ALLSPRING GLOBAL INVESTMENTS (UK) LIMITED

Register to unlock more data on OkredoRegister

ALLSPRING GLOBAL INVESTMENTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03710963

Incorporation date

10/02/1999

Size

Full

Contacts

Registered address

Registered address

30 Cannon Street, 3rd Floor, London EC4M 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1999)
dot icon23/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon14/02/2026
Director's details changed for Mr Charles Adrian Spungin on 2026-02-12
dot icon18/07/2025
Director's details changed for Henriette Louise Pacquement on 2025-07-17
dot icon02/05/2025
Appointment of Mr Jonathan David Crawford as a secretary on 2025-05-01
dot icon30/04/2025
Termination of appointment of Angela Abena Roberts as a secretary on 2025-04-30
dot icon29/04/2025
Full accounts made up to 2024-12-31
dot icon20/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon15/01/2025
Resolutions
dot icon15/01/2025
Solvency Statement dated 15/01/25
dot icon15/01/2025
Statement by Directors
dot icon15/01/2025
Statement of capital on 2025-01-15
dot icon17/12/2024
Appointment of Mr Najam Us Saqeb as a director on 2024-12-16
dot icon11/11/2024
Director's details changed for Henriette Louise Pacquement on 2024-08-01
dot icon11/11/2024
Director's details changed for Mr Andrew Sowerby on 2023-08-28
dot icon01/10/2024
Termination of appointment of Daniel Morris as a director on 2024-10-01
dot icon05/08/2024
Registered office address changed from , 30 Cannon Street Cannon Street, 3rd Floor, London, EC4M 6XH, England to 30 Cannon Street 3rd Floor London EC4M 6XH on 2024-08-05
dot icon31/07/2024
Registered office address changed from , Bow Bells House 6th Floor, 1 Bread Street, London, EC4M 9BE, United Kingdom to 30 Cannon Street 3rd Floor London EC4M 6XH on 2024-07-31
dot icon17/07/2024
Full accounts made up to 2023-12-31
dot icon22/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon30/08/2023
Director's details changed for Mr Andrew Sowerby on 2023-08-28
dot icon21/08/2023
Full accounts made up to 2022-12-31
dot icon20/03/2023
Appointment of Mr Andrew Sowerby as a director on 2023-03-10
dot icon28/02/2023
Termination of appointment of Jill Patricia Griffin as a director on 2023-02-24
dot icon10/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon04/01/2023
Termination of appointment of Carla Fuller as a director on 2023-01-03
dot icon05/12/2022
Appointment of Mr Charles Adrian Spungin as a director on 2022-12-01
dot icon30/08/2022
Full accounts made up to 2021-12-31
dot icon09/08/2022
Director's details changed for Ms Carla Fuller on 2022-08-09
dot icon29/06/2022
Director's details changed for Henriette Louise Pacquement on 2022-06-28
dot icon28/06/2022
Registered office address changed from , the Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS, United Kingdom to 30 Cannon Street 3rd Floor London EC4M 6XH on 2022-06-28
dot icon08/04/2022
Termination of appointment of Deirdre Elizabeth Flood as a director on 2022-04-05
dot icon23/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon11/01/2022
Director's details changed for Henrietta Louise Pacquement on 2022-01-10
dot icon10/01/2022
Memorandum and Articles of Association
dot icon06/01/2022
Appointment of Henrietta Louise Pacquement as a director on 2021-12-20
dot icon05/01/2022
Secretary's details changed for Angela Abena Roberts on 2022-01-05
dot icon05/01/2022
Director's details changed for Ms. Jill Patricia Griffin on 2022-01-05
dot icon11/11/2021
Notification of a person with significant control statement
dot icon11/11/2021
Cessation of Wells Fargo Asset Management Holdings, Llc as a person with significant control on 2021-11-01
dot icon05/11/2021
Termination of appointment of Paula Hegarty as a secretary on 2021-10-29
dot icon05/11/2021
Appointment of Angela Abena Roberts as a secretary on 2021-11-01
dot icon01/11/2021
Registered office address changed from , 33 King William Street, London, EC4R 9AT, United Kingdom to 30 Cannon Street 3rd Floor London EC4M 6XH on 2021-11-01
dot icon01/11/2021
Certificate of change of name
dot icon25/09/2021
Full accounts made up to 2020-12-31
dot icon13/09/2021
Appointment of Ms Carla Fuller as a director on 2021-08-26
dot icon24/03/2021
Termination of appointment of Nancy Wiser as a director on 2021-03-10
dot icon22/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon02/12/2020
Full accounts made up to 2019-12-31
