About

Registered Number: 02479672
Date of Incorporation: 12/03/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: 10 Exchange Square, Primrose Street, London, EC2A 2EN

 

Western Asset Management Company Ltd was registered on 12 March 1990 and are based in London. The companies directors are Blackledge, Kate Louise, Merchant, Thomas Clifton, Ruys De Perez, Charles Antony, Cleary, Mary Ann, Eising, Jennifer Marie, Midha, Amrit, Moitysee, Alison, Taylor King, Suzanne Danae, Western Asset Management Company, Barrett, Pauline Alice Mary, Bowden, Andrew John, Cashman Jr, Edmund Joseph, Fleet, David Daniel, Hirschmann, James William, James, Gavin Lewis, Kendrick, Clinton, Leech, Stephen Kenneth, Livingston, William Curtis, Mason, Raymond Adams, Mclendon, Heath Brian, Miller, Jerome Harvey, Mulroy, Thomas Patrick, Nattans, Jeffrey Allen, Owers, Trevor Kenneth, Panayotou, Laura Marie Antonietta, Pennells, Robert F, Peter, Barbieri, Reid, Frances Svensson, Sachs, Philip Edwin, Scheve, Timothy Charles, Spector, Elisabeth Anne, Taber Iii, Edward Albert, Zelouf, Michael Barukh. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERCHANT, Thomas Clifton 13 November 2013 - 1
RUYS DE PEREZ, Charles Antony 10 February 2009 - 1
BARRETT, Pauline Alice Mary N/A 31 January 1997 1
BOWDEN, Andrew John 10 January 1997 14 February 2000 1
CASHMAN JR, Edmund Joseph 10 January 1997 14 February 2000 1
FLEET, David Daniel 14 August 2006 10 February 2009 1
HIRSCHMANN, James William 13 December 1996 19 November 2012 1
JAMES, Gavin Lewis 18 November 1998 15 May 2002 1
KENDRICK, Clinton 15 September 1993 28 June 1995 1
LEECH, Stephen Kenneth 17 February 2000 28 June 2001 1
LIVINGSTON, William Curtis 13 February 1996 26 January 2000 1
MASON, Raymond Adams 14 February 2000 28 June 2001 1
MCLENDON, Heath Brian N/A 16 October 1992 1
MILLER, Jerome Harvey N/A 01 October 1992 1
MULROY, Thomas Patrick 10 January 1997 14 February 2000 1
NATTANS, Jeffrey Allen 30 July 2007 10 February 2009 1
OWERS, Trevor Kenneth 10 January 1997 26 January 2000 1
PANAYOTOU, Laura Marie Antonietta 10 January 1997 27 August 1999 1
PENNELLS, Robert F 27 June 1994 13 February 1995 1
PETER, Barbieri 27 June 1994 13 February 1996 1
REID, Frances Svensson N/A 24 March 1993 1
SACHS, Philip Edwin 10 January 1997 14 February 2000 1
SCHEVE, Timothy Charles 10 January 1997 01 September 2003 1
SPECTOR, Elisabeth Anne 14 February 2000 28 June 2001 1
TABER III, Edward Albert 13 February 1996 26 May 2006 1
ZELOUF, Michael Barukh 10 January 1997 18 January 2000 1
Secretary Name Appointed Resigned Total Appointments
BLACKLEDGE, Kate Louise 10 May 2011 - 1
CLEARY, Mary Ann 01 October 1998 26 November 2002 1
EISING, Jennifer Marie 18 August 2006 09 November 2010 1
MIDHA, Amrit 09 November 2010 10 May 2011 1
MOITYSEE, Alison 30 September 2003 18 March 2005 1
TAYLOR KING, Suzanne Danae 27 November 2002 30 September 2003 1
WESTERN ASSET MANAGEMENT COMPANY 09 November 2010 09 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 11 April 2019
MR04 - N/A 02 August 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 12 September 2014
MR05 - N/A 11 June 2014
AR01 - Annual Return 22 April 2014
AP01 - Appointment of director 25 November 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 10 April 2013
TM01 - Termination of appointment of director 08 April 2013
TM01 - Termination of appointment of director 08 April 2013
TM01 - Termination of appointment of director 20 November 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 25 August 2011
AP03 - Appointment of secretary 23 May 2011
TM02 - Termination of appointment of secretary 23 May 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 03 March 2011
TM02 - Termination of appointment of secretary 02 December 2010
AP03 - Appointment of secretary 02 December 2010
AP04 - Appointment of corporate secretary 24 November 2010
TM02 - Termination of appointment of secretary 24 November 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 04 May 2010
TM01 - Termination of appointment of director 17 December 2009
AP01 - Appointment of director 12 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH03 - Change of particulars for secretary 10 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 23 July 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
