BRANDYWINE GLOBAL INVESTMENT MANAGEMENT (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

BRANDYWINE GLOBAL INVESTMENT MANAGEMENT (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06324517

Incorporation date

25/07/2007

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2007)
dot icon15/08/2025
Final Gazette dissolved following liquidation
dot icon15/05/2025
Return of final meeting in a members' voluntary winding up
dot icon13/06/2024
Declaration of solvency
dot icon04/06/2024
Resolutions
dot icon04/06/2024
Appointment of a voluntary liquidator
dot icon04/06/2024
Registered office address changed from Cannon Place, 5th Floor 78 Cannon Street London EC4N 6HL United Kingdom to 1 More London Place London SE1 2AF on 2024-06-04
dot icon08/07/2023
Full accounts made up to 2022-09-30
dot icon15/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon20/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon13/04/2022
Full accounts made up to 2021-09-30
dot icon07/09/2021
Confirmation statement made on 2021-06-09 with updates
dot icon01/04/2021
Registered office address changed from Heron Tower Level 17 110 Bishopsgate London EC2N 4AY to Cannon Place, 5th Floor 78 Cannon Street London EC4N 6HL on 2021-04-01
dot icon27/01/2021
Full accounts made up to 2020-03-31
dot icon15/01/2021
Current accounting period extended from 2021-03-31 to 2021-09-30
dot icon27/10/2020
Cessation of Legg Mason Inc as a person with significant control on 2020-07-31
dot icon27/10/2020
Notification of Franklin Resources, Inc. as a person with significant control on 2020-07-31
dot icon07/10/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon12/12/2019
Full accounts made up to 2019-03-31
dot icon29/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon02/07/2019
Termination of appointment of Ursula Amelie Schliessler as a director on 2019-06-26
dot icon02/07/2019
Termination of appointment of Joseph Patrick Larocque as a director on 2019-06-26
dot icon05/09/2018
Full accounts made up to 2018-03-31
dot icon16/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon16/08/2018
Change of details for Leag Mason Inc as a person with significant control on 2016-07-01
dot icon09/08/2017
Full accounts made up to 2017-03-31
dot icon01/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon19/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon04/08/2016
Full accounts made up to 2016-03-31
dot icon19/04/2016
Appointment of Adam Benjamin Spector as a director on 2015-11-26
dot icon21/01/2016
Appointment of Theodore Walker Fetter as a director on 2015-11-27
dot icon20/01/2016
Termination of appointment of Edward Stephen Squires Venner as a director on 2015-11-26
dot icon14/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon10/08/2015
Termination of appointment of Susan Murphy as a director on 2015-04-30
dot icon10/08/2015
Appointment of Ms Ursula Amelie Schliessler as a director on 2015-05-22
dot icon27/07/2015
Full accounts made up to 2015-03-31
dot icon19/08/2014
Appointment of Mr Mark Paul Glassman as a director on 2014-07-15
dot icon19/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon04/08/2014
Full accounts made up to 2014-03-31
dot icon24/06/2014
Termination of appointment of Edward Whitaker Jr as a director
dot icon27/09/2013
Appointment of Susan Murphy as a director
dot icon19/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon13/08/2013
Resolutions
dot icon26/07/2013
Full accounts made up to 2013-03-31
dot icon15/04/2013
Termination of appointment of Ronald Dewhurst as a director
dot icon02/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon01/08/2012
Registered office address changed from Heron Tower 110 Bishopsgate London EC2N 4AY United Kingdom on 2012-08-01
dot icon24/07/2012
Full accounts made up to 2012-03-31
dot icon12/07/2012
Registered office address changed from Level 9 Leaf B Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom on 2012-07-12
dot icon23/01/2012
Appointment of Ronald Richard Dewhurst as a director
dot icon25/10/2011
Termination of appointment of Amy Olmert as a director
