UKBizDB.co.uk

BRANDYWINE GLOBAL INVESTMENT MANAGEMENT (EUROPE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brandywine Global Investment Management (europe) Limited. The company was founded 16 years ago and was given the registration number 06324517. The firm's registered office is in LONDON. You can find them at Heron Tower Level 17, 110 Bishopsgate, London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:BRANDYWINE GLOBAL INVESTMENT MANAGEMENT (EUROPE) LIMITED
Company Number:06324517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Heron Tower Level 17, 110 Bishopsgate, London, EC2N 4AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
265, Merion Avenue, Haddonfield, United States, 08033

Director27 November 2015Active
172, Sunset View Drive, Doylestown, Pa, United States, 18901

Director15 July 2014Active
920, Castlehill Lane, Devon, United States, 19333

Director26 November 2015Active
Level 9, Leaf B Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Secretary21 November 2007Active
Brackendene 15 Hutton Road, Ash Vale, Aldershot, GU12 5EY

Secretary25 July 2007Active
75 King William Street, London, EC4N 7BE

Corporate Secretary11 September 2007Active
205 Goodwood Gardens, Baltimore, U S A, IRISH

Director11 September 2007Active
Heron Tower, Level 17, 110 Bishopsgate, London, United Kingdom, EC2N 4AY

Director03 October 2011Active
Level 9, Leaf B Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director01 November 2008Active
Level 9, Leaf B Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director11 September 2007Active
17, Honeycroft Drive, St Albans, AL4 0GF

Director21 November 2007Active
Heron Tower, Level 17, 110 Bishopsgate, London, United Kingdom, EC2N 4AY

Director11 September 2007Active
13762, Lakeside Drive, Clarksville, Usa, 21029

Director16 September 2013Active
Level 9, Leaf B Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director05 June 2009Active
Level 9 Leaf B Tower 42 25, Old Broad Street, London, EC2N 1HQ

Director28 April 2010Active
31 Burlington Drive, Beltinge, Herne Bay, CT6 6PG

Director25 July 2007Active
Heron Tower, Level 17, 110 Bishopsgate, London, EC2N 4AY

Director22 May 2015Active
Heron Tower, Level 17, 110 Bishopsgate, London, United Kingdom, EC2N 4AY

Director11 May 2009Active
Okto Street, \7ap.Pentelli, Athens, Greece, FOREIGN

Director11 September 2007Active
Brackendene 15 Hutton Road, Ash Vale, Aldershot, GU12 5EY

Director25 July 2007Active

People with Significant Control

Franklin Resources, Inc.
Notified on:31 July 2020
Status:Active
Country of residence:United States
Address:One, Franklin Parkway, San Mateo, United States, CA94403
Nature of control:
  • Significant influence or control
Legg Mason Inc
Notified on:06 April 2016
Status:Active
Address:100 International Drive, Md21202,
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Accounts

Accounts with accounts type full.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Address

Change registered office address company with date old address new address.

Download
2021-01-27Accounts

Accounts with accounts type full.

Download
2021-01-15Accounts

Change account reference date company current extended.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2018-09-05Accounts

Accounts with accounts type full.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Persons with significant control

Change to a person with significant control.

Download
2017-08-09Accounts

Accounts with accounts type full.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Accounts

Accounts with accounts type full.

Download
2016-04-19Officers

Appoint person director company with name date.

Download
2016-01-21Officers

Appoint person director company with name date.

Download
2016-01-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.