PIMCO EUROPE LTD
LONDON PIMCO EUROPE LIMITED PIMCO GLOBAL ADVISORS (EUROPE) LIMITED OPPENHEIMER CAPITAL LIMITED

Hellopages » Greater London » Westminster » W1U 3AH

Company number 02604517
Status Active
Incorporation Date 24 April 1991
Company Type Private Limited Company
Address 11 BAKER STREET, LONDON, W1U 3AH
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration one hundred and ninety-six events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr Craig Allen Dawson as a director on 1 July 2016; Termination of appointment of William Benz as a director on 30 June 2016. The most likely internet sites of PIMCO EUROPE LTD are www.pimcoeurope.co.uk, and www.pimco-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Pimco Europe Ltd is a Private Limited Company. The company registration number is 02604517. Pimco Europe Ltd has been working since 24 April 1991. The present status of the company is Active. The registered address of Pimco Europe Ltd is 11 Baker Street London W1u 3ah. . RICE, Thomas Edmund is a Secretary of the company. AMEY, Michael Cecil Alexander is a Director of the company. ARNOLD, Lisa is a Director of the company. BLUTE, Ryan Patrick is a Director of the company. BODEREAU, Philippe is a Director of the company. DAWSON, Craig Allen is a Director of the company. FLATTUM, David Carl is a Director of the company. HODGE, Douglas Michael is a Director of the company. JACOBS, Lew Wallace is a Director of the company. KYPRIANOU, Robert Anastassis is a Director of the company. Nominee Secretary CHATTERWAY, Dennis Alan has been resigned. Secretary DUGGAN, Thomas Edward has been resigned. Secretary DUGGAN, Thomas Edward has been resigned. Secretary PAULSON, Bradley William has been resigned. Director BALLS, Andrew Thomas has been resigned. Director BENZ, William has been resigned. Director CLARK, Stephen has been resigned. Director DAWSON, Craig Allen has been resigned. Director DUGGAN, Thomas Edward has been resigned. Director HYDE, Christopher Matthew has been resigned. Director JICK, Elizabeth Etra has been resigned. Director LA MOTTA, Joseph Michael has been resigned. Director MCCAUGHAN, James has been resigned. Director MCDEVITT, Joseph Vincent has been resigned. Director MEILING, Dean Schyler has been resigned. Director MILARD, Frank Rell Laurence has been resigned. Director MINARD, Frank Pell Lawrence has been resigned. Director MUZZY, James Frederick has been resigned. Director PAULSON, Bradley William has been resigned. Director RAVANO, Emanuele Stefano Benedetto has been resigned. Director RUSBARSKY, Joseph Mark has been resigned. Director SCHMIDER, Ernest has been resigned. Director SIRUSAS, Virginia has been resigned. Director WEIL, Richard Maccoy has been resigned. Director WEIL, Richard Maccoy has been resigned. Nominee Director HACKWOOD SERVICE COMPANY has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
RICE, Thomas Edmund
Appointed Date: 26 June 2006

Director
AMEY, Michael Cecil Alexander
Appointed Date: 31 August 2012
55 years old

Director
ARNOLD, Lisa
Appointed Date: 29 April 2014
63 years old

Director
BLUTE, Ryan Patrick
Appointed Date: 05 June 2014
49 years old

Director
BODEREAU, Philippe
Appointed Date: 27 November 2015
51 years old

Director
DAWSON, Craig Allen
Appointed Date: 01 July 2016
57 years old

Director
FLATTUM, David Carl
Appointed Date: 15 June 2012
61 years old

Director
HODGE, Douglas Michael
Appointed Date: 04 March 2010
67 years old

Director
JACOBS, Lew Wallace
Appointed Date: 29 September 2005
55 years old

Director
KYPRIANOU, Robert Anastassis
Appointed Date: 29 April 2014
72 years old

Resigned Directors

Nominee Secretary
CHATTERWAY, Dennis Alan
Resigned: 30 May 1991
Appointed Date: 24 April 1991