dot icon04/09/2020
Termination of appointment of Ross Alger Pamphilon as a director on 2020-08-19
dot icon01/05/2020
Termination of appointment of Andrew John Hunt as a director on 2020-03-17
dot icon21/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon14/11/2019
Cessation of Island Finance Holding Company Llc as a person with significant control on 2019-03-01
dot icon14/11/2019
Cessation of Island Finance Holding Company Llc as a person with significant control on 2019-03-01
dot icon14/11/2019
Notification of Wells Fargo Asset Management Holdings, Llc as a person with significant control on 2019-03-01
dot icon11/10/2019
Appointment of Ms Paula Hegarty as a secretary on 2019-10-08
dot icon11/10/2019
Termination of appointment of Patricia Mcguinness as a secretary on 2019-10-08
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon12/09/2019
Appointment of Mr Daniel Morris as a director on 2019-08-30
dot icon17/07/2019
Termination of appointment of Jonathan Hill as a director on 2019-06-20
dot icon17/07/2019
Appointment of Ms. Jill Patricia Griffin as a director on 2019-06-20
dot icon06/06/2019
Resolutions
dot icon06/06/2019
Statement of company's objects
dot icon01/03/2019
Resolutions
dot icon18/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon18/02/2019
Registered office address changed from , 33 King William Street, London King William Street, London, EC4R 9AT, England to 30 Cannon Street 3rd Floor London EC4M 6XH on 2019-02-18
dot icon18/02/2019
Registered office address changed from , 34 Grosvenor Street, London, W1K 4QU to 30 Cannon Street 3rd Floor London EC4M 6XH on 2019-02-18
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon09/08/2018
Appointment of Ms. Nancy Wiser as a director on 2017-11-17
dot icon04/07/2018
Termination of appointment of David Garland Bullock as a director on 2018-05-31
dot icon21/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon21/02/2018
Notification of Island Finance Holding Company Llc as a person with significant control on 2016-12-15
dot icon20/02/2018
Change of details for Ecm Holdings Limited as a person with significant control on 2016-12-15
dot icon09/02/2018
Appointment of Mr. Jonathan Hill as a director on 2017-11-22
dot icon09/02/2018
Termination of appointment of Francis Anthony Pizzo as a director on 2017-12-31
dot icon19/09/2017
Appointment of Ms Patricia Mcguinness as a secretary on 2017-09-19
dot icon19/09/2017
Termination of appointment of Jonathan Rhys Hill as a secretary on 2017-09-19
dot icon04/09/2017
Full accounts made up to 2016-12-31
dot icon19/08/2017
Second filing of a statement of capital following an allotment of shares on 2017-04-06
dot icon29/06/2017
Termination of appointment of Karla Marie Rabusch as a director on 2017-03-17
dot icon14/06/2017
Appointment of Mr David Garland Bullock as a director on 2017-06-13
dot icon30/05/2017
Statement of capital following an allotment of shares on 2017-04-06
dot icon10/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon23/09/2016
Full accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon19/01/2016
Appointment of Mr Francis Anthony Pizzo as a director on 2015-12-24
dot icon29/12/2015
Auditor's resignation
dot icon09/12/2015
Auditor's resignation
dot icon08/12/2015
Auditor's resignation
dot icon01/12/2015
Termination of appointment of James Craig Johnston as a director on 2015-11-30
dot icon01/12/2015
Appointment of Mr Jonathan Rhys Hill as a secretary on 2015-12-01
dot icon01/12/2015
Termination of appointment of Julian Vincent Campbell as a secretary on 2015-11-30
dot icon21/09/2015
Appointment of Ms Deirdre Elizabeth Flood as a director on 2015-09-16
dot icon21/09/2015
Termination of appointment of Michael John Niedermeyer as a director on 2015-09-14
dot icon10/09/2015
Full accounts made up to 2014-12-31
dot icon07/04/2015
Appointment of Mr Ross Alger Pamphilon as a director on 2015-04-02
dot icon26/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon25/02/2015
Statement of capital following an allotment of shares on 2014-12-04
dot icon13/02/2015
Appointment of Mr Andrew John Hunt as a director on 2015-02-06
dot icon07/01/2015
Appointment of Mr Julian Vincent Campbell as a secretary on 2015-01-01
dot icon07/01/2015
Termination of appointment of Kirk Douglas Hartman as a director on 2014-12-03
dot icon07/01/2015
Termination of appointment of Stephen Martin Zinser as a director on 2014-12-31
dot icon07/01/2015