dot icon15/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon26/07/2011
Full accounts made up to 2011-03-31
dot icon28/10/2010
Termination of appointment of Trevor Goodman as a secretary
dot icon02/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon28/07/2010
Full accounts made up to 2010-03-31
dot icon02/06/2010
Appointment of Amy Mitola Marcks as a director
dot icon12/05/2010
Termination of appointment of David Odenath as a director
dot icon12/05/2010
Termination of appointment of David Hoffman as a director
dot icon16/02/2010
Termination of appointment of Stacy Dutton as a director
dot icon16/10/2009
Director's details changed for David Roehner Odenath on 2009-10-01
dot icon16/10/2009
Director's details changed for David Fenno Hoffman on 2009-10-01
dot icon16/10/2009
Director's details changed for Stacy Maria Dutton on 2009-10-01
dot icon16/10/2009
Director's details changed for David Fenno Hoffman on 2009-10-01
dot icon14/10/2009
Director's details changed for Joseph Patrick Larocque on 2009-10-01
dot icon14/10/2009
Director's details changed for Edward Venner on 2009-10-01
dot icon14/10/2009
Secretary's details changed
dot icon06/08/2009
Full accounts made up to 2009-03-31
dot icon28/07/2009
Return made up to 25/07/09; full list of members
dot icon06/07/2009
Director appointed david rodner odenath
dot icon30/06/2009
Director appointed edward stephen squires venner
dot icon17/06/2009
Appointment terminated director howard jones
dot icon07/05/2009
Appointment terminated director peter bain
dot icon13/11/2008
Director appointed stacy maria dutton
dot icon22/08/2008
Director's change of particulars / david hoffman / 01/07/2008
dot icon22/08/2008
Director's change of particulars / edward whitaker jr / 01/07/2008
dot icon22/08/2008
Director's change of particulars / joseph larocque / 01/07/2008
dot icon22/08/2008
Return made up to 25/07/08; full list of members
dot icon08/08/2008
Full accounts made up to 2008-03-31
dot icon06/05/2008
Registered office changed on 06/05/2008 from 75 king william street london EC4N 7BE
dot icon02/05/2008
Location of register of members
dot icon04/01/2008
Accounting reference date shortened from 31/07/08 to 31/03/08
dot icon20/12/2007
New director appointed
dot icon20/12/2007
New secretary appointed
dot icon20/12/2007
Secretary resigned
dot icon18/12/2007
Ad 21/11/07--------- £ si 350000@1=350000 £ ic 4/350004
dot icon26/10/2007
Director resigned
dot icon22/10/2007
Secretary resigned
dot icon22/10/2007
New secretary appointed
dot icon19/10/2007
New director appointed
dot icon19/10/2007
New director appointed
dot icon19/10/2007
New director appointed
dot icon19/10/2007
New director appointed
dot icon15/10/2007
Director resigned
dot icon23/08/2007
Nc inc already adjusted 14/08/07
dot icon23/08/2007
Resolutions
dot icon23/08/2007
Resolutions
dot icon23/08/2007
Resolutions
dot icon23/08/2007
Resolutions
dot icon25/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
09/06/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRANDYWINE GLOBAL INVESTMENT MANAGEMENT (EUROPE) LIMITED

BRANDYWINE GLOBAL INVESTMENT MANAGEMENT (EUROPE) LIMITED is an(a) Dissolved company incorporated on 25/07/2007 with the registered office located at 1 More London Place, London SE1 2AF. There is currently no 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 BRANDYWINE GLOBAL INVESTMENT MANAGEMENT (EUROPE) LIMITED?

toggle

BRANDYWINE GLOBAL INVESTMENT MANAGEMENT (EUROPE) LIMITED is currently Dissolved. It was registered on 25/07/2007 and dissolved on 15/08/2025.

Where is BRANDYWINE GLOBAL INVESTMENT MANAGEMENT (EUROPE) LIMITED located?

toggle

BRANDYWINE GLOBAL INVESTMENT MANAGEMENT (EUROPE) LIMITED is registered at 1 More London Place, London SE1 2AF.

What does BRANDYWINE GLOBAL INVESTMENT MANAGEMENT (EUROPE) LIMITED do?

toggle

BRANDYWINE GLOBAL INVESTMENT MANAGEMENT (EUROPE) LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for BRANDYWINE GLOBAL INVESTMENT MANAGEMENT (EUROPE) LIMITED?

toggle

The latest filing was on 15/08/2025: Final Gazette dissolved following liquidation.