WASSERMAN EMEA LLP

Register to unlock more data on OkredoRegister

WASSERMAN EMEA LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC368517

Incorporation date

03/10/2011

Size

Full

Classification

-

Contacts

Registered address

Registered address

71-91 7th Floor, Aldwych House, Aldwych, London WC2B 4HNCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2011)
dot icon20/03/2026
Member's details changed for Wmg Management Europe Limited on 2026-03-16
dot icon19/03/2026
Change of details for Wmg Management Europe Limited as a person with significant control on 2026-03-16
dot icon02/12/2025
Full accounts made up to 2024-12-31
dot icon08/09/2025
Registered office address changed from 10a Greencoat Place London SW1P 1PH United Kingdom to 71-91 7th Floor, Aldwych House Aldwych London WC2B 4HN on 2025-09-08
dot icon11/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon24/06/2025
Registration of charge OC3685170004, created on 2025-06-23
dot icon16/01/2025
Notification of Wmg Management Europe Limited as a person with significant control on 2024-12-31
dot icon14/01/2025
Cessation of Wasserman (Csm) Holdings Limited as a person with significant control on 2024-12-31
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon09/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon17/04/2024
Satisfaction of charge OC3685170002 in full
dot icon17/04/2024
Satisfaction of charge OC3685170003 in full
dot icon18/03/2024
Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 2024-03-15
dot icon18/03/2024
Member's details changed for Csm Sport and Entertainment Holdings Limited on 2024-03-15
dot icon17/03/2024
Certificate of change of name
dot icon17/03/2024
Change of name notice
dot icon01/03/2024
Registered office address changed from PO Box 80406 10a Greencoat Place London SW1P 9XP United Kingdom to 10a Greencoat Place London SW1P 1PH on 2024-03-01
dot icon01/03/2024
Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 2024-03-01
dot icon01/03/2024
Member's details changed for Csm Sport and Entertainment Holdings Limited on 2024-03-01
dot icon24/11/2023
Cessation of Chime Communications Limited as a person with significant control on 2023-09-30
dot icon09/10/2023
Appointment of Wmg Management Europe Limited as a member on 2023-09-30
dot icon09/10/2023
Termination of appointment of Chime Communications Limited as a member on 2023-09-30
dot icon05/10/2023
Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 2023-10-02
dot icon03/10/2023
Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to PO Box 80406 10a Greencoat Place London SW1P 9XP on 2023-10-03
dot icon02/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon24/05/2023
Full accounts made up to 2022-12-31
dot icon05/10/2022
Change of details for Chime Communications Limited as a person with significant control on 2022-10-05
dot icon05/10/2022
Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 2022-10-05
dot icon12/08/2022
Full accounts made up to 2021-12-31
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon15/10/2021
Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 2021-10-15
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon08/09/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon02/10/2020
Full accounts made up to 2019-12-31
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon24/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon12/08/2019
Full accounts made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon10/04/2018
Notification of Chime Communications Limited as a person with significant control on 2018-04-01
dot icon10/04/2018
Cessation of James Philip John Glover as a person with significant control on 2018-04-01
dot icon10/04/2018
Cessation of Kevin Martin Vandrau as a person with significant control on 2018-04-01
dot icon10/04/2018
Cessation of Matthew James Vandrau as a person with significant control on 2018-04-01
dot icon10/04/2018
Cessation of Sebastian Newbold Coe as a person with significant control on 2018-04-01
dot icon16/11/2017
Full accounts made up to 2016-12-31
dot icon16/10/2017
Registration of charge OC3685170003, created on 2017-10-10