Termination of appointment of Stephen Martin Zinser as a secretary on 2014-12-31
dot icon02/09/2014
Full accounts made up to 2013-12-31
dot icon27/03/2014
Appointment of Mr Kirk Douglas Hartman as a director
dot icon10/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon10/02/2014
Termination of appointment of Thomas Hoops as a director
dot icon10/02/2014
Termination of appointment of Thomas Hoops as a director
dot icon12/09/2013
Full accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon08/02/2013
Appointment of Ms Karla Marie Rabusch as a director
dot icon14/09/2012
Full accounts made up to 2011-12-31
dot icon18/07/2012
Termination of appointment of Steven Blakey as a director
dot icon28/05/2012
Certificate of change of name
dot icon28/05/2012
Change of name notice
dot icon22/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon22/02/2012
Appointment of Mr James Craig Johnston as a director
dot icon30/01/2012
Termination of appointment of Kenneth Petrilla as a director
dot icon31/08/2011
Full accounts made up to 2010-12-31
dot icon18/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon18/02/2011
Director's details changed for Steven Andrew Blakey on 2010-04-01
dot icon21/12/2010
Appointment of Mr Kenneth Petrilla as a director
dot icon21/12/2010
Rectified AP01 was removed from the public register on 22/02/2011 as it is factually inaccurate or is derived from something factually inaccurate
dot icon15/12/2010
Statement by directors
dot icon15/12/2010
Statement of capital on 2010-12-15
dot icon15/12/2010
Solvency statement dated 02/12/10
dot icon15/12/2010
Resolutions
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon02/07/2010
Termination of appointment of Matthew Moss as a director
dot icon18/06/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon02/06/2010
Director's details changed for Stephen Martin Zinser on 2010-02-10
dot icon02/06/2010
Director's details changed for Mr Thomas Karl Hoops on 2010-02-10
dot icon02/06/2010
Director's details changed for Steven Andrew Blakey on 2010-02-10
dot icon02/06/2010
Director's details changed for Mr Michael John Niedermeyer on 2010-02-10
dot icon02/06/2010
Director's details changed for Mr Matthew Charles Moss on 2010-02-10
dot icon22/03/2010
Termination of appointment of Michael Niedermeyer as a director
dot icon22/03/2010
Appointment of Mr Michael John Niedermeyer as a director
dot icon10/02/2010
Resolutions
dot icon11/01/2010
Annual return made up to 2009-02-10 with full list of shareholders
dot icon11/01/2010
Resolutions
dot icon05/01/2010
Appointment of Mr Thomas Karl Hoops as a director
dot icon05/01/2010
Appointment of Mr Michael John Niedermeyer as a director
dot icon05/01/2010
Appointment of Mr Matthew Charles Moss as a director
dot icon05/01/2010
Termination of appointment of Richard Gershen as a director
dot icon05/01/2010
Termination of appointment of Dennis Ferro as a director
dot icon05/01/2010
Termination of appointment of David Carroll as a director
dot icon04/09/2009
Full accounts made up to 2008-12-31
dot icon11/02/2009
Full accounts made up to 2007-12-31
dot icon27/01/2009
Accounting reference date shortened from 30/04/2008 to 31/12/2007
dot icon03/06/2008
Return made up to 10/02/08; full list of members
dot icon21/09/2007
Group of companies' accounts made up to 2007-04-30
dot icon29/05/2007
New director appointed
dot icon29/05/2007
New director appointed
dot icon29/05/2007
New director appointed
dot icon28/04/2007
Return made up to 10/02/07; change of members
dot icon28/04/2007
Ad 01/06/06-31/01/07 £ si [email protected]=399 £ ic 202108/202507
dot icon08/03/2007
Ad 01/06/06--------- £ si [email protected]=44 £ ic 202064/202108
dot icon17/02/2007
Director resigned
dot icon17/02/2007
Director resigned
dot icon17/02/2007
Director resigned
dot icon17/02/2007
Director resigned
dot icon23/01/2007
Director resigned
dot icon12/09/2006
Full accounts made up to 2006-04-30
dot icon24/05/2006
Ad 09/05/06--------- £ si [email protected]=2 £ ic 202062/202064
dot icon24/05/2006
Ad 09/05/06--------- £ si [email protected]=2 £ ic 202060/202062
dot icon24/05/2006
Ad 28/04/06--------- £ si [email protected]=5 £ ic 202055/202060
dot icon24/05/2006
Ad 19/04/06--------- £ si [email protected]=5 £ ic 202050/202055
dot icon24/05/2006
Ad 20/02/06--------- £ si [email protected] £ ic 202050/202050
dot icon16/05/2006
New director appointed
dot icon13/02/2006
Return made up to 10/02/06; full list of members
