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

NEUBERGER BERMAN EUROPE LIMITED

THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, SW1E 6SQ,
Company Registration Number
05463227
Private Limited Company
Active

Company Overview

About Neuberger Berman Europe Ltd
NEUBERGER BERMAN EUROPE LIMITED was founded on 2005-05-25 and has its registered office in London. The organisation's status is listed as "Active". Neuberger Berman Europe Limited is a Private Limited Company registered in ENGLAND 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
NEUBERGER BERMAN EUROPE LIMITED
 
Legal Registered Office
THE ZIG ZAG BUILDING
70 VICTORIA STREET
LONDON
SW1E 6SQ
Other companies in W1J
 
Previous Names
LEHMAN BROTHERS ASSET MANAGEMENT (EUROPE) LIMITED08/05/2009
HACKREMCO (NO. 2279) LIMITED08/09/2005
Filing Information
Company Number 05463227
Company ID Number 05463227
Date formed 2005-05-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 15:57:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEUBERGER BERMAN 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.
Companies with same name NEUBERGER BERMAN EUROPE LIMITED
The following companies were found which have the same name as NEUBERGER BERMAN EUROPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEUBERGER BERMAN EUROPEAN CLO IV DESIGNATED ACTIVITY COMPANY SMITH & WILLIAMSON LIMITED 3RD FLOOR PARAMOUNT COURT CORRIG ROAD SANDYFORD BUSINESS PARK DUBLIN 18 D18R9C7, IRELAND D18R9C7 Liquidation Company formed on the 2018-02-16
NEUBERGER BERMAN EUROPE HOLDINGS II LLC Delaware Unknown
NEUBERGER BERMAN EUROPE HOLDINGS LLC Delaware Unknown

