About

Registered Number: 02604517
Date of Incorporation: 24/04/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: 11 Baker Street, London, W1U 3AH

 

Having been setup in 1991, Pimco Europe Ltd are based in London, it's status in the Companies House registry is set to "Active". There are 35 directors listed as Rice, Thomas Edmund, Ananthanarayanan, Vishalakshi Mangala, Blute, Ryan Patrick, Dawson, Craig Allen, Flattum, David Carl, Kyprianou, Robert Anastassis, Maney, John Charles, Pagani, Lorenzo Pietro, Roman, Emmanuel, Duggan, Thomas Edward, Amey, Michael Cecil Alexander, Anderson, Joshua Michael, Balls, Andrew Thomas, Benz, William, Bodereau, Philippe, Dawson, Craig Allen, Duggan, Thomas Edward, Hodge, Douglas Michael, Hyde, Christopher Matthew, Jacobs, Lew Wallace, Jick, Elizabeth Etra, La Motta, Joseph Michael, Luccioni, Laurent, Mccaughan, James, Mcdevitt, Joseph Vincent, Meiling, Dean Schyler, Minard, Frank Pell Lawrence, Muzzy, James Frederick, Paulson, Bradley William, Ravano, Emanuele Stefano Benedetto, Rusbarsky, Joseph Mark, Schmider, Ernest, Sirusas, Virginia, Weil, Richard Maccoy, Weil, Richard Maccoy for the business at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANANTHANARAYANAN, Vishalakshi Mangala 03 April 2020 - 1
BLUTE, Ryan Patrick 05 June 2014 - 1
DAWSON, Craig Allen 01 July 2016 - 1
FLATTUM, David Carl 15 June 2012 - 1
KYPRIANOU, Robert Anastassis 29 April 2014 - 1
MANEY, John Charles 11 December 2017 - 1
PAGANI, Lorenzo Pietro 29 May 2019 - 1
ROMAN, Emmanuel 11 January 2018 - 1
AMEY, Michael Cecil Alexander 31 August 2012 28 May 2019 1
ANDERSON, Joshua Michael 21 July 2017 01 July 2018 1
BALLS, Andrew Thomas 01 October 2010 14 August 2012 1
BENZ, William 11 March 2010 30 June 2016 1
BODEREAU, Philippe 27 November 2015 31 July 2017 1
DAWSON, Craig Allen 12 August 2008 14 August 2012 1
DUGGAN, Thomas Edward 08 May 1998 25 March 1999 1
HODGE, Douglas Michael 04 March 2010 31 December 2017 1
HYDE, Christopher Matthew 01 December 1991 30 June 1997 1
JACOBS, Lew Wallace 29 September 2005 31 December 2017 1
JICK, Elizabeth Etra 01 December 1991 30 April 1994 1
LA MOTTA, Joseph Michael 30 May 1991 08 May 1998 1
LUCCIONI, Laurent 24 July 2018 31 December 2019 1
MCCAUGHAN, James 24 August 1998 10 December 1999 1
MCDEVITT, Joseph Vincent 08 May 1998 30 April 2014 1
MEILING, Dean Schyler 08 May 1998 22 June 2002 1
MINARD, Frank Pell Lawrence 30 May 1991 31 May 1993 1
MUZZY, James Frederick 09 June 1999 30 June 2009 1
PAULSON, Bradley William 09 June 1999 14 March 2012 1
RAVANO, Emanuele Stefano Benedetto 29 August 2012 30 June 2015 1
RUSBARSKY, Joseph Mark 01 May 1997 20 May 1999 1
SCHMIDER, Ernest 06 June 2000 30 April 2009 1
SIRUSAS, Virginia 30 April 1994 14 June 1996 1
WEIL, Richard Maccoy 01 November 2002 03 November 2009 1
WEIL, Richard Maccoy 08 May 1998 20 May 1999 1
Secretary Name Appointed Resigned Total Appointments
RICE, Thomas Edmund 26 June 2006 - 1
DUGGAN, Thomas Edward N/A 30 April 1993 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CH01 - Change of particulars for director 20 August 2020
CH01 - Change of particulars for director 20 August 2020
CS01 - N/A 06 May 2020
AP01 - Appointment of director 07 April 2020
TM01 - Termination of appointment of director 03 January 2020
AA - Annual Accounts 15 August 2019
AP01 - Appointment of director 30 May 2019
TM01 - Termination of appointment of director 30 May 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 12 September 2018
AP01 - Appointment of director 26 July 2018
TM01 - Termination of appointment of director 26 July 2018
CS01 - N/A 11 May 2018
AP01 - Appointment of director 10 May 2018
AP01 - Appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
CH03 - Change of particulars for secretary 17 November 2017
AA - Annual Accounts 25 August 2017
TM01 - Termination of appointment of director 08 August 2017
AP01 - Appointment of director 24 July 2017
CS01 - N/A 12 May 2017
CH01 - Change of particulars for director 10 May 2017
AA - Annual Accounts 19 September 2016
AP01 - Appointment of director 04 July 2016
TM01 - Termination of appointment of director 01 July 2016
AR01 - Annual Return 07 June 2016
CH01 - Change of particulars for director 07 June 2016
CH01 - Change of particulars for director 07 June 2016
AP01 - Appointment of director 30 November 2015
AA - Annual Accounts 08 September 2015
TM01 - Termination of appointment of director 27 August 2015
AR01 - Annual Return 21 May 2015
CH01 - Change of particulars for director 21 May 2015
AAMD - Amended Accounts 09 September 2014
AA - Annual Accounts 28 August 2014
AP01 - Appointment of director 24 July 2014
AR01 - Annual Return 13 May 2014
AP01 - Appointment of director 02 May 2014
AP01 - Appointment of director 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
MISC - Miscellaneous document 23 January 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 01 May 2013
AP01 - Appointment of director 31 August 2012
AP01 - Appointment of director 30 August 2012
AD01 - Change of registered office address 27 August 2012
TM01 - Termination of appointment of director 20 August 2012
TM01 - Termination of appointment of director 20 August 2012
RP04 - N/A 26 July 2012
AP01 - Appointment of director 02 July 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 27 April 2012
TM01 - Termination of appointment of director 04 April 2012
CH01 - Change of particulars for director 15 March 2012
CH01 - Change of particulars for director 07 December 2011
CH01 - Change of particulars for director 06 December 2011
