November 2015(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Executive |
Country of Residence | Italy |
Correspondence Address | 90-92 Pentonville Road London N1 9HS |
Director Name | Mr Paolo Gesess |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 25 November 2015(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months |
Role | CEO |
Country of Residence | Italy |
Correspondence Address | 1 Fore Street London EC2Y 5EJ |
Director Name | Camillo Greco |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 08 October 2020(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Deputy Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Viale Europa 175 00144 Rome Italy |
Director Name | Markus Deliano |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | German |
Status | Current |
Appointed | 24 November 2020(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Head Of Finance Allianz Asset Management Gmbh |
Country of Residence | Germany |
Correspondence Address | Seidlstr. 24 - 24a 80335 Munich Germany |
Director Name | Jayne-Anne Gadhia |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2022(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chairwoman |
Country of Residence | United Kingdom |
Correspondence Address | 90-92 Pentonville Road London N1 9HS |
Director Name | Kay Muller |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 February 2023(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chair And Coo Of Allianz Asset Management Gmbh |
Country of Residence | Germany |
Correspondence Address | Seidlstr. 24-24a 80335 Munich Germany |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2019(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Vittorio Emanuele Terzi |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 November 2015(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 August 2018) |
Role | CEO |
Country of Residence | Italy |
Correspondence Address | 1 Fore Street London EC2Y 5EJ |
Director Name | Dr Claus Oliver Stickler |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 June 2016(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 August 2018) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Allianz Investment Management Se Koeniginst. 28 Munich 80802 |
Director Name | Thorsten Heymann |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 August 2018(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 42 Bockenheimer Landstrasse Frankfurt Am Main 60323 |
Director Name | Juergen Weber |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 August 2018(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2023) |
Role | Economical Engineer |
Country of Residence | Germany |
Correspondence Address | 24-24a Seidlstrasse Munchen 80335 |
Director Name | Jan Spelsiek |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 January 2020(4 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 24 November 2020) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | Allianz Global Investors Gmbh Bockenheimer Landstr 60323 Frankfurt Am Main Germany |
Director Name | Stefano Bertagna De Marchi |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 May 2020(5 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 08 October 2020) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Viale Europa 175 Rome 00144 |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2015(same day as company formation) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Registered Address | 90-92 Pentonville Road London N1 9HS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 21 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 5 May 2025 (12 months from now) |
16 December 2023 | Resolutions
|
---|---|
19 September 2023 | Group of companies' accounts made up to 31 December 2022 (79 pages) |
4 September 2023 | Second filing for the withdrawal of a person with significant control statement (6 pages) |
4 September 2023 | Second filing for the notification of Allianz Se as a person with significant control (7 pages) |
31 July 2023 | Statement of capital following an allotment of shares on 31 July 2023
|
27 July 2023 | Statement of capital following an allotment of shares on 27 July 2023
|
6 June 2023 | Notification of Allianz Se as a person with significant control on 8 May 2023
|
6 June 2023 | Withdrawal of a person with significant control statement on 6 June 2023
|
11 May 2023 | Confirmation statement made on 21 April 2023 with updates (12 pages) |
6 April 2023 | Termination of appointment of Juergen Weber as a director on 31 January 2023 (1 page) |
14 March 2023 | Appointment of Kay Muller as a director on 1 February 2023 (2 pages) |
9 December 2022 | Memorandum and Articles of Association (70 pages) |
9 December 2022 | Resolutions
|
5 December 2022 | Appointment of Jayne-Anne Gadhia as a director on 23 November 2022 (2 pages) |
7 November 2022 | Statement of capital following an allotment of shares on 5 September 2022
|
6 October 2022 | Group of companies' accounts made up to 31 December 2021 (61 pages) |
27 April 2022 | Confirmation statement made on 21 April 2022 with updates (12 pages) |
7 April 2022 | Statement of capital following an allotment of shares on 4 April 2022
|
27 January 2022 | Statement of capital following an allotment of shares on 27 January 2022
|
25 January 2022 | Group of companies' accounts made up to 31 December 2020 (47 pages) |
7 January 2022 | Resolutions
|
26 November 2021 | Statement of capital following an allotment of shares on 23 November 2021
|
18 November 2021 | Statement of capital following an allotment of shares on 11 October 2021
|
10 November 2021 | Statement of capital following an allotment of shares on 13 September 2021
|
2 November 2021 | Statement of capital following an allotment of shares on 11 October 2021
|
21 May 2021 | Group of companies' accounts made up to 31 December 2019 (45 pages) |
27 April 2021 | Confirmation statement made on 21 April 2021 with updates (11 pages) |
8 December 2020 | Statement of capital following an allotment of shares on 26 October 2020
