Company NameCIFC Asset Management Europe Ltd
Company StatusActive
Company Number10930433
CategoryPrivate Limited Company
Incorporation Date23 August 2017(6 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Joshua William Hughes
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(1 year, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleHead Of European Marketing
Country of ResidenceEngland
Correspondence Address27 Knightsbridge, 6th Floor
London
SW1X 7LY
Director NameStephen Vaccaro
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed24 January 2019(1 year, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCeo Of Cifc Asset Management Llc
Country of ResidenceUnited States
Correspondence Address250 Park Avenue, 4th Floor
Manhattan
New York
10177
Director NameMr Rhys Adam Pitt
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(5 years, 7 months after company formation)
Appointment Duration1 year
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address27 Knightsbridge
6th Floor
London
SW1X 7LY
Director NameMr Conor Thomas Daly
Date of BirthMay 1984 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed13 July 2023(5 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks
RolePortfolio Manager
Country of ResidenceEngland
Correspondence Address27 Knightsbridge, 6th Floor
London
SW1X 7LY
Secretary NameMs Asha Kamaria Richards
StatusCurrent
Appointed13 July 2023(5 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Correspondence Address27 Knightsbridge, 6th Floor
London
SW1X 7LY
Director NameMr Oliver Erik Wriedt
Date of BirthDecember 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed23 August 2017(same day as company formation)
RoleCo-Chief Executive Officer
Country of ResidenceUnited States
Correspondence AddressByron House 7-9 St. James's Street
London
SW1A 1EE
Director NameMr Julian Martin Henry Weldon
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2017(same day as company formation)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressByron House 7-9 St. James's Street
London
SW1A 1EE
Director NameMr Richard Daniel Robinson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2019(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 November 2021)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address27 Knightsbridge, 6th Floor
London
SW1X 7LY
Secretary NameMr Julian Weldon
StatusResigned
Appointed24 January 2019(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2022)
RoleCompany Director
Correspondence Address250 Park Avenue, 4th Floor
Manhattan
New York
10177

Location

Registered Address27 Knightsbridge, 6th Floor
London
SW1X 7LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

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

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Charges

16 September 2021Delivered on: 22 September 2021
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
14 February 2020Delivered on: 18 February 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 June 2019Delivered on: 25 June 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 February 2021Accounts for a small company made up to 31 August 2020 (21 pages)
21 January 2021Satisfaction of charge 109304330002 in full (1 page)
19 August 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
7 August 2020Satisfaction of charge 109304330001 in full (1 page)
8 July 2020Statement of capital following an allotment of shares on 8 July 2020
  • GBP 3
(3 pages)
3 June 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
18 February 2020Registration of charge 109304330002, created on 14 February 2020 (44 pages)
22 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
26 June 2019Registered office address changed from 27 Knightsbridge, 6th Floor Knightsbridge London SW1X 7LY England to 27 Knightsbridge, 6th Floor London SW1X 7LY on 26 June 2019 (1 page)
25 June 2019Registered office address changed from Byron House 7-9 st. James's Street London SW1A 1EE United Kingdom to 27 Knightsbridge, 6th Floor Knightsbridge London SW1X 7LY on 25 June 2019 (1 page)
25 June 2019Registration of charge 109304330001, created on 14 June 2019 (43 pages)
22 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
26 February 2019Appointment of Mr Joshua William Hughes as a director on 24 January 2019 (2 pages)
26 February 2019Appointment of Mr Richard Daniel Robinson as a director on 24 January 2019 (2 pages)
1 February 2019Appointment of Stephen Vaccaro as a director on 24 January 2019 (2 pages)
31 January 2019Appointment of Mr. Julian Weldon as a secretary on 24 January 2019 (2 pages)
31 January 2019Termination of appointment of Julian Martin Henry Weldon as a director on 24 January 2019 (1 page)
4 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
4 September 2018Termination of appointment of Oliver Erik Wriedt as a director on 17 May 2018 (1 page)
23 August 2017Incorporation
Statement of capital on 2017-08-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 August 2017Incorporation
Statement of capital on 2017-08-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)