BRANDYWINE GLOBAL INVESTMENT MANAGEMENT (EUROPE) LIMITED
Company number 06324517
- Company Overview for BRANDYWINE GLOBAL INVESTMENT MANAGEMENT (EUROPE) LIMITED (06324517)
- Filing history for BRANDYWINE GLOBAL INVESTMENT MANAGEMENT (EUROPE) LIMITED (06324517)
- People for BRANDYWINE GLOBAL INVESTMENT MANAGEMENT (EUROPE) LIMITED (06324517)
- Insolvency for BRANDYWINE GLOBAL INVESTMENT MANAGEMENT (EUROPE) LIMITED (06324517)
- More for BRANDYWINE GLOBAL INVESTMENT MANAGEMENT (EUROPE) LIMITED (06324517)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 15 Aug 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
| 15 May 2025 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 13 Jun 2024 | LIQ01 | Declaration of solvency | |
| 04 Jun 2024 | AD01 | 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 4 June 2024 | |
| 04 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
| 04 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
| 08 Jul 2023 | AA | Full accounts made up to 30 September 2022 | |
| 15 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
| 20 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
| 13 Apr 2022 | AA | Full accounts made up to 30 September 2021 | |
| 07 Sep 2021 | CS01 | Confirmation statement made on 9 June 2021 with updates | |
| 01 Apr 2021 | AD01 | 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 1 April 2021 | |
| 27 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
| 15 Jan 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 September 2021 | |
| 27 Oct 2020 | PSC07 | Cessation of Legg Mason Inc as a person with significant control on 31 July 2020 | |
| 27 Oct 2020 | PSC02 | Notification of Franklin Resources, Inc. as a person with significant control on 31 July 2020 | |
| 07 Oct 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
| 12 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
| 29 Aug 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
| 02 Jul 2019 | TM01 | Termination of appointment of Ursula Amelie Schliessler as a director on 26 June 2019 | |
| 02 Jul 2019 | TM01 | Termination of appointment of Joseph Patrick Larocque as a director on 26 June 2019 | |
| 05 Sep 2018 | AA | Full accounts made up to 31 March 2018 | |
| 16 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
| 16 Aug 2018 | PSC05 | Change of details for Leag Mason Inc as a person with significant control on 1 July 2016 | |
| 09 Aug 2017 | AA | Full accounts made up to 31 March 2017 |