ALLIANZ GLOBAL INVESTORS (UK) LIMITED

ALLIANZ GLOBAL INVESTORS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameALLIANZ GLOBAL INVESTORS (UK) LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 01963362
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALLIANZ GLOBAL INVESTORS (UK) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is ALLIANZ GLOBAL INVESTORS (UK) LIMITED located?

    Registered Office Address
    155 Bishopsgate
    London
    EC2M 3AD
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLIANZ GLOBAL INVESTORS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLIANZ DRESDNER FUNDS LIMITEDJan 24, 2003Jan 24, 2003
    DRESDNER RCM FUNDS (UK) LIMITEDNov 14, 1997Nov 14, 1997
    THORNTON UNIT MANAGERS LIMITEDMar 18, 1986Mar 18, 1986
    JEEPLONG LIMITEDNov 22, 1985Nov 22, 1985

    What are the latest accounts for ALLIANZ GLOBAL INVESTORS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for ALLIANZ GLOBAL INVESTORS (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ALLIANZ GLOBAL INVESTORS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Transfer of assets and liabilities to allianz global investors europe gmbh
    1 pagesMISC

    Miscellaneous

    Notification of completion of cross border merger from german registry
    2 pagesMISC

    Miscellaneous

    Confirmation of merger
    5 pagesMISC

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of draft terms of merger 28/09/2013
    RES13

    Miscellaneous

    Court order re pre-merger acts and formalities
    2 pagesMISC

    Annual return made up to Aug 07, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2013

    Statement of capital on Aug 20, 2013

    • Capital: GBP 3,500,000
    SH01

    Miscellaneous

    CB01-cross border merger notice
    90 pagesMISC

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Aug 07, 2012

    20 pagesRP04

    Appointment of Peter William Irving Ingram as a secretary

    3 pagesAP03

    Appointment of Mr Joon Yew Tan as a director

    2 pagesAP01

    Termination of appointment of Beatrice Doran as a director

    2 pagesTM01

    Termination of appointment of Beatrice Doran as a secretary

    2 pagesTM02

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Aug 07, 2012 with full list of shareholders

    9 pagesAR01
    Annotations
    DateAnnotation
    Jun 20, 2013A Second Filed AR01 was registered on 20/06/2013

    Director's details changed for Giles Timothy Campbell Hardy on Aug 01, 2012

    2 pagesCH01

    Appointment of Lynn Janet Clark as a director

    3 pagesAP01

    Termination of appointment of Martyn Cuff as a director

    2 pagesTM01

    Annual return made up to Aug 07, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Nick Smith on Aug 22, 2011

    2 pagesCH01

    Termination of appointment of Anthony Hughes as a secretary

    2 pagesTM02

    Appointment of Sarah Woodcock as a secretary

    3 pagesAP03

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Annual return made up to Aug 07, 2010 with full list of shareholders