Company Officers of NEUBERGER BERMAN EUROPE LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH VINCENT AMATO
Director 2009-05-07
MICHELLE SIMONE GREEN
Director 2016-01-07
JAMES CHARLES FRAZER HARVEY
Director 2016-08-15
DIRK VAN LOMWEL
Director 2009-05-07
HEATHER PHYL ZUCKERMAN
Director 2009-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
DRAKE LOWEY DUBIN
Director 2015-10-02 2016-08-04
DAVID ANTHONY CRUISE
Director 2015-10-02 2016-07-21
MEEKAL HASHMI
Director 2012-07-20 2015-06-30
NICK FRANCIS HOAR
Director 2009-05-07 2012-07-20
EMILY SARNIA EVERARD UPTON
Company Secretary 2005-09-13 2009-05-07
ANTHONY JOHN PATRICK BRERETON
Director 2008-12-09 2009-05-07
RICHARD HARPER
Director 2008-12-09 2009-05-07
STUART ROSS
Director 2008-12-09 2009-05-07
PERRY HOFFMEISTER
Director 2008-06-16 2009-03-23
IAN MICHAEL JAMESON
Director 2005-09-13 2008-09-19
ANDREW MERLAY WRIGHT
Director 2008-01-18 2008-09-19
SHIV KAPOOR
Director 2008-04-07 2008-09-17
ROBERT ANDREW SARGENT
Director 2008-06-16 2008-09-08
ANDREW STUART KOFMAN
Director 2007-09-13 2008-07-28
THIERRY JEAN PHILIPPE SCIARD
Director 2005-11-11 2008-05-19
RICHARD JAMES ANTONY AMAT
Director 2005-11-11 2008-01-18
MARCUS JACKSON
Director 2007-04-10 2008-01-18
BRADLEY FRANKLIN OKITA
Director 2005-11-11 2008-01-18
ROBERT ANDREW SARGENT
Director 2005-09-13 2008-01-18
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2005-05-25 2005-09-13
HACKWOOD DIRECTORS LIMITED
Nominated Director 2005-05-25 2005-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE SIMONE GREEN NB SOUTH EUROPE LIMITED Director 2016-12-29 CURRENT 2014-11-26 Active
MICHELLE SIMONE GREEN NEUBERGER BERMAN EA HOLDINGS LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
MICHELLE SIMONE GREEN HERMES ASSET OWNERSHIP SERVICES LIMITED Director 2010-08-11 CURRENT 2010-08-11 Dissolved 2014-02-11
MICHELLE SIMONE GREEN HERMES LENS ASSET MANAGEMENT LIMITED Director 2005-09-01 CURRENT 2004-06-15 Dissolved 2014-02-11
MICHELLE SIMONE GREEN HERMES FOCUS FUND COINVESTMENT TRUSTEE LIMITED Director 2003-02-04 CURRENT 2002-08-01 Dissolved 2014-11-18
JAMES CHARLES FRAZER HARVEY NB SOUTH EUROPE LIMITED Director 2016-12-29 CURRENT 2014-11-26 Active
JAMES CHARLES FRAZER HARVEY NEUBERGER BERMAN EA HOLDINGS LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
JAMES CHARLES FRAZER HARVEY NEUBERGER BERMAN AIFM LIMITED Director 2016-08-03 CURRENT 2015-07-30 Active - Proposal to Strike off
DIRK VAN LOMWEL NBEH LIMITED Director 2009-03-03 CURRENT 2009-03-03 Active
HEATHER PHYL ZUCKERMAN NBEH LIMITED Director 2009-03-03 CURRENT 2009-03-03 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
2024-03-14DIRECTOR APPOINTED MR MATTHEW MALLOY
2024-02-08APPOINTMENT TERMINATED, DIRECTOR DIRK VAN LOMWEL
2023-10-11CESSATION OF NBEH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-11CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES
2023-08-08DIRECTOR APPOINTED MR PHILIPP PATSCHKOWSKI
2023-08-08CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-07-07APPOINTMENT TERMINATED, DIRECTOR JOSEPH VINCENT AMATO
2023-07-07APPOINTMENT TERMINATED, DIRECTOR JAMES CHARLES FRAZER HARVEY
2023-07-07APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID TUTRONE II
2023-04-03FULL ACCOUNTS MADE UP TO 31/12/22
2022-08-08CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-06-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-06-14TM02Termination of appointment of Claire Mcswiggan on 2021-06-09
2021-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/21 FROM 4th Floor, Lansdowne House 57 Berkeley Square London W1J 6ER
2021-05-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-04AP03Appointment of Mrs Claire Mcswiggan as company secretary on 2020-10-30
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-07-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-08AP01DIRECTOR APPOINTED MR ANTHONY DAVID TUTRONE II
2019-12-11AP01DIRECTOR APPOINTED MR ALEXANDER JAMES DUNCAN
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA POPE
2019-11-05AP01DIRECTOR APPOINTED MRS SAMANTHA POPE
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2018-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 054632270002
2018-08-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-15AP01DIRECTOR APPOINTED MR JAMES CHARLES FRAZER HARVEY
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DRAKE LOWEY DUBIN
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 1;USD 21500000
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY CRUISE
2016-05-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-10SH20Statement by Directors
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 1;USD 21500000
2016-03-10SH19Statement of capital on 2016-03-10 GBP 1
2016-03-10CAP-SSSolvency Statement dated 26/02/16
2016-03-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-01-07AP01DIRECTOR APPOINTED MISS MICHELLE SIMONE GREEN
2015-11-12AP01DIRECTOR APPOINTED MR DRAKE LOWEY DUBIN
2015-11-12AP01DIRECTOR APPOINTED MR DAVID ANTHONY CRUISE
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MEEKAL HASHMI
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 1;USD 136500000
2015-08-12AR0126/07/15 ANNUAL RETURN FULL LIST
2015-03-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-05AUDAUDITOR'S RESIGNATION
2015-01-05MISCAud res sect 519
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1;USD 136500000
2014-07-28AR0126/07/14 ANNUAL RETURN FULL LIST
