Company NameAllianz Home Equity Income 1 (Funding Member) Limited
Company StatusActive
Company Number13004457
CategoryPrivate Limited Company
Incorporation Date9 November 2020(3 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameMs Leigh McGregor
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(same day as company formation)
RoleVice President Client Account Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAllianz Global Investors Uk Limited 199 Bishopsgat
London
EC2M 3TY
Director NameClaire Louise Rivers
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(same day as company formation)
RoleVice President Fund Setup
Country of ResidenceUnited Kingdom
Correspondence AddressAllianz Global Investors Uk Limited 199 Bishopsgat
London
EC2M 3TY
Director NameMrs Joanne Clare Wheatley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(same day as company formation)
RoleHead Of Institutional Client Account Management
Country of ResidenceUnited Kingdom
Correspondence AddressAllianz Global Investors Uk Limited 199 Bishopsgat
London
EC2M 3TY
Director NameRalph Bruce Eley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(8 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAllianz Global Investors Uk Limited 199 Bishopsgat
London
EC2M 3TY
Director NameAdrian William Jones
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(8 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAllianz Global Investors Uk Limited 199 Bishopsgat
London
EC2M 3TY
Secretary NameAlter Domus (UK) Limited (Corporation)
StatusCurrent
Appointed09 November 2020(same day as company formation)
Correspondence Address10th Floor
30 St Mary Axe
London
EC3A 8BF

Location

Registered Address199 Bishopsgate
London
EC2M 3TY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

29 January 2024Director's details changed for Mrs Joanne Clare Wheatley on 30 May 2023 (2 pages)
26 January 2024Director's details changed for Ms Leigh Mcgregor on 30 May 2023 (2 pages)
26 January 2024Director's details changed for Adrian William Jones on 30 May 2023 (2 pages)
26 January 2024Director's details changed for Claire Louise Rivers on 30 May 2023 (2 pages)
26 January 2024Director's details changed for Ralph Bruce Eley on 30 May 2023 (2 pages)
20 November 2023Director's details changed for Joanne Clare Wheatley on 9 November 2020 (2 pages)
20 November 2023Change of details for Allianz Home Equity Income Gp 1 Limited as General Partner of Allianz Home Equity Income 1, L.P. as a person with significant control on 9 November 2020 (2 pages)
20 November 2023Director's details changed for Ms Leigh Mcgregor on 9 November 2020 (2 pages)
20 November 2023Confirmation statement made on 8 November 2023 with updates (5 pages)
17 November 2023Director's details changed for Claire Louise Rivers on 9 November 2020 (2 pages)
29 September 2023Total exemption full accounts made up to 31 March 2023 (26 pages)
11 May 2023Statement of capital following an allotment of shares on 18 April 2023
  • GBP 73,500,001
(3 pages)
23 February 2023Statement of capital following an allotment of shares on 8 February 2023
  • GBP 58,500,001
(3 pages)
22 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
21 November 2022Director's details changed for Adrian William Jones on 8 July 2022 (2 pages)
13 October 2022Statement of capital following an allotment of shares on 4 October 2022
  • GBP 43,500,001
(3 pages)
4 October 2022Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022 (1 page)
12 August 2022Total exemption full accounts made up to 31 March 2022 (23 pages)
26 July 2022Registered office address changed from 199 Bishopsgate London EC3M 3TY United Kingdom to 199 Bishopsgate London EC2M 3TY on 26 July 2022 (1 page)
1 July 2022Statement of capital following an allotment of shares on 28 June 2022
  • GBP 28,500,001
(3 pages)
19 November 2021Confirmation statement made on 8 November 2021 with updates (5 pages)
13 September 2021Statement of capital following an allotment of shares on 31 August 2021
  • GBP 14,000,001
(3 pages)
4 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 August 2021Memorandum and Articles of Association (31 pages)
2 August 2021Change of details for Allianz Resilient Credit Uk Gp Limited as a person with significant control on 24 November 2020 (2 pages)
29 July 2021Appointment of Ralph Bruce Eley as a director on 28 July 2021 (2 pages)
29 July 2021Appointment of Adrian William Jones as a director on 28 July 2021 (2 pages)
14 June 2021Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
22 March 2021Current accounting period extended from 31 December 2020 to 31 December 2021 (1 page)
9 November 2020Current accounting period shortened from 30 November 2021 to 31 December 2020 (1 page)
9 November 2020Incorporation
Statement of capital on 2020-11-09
  • GBP 1
(42 pages)