Active
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 Name | ||||
---|---|---|---|---|
NEUBERGER BERMAN EUROPE LIMITED | ||||
Legal Registered Office | ||||
THE ZIG ZAG BUILDING 70 VICTORIA STREET LONDON SW1E 6SQ Other companies in W1J | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH VINCENT AMATO |
||
MICHELLE SIMONE GREEN |
||
JAMES CHARLES FRAZER HARVEY |
||
DIRK VAN LOMWEL |
||
HEATHER PHYL ZUCKERMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DRAKE LOWEY DUBIN |
Director | ||
DAVID ANTHONY CRUISE |
Director | ||
MEEKAL HASHMI |
Director | ||
NICK FRANCIS HOAR |
Director | ||
EMILY SARNIA EVERARD UPTON |
Company Secretary | ||
ANTHONY JOHN PATRICK BRERETON |
Director | ||
RICHARD HARPER |
Director | ||
STUART ROSS |
Director | ||
PERRY HOFFMEISTER |
Director | ||
IAN MICHAEL JAMESON |
Director | ||
ANDREW MERLAY WRIGHT |
Director | ||
SHIV KAPOOR |
Director | ||
ROBERT ANDREW SARGENT |
Director | ||
ANDREW STUART KOFMAN |
Director | ||
THIERRY JEAN PHILIPPE SCIARD |
Director | ||
RICHARD JAMES ANTONY AMAT |
Director | ||
MARCUS JACKSON |
Director | ||
BRADLEY FRANKLIN OKITA |
Director | ||
ROBERT ANDREW SARGENT |
Director | ||
HACKWOOD SECRETARIES LIMITED |
Nominated Secretary | ||
HACKWOOD DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NB SOUTH EUROPE LIMITED | Director | 2016-12-29 | CURRENT | 2014-11-26 | Active | |
NEUBERGER BERMAN EA HOLDINGS LIMITED | Director | 2016-12-20 | CURRENT | 2016-12-20 | Active | |
HERMES ASSET OWNERSHIP SERVICES LIMITED | Director | 2010-08-11 | CURRENT | 2010-08-11 | Dissolved 2014-02-11 | |
HERMES LENS ASSET MANAGEMENT LIMITED | Director | 2005-09-01 | CURRENT | 2004-06-15 | Dissolved 2014-02-11 | |
HERMES FOCUS FUND COINVESTMENT TRUSTEE LIMITED | Director | 2003-02-04 | CURRENT | 2002-08-01 | Dissolved 2014-11-18 | |
NB SOUTH EUROPE LIMITED | Director | 2016-12-29 | CURRENT | 2014-11-26 | Active | |
NEUBERGER BERMAN EA HOLDINGS LIMITED | Director | 2016-12-20 | CURRENT | 2016-12-20 | Active | |
NEUBERGER BERMAN AIFM LIMITED | Director | 2016-08-03 | CURRENT | 2015-07-30 | Active - Proposal to Strike off | |
NBEH LIMITED | Director | 2009-03-03 | CURRENT | 2009-03-03 | Active | |
NBEH LIMITED | Director | 2009-03-03 | CURRENT | 2009-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR MATTHEW MALLOY | ||
APPOINTMENT TERMINATED, DIRECTOR DIRK VAN LOMWEL | ||
CESSATION OF NBEH LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR PHILIPP PATSCHKOWSKI | ||
CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JOSEPH VINCENT AMATO | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES CHARLES FRAZER HARVEY | ||
APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID TUTRONE II | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Claire Mcswiggan on 2021-06-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/21 FROM 4th Floor, Lansdowne House 57 Berkeley Square London W1J 6ER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP03 | Appointment of Mrs Claire Mcswiggan as company secretary on 2020-10-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY DAVID TUTRONE II | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER JAMES DUNCAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA POPE | |
AP01 | DIRECTOR APPOINTED MRS SAMANTHA POPE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054632270002 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR JAMES CHARLES FRAZER HARVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DRAKE LOWEY DUBIN | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 1;USD 21500000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY CRUISE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
SH20 | Statement by Directors | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 1;USD 21500000 | |
SH19 | Statement of capital on 2016-03-10 GBP 1 | |
CAP-SS | Solvency Statement dated 26/02/16 | |
RES06 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MISS MICHELLE SIMONE GREEN | |
AP01 | DIRECTOR APPOINTED MR DRAKE LOWEY DUBIN | |
AP01 | DIRECTOR APPOINTED MR DAVID ANTHONY CRUISE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MEEKAL HASHMI | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 1;USD 136500000 | |
AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AUD | AUDITOR'S RESIGNATION | |
