Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAYDEN & RYGEL GLOBAL LIMITED
Company Information for

PAYDEN & RYGEL GLOBAL LIMITED

1 BARTHOLOMEW LANE, LONDON, EC2N 2AX,
Company Registration Number
03752819
Private Limited Company
Active

Company Overview

About Payden & Rygel Global Ltd
PAYDEN & RYGEL GLOBAL LIMITED was founded on 1999-04-13 and has its registered office in London. The organisation's status is listed as "Active". Payden & Rygel Global Limited is a Private Limited Company registered in 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
PAYDEN & RYGEL GLOBAL LIMITED
 
Legal Registered Office
1 BARTHOLOMEW LANE
LONDON
EC2N 2AX
Other companies in EC2N
 
Filing Information
Company Number 03752819
Company ID Number 03752819
Date formed 1999-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB736254725  
Last Datalog update: 2023-06-05 08:41:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAYDEN & RYGEL GLOBAL 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.
Companies with same name PAYDEN & RYGEL GLOBAL LIMITED
The following companies were found which have the same name as PAYDEN & RYGEL GLOBAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PAYDEN & RYGEL GLOBAL FIXED INCOME FUND (BERMUDA) LTD. Active Company formed on the 1993-11-24

Company Officers of PAYDEN & RYGEL GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DE MORA
Company Secretary 2017-10-30
EDWARD GARLOCK
Company Secretary 1999-04-15
ROBIN BRUCE BARLOW CRESWELL
Director 1999-06-28
JOAN PAYDEN
Director 1999-04-15
MARY BETH SYAL
Director 2017-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
ASHA JOSHI
Director 2008-07-09 2017-12-06
JAMES PATRICK SARNI
Director 1999-08-27 2017-12-06
LAURA KATHLEEN ZIMMERMAN
Director 1999-08-27 2005-06-30
JOHN PAUL ISAACSON
Director 1999-08-27 2000-12-20
JOHN CARMINE SICILIANO
Director 1999-04-15 2000-12-20
KEITH TERRY OTT
Company Secretary 1999-04-13 1999-04-15
IAN ROBERT BURTON
Director 1999-04-13 1999-04-15
KEITH TERRY OTT
Director 1999-04-13 1999-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN BRUCE BARLOW CRESWELL THE DOWNTON MOOT PRESERVATION TRUST LIMITED Director 2012-10-23 CURRENT 1987-12-03 Active
ROBIN BRUCE BARLOW CRESWELL CAF NOMINEES LIMITED Director 2009-12-03 CURRENT 1975-08-08 Active
ROBIN BRUCE BARLOW CRESWELL MOOT HOUSE DESIGNS LIMITED Director 1998-05-22 CURRENT 1996-11-11 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
2024-03-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN ANN PAYDEN
2024-03-14CESSATION OF PAYDEN & RYGEL AS A PERSON OF SIGNIFICANT CONTROL
2023-05-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-27CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2023-03-14APPOINTMENT TERMINATED, DIRECTOR DIANE CLAIRE WILKINSON
2022-05-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2022-02-03REGISTRATION OF A CHARGE / CHARGE CODE 037528190003
2022-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 037528190003
2022-01-24DIRECTOR APPOINTED MISS DIANE CLAIRE WILKINSON
2022-01-24AP01DIRECTOR APPOINTED MISS DIANE CLAIRE WILKINSON
2022-01-21DIRECTOR APPOINTED MR MARK HADRIAN STANLEY
2022-01-21DIRECTOR APPOINTED MR NIGEL PETER JENKINS
2022-01-21APPOINTMENT TERMINATED, DIRECTOR DIANE WILLIAMS
2022-01-21APPOINTMENT TERMINATED, DIRECTOR DAVID BALLANTINE
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BALLANTINE
2022-01-21AP01DIRECTOR APPOINTED MR MARK HADRIAN STANLEY
2021-05-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2020-05-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-23AP03Appointment of Miss Diane Claire Wilkinson as company secretary on 2020-04-22
2020-04-22TM02Termination of appointment of Edward Garlock on 2020-04-22
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2020-03-16AP01DIRECTOR APPOINTED MR DAVID BALLANTINE
2020-03-13AP01DIRECTOR APPOINTED MRS DIANE WILLIAMS
2019-05-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2018-11-08TM02Termination of appointment of Andrew De Mora on 2018-11-01
2018-04-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2017-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN PAYDEN / 20/12/2017
2017-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN BRUCE BARLOW CRESWELL / 20/12/2017
2017-12-20CH03SECRETARY'S DETAILS CHNAGED FOR EDWARD GARLOCK on 2017-12-20
2017-12-20AP01DIRECTOR APPOINTED MARY BETH SYAL
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ASHA JOSHI
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SARNI
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ASHA JOSHI
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SARNI
2017-10-30AP03Appointment of Mr Andrew De Mora as company secretary on 2017-10-30
2017-07-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 465000
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 465000
2016-04-19AR0113/04/16 ANNUAL RETURN FULL LIST
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 465000
2015-04-15AR0113/04/15 ANNUAL RETURN FULL LIST
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 465000
2014-04-14AR0113/04/14 ANNUAL RETURN FULL LIST
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-23AR0113/04/13 ANNUAL RETURN FULL LIST