CH01 - Change of particulars for director 06 December 2011
AA - Annual Accounts 06 September 2011
CH01 - Change of particulars for director 15 July 2011
CH01 - Change of particulars for director 15 July 2011
CH01 - Change of particulars for director 15 July 2011
AR01 - Annual Return 20 June 2011
RESOLUTIONS - N/A 19 October 2010
AP01 - Appointment of director 11 October 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 11 May 2010
TM01 - Termination of appointment of director 06 May 2010
AP01 - Appointment of director 05 May 2010
AP01 - Appointment of director 05 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 December 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 05 May 2009
AA - Annual Accounts 17 October 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
363a - Annual Return 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
353 - Register of members 19 May 2008
363s - Annual Return 29 June 2007
AA - Annual Accounts 15 June 2007
288a - Notice of appointment of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
AA - Annual Accounts 11 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2006
363s - Annual Return 11 May 2006
MISC - Miscellaneous document 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
288a - Notice of appointment of directors or secretaries 10 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 31 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 11 May 2004
288c - Notice of change of directors or secretaries or in their particulars 12 January 2004
288c - Notice of change of directors or secretaries or in their particulars 06 January 2004
288c - Notice of change of directors or secretaries or in their particulars 25 June 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 21 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2003
288a - Notice of appointment of directors or secretaries 06 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 14 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2001
287 - Change in situation or address of Registered Office 13 June 2001
RESOLUTIONS - N/A 01 June 2001
AA - Annual Accounts 14 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2001
363s - Annual Return 14 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2001
288a - Notice of appointment of directors or secretaries 09 June 2000
AA - Annual Accounts 23 May 2000
MISC - Miscellaneous document 16 May 2000
363s - Annual Return 16 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2000
CERTNM - Change of name certificate 20 January 2000
288b - Notice of resignation of directors or secretaries 29 December 1999
CERTNM - Change of name certificate 01 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 11 May 1999
RESOLUTIONS - N/A 22 April 1999
RESOLUTIONS - N/A 22 April 1999
RESOLUTIONS - N/A 22 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
353 - Register of members 10 March 1999
288a - Notice of appointment of directors or secretaries 15 September 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
363a - Annual Return 23 June 1998
287 - Change in situation or address of Registered Office 11 June 1998
395 - Particulars of a mortgage or charge 28 May 1998
287 - Change in situation or address of Registered Office 21 May 1998
AA - Annual Accounts 06 May 1998
287 - Change in situation or address of Registered Office 24 April 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
CERTNM - Change of name certificate 18 March 1998
225 - Change of Accounting Reference Date 17 February 1998
AA - Annual Accounts 09 July 1997
288a - Notice of appointment of directors or secretaries 29 June 1997
363a - Annual Return 25 June 1997
353 - Register of members 25 June 1997
288c - Notice of change of directors or secretaries or in their particulars 25 June 1997
288c - Notice of change of directors or secretaries or in their particulars 25 June 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
AA - Annual Accounts 09 November 1996
288 - N/A 25 June 1996
363s - Annual Return 03 June 1996
AA - Annual Accounts 05 September 1995
363s - Annual Return 06 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1994
AA - Annual Accounts 15 August 1994
363s - Annual Return 20 May 1994
288 - N/A 20 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1994
RESOLUTIONS - N/A 07 December 1993
RESOLUTIONS - N/A 07 December 1993
RESOLUTIONS - N/A 07 December 1993
RESOLUTIONS - N/A 07 December 1993
RESOLUTIONS - N/A 07 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1993
AA - Annual Accounts 21 August 1993
288 - N/A 23 July 1993
363s - Annual Return 10 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1993
AA - Annual Accounts 18 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1992
RESOLUTIONS - N/A 10 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1992
123 - Notice of increase in nominal capital 10 June 1992
363b - Annual Return 15 April 1992
288 - N/A 04 January 1992
288 - N/A 04 January 1992
RESOLUTIONS - N/A 14 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1991
123 - Notice of increase in nominal capital 14 August 1991
287 - Change in situation or address of Registered Office 28 July 1991
288 - N/A 23 July 1991
288 - N/A 23 July 1991
RESOLUTIONS - N/A 10 July 1991
287 - Change in situation or address of Registered Office 10 July 1991
288 - N/A 10 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 July 1991
CERTNM - Change of name certificate 07 June 1991
NEWINC - New incorporation documents 24 April 1991

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.