dot icon13/02/2006
Director's particulars changed
dot icon10/01/2006
Group of companies' accounts made up to 2005-04-30
dot icon01/12/2005
Director resigned
dot icon16/02/2005
Group of companies' accounts made up to 2004-04-30
dot icon11/02/2005
Return made up to 10/02/05; full list of members
dot icon13/07/2004
New director appointed
dot icon14/06/2004
Declaration of satisfaction of mortgage/charge
dot icon02/04/2004
Director resigned
dot icon06/03/2004
Return made up to 10/02/04; full list of members
dot icon17/11/2003
Resolutions
dot icon06/11/2003
Full accounts made up to 2003-04-30
dot icon06/11/2003
Resolutions
dot icon12/03/2003
Return made up to 10/02/03; full list of members
dot icon12/03/2003
Location of register of members
dot icon02/09/2002
Full accounts made up to 2002-04-30
dot icon07/05/2002
Ad 16/04/02--------- £ si [email protected]=4800 £ ic 5196950/5201750
dot icon07/05/2002
Ad 26/02/02--------- £ si [email protected]=600 £ ic 5196350/5196950
dot icon07/05/2002
Memorandum and Articles of Association
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon07/05/2002
£ nc 5500000/5545000 16/04/02
dot icon07/05/2002
Director resigned
dot icon12/03/2002
Return made up to 10/02/02; full list of members
dot icon11/10/2001
Full accounts made up to 2001-04-30
dot icon14/03/2001
Return made up to 10/02/01; full list of members
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Resolutions
dot icon26/09/2000
New director appointed
dot icon15/09/2000
New director appointed
dot icon15/09/2000
Full accounts made up to 2000-04-30
dot icon12/09/2000
Particulars of mortgage/charge
dot icon10/08/2000
Registered office changed on 10/08/00 from:\48 charles street, london, W1X 7PB
dot icon06/07/2000
Ad 04/05/00--------- £ si 5000@1000=5000000 £ si [email protected]=750 £ ic 195000/5195750
dot icon06/07/2000
Nc inc already adjusted 04/05/00
dot icon06/07/2000
Resolutions
dot icon06/07/2000
Resolutions
dot icon06/07/2000
Resolutions
dot icon06/07/2000
Resolutions
dot icon06/07/2000
New director appointed
dot icon06/03/2000
Return made up to 10/02/00; full list of members
dot icon06/03/2000
New director appointed
dot icon06/03/2000
New director appointed
dot icon28/10/1999
Ad 22/10/99--------- £ si 150000@1=150000 £ ic 45000/195000
dot icon25/10/1999
Resolutions
dot icon06/07/1999
Particulars of mortgage/charge
dot icon12/03/1999
New director appointed
dot icon12/03/1999
Location of register of members (non legible)
dot icon12/03/1999
Location of register of members
dot icon12/03/1999
Accounting reference date extended from 29/02/00 to 30/04/00
dot icon12/03/1999
Registered office changed on 12/03/99 from:\hill house 1 little new street, london, EC4A 3TR
dot icon12/03/1999
Ad 02/03/99--------- £ si 44998@1=44998 £ ic 2/45000
dot icon12/03/1999
Secretary resigned
dot icon12/03/1999
Director resigned
dot icon12/03/1999
New secretary appointed;new director appointed
dot icon12/03/1999
New director appointed
dot icon09/03/1999
Resolutions
dot icon09/03/1999
Resolutions
dot icon09/03/1999
£ nc 1000/500000 02/03/99
dot icon09/03/1999
Resolutions
dot icon02/03/1999
Certificate of change of name
dot icon10/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Jonathan
Director
21/11/2017 - 19/06/2019
7
Morris, Daniel
Director
30/08/2019 - 01/10/2024
1
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
09/02/1999 - 01/03/1999
16827
Rumsey, Stephen John Raymond
Director
01/03/1999 - 17/11/2005
30
Zinser, Stephen Martin
Director
01/03/1999 - 30/12/2014
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLSPRING GLOBAL INVESTMENTS (UK) LIMITED

ALLSPRING GLOBAL INVESTMENTS (UK) LIMITED is an(a) Active company incorporated on 10/02/1999 with the registered office located at 30 Cannon Street, 3rd Floor, London EC4M 6XH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLSPRING GLOBAL INVESTMENTS (UK) LIMITED?

toggle

ALLSPRING GLOBAL INVESTMENTS (UK) LIMITED is currently Active. It was registered on 10/02/1999 .

Where is ALLSPRING GLOBAL INVESTMENTS (UK) LIMITED located?

toggle

ALLSPRING GLOBAL INVESTMENTS (UK) LIMITED is registered at 30 Cannon Street, 3rd Floor, London EC4M 6XH.

What does ALLSPRING GLOBAL INVESTMENTS (UK) LIMITED do?

toggle

ALLSPRING GLOBAL INVESTMENTS (UK) LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for ALLSPRING GLOBAL INVESTMENTS (UK) LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-10 with no updates.