Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCULPTOR CAPITAL MANAGEMENT EUROPE LIMITED
Company Information for

SCULPTOR CAPITAL MANAGEMENT EUROPE LIMITED

PARK HOUSE, 116 PARK STREET, LONDON, W1K 6AF,
Company Registration Number
03676366
Private Limited Company
Active

Company Overview

About Sculptor Capital Management Europe Ltd
SCULPTOR CAPITAL MANAGEMENT EUROPE LIMITED was founded on 1998-12-01 and has its registered office in London. The organisation's status is listed as "Active". Sculptor Capital Management Europe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCULPTOR CAPITAL MANAGEMENT EUROPE LIMITED
 
Legal Registered Office
PARK HOUSE
116 PARK STREET
LONDON
W1K 6AF
Other companies in W1F
 
Previous Names
OCH-ZIFF MANAGEMENT EUROPE LIMITED12/09/2019
Filing Information
Company Number 03676366
Company ID Number 03676366
Date formed 1998-12-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB749344894  
Last Datalog update: 2024-03-06 16:26:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCULPTOR CAPITAL MANAGEMENT EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCULPTOR CAPITAL MANAGEMENT EUROPE LIMITED

Current Directors
Officer Role Date Appointed
JAMES CHRISTOPHER SUTTON
Company Secretary 2016-04-22
ADRIAN CROXSON
Director 2016-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOEL MARTIN FRANK
Director 2008-11-03 2016-12-13
JOSEPH ANTHONY BRUCCHIERI
Director 2015-09-14 2016-11-10
JOSEPH ANTHONY BRUCCHIERI
Company Secretary 2015-09-14 2016-04-22
CHALFEN SECRETARIES LIMITED
Company Secretary 1999-02-19 2016-04-22
ANDREW JOSHUA FRANK
Company Secretary 2009-05-07 2015-09-14
ANDREW JOSHUA FRANK
Director 2013-03-28 2015-09-14
MICHAEL LESLIE COHEN
Director 2008-02-04 2013-03-20
JOEL MARTIN FRANK
Company Secretary 2008-01-09 2009-05-07
DANIEL SAUL OCH
Director 1999-02-19 2008-11-03
DAVID WINDREICH
Director 1999-05-12 2008-02-04
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1998-12-01 1999-02-19
HACKWOOD DIRECTORS LIMITED
Nominated Director 1998-12-01 1999-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN CROXSON SCULPTOR EUROPE LOAN MANAGEMENT LIMITED Director 2016-11-29 CURRENT 2015-02-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11DIRECTOR APPOINTED ANGELA BERTI
2024-03-08DIRECTOR APPOINTED MR DYLAN SZYMANSKI
2024-03-08APPOINTMENT TERMINATED, DIRECTOR GHASSAN AYOUB
2024-03-08APPOINTMENT TERMINATED, DIRECTOR LOUISA ANN CHURCH
2024-02-13CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-09-25REGISTERED OFFICE CHANGED ON 25/09/23 FROM 40 Argyll Street London W1F 7EB
2023-09-25Director's details changed for Mrs Louisa Ann Church on 2023-09-25
2023-08-15Register inspection address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
2023-05-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-10CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-08-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-11CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-07-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-28MEM/ARTSARTICLES OF ASSOCIATION
2021-05-28RES01ADOPT ARTICLES 28/05/21
2021-04-29TM02Termination of appointment of Janine Frederick on 2021-04-22
2021-04-12AP01DIRECTOR APPOINTED MS LOUISA ANN CHURCH
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MATHIEU PIERRE LUC CLAVEL
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-23PSC08Notification of a person with significant control statement
2020-03-23PSC07CESSATION OF DANIEL OCH AS A PERSON OF SIGNIFICANT CONTROL
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES
2020-02-10PSC04Change of details for Daniel Och as a person with significant control on 2019-10-01
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-03CH01Director's details changed for Mr Mathieu Pierre Luc Clavel on 2019-07-01
2019-09-12RES15CHANGE OF COMPANY NAME 12/09/19
2019-08-14AD02Register inspection address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
2019-07-17CH01Director's details changed for Mr Mathieu Pierre Luc Clavel on 2019-07-16
2019-06-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-07PSC04Change of details for Daniel Och as a person with significant control on 2019-05-29
2019-04-12AP01DIRECTOR APPOINTED MR MATHIEU PIERRE LUC CLAVEL
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CROXSON
2019-02-06AP01DIRECTOR APPOINTED GHASSAN AYOUB
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-03CH01Director's details changed for Adrian Croxson on 2018-02-14
2018-10-17AP03Appointment of Janine Frederick as company secretary on 2018-10-12
2018-10-17TM02Termination of appointment of James Christopher Sutton on 2018-10-12
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 300001
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 300001
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOEL MARTIN FRANK
2016-12-09AP01DIRECTOR APPOINTED ADRIAN CROXSON
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ANTHONY BRUCCHIERI
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-12TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH BRUCCHIERI
2016-05-12TM02APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED
2016-05-12AP03Appointment of James Christopher Sutton as company secretary on 2016-04-22
2016-04-04AD03Registers moved to registered inspection location of 5th Floor 6 st. Andrew Street London EC4A 3AE
2016-04-04AD02Register inspection address changed to 5th Floor 6 st. Andrew Street London EC4A 3AE
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 300001
2016-01-15AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOSHUA FRANK
2015-11-21AP03Appointment of Joseph Anthony Brucchieri as company secretary on 2015-09-14
2015-11-21AP01DIRECTOR APPOINTED JOSEPH ANTHONY BRUCCHIERI
2015-10-22TM02Termination of appointment of Andrew Joshua Frank on 2015-09-14
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 300001
2015-01-06AR0131/12/14 FULL LIST
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 300001
2014-01-15AR0131/12/13 FULL LIST
2013-05-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COHEN
2013-04-03AP01DIRECTOR APPOINTED MR. ANDREW JOSHUA FRANK
2013-01-09AR0131/12/12 FULL LIST
2012-04-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-11AR0131/12/11 FULL LIST
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOSHUA FRANK / 26/01/2011
2011-01-25AR0131/12/10 FULL LIST
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESLIE COHEN / 30/12/2010
2010-06-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-27AR0131/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOEL FRANK / 08/12/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-02288aSECRETARY APPOINTED ANDREW JOSHUA FRANK
2009-06-02288bAPPOINTMENT TERMINATED SECRETARY JOEL FRANK
2009-06-02287REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE
2009-04-07363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-12-01RES13APPOINTMENT/RESIGNATION OF DIRECTORS AND THE FILING OF RELEVANT FORMS WITH COMPANIES HOUSE 03/11/2008
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR DANIEL OCH
2008-12-01288aDIRECTOR APPOINTED JOEL MARTIN FRANK
2008-05-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-15288bDIRECTOR RESIGNED
2008-01-15288aNEW SECRETARY APPOINTED
2008-01-07363aRETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-18363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-11-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-21287REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 400 CAPABILITY GREEN LUTON LU1 3LU
2006-01-19363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-07-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-02363aRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-07-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-11288cDIRECTOR'S PARTICULARS CHANGED
2004-02-11363aRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-05-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-04363aRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-08-15288cSECRETARY'S PARTICULARS CHANGED
2002-05-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-06363aRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-05-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-08363aRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2001-01-29AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-09363aRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-11-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-11-08ORES04£ NC 100/1000000 28/1
1999-11-08123NC INC ALREADY ADJUSTED 28/10/99
1999-11-08ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/10/99
1999-11-08SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 28/10/99
1999-11-0888(2)RAD 28/10/99--------- £ SI 300000@1=300000 £ IC 1/300001
1999-07-02288aNEW SECRETARY APPOINTED
1999-06-16288aNEW DIRECTOR APPOINTED
1999-03-29288aNEW DIRECTOR APPOINTED
1999-02-24287REGISTERED OFFICE CHANGED ON 24/02/99 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ
1999-02-24288bSECRETARY RESIGNED
1999-02-24ELRESS366A DISP HOLDING AGM 19/02/99
1999-02-24SRES01ALTER MEM AND ARTS 19/02/99
1999-02-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-02-24288bDIRECTOR RESIGNED
1999-02-24ELRESS252 DISP LAYING ACC 19/02/99
1999-02-24ELRESS386 DISP APP AUDS 19/02/99
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to SCULPTOR CAPITAL MANAGEMENT EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCULPTOR CAPITAL MANAGEMENT EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCULPTOR CAPITAL MANAGEMENT EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5096
MortgagesNumMortOutstanding0.3796
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Intangible Assets
Patents
We have not found any records of SCULPTOR CAPITAL MANAGEMENT EUROPE LIMITED registering or being granted any patents
Domain Names