|
25 November 2020 | Appointment of Markus Deliano as a director on 24 November 2020 (2 pages) |
24 November 2020 | Termination of appointment of Jan Spelsiek as a director on 24 November 2020 (1 page) |
12 November 2020 | Appointment of Camillo Greco as a director on 8 October 2020 (2 pages) |
19 October 2020 | Termination of appointment of Stefano Bertagna De Marchi as a director on 8 October 2020 (1 page) |
18 May 2020 | Statement of capital following an allotment of shares on 13 May 2020
|
18 May 2020 | Statement of capital following an allotment of shares on 13 May 2020
|
15 May 2020 | Appointment of Stefano Bertagna De Marchi as a director on 13 May 2020 (2 pages) |
15 May 2020 | Statement of capital following an allotment of shares on 13 May 2020
|
4 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
26 February 2020 | Appointment of Jan Spelsiek as a director on 29 January 2020 (2 pages) |
26 February 2020 | Termination of appointment of Thorsten Heymann as a director on 31 December 2019 (1 page) |
26 February 2020 | Statement of capital following an allotment of shares on 24 January 2020
|
11 February 2020 | Statement of capital following an allotment of shares on 9 January 2020
|
25 September 2019 | Group of companies' accounts made up to 31 December 2018 (37 pages) |
17 September 2019 | Resolutions
|
4 September 2019 | Statement of capital following an allotment of shares on 6 August 2019
|
2 September 2019 | Statement of capital following an allotment of shares on 6 August 2019
|
29 August 2019 | Director's details changed for Mr Paolo Galvani on 6 August 2019 (2 pages) |
29 August 2019 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 1 March 2019 (2 pages) |
29 August 2019 | Director's details changed for Mr Giovanni Dapra on 6 August 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 21 April 2019 with updates (21 pages) |
13 May 2019 | Resolutions
|
26 April 2019 | Statement of capital following an allotment of shares on 12 April 2019
|
25 April 2019 | Statement of capital following an allotment of shares on 12 April 2019
|
25 April 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
10 December 2018 | Termination of appointment of Ohs Secretaries Limited as a secretary on 7 December 2018 (1 page) |
24 October 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
11 October 2018 | Notification of a person with significant control statement (2 pages) |
11 October 2018 | Cessation of Cabot Square Capital Nominee Ltd as a person with significant control on 17 August 2018 (1 page) |
4 October 2018 | Termination of appointment of Claus Oliver Stickler as a director on 17 August 2018 (1 page) |
4 October 2018 | Director's details changed for Thorsten Heymen on 17 August 2018 (2 pages) |
27 September 2018 | Resolutions
|
13 September 2018 | Appointment of Juergen Weber as a director on 18 August 2018 (2 pages) |
12 September 2018 | Statement of capital following an allotment of shares on 17 August 2018
|
12 September 2018 | Appointment of Thorsten Heymen as a director on 17 August 2018 (2 pages) |
12 September 2018 | Termination of appointment of Vittorio Emanuele Terzi as a director on 17 August 2018 (1 page) |
20 June 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
20 June 2018 | Appointment of Dr. Claus Oliver Stickler as a director on 21 June 2016 (2 pages) |
29 May 2018 | Confirmation statement made on 21 April 2018 with updates (7 pages) |
8 December 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (8 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (8 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
26 September 2016 | Statement of capital following an allotment of shares on 23 June 2016
|
26 September 2016 | Statement of capital following an allotment of shares on 23 June 2016
|
22 September 2016 | Resolutions
|
22 September 2016 | Resolutions
|
22 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
2 June 2016 | Registered office address changed from 1 Fore Street London England EC2Y 5EY England to 90-92 Pentonville Road London N19HS on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from 1 Fore Street London England EC2Y 5EY England to 90-92 Pentonville Road London N19HS on 2 June 2016 (1 page) |
25 February 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
25 February 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
12 January 2016 | Appointment of Mr Paolo Galvani as a director on 25 November 2015 (2 pages) |
12 January 2016 | Appointment of Mr Paolo Galvani as a director on 25 November 2015 (2 pages) |
8 January 2016 | Appointment of Vittorio Emanuele Terzi as a director on 25 November 2015 (2 pages) |
8 January 2016 | Appointment of Mr Paolo Gesess as a director on 25 November 2015 (2 pages) |
8 January 2016 | Appointment of Vittorio Emanuele Terzi as a director on 25 November 2015 (2 pages) |
8 January 2016 | Appointment of Mr Paolo Gesess as a director on 25 November 2015 (2 pages) |
23 December 2015 | Resolutions
|
23 December 2015 | Resolutions
|
16 December 2015 | Appointment of Mr James Roy Clark as a director on 25 November 2015 (2 pages) |
16 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
16 December 2015 | Appointment of Mr James Roy Clark as a director on 25 November 2015 (2 pages) |
15 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
22 October 2015 | Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
22 October 2015 | Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
21 October 2015 | Registered office address changed from , 4-5 Bonhill Street, London, England, EC2A 4BX, England to 1 Fore Street London England EC2Y 5EY on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from , 4-5 Bonhill Street, London, England, EC2A 4BX, England to 1 Fore Street London England EC2Y 5EY on 21 October 2015 (1 page) |
16 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
16 July 2015 | Resolutions
|
16 July 2015 | Resolutions
|
21 April 2015 | Incorporation Statement of capital on 2015-04-21
|
21 April 2015 | Incorporation Statement of capital on 2015-04-21
|