    18 pagesAR01

    Who are the officers of ALLIANZ GLOBAL INVESTORS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INGRAM, Peter William Irving
    155 Bishopsgate
    London
    EC2M 3AD
    Secretary
    155 Bishopsgate
    London
    EC2M 3AD
    British172901510001
    WOODCOCK, Sarah
    155 Bishopsgate
    London
    EC2M 3AD
    Secretary
    155 Bishopsgate
    London
    EC2M 3AD
    British161494640001
    CLARK, Lynn Janet
    155 Bishopsgate
    London
    EC2M 3AD
    Director
    155 Bishopsgate
    London
    EC2M 3AD
    United KingdomBritish51930950001
    FILKINS, Julian Ashley
    Mollison Rise
    Whiteley
    PO157TX Fareham
    28
    Hampshire
    Director
    Mollison Rise
    Whiteley
    PO157TX Fareham
    28
    Hampshire
    United KingdomBritish128797930001
    HARDY, Giles Timothy Campbell
    11 Birchway
    TN2 3DA Tunbridge Wells
    Kent
    Director
    11 Birchway
    TN2 3DA Tunbridge Wells
    Kent
    United KingdomBritish73485570001
    SMITH, Nick
    Westbrook Road
    SE3 0LL London
    White Lodge
    Director
    Westbrook Road
    SE3 0LL London
    White Lodge
    EnglandBritish106107310003
    TAN, Joon Yew
    155 Bishopsgate
    London
    EC2M 3AD
    Director
    155 Bishopsgate
    London
    EC2M 3AD
    EnglandBritish172717110001
    DORAN, Beatrice Joyce
    27 The Downs
    SW20 8HQ London
    Secretary
    27 The Downs
    SW20 8HQ London
    British28966120002
    HALL, Philippa Jane
    39a Queensbury Court
    Ardmore Lane
    IG9 5RY Buckhurst Hill
    Essex
    Secretary
    39a Queensbury Court
    Ardmore Lane
    IG9 5RY Buckhurst Hill
    Essex
    British74688420001
    HUGHES, Anthony Peter
    34 Barrells Down Road
    CM23 2SU Bishop's Stortford
    Hertfordshire
    Secretary
    34 Barrells Down Road
    CM23 2SU Bishop's Stortford
    Hertfordshire
    British103003580002
    ROSSDALE, Anthony George Clifton
    62 Horn Hill
    Whitwell
    SG4 8AR Hitchin
    Hertfordshire
    Secretary
    62 Horn Hill
    Whitwell
    SG4 8AR Hitchin
    Hertfordshire
    British11072760001
    SALT, Kirsten June
    15 Tetherdown
    N10 1ND London
    Secretary
    15 Tetherdown
    N10 1ND London
    British38993290004
    AIN, Anthony
    35a Elsworthy Road
    NW3 London
    Director
    35a Elsworthy Road
    NW3 London
    American52007300001
    AITKENHEAD, Leslie Allan
    Law Hall House
    Law Hall Lane, Whitwell
    SG4 8JJ Hitchin
    Hertfordshire
    Director
    Law Hall House
    Law Hall Lane, Whitwell
    SG4 8JJ Hitchin
    Hertfordshire
    British67586960001
    ALFORD, Nicholas David
    Cedars
    Little Lane, East Common
    AL5 1DF Harpenden
    Hertfordshire
    Director
    Cedars
    Little Lane, East Common
    AL5 1DF Harpenden
    Hertfordshire
    United KingdomBritish142692150001
    ALLEN, Peter John
    Hestia Woodland Way
    KT20 6PA Kingswood
    Surrey
    Director
    Hestia Woodland Way
    KT20 6PA Kingswood
    Surrey
    EnglandBritish35130830001
    ARCHER, Mark Geoffrey, Dr
    5 Lancaster Court
    36-38 Newman Street
    W1T 1QH London
    Director
    5 Lancaster Court
    36-38 Newman Street
    W1T 1QH London
    EnglandBritish111461500001
    BAKER, Christopher Charles
    4 Downham Road
    Brock Hill
    SS11 7LY Wickford
    Essex
    Director
    4 Downham Road
    Brock Hill
    SS11 7LY Wickford
    Essex
    British55533010001
    BAUERNFEIND, Hans-Dietrich
    Rossertblick No 18
    6239 Eppstein-Bremthal
    Germany
    Director
    Rossertblick No 18
    6239 Eppstein-Bremthal
    Germany
    German28190460001
    COHEN, Stephen Benedict
    41 Blomfield Road
    W9 2PF London
    Director
    41 Blomfield Road
    W9 2PF London
    British36176040001
    CUFF, Martyn James
    Bridle Cottage
    Heath End Road
    HP15 6HS Great Kingshill
    Buckinghamshire
    Director
    Bridle Cottage
    Heath End Road
    HP15 6HS Great Kingshill
    Buckinghamshire
    United KingdomBritish118909950001
    DEW, Peter George Patrick
    18 Turtle Cove Villas
    FOREIGN Tai Tam
    Hong Kong
    Director
    18 Turtle Cove Villas
    FOREIGN Tai Tam
    Hong Kong
    British70311280002
    DORAN, Beatrice Joyce
    27 The Downs
    SW20 8HQ London
    Director
    27 The Downs
    SW20 8HQ London
    EnglandBritish28966120002
    FRANK, Udo
    Herlenstuckshaag 18
    Kelkheim
    65779
    Germany
    Director
    Herlenstuckshaag 18
    Kelkheim
    65779
    Germany
    German81242550001
    GOSSMAN, Andreas
    44 Clarelawn Avenue
    SW14 8BG London
    Director
    44 Clarelawn Avenue
    SW14 8BG London
    German61888290002
    HARDING, David Charles Robert
    10 Rokeby Place
    Wimbledon
    SW20 0HU London
    Director
    10 Rokeby Place
    Wimbledon
    SW20 0HU London
    British15765720001
    HODGSON, Nicholas Thomas Andrew
    32 Sotheby Road
    Highbury
    N5 2UR London
    Director
    32 Sotheby Road
    Highbury
    N5 2UR London
    British70144030001
    HOOPER, Michael David
    10 Tylers Crescent
    RM12 6SY Hornchurch
    Essex
    Director
    10 Tylers Crescent
    RM12 6SY Hornchurch
    Essex
    British Canadian66892390002
    LUBOFF, Mark Edward
    6 Bolingbroke Grove
    SW11 6ES London
    Director
    6 Bolingbroke Grove
    SW11 6ES London
    EnglandBritish55875890001
    LYNAM, Mark
    Quarriers Mayfield Lane
    TN5 6HX Wadhurst
    East Sussex
    Director
    Quarriers Mayfield Lane
    TN5 6HX Wadhurst
    East Sussex
    British34239710003
    MANTEL, Jan
    16 Devereux Lane
    SW13 8DA London
    Director
    16 Devereux Lane
    SW13 8DA London
    Dutch63370760003
    NUDING, Timothy Norman
    16 Hippodrome Mews
    W11 4NN London
    Director
    16 Hippodrome Mews
    W11 4NN London
    United KingdomUsa141796520001
    PINCKNEY, David Charles
    Southcot House
    Chapmanslade
    BA13 4AU Westbury
    Wiltshire
    Director
    Southcot House
    Chapmanslade
    BA13 4AU Westbury
    Wiltshire
    United KingdomBritish104443880001
    SEDGWICK DWANE, Neil Peter
    Hartley Court
    Hartley Wespall
    RG27 0BJ Hook
    Hampshire
    Director
    Hartley Court
    Hartley Wespall
    RG27 0BJ Hook
    Hampshire
    British79020870001
    TIERNEY, John Francis William
    Sloe Pightle
    Burnt Hill Yattendon
    RG18 0XD Newbury
    Berkshire
    Director
    Sloe Pightle
    Burnt Hill Yattendon
    RG18 0XD Newbury
    Berkshire
    United KingdomBritish147650270001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0