MISC | Aud res sect 519 | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 1;USD 136500000 | |
AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AR01 | 26/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 26/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MEEKAL HASHMI / 04/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH VINCENT AMATO / 04/09/2012 | |
AP01 | DIRECTOR APPOINTED MR MEEKAL HASHMI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICK HOAR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 26/07/11 FULL LIST | |
AR01 | 25/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
RES01 | ADOPT ARTICLES 17/02/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 25/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER PHYL ZUCKERMAN / 28/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH VINCENT AMATO / 28/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DIRK VAN LOMWEL / 28/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICK FRANCIS HOAR / 28/07/2010 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 29/01/10 STATEMENT OF CAPITAL USD 941500000 29/01/10 STATEMENT OF CAPITAL GBP 100 | |
CAP-SS | SOLVENCY STATEMENT DATED 27/01/10 | |
RES06 | REDUCE ISSUED CAPITAL 27/01/2010 | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
CERT15 | REDUCTION OF ISSUED CAPITAL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 25 BANK STREET LONDON E14 5LE | |
363a | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED HEATHER PHYL ZUCKERMAN | |
288a | DIRECTOR APPOINTED DIRK VAN LOMWEL | |
288a | DIRECTOR APPOINTED NICK FRANCIS HOAR | |
288a | DIRECTOR APPOINTED JOSEPH VINCENT AMATO | |
225 | CURREXT FROM 30/11/2009 TO 31/12/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR STUART ROSS | |
288b | APPOINTMENT TERMINATED SECRETARY EMILY UPTON | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD HARPER | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY BRERETON | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED LEHMAN BROTHERS ASSET MANAGEMENT (EUROPE) LIMITED CERTIFICATE ISSUED ON 08/05/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR PERRY HOFFMEISTER | |
RES01 | ALTER ARTICLES 09/12/2008 | |
288a | DIRECTOR APPOINTED ANTHONY JOHN BRERETON | |
288a | DIRECTOR APPOINTED RICHARD HARPER | |
288a | DIRECTOR APPOINTED STUART ROSS | |
288b | APPOINTMENT TERMINATED DIRECTOR SHIV KAPOOR | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN JAMESON | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW WRIGHT | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT SARGENT | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WRIGHT / 30/07/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW KOFMAN | |
288a | DIRECTOR APPOINTED PERRY HOFFMEISTER | |
288a | DIRECTOR APPOINTED ROBERT ANDREW SARGENT | |
288b | APPOINTMENT TERMINATED DIRECTOR THIERRY SCIARD | |
288a | DIRECTOR APPOINTED SHIV KAPOOR | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | GLAXOSMITHKLINE SERVICES UNLIMITED |
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as NEUBERGER BERMAN EUROPE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85258030 | Digital cameras | |||
85171800 | Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks) | |||
85177090 | Parts 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) | |||
90319085 | Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s. | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
85176200 | Machines 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) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
85176200 | Machines 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) | |||
84717070 | Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units) | |||
85176990 | Apparatus 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 | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | |||
84717098 | Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
85258030 | Digital cameras | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85177090 | Parts 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) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84715000 | Processing 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) | |||
84718000 | Units 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
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. |