R.J. O'BRIEN (EUROPE) LIMITED
LONDON R J O'BRIEN (UK) LIMITED

Hellopages » City of London » City of London » EC2R 7BP

Company number 07432813
Status Active
Incorporation Date 8 November 2010
Company Type Private Limited Company
Address GROUND FLOOR, 25 COPTHALL AVENUE, LONDON, EC2R 7BP
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration forty events have happened. The last three records are Statement of capital following an allotment of shares on 29 December 2016 GBP 24,191,412 ; Statement of capital following an allotment of shares on 31 August 2016 GBP 12,481,678 ; Appointment of Mr Thomas Hugues Texier as a director on 1 September 2016. The most likely internet sites of R.J. O'BRIEN (EUROPE) LIMITED are www.rjobrieneurope.co.uk, and www.r-j-o-brien-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R J O Brien Europe Limited is a Private Limited Company. The company registration number is 07432813. R J O Brien Europe Limited has been working since 08 November 2010. The present status of the company is Active. The registered address of R J O Brien Europe Limited is Ground Floor 25 Copthall Avenue London Ec2r 7bp. . CORCORAN, Gerald Francis is a Director of the company. GABRIELE, James A is a Director of the company. OULHADJ, Jamal is a Director of the company. TEXIER, Thomas Hugues is a Director of the company. ZIERK, Melissa Beth is a Director of the company. Secretary COPE-NORRIS, Alexander William has been resigned. Secretary KATTEN MUCHIN ROSENMAN CORNISH LLP has been resigned. Director ANDERSON, Thomas Joseph has been resigned. Director BECKWITH, John Barnaby Brand has been resigned. Director COATHUP, Nicholas Grendon has been resigned. Director COPE-NORRIS, Alexander William has been resigned. Director MUDIE, David Charles Malcolm has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Director
CORCORAN, Gerald Francis
Appointed Date: 08 November 2010
70 years old

Director
GABRIELE, James A
Appointed Date: 11 June 2013
58 years old

Director
OULHADJ, Jamal
Appointed Date: 08 November 2010
60 years old

Director
TEXIER, Thomas Hugues
Appointed Date: 01 September 2016
52 years old

Director
ZIERK, Melissa Beth
Appointed Date: 01 September 2016
43 years old

Resigned Directors

Secretary
COPE-NORRIS, Alexander William
Resigned: 24 May 2016
Appointed Date: 01 December 2011

Secretary
KATTEN MUCHIN ROSENMAN CORNISH LLP
Resigned: 01 December 2011
Appointed Date: 08 November 2010

Director
ANDERSON, Thomas Joseph
Resigned: 14 October 2011
Appointed Date: 08 November 2010
61 years old

Director
BECKWITH, John Barnaby Brand
Resigned: 20 June 2011
Appointed Date: 08 November 2010
54 years old

Director
COATHUP, Nicholas Grendon
Resigned: 23 October 2013
Appointed Date: 27 June 2011
60 years old

Director
COPE-NORRIS, Alexander William
Resigned: 24 May 2016
Appointed Date: 18 October 2012
54 years old

Director
MUDIE, David Charles Malcolm
Resigned: 29 June 2016
Appointed Date: 18 October 2012
48 years old

R.J. O'BRIEN (EUROPE) LIMITED Events

20 Jan 2017
Statement of capital following an allotment of shares on 29 December 2016
  • GBP 24,191,412

07 Nov 2016
Statement of capital following an allotment of shares on 31 August 2016
  • GBP 12,481,678

09 Sep 2016
Appointment of Mr Thomas Hugues Texier as a director on 1 September 2016
09 Sep 2016
Director's details changed for Ms Melissa Beth Andrews on 8 September 2016
09 Sep 2016
Appointment of Ms Melissa Beth Andrews as a director on 1 September 2016
...
... and 30 more events
05 May 2011
Company name changed r j o'brien (uk) LIMITED\certificate issued on 05/05/11
  • CONNOT ‐

03 May 2011
Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-25

18 Apr 2011
Annual return made up to 18 April 2011 with full list of shareholders
18 Apr 2011
Registered office address changed from 1-3 Frederick's Place Old Jewry London EC2R 8AE on 18 April 2011
08 Nov 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)