SCULPTOR CAPITAL MANAGEMENT EUROPE LIMITED owns 1 domain names.

ozcap.co.uk  

Trademarks
We have not found any records of SCULPTOR CAPITAL MANAGEMENT EUROPE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT SECURITY DEPOSIT DEED GO INVESTMENT PARTNERS LLP 2005-08-31 Outstanding

We have found 1 mortgage charges which are owed to SCULPTOR CAPITAL MANAGEMENT EUROPE LIMITED

Income
Government Income
We have not found government income sources for SCULPTOR CAPITAL MANAGEMENT EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as SCULPTOR CAPITAL MANAGEMENT EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCULPTOR CAPITAL MANAGEMENT EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SCULPTOR CAPITAL MANAGEMENT EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-01-0161102099Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2013-12-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-04-0185
2013-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-04-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2012-01-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2012-01-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-10-0184732990Parts and accessories of non-electronic calculators, for accounting machines, cash registers or other machines, incorporating a calculating device, of heading 8470, n.e.s. (excl. electronic assemblies)
2010-12-0162101090
2010-06-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2010-05-0184717020Central storage units for automatic data-processing machines
2010-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party OCH-ZIFF MANAGEMENT EUROPE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyOCH CAPITAL LLPEvent Date2011-06-24
In the High Court of Justice (Chancery Division) Companies Court case number 5549 A Petition to wind up the above named Company of Barkby House, Barkby Road, Leicester, Leicestershire LE4 9LG (registered office) presented on 24 June 2011 by OCH-ZIFF MANAGEMENT EUROPE LIMITED of 40 Argyll Street, London W1F 7EB and by Oz Management LP of 9 West 57th Street, 13th Floor, New York, NY, United States , will be heard by the High Court sitting at Royal Courts of Justice, Strand, London WC2A 2LL on 24 August 2011 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on 23 August 2011 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Solicitors for the Petitioner are Jeffrey Green Russell , Waverley House, 7-12 Noel Street, London W1F 8GQ . (Ref AJB/19831.00001.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCULPTOR CAPITAL MANAGEMENT EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCULPTOR CAPITAL MANAGEMENT EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.