2013-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/13 FROM 10 King William Street London EC4N 7TW
2012-08-31MG01Particulars of a mortgage or charge / charge no: 2
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-02AR0113/04/12 FULL LIST
2011-05-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-04AR0113/04/11 FULL LIST
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-10AR0113/04/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHA JOSHI / 13/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN PAYDEN / 13/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK SARNI / 13/04/2010
2009-05-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-05363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-04-23288aDIRECTOR APPOINTED ASHA JOSHI
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-25363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2007-05-23363sRETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS
2007-05-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-10363sRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-29287REGISTERED OFFICE CHANGED ON 29/09/06 FROM: 88 WOOD STREET LONDON EC2V 7AJ
2005-12-02363(288)DIRECTOR RESIGNED
2005-12-02363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2005-05-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-05-21363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2004-05-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-24363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2003-05-1988(2)RAD 28/02/03--------- £ SI 250000@1=250000 £ IC 215000/465000
2003-01-08287REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 19TH FLOOR TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ
2002-05-22363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2002-02-1488(2)RAD 08/02/02--------- £ SI 150000@1=150000 £ IC 65000/215000
2002-02-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-13RES04£ NC 100000/1000000 08/0
2002-02-13123NC INC ALREADY ADJUSTED 08/02/02
2002-02-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-05-15395PARTICULARS OF MORTGAGE/CHARGE
2001-05-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-06363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-04-06363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2000-06-06363aRETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS
2000-05-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-17225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99
1999-09-09288aNEW DIRECTOR APPOINTED
1999-09-09288aNEW DIRECTOR APPOINTED
1999-09-09288aNEW DIRECTOR APPOINTED
1999-09-0288(2)RAD 26/08/99--------- £ SI 64998@1=64998 £ IC 2/65000
1999-07-12288aNEW DIRECTOR APPOINTED
1999-06-15SRES01ALTER MEM AND ARTS 01/06/99
1999-06-15123£ NC 1000/100000 01/06/99
1999-06-15SRES04NC INC ALREADY ADJUSTED 01/06/99
1999-05-14288bDIRECTOR RESIGNED
1999-04-29288aNEW DIRECTOR APPOINTED
1999-04-29288aNEW DIRECTOR APPOINTED
1999-04-29288aNEW SECRETARY APPOINTED
1999-04-29288bDIRECTOR RESIGNED
1999-04-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PAYDEN & RYGEL GLOBAL 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 PAYDEN & RYGEL GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT DEED 2012-08-31 Outstanding PORTLAOISE S.A.R.L.
RENT DEPOSIT DEED 2001-05-15 Outstanding SCOTTISH MUTUAL ASSURANCE PLC
Intangible Assets
Patents
We have not found any records of PAYDEN & RYGEL GLOBAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAYDEN & RYGEL GLOBAL LIMITED
Trademarks
We have not found any records of PAYDEN & RYGEL GLOBAL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF DEPOSIT ZENKYOREN EUROPE LIMITED 2003-05-22 Outstanding

We have found 1 mortgage charges which are owed to PAYDEN & RYGEL GLOBAL LIMITED

Income
Government Income
We have not found government income sources for PAYDEN & RYGEL GLOBAL 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 (64999 - Financial intermediation not elsewhere classified) as PAYDEN & RYGEL GLOBAL LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where PAYDEN & RYGEL GLOBAL 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 PAYDEN & RYGEL GLOBAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2015-05-0195030041Stuffed toys representing animals or non-human creatures
2014-04-0195030099Toys, n.e.s.
2013-09-0195030099Toys, n.e.s.
2013-03-0149029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2011-07-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2011-05-0149111090Trade advertising material and the like (other than commercial catalogues)
2011-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-02-0184717020Central storage units for automatic data-processing machines
2010-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-06-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2010-05-0195030099Toys, n.e.s.
2010-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-01-0149119900Printed matter, n.e.s.

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAYDEN & RYGEL GLOBAL 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 PAYDEN & RYGEL GLOBAL 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.