2014-04-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-08-02AR0126/07/13 FULL LIST
2013-03-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-05AR0126/07/12 FULL LIST
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MEEKAL HASHMI / 04/09/2012
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH VINCENT AMATO / 04/09/2012
2012-09-04AP01DIRECTOR APPOINTED MR MEEKAL HASHMI
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR NICK HOAR
2012-03-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-26AR0126/07/11 FULL LIST
2011-07-26AR0125/07/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-02RES01ADOPT ARTICLES 17/02/2011
2010-10-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-09AR0125/07/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER PHYL ZUCKERMAN / 28/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH VINCENT AMATO / 28/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DIRK VAN LOMWEL / 28/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICK FRANCIS HOAR / 28/07/2010
2010-05-19AUDAUDITOR'S RESIGNATION
2010-02-16AAFULL ACCOUNTS MADE UP TO 30/11/08
2010-01-29SH20STATEMENT BY DIRECTORS
2010-01-29SH1929/01/10 STATEMENT OF CAPITAL USD 941500000 29/01/10 STATEMENT OF CAPITAL GBP 100
2010-01-29CAP-SSSOLVENCY STATEMENT DATED 27/01/10
2010-01-29RES06REDUCE ISSUED CAPITAL 27/01/2010
2009-11-02OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2009-11-02CERT15REDUCTION OF ISSUED CAPITAL
2009-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-25287REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 25 BANK STREET LONDON E14 5LE
2009-08-24363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-05-14288aDIRECTOR APPOINTED HEATHER PHYL ZUCKERMAN
2009-05-14288aDIRECTOR APPOINTED DIRK VAN LOMWEL
2009-05-14288aDIRECTOR APPOINTED NICK FRANCIS HOAR
2009-05-14288aDIRECTOR APPOINTED JOSEPH VINCENT AMATO
2009-05-14225CURREXT FROM 30/11/2009 TO 31/12/2009
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR STUART ROSS
2009-05-14288bAPPOINTMENT TERMINATED SECRETARY EMILY UPTON
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HARPER
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY BRERETON
2009-05-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-08CERTNMCOMPANY NAME CHANGED LEHMAN BROTHERS ASSET MANAGEMENT (EUROPE) LIMITED CERTIFICATE ISSUED ON 08/05/09
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR PERRY HOFFMEISTER
2008-12-30RES01ALTER ARTICLES 09/12/2008
2008-12-11288aDIRECTOR APPOINTED ANTHONY JOHN BRERETON
2008-12-11288aDIRECTOR APPOINTED RICHARD HARPER
2008-12-11288aDIRECTOR APPOINTED STUART ROSS
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR SHIV KAPOOR
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR IAN JAMESON
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR ANDREW WRIGHT
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR ROBERT SARGENT
2008-08-26363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW WRIGHT / 30/07/2008
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR ANDREW KOFMAN
2008-07-11288aDIRECTOR APPOINTED PERRY HOFFMEISTER
2008-07-11288aDIRECTOR APPOINTED ROBERT ANDREW SARGENT
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR THIERRY SCIARD
2008-04-22288aDIRECTOR APPOINTED SHIV KAPOOR
2008-04-17AAFULL ACCOUNTS MADE UP TO 30/11/07
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 NEUBERGER BERMAN 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 NEUBERGER BERMAN EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-09-16 Satisfied GLAXOSMITHKLINE SERVICES UNLIMITED
Intangible Assets
Patents
We have not found any records of NEUBERGER BERMAN EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEUBERGER BERMAN EUROPE LIMITED
Trademarks
We have not found any records of NEUBERGER BERMAN EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEUBERGER BERMAN 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 (64999 - Financial intermediation not elsewhere classified) as NEUBERGER BERMAN EUROPE 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 NEUBERGER BERMAN 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 NEUBERGER BERMAN EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0185258030Digital cameras
2015-05-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2014-08-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2014-03-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2014-02-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-09-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-06-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-05-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2013-05-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2013-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-04-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2013-04-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2013-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-10-0185258030Digital cameras
2012-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-05-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2012-01-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-01-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-01-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)

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 NEUBERGER BERMAN 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 NEUBERGER BERMAN 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.