Secretary
DUGGAN, Thomas Edward
Resigned: 08 May 1998
Appointed Date: 30 May 1991

Secretary
DUGGAN, Thomas Edward
Resigned: 30 April 1993

Secretary
PAULSON, Bradley William
Resigned: 26 June 2006
Appointed Date: 08 May 1998

Director
BALLS, Andrew Thomas
Resigned: 14 August 2012
Appointed Date: 01 October 2010
51 years old

Director
BENZ, William
Resigned: 30 June 2016
Appointed Date: 11 March 2010
65 years old

Director
CLARK, Stephen
Resigned: 08 May 1998
Appointed Date: 01 May 1997
77 years old

Director
DAWSON, Craig Allen
Resigned: 14 August 2012
Appointed Date: 12 August 2008
57 years old

Director
DUGGAN, Thomas Edward
Resigned: 25 March 1999
Appointed Date: 08 May 1998
81 years old

Director
HYDE, Christopher Matthew
Resigned: 30 June 1997
Appointed Date: 01 December 1991
72 years old

Director
JICK, Elizabeth Etra
Resigned: 30 April 1994
Appointed Date: 01 December 1991
64 years old

Director
LA MOTTA, Joseph Michael
Resigned: 08 May 1998
Appointed Date: 30 May 1991
93 years old

Director
MCCAUGHAN, James
Resigned: 10 December 1999
Appointed Date: 24 August 1998
72 years old

Director
MCDEVITT, Joseph Vincent
Resigned: 30 April 2014
Appointed Date: 08 May 1998
72 years old

Director
MEILING, Dean Schyler
Resigned: 22 June 2002
Appointed Date: 08 May 1998
77 years old

Director
MILARD, Frank Rell Laurence
Resigned: 30 April 1993
80 years old

Director
MINARD, Frank Pell Lawrence
Resigned: 31 May 1993
Appointed Date: 30 May 1991
80 years old

Director
MUZZY, James Frederick
Resigned: 30 June 2009
Appointed Date: 09 June 1999
86 years old

Director
PAULSON, Bradley William
Resigned: 14 March 2012
Appointed Date: 09 June 1999
63 years old

Director
RAVANO, Emanuele Stefano Benedetto
Resigned: 30 June 2015
Appointed Date: 29 August 2012
61 years old

Director
RUSBARSKY, Joseph Mark
Resigned: 20 May 1999
Appointed Date: 01 May 1997
64 years old

Director
SCHMIDER, Ernest
Resigned: 30 April 2009
Appointed Date: 06 June 2000
68 years old

Director
SIRUSAS, Virginia
Resigned: 14 June 1996
Appointed Date: 30 April 1994
82 years old

Director
WEIL, Richard Maccoy
Resigned: 03 November 2009
Appointed Date: 01 November 2002
62 years old

Director
WEIL, Richard Maccoy
Resigned: 20 May 1999
Appointed Date: 08 May 1998
62 years old

Nominee Director
HACKWOOD SERVICE COMPANY
Resigned: 30 May 1991
Appointed Date: 24 April 1991

PIMCO EUROPE LTD Events

19 Sep 2016
Full accounts made up to 31 December 2015
04 Jul 2016
Appointment of Mr Craig Allen Dawson as a director on 1 July 2016
01 Jul 2016
Termination of appointment of William Benz as a director on 30 June 2016
07 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 495,035

07 Jun 2016
Director's details changed for Ms Lisa Arnold on 6 June 2016
...
... and 186 more events
10 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Jul 1991
New director appointed

10 Jul 1991
Accounting reference date notified as 30/04

07 Jun 1991
Company name changed hackremco (no.681) LIMITED\certificate issued on 10/06/91
24 Apr 1991
Incorporation

PIMCO EUROPE LTD Charges

26 May 1998
Rent deposit deed
Delivered: 28 May 1998
Status: Satisfied on 10 December 2009
Persons entitled: Bbc Pension Trust Limited
Description: An amount equal to twelve months rent plus vat from time to…