BRIGHTSPHERE INVESTMENT UK LTD.

Register to unlock more data on OkredoRegister

BRIGHTSPHERE INVESTMENT UK LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09062478

Incorporation date

29/05/2014

Size

Group

Contacts

Registered address

Registered address

C/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2014)
dot icon18/10/2023
Final Gazette dissolved following liquidation
dot icon18/07/2023
Return of final meeting in a members' voluntary winding up
dot icon18/02/2022
Liquidators' statement of receipts and payments to 2021-12-17
dot icon18/02/2021
Liquidators' statement of receipts and payments to 2020-12-17
dot icon11/01/2020
Appointment of a voluntary liquidator
dot icon07/01/2020
Registered office address changed from C/O Brightsphere International Ltd. Millennium Bridge House 2 Lambeth Hill London EC4V 4GG England to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 2020-01-07
dot icon06/01/2020
Resolutions
dot icon06/01/2020
Declaration of solvency
dot icon12/08/2019
Purchase of own shares.
dot icon12/08/2019
Purchase of own shares.
dot icon05/08/2019
Resolutions
dot icon25/07/2019
Cancellation of shares. Statement of capital on 2019-07-09
dot icon19/07/2019
Termination of appointment of Barbara Trebbi as a director on 2019-07-18
dot icon19/07/2019
Termination of appointment of John Paulson as a director on 2019-07-18
dot icon19/07/2019
Termination of appointment of Reginald Love as a director on 2019-07-18
dot icon19/07/2019
Termination of appointment of Robert Chersi as a director on 2019-07-18
dot icon19/07/2019
Termination of appointment of Mary Elizabeth Beams as a director on 2019-07-18
dot icon19/07/2019
Appointment of Mr Daniel Mahoney as a director on 2019-07-18
dot icon19/07/2019
Memorandum and Articles of Association
dot icon19/07/2019
Court order
dot icon16/07/2019
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon16/07/2019
Re-registration of Memorandum and Articles
dot icon16/07/2019
Resolutions
dot icon16/07/2019
Re-registration from a public company to a private limited company
dot icon16/07/2019
Resolutions
dot icon16/07/2019
Change of name notice
dot icon10/07/2019
Statement of capital following an allotment of shares on 2019-06-20
dot icon02/07/2019
Cancellation of shares. Statement of capital on 2019-06-18
dot icon11/06/2019
Confirmation statement made on 2019-05-29 with updates
dot icon28/05/2019
Purchase of own shares.
dot icon03/05/2019
Cancellation of shares. Statement of capital on 2019-04-15
dot icon30/04/2019
Current accounting period extended from 2018-12-31 to 2019-06-30
dot icon28/03/2019
Purchase of own shares.
dot icon19/03/2019
Statement of capital following an allotment of shares on 2019-03-08
dot icon15/03/2019
Cancellation of shares. Statement of capital on 2019-02-25
dot icon12/03/2019
Purchase of own shares.
dot icon12/03/2019
Purchase of own shares.
dot icon12/03/2019
Purchase of own shares.
dot icon27/02/2019
Cancellation of shares. Statement of capital on 2019-02-15
dot icon25/02/2019
Statement of capital following an allotment of shares on 2019-02-15
dot icon22/02/2019
Statement of capital following an allotment of shares on 2019-02-13
dot icon22/02/2019
Statement of capital following an allotment of shares on 2019-02-10
dot icon12/02/2019
Purchase of own shares.
dot icon12/02/2019
Purchase of own shares.
dot icon04/02/2019
Purchase of own shares.
dot icon25/01/2019
Purchase of own shares.
dot icon25/01/2019
Purchase of own shares.
dot icon20/12/2018
Termination of appointment of Stephen Harold Belgrad as a director on 2018-12-15
dot icon10/12/2018
Statement of capital following an allotment of shares on 2018-12-03
dot icon05/12/2018
Termination of appointment of James Joseph Ritchie as a director on 2018-11-29
dot icon26/11/2018
Termination of appointment of Xiaofeng Chen as a director on 2018-11-16
dot icon26/11/2018
Termination of appointment of Enrico Marini Fichera as a director on 2018-11-16
dot icon26/11/2018
Appointment of Mr. John Paulson as a director on 2018-11-16
dot icon26/11/2018
Appointment of Dr. Guang Yang as a director on 2018-11-16
dot icon02/11/2018
Appointment of Ms. Mary Elizabeth Beams as a director on 2018-10-29
dot icon24/09/2018
Purchase of own shares.
dot icon24/09/2018
Purchase of own shares.
dot icon24/09/2018
Purchase of own shares.
dot icon24/09/2018
Purchase of own shares.
dot icon19/09/2018
Appointment of Xiaofeng Chen as a director on 2018-09-07
dot icon18/09/2018
Termination of appointment of Guang Yang as a director on 2018-09-07
dot icon14/09/2018
Cancellation of shares. Statement of capital on 2018-08-24
dot icon30/08/2018
Appointment of Mr. Enrico Marini Fichera as a director on 2018-08-15
dot icon23/08/2018
Termination of appointment of Suren Singh Rana as a director on 2018-08-15
dot icon17/08/2018
Purchase of own shares.
dot icon14/08/2018
Purchase of own shares.
dot icon08/08/2018
Appointment of Reginald Love as a director on 2018-08-01
dot icon29/06/2018
Cancellation of shares. Statement of capital on 2018-06-15
dot icon20/06/2018
Termination of appointment of Kyle Legg as a director on 2018-06-19
dot icon15/06/2018
Cancellation of shares. Statement of capital on 2018-06-06
dot icon15/06/2018
Cancellation of shares. Statement of capital on 2018-06-05
dot icon12/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon12/06/2018
Purchase of own shares.
dot icon12/06/2018
Purchase of own shares.
dot icon11/06/2018
Confirmation statement made on 2018-05-29 with updates
dot icon04/06/2018
Statement of capital following an allotment of shares on 2018-05-18
dot icon04/06/2018
Purchase of own shares.
dot icon30/05/2018
Purchase of own shares.
dot icon29/05/2018
Cancellation of shares. Statement of capital on 2018-05-03
dot icon22/05/2018
Purchase of own shares.
dot icon03/05/2018
Purchase of own shares.
dot icon27/03/2018
Registered office address changed from C/O Emma Smith Omam International Ltd Ground Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG to C/O Brightsphere International Ltd. Millennium Bridge House 2 Lambeth Hill London EC4V 4GG on 2018-03-27
dot icon19/03/2018
Statement of capital following an allotment of shares on 2018-03-16
dot icon10/03/2018
Certificate of change of name
dot icon07/03/2018
Statement of capital following an allotment of shares on 2018-03-06
dot icon22/02/2018
Statement of capital following an allotment of shares on 2018-02-15
dot icon13/02/2018
Appointment of Ms. Barbara Trebbi as a director on 2018-01-30
dot icon06/02/2018
Appointment of Mr. Stephen H Belgrad as a director on 2018-01-30
dot icon06/02/2018
Termination of appointment of John Davis Rogers as a director on 2018-01-31
dot icon05/12/2017
Director's details changed for Kyle Legg on 2017-11-30
dot icon22/11/2017
Appointment of Mr. Suren Singh Rana as a director on 2017-11-15
dot icon13/11/2017
Termination of appointment of Ingrid Gail Johnson as a director on 2017-11-10
dot icon06/07/2017
Termination of appointment of Donald John Schneider as a director on 2017-06-30
dot icon06/07/2017
Termination of appointment of Stuart Henry Bohart as a director on 2017-06-30
dot icon06/07/2017
Termination of appointment of Peter Lanning Bain as a director on 2017-06-30
dot icon30/06/2017
Cancellation of shares. Statement of capital on 2017-05-19
dot icon26/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon20/06/2017
Purchase of own shares.
dot icon08/06/2017
Appointment of Dr. Guang Yang as a director on 2017-05-24
dot icon05/06/2017
Termination of appointment of Russell Thomas Carmedy as a director on 2017-05-24
dot icon13/04/2017
Full accounts made up to 2016-12-31
dot icon09/03/2017
Statement of capital following an allotment of shares on 2017-03-06
dot icon01/03/2017
Statement of capital following an allotment of shares on 2017-02-15
dot icon21/02/2017
Statement of capital following an allotment of shares on 2017-02-10
dot icon31/01/2017
Cancellation of shares. Statement of capital on 2016-12-19
dot icon26/01/2017
Purchase of own shares.
dot icon10/08/2016
Appointment of Ms. Ingrid Gail Johnson as a director on 2016-08-04
dot icon10/08/2016
Appointment of Mr. Russell Carmedy as a director on 2016-08-04
dot icon17/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon10/06/2016
Purchase of own shares.
dot icon26/05/2016
Purchase of own shares.
dot icon24/05/2016
Cancellation of shares. Statement of capital on 2016-05-13
dot icon24/05/2016
Purchase of own shares.
dot icon24/05/2016
Purchase of own shares.
dot icon20/05/2016
Appointment of Mr. Stuart Henry Bohart as a director on 2016-05-17
dot icon19/05/2016
Termination of appointment of Ian David Gladman as a director on 2016-05-17
dot icon19/05/2016
Cancellation of shares. Statement of capital on 2016-05-06
dot icon18/05/2016
Purchase of own shares.
dot icon17/05/2016
Cancellation of shares. Statement of capital on 2016-04-29
dot icon11/05/2016
Cancellation of shares. Statement of capital on 2016-04-22
dot icon10/05/2016
Purchase of own shares.
dot icon10/05/2016
Purchase of own shares.
dot icon09/05/2016
Cancellation of shares. Statement of capital on 2016-04-15
dot icon02/05/2016
Termination of appointment of Molly Scott Mugler as a secretary on 2016-04-29
dot icon02/05/2016
Appointment of Mr. Richard Jonathan Hart as a secretary on 2016-04-29
dot icon29/04/2016
Cancellation of shares. Statement of capital on 2016-04-08
dot icon29/04/2016
Purchase of own shares.
dot icon27/04/2016
Cancellation of shares. Statement of capital on 2016-03-31
dot icon22/04/2016
Full accounts made up to 2015-12-31
dot icon15/03/2016
Statement of capital following an allotment of shares on 2016-03-07
dot icon03/03/2016
Appointment of Mr. Robert Chersi as a director on 2016-02-23
dot icon29/02/2016
Statement of capital following an allotment of shares on 2016-02-10
dot icon14/01/2016
Registered office address changed from 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG United Kingdom to C/O Emma Smith Omam International Ltd Ground Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG on 2016-01-14
dot icon25/11/2015
Statement of capital following an allotment of shares on 2015-11-13
dot icon15/11/2015
Termination of appointment of Julian Victor Frow Roberts as a director on 2015-10-30
dot icon01/07/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon16/06/2015
Director's details changed for Mr Donald John Schneider on 2015-06-01
dot icon21/05/2015
Resolutions
dot icon21/04/2015
Full accounts made up to 2014-12-31
dot icon14/04/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon21/10/2014
Appointment of Kyle Legg as a director on 2014-10-08
dot icon21/10/2014
Appointment of James Joseph Ritchie as a director on 2014-10-08
dot icon21/10/2014
Appointment of John Rogers as a director on 2014-10-08
dot icon21/10/2014
Appointment of Mr Ian David Gladman as a director on 2014-10-08
dot icon21/10/2014
Resolutions
dot icon20/10/2014
Statement of capital following an allotment of shares on 2014-09-29
dot icon13/10/2014
Cancellation of shares. Statement of capital on 2014-09-30
dot icon13/10/2014
Appointment of Peter Lanning Bain as a director on 2014-10-01
dot icon13/10/2014
Resolutions
dot icon13/10/2014
Purchase of own shares.
dot icon10/10/2014
Statement of capital on 2014-10-02
dot icon06/10/2014
Resolutions
dot icon06/10/2014
Statement of capital following an allotment of shares on 2014-09-29
dot icon06/10/2014
Resolutions
dot icon01/10/2014
Re-registration of Memorandum and Articles
dot icon01/10/2014
Balance Sheet
dot icon01/10/2014
Certificate of re-registration from Private to Public Limited Company
dot icon01/10/2014
Auditor's report
dot icon01/10/2014
Auditor's statement
dot icon01/10/2014
Resolutions
dot icon01/10/2014
Re-registration from a private company to a public company
dot icon29/09/2014
Statement by Directors
dot icon29/09/2014
Statement of capital on 2014-09-29
dot icon29/09/2014
Solvency Statement dated 29/09/14
dot icon29/09/2014
Resolutions
dot icon23/09/2014
Resolutions
dot icon23/09/2014
Change of share class name or designation
dot icon23/09/2014
Statement of capital following an allotment of shares on 2014-09-19
dot icon31/07/2014
Current accounting period shortened from 2015-05-31 to 2014-12-31
dot icon22/07/2014
Appointment of Molly Scott Mugler as a secretary on 2014-06-24
dot icon14/07/2014
Memorandum and Articles of Association
dot icon09/07/2014
Termination of appointment of Paul Forsythe as a secretary
dot icon29/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gladman, Ian David
Director
08/10/2014 - 17/05/2016
13

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 BRIGHTSPHERE INVESTMENT UK LTD.

BRIGHTSPHERE INVESTMENT UK LTD. is an(a) Dissolved company incorporated on 29/05/2014 with the registered office located at C/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR. 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 BRIGHTSPHERE INVESTMENT UK LTD.?

toggle

BRIGHTSPHERE INVESTMENT UK LTD. is currently Dissolved. It was registered on 29/05/2014 and dissolved on 18/10/2023.

Where is BRIGHTSPHERE INVESTMENT UK LTD. located?

toggle

BRIGHTSPHERE INVESTMENT UK LTD. is registered at C/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR.

What does BRIGHTSPHERE INVESTMENT UK LTD. do?

toggle

BRIGHTSPHERE INVESTMENT UK LTD. operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BRIGHTSPHERE INVESTMENT UK LTD.?

toggle

The latest filing was on 18/10/2023: Final Gazette dissolved following liquidation.