UKBizDB.co.uk

PIPER SANDLER LTD.

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

This company is commonly known as Piper Sandler Ltd.. The company was founded 24 years ago and was given the registration number 03846990. The firm's registered office is in LONDON. You can find them at 88 Wood Street, 13th Floor, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PIPER SANDLER LTD.
Company Number:03846990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:88 Wood Street, 13th Floor, London, England, EC2V 7DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
800, Nicollet Mall, Suite 1000, Minneapolis, United States,

Secretary10 April 2013Active
2 Gresham Street, 6th Floor, London, England, EC2V 7AD

Director15 April 2020Active
2 Gresham Street, 6th Floor, London, England, EC2V 7AD

Director30 January 2018Active
Simmons House, 22 Waverley Place, Aberdeen, Scotland, AB10 1XP

Director14 July 2021Active
2 Gresham Street, 6th Floor, London, England, EC2V 7AD

Director15 April 2020Active
2 Gresham Street, 6th Floor, London, England, EC2V 7AD

Director17 January 2024Active
38, South Deep Lake Road, North Oaks, United States,

Director05 April 2004Active
1122 Mount Curve Avenue, Minneapolis, Minnesota 55403, Usa, FOREIGN

Secretary23 September 1999Active
4041 Xerxes Avenue South, Minneapolis, Usa, FOREIGN

Secretary05 March 2001Active
800, Nicollet Mall, Suite 800, Minneapolis, Usa, 55402

Secretary01 January 2011Active
29 Queens Road, Colchester, CO3 3PD

Secretary01 December 2004Active
22 Cecile Park, London, N8 9AS

Secretary23 September 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary23 September 1999Active
3920, Fox Street, Orono, Usa, 55356

Director26 September 2011Active
88, Wood Street, 13th Floor, London, England, EC2V 7DA

Director19 June 2017Active
88, Woodstreet, 13th Floor, London, EC2V 7RS

Director24 September 2015Active
Flat 1, 1-3 Culford Gardens, London, SW3 2SX

Director23 September 1999Active
2861 Kenwood Isles Drive, Minneapolis, U.S.A.,

Director28 February 2006Active
29 Queens Road, Colchester, CO3 3PD

Director04 July 2005Active
6927 Mark Terrace Circle, Edina, Minnesota Mn 55439, Usa,

Director05 March 2001Active
1917 Summit Ave, St Paul, Usa,

Director23 September 1999Active
18515 Bear Path Trail, Eden Prairie, Usa,

Director05 March 2001Active
5501 Dundee Road, Edina, Usa,

Director23 September 1999Active
88, Woodstreet, 13th Floor, London, United Kingdom, EC2V 7RS

Director04 October 2012Active
41 Combemartin Road, London, SW18 5PP

Director13 October 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director23 September 1999Active
8, Wraylands Drive, Reigate, United Kingdom, RH2 0LG

Director01 January 2011Active
8 Dukes Avenue, London, W4 2AE

Director23 September 1999Active
2, Blue Flag Court, North Oaks, U.S.A.,

Director04 April 2007Active
35, Gordon Road, Sevenoaks, United Kingdom, TN13 1HE

Director01 January 2011Active
218, Bushaway Road, Wayzata, U.S.A.,

Director04 April 2005Active
88, Woodstreet, 13th Floor, London, EC2V 7RS

Director19 June 2017Active
4703, Townes Road, Edina, U.S.A.,

Director28 January 2002Active
2118 Drew Ave South, Minneapolis Minnesota, Usa,

Director23 September 1999Active
Timber Ridge, 14 Eaton Park Road, Cobham, KT11 2JH

Director28 January 2002Active

People with Significant Control

Piper Sandler Companies
Notified on:12 August 2016
Status:Active
Country of residence:United States
Address:800, Nicollet Mall, Minneapolis, 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Officers

Termination director company with name termination date.

Download
2024-04-18Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Change person director company with change date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type full.

Download
2023-03-27Mortgage

Mortgage satisfy charge full.

Download
2023-03-27Mortgage

Mortgage satisfy charge full.

Download
2023-03-27Mortgage

Mortgage satisfy charge full.

Download
2022-10-19Address

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

Download
2022-08-31Address

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

Download
2022-08-30Address

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

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-06-17Capital

Capital allotment shares.

Download
2022-06-13Accounts

Accounts with accounts type full.

Download
2022-04-04Capital

Capital allotment shares.

Download
2022-02-28Address

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

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Persons with significant control

Change to a person with significant control.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-07-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.