363a - Annual Return 13 May 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
AA - Annual Accounts 30 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
363a - Annual Return 26 April 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
AA - Annual Accounts 11 August 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
363s - Annual Return 21 April 2006
287 - Change in situation or address of Registered Office 18 October 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 03 May 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
AA - Annual Accounts 21 August 2003
363s - Annual Return 14 May 2003
AUD - Auditor's letter of resignation 24 February 2003
288c - Notice of change of directors or secretaries or in their particulars 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
AA - Annual Accounts 26 July 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 10 August 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2001
363s - Annual Return 20 April 2001
RESOLUTIONS - N/A 13 April 2001
RESOLUTIONS - N/A 13 April 2001
123 - Notice of increase in nominal capital 13 April 2001
MEM/ARTS - N/A 13 April 2001
288c - Notice of change of directors or secretaries or in their particulars 23 November 2000
AA - Annual Accounts 10 August 2000
RESOLUTIONS - N/A 12 May 2000
RESOLUTIONS - N/A 12 May 2000
MEM/ARTS - N/A 12 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2000
123 - Notice of increase in nominal capital 12 May 2000
363s - Annual Return 18 April 2000
288a - Notice of appointment of directors or secretaries 04 March 2000
288a - Notice of appointment of directors or secretaries 04 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
CERTNM - Change of name certificate 21 February 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
AA - Annual Accounts 02 September 1999
MEM/ARTS - N/A 02 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1999
123 - Notice of increase in nominal capital 02 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
363s - Annual Return 16 April 1999
288a - Notice of appointment of directors or secretaries 23 November 1998
AUD - Auditor's letter of resignation 21 October 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
AA - Annual Accounts 05 August 1998
MEM/ARTS - N/A 21 May 1998
RESOLUTIONS - N/A 13 May 1998
RESOLUTIONS - N/A 13 May 1998
RESOLUTIONS - N/A 13 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1998
123 - Notice of increase in nominal capital 12 May 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 15 September 1997
363s - Annual Return 09 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 31 December 1996
395 - Particulars of a mortgage or charge 18 May 1996
AUD - Auditor's letter of resignation 08 May 1996
363s - Annual Return 07 May 1996
AA - Annual Accounts 07 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
CERTNM - Change of name certificate 14 February 1996
288 - N/A 05 July 1995
288 - N/A 05 July 1995
AA - Annual Accounts 03 May 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 03 May 1995
363s - Annual Return 25 April 1995
288 - N/A 15 February 1995
288 - N/A 19 January 1995
MEM/ARTS - N/A 01 December 1994
RESOLUTIONS - N/A 09 November 1994
288 - N/A 16 August 1994
288 - N/A 16 August 1994
288 - N/A 16 August 1994
363s - Annual Return 10 June 1994
AA - Annual Accounts 13 April 1994
288 - N/A 17 December 1993
363s - Annual Return 02 April 1993
AA - Annual Accounts 02 April 1993
RESOLUTIONS - N/A 19 January 1993
RESOLUTIONS - N/A 19 January 1993
123 - Notice of increase in nominal capital 19 January 1993
288 - N/A 05 November 1992
288 - N/A 20 October 1992
CERTNM - Change of name certificate 28 September 1992
AA - Annual Accounts 21 May 1992
363s - Annual Return 26 April 1992
AA - Annual Accounts 16 June 1991
363a - Annual Return 23 April 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 May 1990
288 - N/A 18 May 1990
288 - N/A 18 May 1990
288 - N/A 18 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 May 1990
288 - N/A 25 April 1990
288 - N/A 25 April 1990
288 - N/A 25 April 1990
288 - N/A 25 April 1990
NEWINC - New incorporation documents 12 March 1990

Mortgages & Charges

Description Date Status Charge by
Conditions for multi account clients 14 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.