London
EC2M 3TY
Director Name | Claire Louise Rivers |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2020(same day as company formation) |
Role | Vice President Fund Setup |
Country of Residence | United Kingdom |
Correspondence Address | Allianz Global Investors Uk Limited 199 Bishopsgat London EC2M 3TY |
Director Name | Mrs Joanne Clare Wheatley |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2020(same day as company formation) |
Role | Head Of Institutional Client Account Management |
Country of Residence | United Kingdom |
Correspondence Address | Allianz Global Investors Uk Limited 199 Bishopsgat London EC2M 3TY |
Director Name | Ralph Bruce Eley |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2021(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | Allianz Global Investors Uk Limited 199 Bishopsgat London EC2M 3TY |
Director Name | Adrian William Jones |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2021(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | Allianz Global Investors Uk Limited 199 Bishopsgat London EC2M 3TY |
Secretary Name | Alter Domus (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 November 2020(same day as company formation) |
Correspondence Address | 10th Floor 30 St Mary Axe London EC3A 8BF |
Registered Address | 199 Bishopsgate London EC2M 3TY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
29 January 2024 | Director's details changed for Mrs Joanne Clare Wheatley on 30 May 2023 (2 pages) |
---|---|
26 January 2024 | Director's details changed for Ms Leigh Mcgregor on 30 May 2023 (2 pages) |
26 January 2024 | Director's details changed for Adrian William Jones on 30 May 2023 (2 pages) |
26 January 2024 | Director's details changed for Claire Louise Rivers on 30 May 2023 (2 pages) |
26 January 2024 | Director's details changed for Ralph Bruce Eley on 30 May 2023 (2 pages) |
20 November 2023 | Director's details changed for Joanne Clare Wheatley on 9 November 2020 (2 pages) |
20 November 2023 | Change 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 2023 | Director's details changed for Ms Leigh Mcgregor on 9 November 2020 (2 pages) |
20 November 2023 | Confirmation statement made on 8 November 2023 with updates (5 pages) |
17 November 2023 | Director's details changed for Claire Louise Rivers on 9 November 2020 (2 pages) |
29 September 2023 | Total exemption full accounts made up to 31 March 2023 (26 pages) |
11 May 2023 | Statement of capital following an allotment of shares on 18 April 2023
|
23 February 2023 | Statement of capital following an allotment of shares on 8 February 2023
|
22 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
21 November 2022 | Director's details changed for Adrian William Jones on 8 July 2022 (2 pages) |
13 October 2022 | Statement of capital following an allotment of shares on 4 October 2022
|
4 October 2022 | Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022 (1 page) |
12 August 2022 | Total exemption full accounts made up to 31 March 2022 (23 pages) |
26 July 2022 | Registered 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 2022 | Statement of capital following an allotment of shares on 28 June 2022
|
19 November 2021 | Confirmation statement made on 8 November 2021 with updates (5 pages) |
13 September 2021 | Statement of capital following an allotment of shares on 31 August 2021
|
4 August 2021 | Resolutions
|
4 August 2021 | Memorandum and Articles of Association (31 pages) |
2 August 2021 | Change of details for Allianz Resilient Credit Uk Gp Limited as a person with significant control on 24 November 2020 (2 pages) |
29 July 2021 | Appointment of Ralph Bruce Eley as a director on 28 July 2021 (2 pages) |
29 July 2021 | Appointment of Adrian William Jones as a director on 28 July 2021 (2 pages) |
14 June 2021 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
22 March 2021 | Current accounting period extended from 31 December 2020 to 31 December 2021 (1 page) |
9 November 2020 | Current accounting period shortened from 30 November 2021 to 31 December 2020 (1 page) |
9 November 2020 | Incorporation Statement of capital on 2020-11-09
|