SEI INVESTMENTS (EUROPE) LTD
LONDON

Hellopages » Greater London » Islington » EC2A 1BR

Company number 03765319
Status Active
Incorporation Date 30 April 1999
Company Type Private Limited Company
Address 1ST FLOOR ALPHABETA, 14-18 FINSBURY SQUARE, LONDON, UNITED KINGDOM, EC2A 1BR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Secretary's details changed for Ms Connie Sundh on 10 December 2016; Confirmation statement made on 3 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SEI INVESTMENTS (EUROPE) LTD are www.seiinvestmentseurope.co.uk, and www.sei-investments-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Sei Investments Europe Ltd is a Private Limited Company. The company registration number is 03765319. Sei Investments Europe Ltd has been working since 30 April 1999. The present status of the company is Active. The registered address of Sei Investments Europe Ltd is 1st Floor Alphabeta 14 18 Finsbury Square London United Kingdom Ec2a 1br. . MACCURRACH, Connie is a Secretary of the company. JORDAN COMPANY SECRETARIES LIMITED is a Nominee Secretary of the company. DISNEY, Patrick William Wynn is a Director of the company. DORAN, William Michael is a Director of the company. GOLDSPINK, Robert Andrew is a Director of the company. MALLICK, Ahsan is a Director of the company. NESHER, Robert Allen is a Director of the company. UJOBAI, Joseph Paul is a Director of the company. WILLIAMS, Brett Stuart Powell is a Director of the company. Secretary BROWN, Nola has been resigned. Secretary PARRISH, Cynthia Michele has been resigned. Director CIPPERMAN, Todd has been resigned. Director GAVALIS, Lydia has been resigned. Director GUARINO, Carl Anthony has been resigned. Director JACKSON, Francis Joseph has been resigned. Director MALLICK, Ahsan has been resigned. Director PARRISH, Cynthia Michele has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MACCURRACH, Connie
Appointed Date: 24 September 2014

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 23 August 1999

Director
DISNEY, Patrick William Wynn
Appointed Date: 08 February 2000
69 years old

Director
DORAN, William Michael
Appointed Date: 22 June 2004
85 years old

Director
GOLDSPINK, Robert Andrew
Appointed Date: 22 May 2014
76 years old

Director
MALLICK, Ahsan
Appointed Date: 02 November 2009
47 years old

Director
NESHER, Robert Allen
Appointed Date: 13 December 2001
79 years old

Director
UJOBAI, Joseph Paul
Appointed Date: 30 April 1999
64 years old

Director
WILLIAMS, Brett Stuart Powell
Appointed Date: 04 July 2014
66 years old

Resigned Directors

Secretary
BROWN, Nola
Resigned: 01 November 2013
Appointed Date: 27 February 2013

Secretary
PARRISH, Cynthia Michele
Resigned: 23 August 1999
Appointed Date: 30 April 1999

Director
CIPPERMAN, Todd
Resigned: 02 December 2003
Appointed Date: 04 June 1999
59 years old

Director
GAVALIS, Lydia
Resigned: 17 June 2009
Appointed Date: 29 November 2006
61 years old

Director
GUARINO, Carl Anthony
Resigned: 22 June 2004
Appointed Date: 04 June 1999
68 years old

Director
JACKSON, Francis Joseph
Resigned: 21 June 2006
Appointed Date: 29 September 2004
60 years old

Director
MALLICK, Ahsan
Resigned: 12 December 2011
Appointed Date: 02 November 2009
47 years old

Director
PARRISH, Cynthia Michele
Resigned: 13 December 2001
Appointed Date: 30 April 1999
66 years old

Persons With Significant Control

Sei Investments Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SEI INVESTMENTS (EUROPE) LTD Events

10 Jan 2017
Secretary's details changed for Ms Connie Sundh on 10 December 2016
06 Dec 2016
Confirmation statement made on 3 December 2016 with updates
17 Aug 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Secretary's details changed for Ms Connie Sundh on 4 January 2016
04 Jan 2016
Director's details changed for Mr Brett Stuart Powell Williams on 4 January 2016
...
... and 107 more events
03 Aug 1999
Accounting reference date shortened from 30/04/00 to 31/12/99
03 Aug 1999
Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 04/06/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Aug 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 04/06/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Aug 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/06/99

30 Apr 1999
Incorporation

SEI INVESTMENTS (EUROPE) LTD Charges

8 August 2003
Collateral agreement governing secured borrowings by participants in the euroclear system
Delivered: 14 August 2003
Status: Outstanding
Persons entitled: Euroclear Bank S.A./N.V.
Description: All collateral including in particular cash and securities…
2 March 2000
Supplemental deed
Delivered: 8 March 2000
Status: Outstanding
Persons entitled: Ryder Street Properties Limited
Description: £79,165.00.