dot icon04/05/2017
Confirmation statement made on 2017-04-01 with updates
dot icon01/05/2017
Appointment of Chime Communications Limited as a member on 2016-12-31
dot icon01/05/2017
Termination of appointment of Kevin Martin Vandrau as a member on 2016-12-31
dot icon01/05/2017
Termination of appointment of James Philip John Glover as a member on 2016-12-31
dot icon01/05/2017
Termination of appointment of Matthew James Vandrau as a member on 2016-12-31
dot icon24/01/2017
Termination of appointment of Sebastian Newbold Coe as a member on 2016-12-31
dot icon09/11/2016
Full accounts made up to 2015-12-31
dot icon30/06/2016
Termination of appointment of Edward Peter Shephard Leask as a member on 2016-06-30
dot icon05/04/2016
Member's details changed for Chime Sports Marketing Holdings Limited on 2016-01-05
dot icon05/04/2016
Annual return made up to 2016-04-04
dot icon09/03/2016
Member's details changed for Kevin Martin Vandrau on 2015-01-01
dot icon09/03/2016
Member's details changed for Mr Matthew James Vandrau on 2015-11-01
dot icon06/01/2016
Member's details changed for {officer_name}
dot icon05/01/2016
Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 2016-01-05
dot icon24/12/2015
Registration of charge OC3685170002, created on 2015-12-18
dot icon26/11/2015
Satisfaction of charge 1 in full
dot icon13/10/2015
Annual return made up to 2015-10-03
dot icon14/07/2015
Full accounts made up to 2014-12-31
dot icon10/07/2015
Termination of appointment of Vasco Gomes as a member on 2015-07-01
dot icon10/07/2015
Termination of appointment of Christopher Henry Jones as a member on 2015-07-01
dot icon27/10/2014
Annual return made up to 2014-10-03
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon18/03/2014
Appointment of Kevin Martin Vandrau as a member
dot icon18/03/2014
Appointment of Matthew James Vandrau as a member
dot icon17/10/2013
Annual return made up to 2013-10-03
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon17/07/2013
Previous accounting period shortened from 2013-10-31 to 2012-12-31
dot icon09/04/2013
Appointment of Christopher Henry Jones as a member
dot icon04/04/2013
Appointment of Vasco Gomes as a member
dot icon19/02/2013
Registered office address changed from , 14 Curzon Street, London, W1J 5HN, United Kingdom on 2013-02-19
dot icon08/02/2013
Appointment of Lord Sebastian Newbold Coe as a member
dot icon28/01/2013
Appointment of Edward Peter Shephard Leask as a member
dot icon28/01/2013
Appointment of James Philip John Glover as a member
dot icon22/01/2013
Certificate of change of name
dot icon11/01/2013
Termination of appointment of Thomas Tolliss as a member
dot icon12/10/2012
Annual return made up to 2012-10-03
dot icon29/08/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon05/04/2012
Member's details changed for Chime Sports Marketing Group Limited on 2012-03-28
dot icon03/10/2011
Incorporation of a limited liability partnership

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
29/07/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wmg Management Europe Limited
LLP Designated Member
30/09/2023 - Present
4
Glover, James Philip John
LLP Designated Member
01/01/2013 - 31/12/2016
-
CSM SPORT AND ENTERTAINMENT HOLDINGS LIMITED
LLP Designated Member
03/10/2011 - Present
3
Chime Communications Limited
LLP Designated Member
31/12/2016 - 30/09/2023
8

Persons with Significant Control

9
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 WASSERMAN EMEA LLP

WASSERMAN EMEA LLP is an(a) Active company incorporated on 03/10/2011 with the registered office located at 71-91 7th Floor, Aldwych House, Aldwych, London WC2B 4HN. There are currently 2 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 WASSERMAN EMEA LLP?

toggle

WASSERMAN EMEA LLP is currently Active. It was registered on 03/10/2011 .

Where is WASSERMAN EMEA LLP located?

toggle

WASSERMAN EMEA LLP is registered at 71-91 7th Floor, Aldwych House, Aldwych, London WC2B 4HN.

What is the latest filing for WASSERMAN EMEA LLP?

toggle

The latest filing was on 20/03/2026: Member's details changed for Wmg Management Europe Limited on 2026-03-16.