UKBizDB.co.uk

PIMCO EUROPE LTD

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

This company is commonly known as Pimco Europe Ltd. The company was founded 33 years ago and was given the registration number 02604517. The firm's registered office is in LONDON. You can find them at 11 Baker Street, , London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:PIMCO EUROPE LTD
Company Number:02604517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:11 Baker Street, London, W1U 3AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Baker Street, London, W1U 3AH

Secretary26 June 2006Active
11, Baker Street, London, W1U 3AH

Director03 April 2020Active
11, Baker Street, London, W1U 3AH

Director29 April 2014Active
11, Baker Street, London, W1U 3AH

Director05 June 2014Active
11, Baker Street, London, W1U 3AH

Director30 January 2024Active
11, Baker Street, London, W1U 3AH

Director01 July 2016Active
11, Baker Street, London, W1U 3AH

Director30 January 2024Active
11, Baker Street, London, W1U 3AH

Director29 May 2019Active
11, Baker Street, London, W1U 3AH

Director11 January 2018Active
11, Baker Street, London, W1U 3AH

Director30 January 2024Active
14 Warren Close, Elmswell, Bury St Edmunds, IP30 9DS

Nominee Secretary24 April 1991Active
15 North Way, Chappaqua, New York, Usa, 10514

Secretary30 May 1991Active
200 Liberty Street, New York 10281, Usa, FOREIGN

Secretary-Active
1325 Skyline Drive, Laguna Beach, Usa,

Secretary08 May 1998Active
11, Baker Street, London, United Kingdom, W1U 3AH

Director31 August 2012Active
11, Baker Street, London, W1U 3AH

Director21 July 2017Active
10, Carlton Hill, London, NW8 0JY

Director01 October 2010Active
17b, Eldon Road, London, United Kingdom, W8 5PT

Director11 March 2010Active
11, Baker Street, London, W1U 3AH

Director27 November 2015Active
The Grey House Langton Road, Langton Green, Tunbridge Wells, TN3 0HP

Director01 May 1997Active
2, Hoechlstrasse, 81675, Munich, Germany, 81675

Director12 August 2008Active
15 North Way, Chappaqua, New York, Usa, 10514

Director08 May 1998Active
11, Baker Street, London, W1U 3AH

Director15 June 2012Active
157, Emerald Bay, Laguna Beach, United States, 92651

Director04 March 2010Active
16 Old Park Avenue, Balham, London, SW12 8RH

Director01 December 1991Active
17, Poppy Hills Road, Laguna Niguel, United States, 92677

Director29 September 2005Active
Stockley House 130 Wilton Road, London, SW1V 1LQ

Director01 December 1991Active
11, Baker Street, London, United Kingdom, W1U 3AH

Director29 April 2014Active
PO BOX 51, Pound Ridge, New York, Usa,

Director30 May 1991Active
11, Baker Street, London, W1U 3AH

Director24 July 2018Active
11, Baker Street, London, W1U 3AH

Director11 December 2017Active
721 Fifth Avenue Apt 53b, New York 10022, Usa, FOREIGN

Director24 August 1998Active
6 Parkside Avenue, Wimbledon, London, SW19 5ES

Director08 May 1998Active
863 Lakshore Blvd, Incline Village, 89451

Director08 May 1998Active
200 Liberty Street, New York 10281, Usa, FOREIGN

Director-Active

People with Significant Control

Allianz Se
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:28, Königinstrasse, Munich, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-08-10Accounts

Accounts with accounts type full.

Download
2023-08-01Officers

Change person director company with change date.

Download
2023-08-01Officers

Change person director company with change date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2019-08-15Accounts

Accounts with accounts type full.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.