Active
Company Information for VIKING GLOBAL INVESTORS EUROPE MANAGEMENT LTD
6TH FLOOR, 130 JERMYN STREET, ST JAMES'S, LONDON, SW1Y 4UR,
|
Company Registration Number
05849100
Private Limited Company
Active |
Company Name | |
---|---|
VIKING GLOBAL INVESTORS EUROPE MANAGEMENT LTD | |
Legal Registered Office | |
6TH FLOOR, 130 JERMYN STREET ST JAMES'S LONDON SW1Y 4UR Other companies in RG1 | |
Company Number | 05849100 | |
---|---|---|
Company ID Number | 05849100 | |
Date formed | 2006-06-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 16/06/2016 | |
Return next due | 14/07/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-10-05 06:50:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CORDIUM ACCOUNTING LIMITED |
||
OLE ANDREAS HALVORSEN |
||
DAVID OTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THROGMORTON SECRETARIES LLP |
Company Secretary | ||
THROGMORTON UK LIMITED |
Company Secretary | ||
JORDAN COMPANY SECRETARIES LIMITED |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Ole Andreas Halvorsen on 2024-01-10 | ||
Director's details changed for David Ott on 2024-01-10 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
SECRETARY'S DETAILS CHNAGED FOR WHEELHOUSE ADVISORS LIMITED on 2023-02-14 | ||
CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR CORDIUM ACCOUNTING LIMITED on 2022-06-08 | ||
CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CORDIUM ACCOUNTING LIMITED on 2022-06-08 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 6TH FLOOR, 130 JERMYN ST ST. JAMES'S LONDON SW1Y 4UR ENGLAND | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CORDIUM ACCOUNTING LIMITED on 2017-12-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 130 6TH FLOOR JERMYN STREET LONDON SW1Y 4UR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/17 FROM Norfolk House 31 st James’S Square London SW1Y 4JJ England | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 235000 | |
AR01 | 16/06/16 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of Cordium Accounting Limited as company secretary on 2016-01-01 | |
TM02 | Termination of appointment of Throgmorton Secretaries Llp on 2016-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/16 FROM 130 Jermyn Street 2nd Floor London SW1Y 4UR England | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/15 FROM 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 235000 | |
AR01 | 16/06/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
RES01 | ADOPT ARTICLES 11/05/15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 235000 | |
AR01 | 16/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 16/06/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 16/06/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THROGMORTON SECRETARIES LLP / 16/06/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2011 FROM 42-44 PORTMAN ROAD READING BERKSHIRE RG30 1EA | |
AR01 | 16/06/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 16/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID OTT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLE ANDREAS HALVORSEN / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THROGMORTON SECRETARIES LLP / 01/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED THROGMORTON SECRETARIES LLP | |
288b | APPOINTMENT TERMINATED SECRETARY THROGMORTON UK LIMITED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 20/12/07--------- £ SI 115149@1=115149 £ IC 119851/235000 | |
88(2)R | AD 29/01/08--------- £ SI 119850@1=119850 £ IC 1/119851 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/09/07 FROM: HEATHCOAT HOUSE 20 SAVILE ROW LONDON W1S 3PR | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as VIKING GLOBAL INVESTORS EUROPE MANAGEMENT LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |