Background WavePink WaveYellow Wave

HOULIHAN LOKEY (EUROPE) LIMITED (04285073)

HOULIHAN LOKEY (EUROPE) LIMITED (04285073) is an active UK company. incorporated on 11 September 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. HOULIHAN LOKEY (EUROPE) LIMITED has been registered for 24 years. Current directors include ALLEY, James Lindsey, COWAN, John Andrew, EASTON-THOMAS, Sally Elizabeth and 1 others.

Company Number
04285073
Status
active
Type
ltd
Incorporated
11 September 2001
Age
24 years
Address
1 Curzon Street, London, W1J 5HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ALLEY, James Lindsey, COWAN, John Andrew, EASTON-THOMAS, Sally Elizabeth, WILLIAMS, Daniel Walter Alexander
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOULIHAN LOKEY (EUROPE) LIMITED

HOULIHAN LOKEY (EUROPE) LIMITED is an active company incorporated on 11 September 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. HOULIHAN LOKEY (EUROPE) LIMITED was registered 24 years ago.(SIC: 64205)

Status

active

Active since 24 years ago

Company No

04285073

LTD Company

Age

24 Years

Incorporated 11 September 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

HOULIHAN LOKEY HOWARD & ZUKIN (EUROPE) LIMITED
From: 8 December 2003To: 29 March 2010
HOULIHAN LOKEY HOWARD & ZUKIN (UK) LIMITED
From: 13 November 2001To: 8 December 2003
3270TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 11 September 2001To: 13 November 2001
Contact
Address

1 Curzon Street London, W1J 5HD,

Previous Addresses

83 Pall Mall London SW1Y 5ES
From: 11 September 2001To: 1 March 2021
Timeline

7 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Funding Round
Jul 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

ALLEY, James Lindsey

Active
Curzon Street, LondonW1J 5HD
Born November 1966
Director
Appointed 09 May 2025

COWAN, John Andrew

Active
Curzon Street, LondonW1J 5HD
Born April 1966
Director
Appointed 26 Jan 2009

EASTON-THOMAS, Sally Elizabeth

Active
Curzon Street, LondonW1J 5HD
Born June 1975
Director
Appointed 09 May 2025

WILLIAMS, Daniel Walter Alexander

Active
Curzon Street, LondonW1J 5HD
Born June 1969
Director
Appointed 09 May 2025

COWAN, John Andrew

Resigned
83 Pall Mall, LondonSW1Y 5ES
Secretary
Appointed 16 Dec 2004
Resigned 26 Jan 2009

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 11 Sept 2001
Resigned 28 May 2004

ALLATT, Derrill Victor

Resigned
Houlihan Lokey Howard & Zukin Ltd, LondonSW1Y 5ES
Born April 1954
Director
Appointed 19 Jun 2008
Resigned 26 Jan 2009

FAURE, Francois

Resigned
83 Pall Mall, LondonSW1Y 5ES
Born April 1957
Director
Appointed 19 Jun 2008
Resigned 26 Jan 2009

GOLD, Irwin Neal

Resigned
83 Pall Mall, LondonSW1Y 5ES
Born February 1957
Director
Appointed 27 Nov 2001
Resigned 27 May 2008

HOTZ, Robert Henry

Resigned
Curzon Street, LondonW1J 5HD
Born June 1944
Director
Appointed 26 Jan 2009
Resigned 09 May 2025

MARSHALL, Peter Hellyer

Resigned
Pall Mall, LondonSW1Y 5ES
Born May 1967
Director
Appointed 19 Jun 2008
Resigned 26 Jan 2009

MCKAY, Brian Joseph

Resigned
Pall Mall, LondonSW1Y 5ES
Born December 1963
Director
Appointed 19 Jun 2008
Resigned 26 Jan 2009

PREISER, David Abraham

Resigned
Curzon Street, LondonW1J 5HD
Born May 1957
Director
Appointed 14 Jan 2005
Resigned 09 May 2025

PURCELL, Ernest William

Resigned
Pall Mall, LondonSW1Y 5ES
Born June 1951
Director
Appointed 19 Jun 2008
Resigned 26 Jan 2009

REYNOLDS, John Nigel

Resigned
The Old Rectory, NorthamptonNN6 6LF
Born September 1966
Director
Appointed 19 Sept 2002
Resigned 31 Jan 2006

SWANSON, Joseph William

Resigned
83 Pall Mall, LondonSW1Y 5ES
Born August 1966
Director
Appointed 27 Nov 2001
Resigned 26 Jan 2009

WERBALOWSKY, Jeffrey Ira

Resigned
83 Pall Mall, LondonSW1Y 5ES
Born January 1957
Director
Appointed 27 Nov 2001
Resigned 27 May 2008

ZWICK, Ansgar Hubert, Dr

Resigned
83 Pall Mall, LondonSW1Y 5ES
Born August 1964
Director
Appointed 30 Aug 2006
Resigned 26 Jan 2009

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 11 Sept 2001
Resigned 27 Nov 2001

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 11 Sept 2001
Resigned 27 Nov 2001

Persons with significant control

1

Pall Mall, LondonSW1Y 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Capital Allotment Shares
31 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Resolution
21 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Memorandum Articles
2 September 2021
MAMA
Resolution
2 September 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Full
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Group
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
23 September 2011
AR01AR01
Legacy
12 January 2011
MG04MG04
Accounts With Accounts Type Group
12 November 2010
AAAnnual Accounts
Resolution
25 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
21 September 2010
AR01AR01
Legacy
11 September 2010
MG01MG01
Certificate Change Of Name Company
29 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 March 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
21 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 November 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
7 November 2007
88(2)R88(2)R
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Miscellaneous
18 October 2007
MISCMISC
Statement Of Affairs
25 September 2007
SASA
Legacy
25 September 2007
88(2)R88(2)R
Legacy
11 September 2007
363sAnnual Return (shuttle)
Legacy
23 April 2007
88(2)O88(2)O
Legacy
4 April 2007
88(2)R88(2)R
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
10 October 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
26 September 2006
AUDAUD
Resolution
26 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 August 2006
AAAnnual Accounts
Legacy
19 April 2006
225Change of Accounting Reference Date
Miscellaneous
17 March 2006
MISCMISC
Legacy
8 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 2005
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Legacy
14 March 2005
288cChange of Particulars
Legacy
14 March 2005
288cChange of Particulars
Legacy
10 March 2005
288cChange of Particulars
Legacy
2 March 2005
288cChange of Particulars
Legacy
2 March 2005
288cChange of Particulars
Legacy
2 March 2005
288cChange of Particulars
Legacy
23 February 2005
288aAppointment of Director or Secretary
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
5 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Resolution
8 July 2004
RESOLUTIONSResolutions
Resolution
24 June 2004
RESOLUTIONSResolutions
Legacy
22 June 2004
288bResignation of Director or Secretary
Memorandum Articles
11 December 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
13 October 2003
88(2)R88(2)R
Legacy
13 October 2003
88(2)R88(2)R
Legacy
13 October 2003
88(2)R88(2)R
Legacy
13 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 2003
AAAnnual Accounts
Legacy
2 January 2003
88(2)R88(2)R
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
6 July 2002
88(2)R88(2)R
Legacy
2 June 2002
287Change of Registered Office
Legacy
22 May 2002
88(2)R88(2)R
Resolution
22 May 2002
RESOLUTIONSResolutions
Resolution
22 May 2002
RESOLUTIONSResolutions
Legacy
22 May 2002
123Notice of Increase in Nominal Capital
Legacy
19 December 2001
225Change of Accounting Reference Date
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 September 2001
NEWINCIncorporation