Advanced company searchLink opens in new window

BRIGHTSPHERE INVESTMENT UK LTD.

Company number 09062478

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with updates
04 Jun 2018 SH01 Statement of capital following an allotment of shares on 18 May 2018
  • USD 110,423.499
04 Jun 2018 SH03 Purchase of own shares.
30 May 2018 SH03 Purchase of own shares.
29 May 2018 SH06 Cancellation of shares. Statement of capital on 3 May 2018
  • USD 110,396.882
22 May 2018 SH03 Purchase of own shares.
03 May 2018 SH03 Purchase of own shares.
27 Mar 2018 AD01 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 27 March 2018
19 Mar 2018 SH01 Statement of capital following an allotment of shares on 16 March 2018
  • USD 110,672.082
10 Mar 2018 CERTNM Company name changed om asset management PLC\certificate issued on 10/03/18
  • CONNOT ‐ Change of name notice
07 Mar 2018 SH01 Statement of capital following an allotment of shares on 6 March 2018
  • USD 110,609.082
22 Feb 2018 SH01 Statement of capital following an allotment of shares on 15 February 2018
  • USD 110,063.889
13 Feb 2018 AP01 Appointment of Ms. Barbara Trebbi as a director on 30 January 2018
06 Feb 2018 AP01 Appointment of Mr. Stephen H Belgrad as a director on 30 January 2018
06 Feb 2018 TM01 Termination of appointment of John Davis Rogers as a director on 31 January 2018
05 Dec 2017 CH01 Director's details changed for Kyle Legg on 30 November 2017
22 Nov 2017 AP01 Appointment of Mr. Suren Singh Rana as a director on 15 November 2017
13 Nov 2017 TM01 Termination of appointment of Ingrid Gail Johnson as a director on 10 November 2017
06 Jul 2017 TM01 Termination of appointment of Donald John Schneider as a director on 30 June 2017
06 Jul 2017 TM01 Termination of appointment of Stuart Henry Bohart as a director on 30 June 2017
06 Jul 2017 TM01 Termination of appointment of Peter Lanning Bain as a director on 30 June 2017
30 Jun 2017 SH06 Cancellation of shares. Statement of capital on 19 May 2017
  • USD 109,720
26 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
20 Jun 2017 SH03 Purchase of own shares.
08 Jun 2017 AP01 Appointment of Dr. Guang Yang as a director on 24 May 2017