UKBizDB.co.uk

PRINCIPAL GLOBAL INVESTORS (EUROPE) LIMITED

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

This company is commonly known as Principal Global Investors (europe) Limited. The company was founded 24 years ago and was given the registration number 03819986. The firm's registered office is in LONDON. You can find them at 1 Wood Street, , London, . This company's SIC code is 64302 - Activities of unit trusts.

Company Information

Name:PRINCIPAL GLOBAL INVESTORS (EUROPE) LIMITED
Company Number:03819986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64302 - Activities of unit trusts
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:1 Wood Street, London, EC2V 7JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Wood Street, London, England, EC2V 7JB

Corporate Secretary11 April 2019Active
1, Wood Street, London, EC2V 7JB

Director13 April 2023Active
1, Wood Street, London, EC2V 7JB

Director07 January 2022Active
1, Wood Street, London, EC2V 7JB

Director03 December 2020Active
65, Grosvenor Street, London, England, W1K 3JH

Director03 October 2019Active
1, Wood Street, London, EC2V 7JB

Director26 October 2022Active
6 Elmlee Close, Chislehurst, BR7 5DU

Secretary20 October 2003Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary05 August 1999Active
807 Nutes Farm Lane, Kennett Square, Pennsylvania 19348, United States,

Director21 October 1999Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director05 August 1999Active
13 Spencer Drive, London, N2 0QT

Director27 October 2006Active
1, Wood Street, London, England, EC2V 7JB

Director20 October 2011Active
130 Bellevue Road, Bellevue Hill, Australia,

Director22 December 1999Active
51 Cadogan Square, London, SW1X 0HY

Director29 September 2006Active
27 Wahroonga Avenue, Wahroonga, Australia,

Director01 August 2006Active
Harbourlights, Apartment 502, 102 Alfred Street, Milsons Point,, Australia,

Director01 February 2003Active
1, Wood Street, London, England, EC2V 7JB

Director20 October 2011Active
Drybarn Cottage, Headley Road, Leatherhead, United Kingdom, KT22 8QF

Director13 August 2009Active
1, Wood Street, London, England, EC2V 7JB

Director20 October 2011Active
2384 Fairoyal, Des Peres Mp, St Louise, Usa,

Director22 July 2002Active
23 Routh Road, London, SW18 3SP

Director21 October 1999Active
42 Lower Serpentine Road, Greenwich, Australia,

Director22 December 1999Active
1, Wood Street, London, EC2V 7JB

Director28 July 2016Active
2741 Francis Drive, Des Moines, Usa,

Director22 March 2006Active
2741 Francis Drive, Des Moines, Usa,

Director10 October 2001Active
1, Wood Street, London, England, EC2V 7WS

Director19 May 2011Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director05 August 1999Active
1, Wood Street, London, EC2V 7JB

Director28 July 2016Active
1, Wood Street, London, England, EC2V 7JB

Director29 September 2014Active
1, Wood Street, London, England, EC2V 7JB

Director05 December 2011Active
10 South Grove, Tunbridge Wells, TN1 1UR

Director21 October 1999Active

People with Significant Control

Principal Global Financial Services (Europe) Ii Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Wood Street, London, England, EC2V 7JB
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
2024-03-25Officers

Change person director company with change date.

Download
2023-08-14Accounts

Accounts with accounts type full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Officers

Change person director company with change date.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2022-11-10Resolution

Resolution.

Download
2022-11-10Incorporation

Memorandum articles.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type full.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type full.

Download
2019-12-19Capital

Capital allotment shares.

Download
2019-10-08Officers

Change person director company with change date.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-08-13Accounts

Accounts with accounts type full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-05-16Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.