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.
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 | : |
|
Registered Address | : | 1 Wood Street, London, EC2V 7JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Wood Street, London, England, EC2V 7JB | Corporate Secretary | 11 April 2019 | Active |
1, Wood Street, London, EC2V 7JB | Director | 13 April 2023 | Active |
1, Wood Street, London, EC2V 7JB | Director | 07 January 2022 | Active |
1, Wood Street, London, EC2V 7JB | Director | 03 December 2020 | Active |
65, Grosvenor Street, London, England, W1K 3JH | Director | 03 October 2019 | Active |
1, Wood Street, London, EC2V 7JB | Director | 26 October 2022 | Active |
6 Elmlee Close, Chislehurst, BR7 5DU | Secretary | 20 October 2003 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 05 August 1999 | Active |
807 Nutes Farm Lane, Kennett Square, Pennsylvania 19348, United States, | Director | 21 October 1999 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 05 August 1999 | Active |
13 Spencer Drive, London, N2 0QT | Director | 27 October 2006 | Active |
1, Wood Street, London, England, EC2V 7JB | Director | 20 October 2011 | Active |
130 Bellevue Road, Bellevue Hill, Australia, | Director | 22 December 1999 | Active |
51 Cadogan Square, London, SW1X 0HY | Director | 29 September 2006 | Active |
27 Wahroonga Avenue, Wahroonga, Australia, | Director | 01 August 2006 | Active |
Harbourlights, Apartment 502, 102 Alfred Street, Milsons Point,, Australia, | Director | 01 February 2003 | Active |
1, Wood Street, London, England, EC2V 7JB | Director | 20 October 2011 | Active |
Drybarn Cottage, Headley Road, Leatherhead, United Kingdom, KT22 8QF | Director | 13 August 2009 | Active |
1, Wood Street, London, England, EC2V 7JB | Director | 20 October 2011 | Active |
2384 Fairoyal, Des Peres Mp, St Louise, Usa, | Director | 22 July 2002 | Active |
23 Routh Road, London, SW18 3SP | Director | 21 October 1999 | Active |
42 Lower Serpentine Road, Greenwich, Australia, | Director | 22 December 1999 | Active |
1, Wood Street, London, EC2V 7JB | Director | 28 July 2016 | Active |
2741 Francis Drive, Des Moines, Usa, | Director | 22 March 2006 | Active |
2741 Francis Drive, Des Moines, Usa, | Director | 10 October 2001 | Active |
1, Wood Street, London, England, EC2V 7WS | Director | 19 May 2011 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 05 August 1999 | Active |
1, Wood Street, London, EC2V 7JB | Director | 28 July 2016 | Active |
1, Wood Street, London, England, EC2V 7JB | Director | 29 September 2014 | Active |
1, Wood Street, London, England, EC2V 7JB | Director | 05 December 2011 | Active |
10 South Grove, Tunbridge Wells, TN1 1UR | Director | 21 October 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Change person director company with change date. | Download |
2023-08-14 | Accounts | Accounts with accounts type full. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Officers | Change person director company with change date. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Resolution | Resolution. | Download |
2022-11-10 | Incorporation | Memorandum articles. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type full. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Accounts | Accounts with accounts type full. | Download |
2021-03-30 | Officers | Appoint person director company with name date. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type full. | Download |
2019-12-19 | Capital | Capital allotment shares. | Download |
2019-10-08 | Officers | Change person director company with change date. | Download |
2019-10-04 | Officers | Appoint person director company with name date. | Download |
2019-08-13 | Accounts | Accounts with accounts type full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2019-05-16 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.