UKBizDB.co.uk

BRIGHTSPHERE INTERNATIONAL LTD.

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

This company is commonly known as Brightsphere International Ltd.. The company was founded 14 years ago and was given the registration number 07091180. The firm's registered office is in LONDON. You can find them at 20 North Audley Street, 20 North Audley Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BRIGHTSPHERE INTERNATIONAL LTD.
Company Number:07091180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:20 North Audley Street, 20 North Audley Street, London, England, W1K 6LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 3, 1 St. James's Market, London, England, SW1Y 4AH

Director06 May 2021Active
Level 3, 1 St. James's Market, London, England, SW1Y 4AH

Director30 September 2023Active
Level 3, 1 St. James's Market, London, England, SW1Y 4AH

Director24 July 2019Active
2, Lambeth Hill, London, United Kingdom, EC4P 4WR

Secretary24 January 2011Active
Level 3, 1 St. James's Market, London, England, SW1Y 4AH

Secretary27 October 2014Active
Lingfield House, East Grinstead Road, Lingfield, United Kingdom, RH7 6ES

Secretary31 December 2011Active
2, Lambeth Hill, London, United Kingdom, EC4P 4WR

Secretary11 February 2013Active
32, Gatewood Drive, Needham Ma 02492, Usa,

Director30 November 2009Active
Millenium Bridge House, 2 Lambeth Hill, London, England, EC4V 4GG

Director04 September 2012Active
200, Clarendon Street, Boston, United States,

Director19 November 2014Active
Millenium Bridge House, 2 Lambeth Hill, London, England, EC4V 4GG

Director05 June 2014Active
Millenium Bridge House, 2 Lambeth Hill, London, EC4V 4GG

Director30 November 2009Active
2, Lambeth Hill, London, United Kingdom, EC4P 4WR

Director04 October 2011Active
Level 3, 1 St. James's Market, London, England, SW1Y 4AH

Director06 May 2021Active
Millenium Bridge House, 2 Lambeth Hill, London, England, EC4V 4GG

Director04 September 2012Active
2, Lambeth Hill, London, United Kingdom, EC4P 4WR

Director08 March 2012Active
Millenium Bridge House, 2 Lambeth Hill, London, EC4V 4GG

Director02 March 2018Active
6, The Lindens, Stock, Ingatestone, United Kingdom, CM4 9NH

Director30 November 2009Active
2, Lambeth Hill, London, United Kingdom, EC4P 4WR

Director08 March 2012Active

People with Significant Control

Perpetual Acquisition Company Limited
Notified on:03 April 2021
Status:Active
Country of residence:Australia
Address:Level 18, 123 Pitt Street, Sydney, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Brightsphere Investment Group Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:251 Little Falls Drive, City Of Wilmington, County Of New Castle, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Capital

Capital allotment shares.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-07-06Officers

Termination secretary company with name termination date.

Download
2023-06-13Capital

Capital allotment shares.

Download
2023-05-02Accounts

Accounts with accounts type full.

Download
2023-02-28Capital

Capital allotment shares.

Download
2023-02-28Address

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

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-13Capital

Capital allotment shares.

Download
2022-05-17Accounts

Accounts with accounts type full.

Download
2022-04-27Capital

Capital allotment shares.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Capital

Capital allotment shares.

Download
2021-10-19Capital

Capital allotment shares.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-04-30Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Persons with significant control

Notification of a person with significant control.

Download
2021-04-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.