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.
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 | : |
|
Registered Address | : | 11 Baker Street, London, W1U 3AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Baker Street, London, W1U 3AH | Secretary | 26 June 2006 | Active |
11, Baker Street, London, W1U 3AH | Director | 03 April 2020 | Active |
11, Baker Street, London, W1U 3AH | Director | 29 April 2014 | Active |
11, Baker Street, London, W1U 3AH | Director | 05 June 2014 | Active |
11, Baker Street, London, W1U 3AH | Director | 30 January 2024 | Active |
11, Baker Street, London, W1U 3AH | Director | 01 July 2016 | Active |
11, Baker Street, London, W1U 3AH | Director | 30 January 2024 | Active |
11, Baker Street, London, W1U 3AH | Director | 29 May 2019 | Active |
11, Baker Street, London, W1U 3AH | Director | 11 January 2018 | Active |
11, Baker Street, London, W1U 3AH | Director | 30 January 2024 | Active |
14 Warren Close, Elmswell, Bury St Edmunds, IP30 9DS | Nominee Secretary | 24 April 1991 | Active |
15 North Way, Chappaqua, New York, Usa, 10514 | Secretary | 30 May 1991 | Active |
200 Liberty Street, New York 10281, Usa, FOREIGN | Secretary | - | Active |
1325 Skyline Drive, Laguna Beach, Usa, | Secretary | 08 May 1998 | Active |
11, Baker Street, London, United Kingdom, W1U 3AH | Director | 31 August 2012 | Active |
11, Baker Street, London, W1U 3AH | Director | 21 July 2017 | Active |
10, Carlton Hill, London, NW8 0JY | Director | 01 October 2010 | Active |
17b, Eldon Road, London, United Kingdom, W8 5PT | Director | 11 March 2010 | Active |
11, Baker Street, London, W1U 3AH | Director | 27 November 2015 | Active |
The Grey House Langton Road, Langton Green, Tunbridge Wells, TN3 0HP | Director | 01 May 1997 | Active |
2, Hoechlstrasse, 81675, Munich, Germany, 81675 | Director | 12 August 2008 | Active |
15 North Way, Chappaqua, New York, Usa, 10514 | Director | 08 May 1998 | Active |
11, Baker Street, London, W1U 3AH | Director | 15 June 2012 | Active |
157, Emerald Bay, Laguna Beach, United States, 92651 | Director | 04 March 2010 | Active |
16 Old Park Avenue, Balham, London, SW12 8RH | Director | 01 December 1991 | Active |
17, Poppy Hills Road, Laguna Niguel, United States, 92677 | Director | 29 September 2005 | Active |
Stockley House 130 Wilton Road, London, SW1V 1LQ | Director | 01 December 1991 | Active |
11, Baker Street, London, United Kingdom, W1U 3AH | Director | 29 April 2014 | Active |
PO BOX 51, Pound Ridge, New York, Usa, | Director | 30 May 1991 | Active |
11, Baker Street, London, W1U 3AH | Director | 24 July 2018 | Active |
11, Baker Street, London, W1U 3AH | Director | 11 December 2017 | Active |
721 Fifth Avenue Apt 53b, New York 10022, Usa, FOREIGN | Director | 24 August 1998 | Active |
6 Parkside Avenue, Wimbledon, London, SW19 5ES | Director | 08 May 1998 | Active |
863 Lakshore Blvd, Incline Village, 89451 | Director | 08 May 1998 | Active |
200 Liberty Street, New York 10281, Usa, FOREIGN | Director | - | Active |
Allianz Se | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 28, Königinstrasse, Munich, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Officers | Termination director company with name termination date. | Download |
2024-02-05 | Officers | Appoint person director company with name date. | Download |
2024-02-05 | Officers | Appoint person director company with name date. | Download |
2024-02-05 | Officers | Appoint person director company with name date. | Download |
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2023-08-10 | Accounts | Accounts with accounts type full. | Download |
2023-08-01 | Officers | Change person director company with change date. | Download |
2023-08-01 | Officers | Change person director company with change date. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type full. | Download |
2020-08-20 | Officers | Change person director company with change date. | Download |
2020-08-20 | Officers | Change person director company with change date. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Officers | Appoint person director company with name date. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2019-08-15 | Accounts | Accounts with accounts type full. | Download |
2019-05-30 | Officers | Appoint person director company with name date. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.