This company is commonly known as Acadian Asset Management (uk) Limited. The company was founded 18 years ago and was given the registration number 05644066. The firm's registered office is in LONDON. You can find them at Sixth Floor, 24 King William Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | ACADIAN ASSET MANAGEMENT (UK) LIMITED |
---|---|---|
Company Number | : | 05644066 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sixth Floor, 24 King William Street, London, United Kingdom, EC4R 9AT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sixth Floor, 24 King William Street, London, United Kingdom, EC4R 9AT | Director | 23 July 2019 | Active |
Sixth Floor, 24 King William Street, London, United Kingdom, EC4R 9AT | Director | 13 December 2018 | Active |
24, King William Street, London, United Kingdom, EC4R 9AT | Director | 01 August 2023 | Active |
110, Cannon Street, London, England, EC4N 6EU | Secretary | 15 September 2011 | Active |
Sixth Floor, 24 King William Street, London, United Kingdom, EC4R 9AT | Secretary | 19 February 2015 | Active |
6, Prince Rupert Road, Eltham, London, United Kingdom, SE9 1LS | Secretary | 09 September 2008 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 05 December 2005 | Active |
One London Wall, London, EC2Y 5AB | Corporate Secretary | 20 January 2006 | Active |
Sixth Floor, 24 King William Street, London, United Kingdom, EC4R 9AT | Director | 01 February 2019 | Active |
Sixth Floor, 24 King William Street, London, United Kingdom, EC4R 9AT | Director | 20 January 2006 | Active |
Sixth Floor, 24 King William Street, London, United Kingdom, EC4R 9AT | Director | 01 June 2017 | Active |
2, Lambeth Hill, London, EC4V 4GG | Director | 27 September 2006 | Active |
Sixth Floor, 24 King William Street, London, United Kingdom, EC4R 9AT | Director | 08 June 2010 | Active |
110, Cannon Street, London, England, EC4N 6EU | Director | 20 January 2006 | Active |
110, Cannon Street, London, England, EC4N 6EU | Director | 14 November 2013 | Active |
Sixth Floor, 24 King William Street, London, United Kingdom, EC4R 9AT | Director | 20 January 2006 | Active |
225, Cheswold Lane, Haverford, United States Of America, 19041 | Director | 01 September 2008 | Active |
Sixth Floor, 24 King William Street, London, United Kingdom, EC4R 9AT | Director | 07 August 2012 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Director | 05 December 2005 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Director | 05 December 2005 | Active |
Brightsphere Investment Group Inc | ||
Notified on | : | 12 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 53rd Floor, 200 Clarendon Street, Boston, United States, 02116 |
Nature of control | : |
|
Brightsphere Investment Group Plc | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Brightsphere International Ltd, Millenium Bridge House, London, United Kingdom, EC4V 4GG |
Nature of control | : |
|
Brightsphere Uk, Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Millenium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4GG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Incorporation | Memorandum articles. | Download |
2024-03-27 | Resolution | Resolution. | Download |
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2024-01-27 | Resolution | Resolution. | Download |
2024-01-27 | Incorporation | Memorandum articles. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-08-08 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-09-22 | Address | Change sail address company with old address new address. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-10-14 | Officers | Termination secretary company with name termination date. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.