Background WavePink WaveYellow Wave

OPPENHEIMER EUROPE LTD. (06595648)

OPPENHEIMER EUROPE LTD. (06595648) is an active UK company. incorporated on 16 May 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. OPPENHEIMER EUROPE LTD. has been registered for 17 years. Current directors include LAMI, Massimiliano, LOWENTHAL, Albert Grinsfelder, LOWENTHAL, Robert and 3 others.

Company Number
06595648
Status
active
Type
ltd
Incorporated
16 May 2008
Age
17 years
Address
125 Wood Street 5th Floor,125 Wood Street, London, EC2V 7AN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LAMI, Massimiliano, LOWENTHAL, Albert Grinsfelder, LOWENTHAL, Robert, MCNAMARA, Dennis Patrick, MIDDLETON, Daniel Robert, RUGHANI, Rishi
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPPENHEIMER EUROPE LTD.

OPPENHEIMER EUROPE LTD. is an active company incorporated on 16 May 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. OPPENHEIMER EUROPE LTD. was registered 17 years ago.(SIC: 64999)

Status

active

Active since 17 years ago

Company No

06595648

LTD Company

Age

17 Years

Incorporated 16 May 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

OPPENHEIMER EU LTD
From: 16 May 2008To: 28 June 2011
Contact
Address

125 Wood Street 5th Floor,125 Wood Street London, EC2V 7AN,

Previous Addresses

6 Gracechurch Street London EC3V 0AT England
From: 9 February 2016To: 30 November 2022
6 Gracechurch Street First Floor London EC3V 0AT
From: 16 May 2008To: 9 February 2016
Timeline

13 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
May 08
Director Joined
Dec 10
Director Left
May 11
Director Left
Jun 13
Director Left
May 14
New Owner
Jul 17
Director Joined
Aug 17
Director Left
May 18
Director Joined
May 18
Director Left
May 19
Director Joined
May 20
Director Joined
Feb 22
Director Left
Mar 22
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

MCNAMARA, Dennis Patrick

Active
5th Floor,125 Wood Street, LondonEC2V 7AN
Secretary
Appointed 16 May 2008

LAMI, Massimiliano

Active
5th Floor,125 Wood Street, LondonEC2V 7AN
Born January 1970
Director
Appointed 14 Sept 2009

LOWENTHAL, Albert Grinsfelder

Active
5th Floor,125 Wood Street, LondonEC2V 7AN
Born April 1945
Director
Appointed 16 May 2008

LOWENTHAL, Robert

Active
5th Floor,125 Wood Street, LondonEC2V 7AN
Born October 1976
Director
Appointed 10 May 2018

MCNAMARA, Dennis Patrick

Active
5th Floor,125 Wood Street, LondonEC2V 7AN
Born April 1961
Director
Appointed 16 May 2008

MIDDLETON, Daniel Robert

Active
5th Floor,125 Wood Street, LondonEC2V 7AN
Born July 1982
Director
Appointed 12 May 2020

RUGHANI, Rishi

Active
5th Floor,125 Wood Street, LondonEC2V 7AN
Born August 1983
Director
Appointed 14 Dec 2021

ALFANO, Jeffrey Joseph

Resigned
Gracechurch Street, LondonEC3V 0AT
Born May 1969
Director
Appointed 15 Nov 2010
Resigned 28 Feb 2022

ALFANO, Jeffrey Joseph

Resigned
51 Fawn Hill Road, Upper Saddle River
Born May 1969
Director
Appointed 16 May 2008
Resigned 02 Jul 2008

GIESSEN, Sherry Ann, Mrs.

Resigned
Gracechurch Street, LondonEC3V 0AT
Born November 1953
Director
Appointed 02 Jul 2008
Resigned 02 Mar 2011

HENRY, Rahima

Resigned
Gracechurch Street, LondonEC3V 0AT
Born June 1969
Director
Appointed 24 May 2017
Resigned 28 May 2019

HOLEMAN, Allen Bernard, Mr.

Resigned
Gracechurch Street, LondonEC3V 0AT
Born March 1948
Director
Appointed 02 Jul 2008
Resigned 30 Apr 2013

ROBERTS, Elaine Kells

Resigned
Gracechurch Street, LondonEC3V 0AT
Born July 1951
Director
Appointed 16 May 2008
Resigned 27 Apr 2018

ROBINSON, Andrew Charles

Resigned
Gracechurch Street, LondonEC3V 0AT
Born January 1968
Director
Appointed 02 Jul 2008
Resigned 31 Jan 2014

Persons with significant control

1

Mr Albert Grinsfelder Lowenthal

Active
5th Floor,125 Wood Street, LondonEC2V 7AN
Born April 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

80

Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
28 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 May 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Auditors Resignation Company
17 September 2013
AUDAUD
Auditors Resignation Company
10 September 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Certificate Change Of Name Company
28 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 June 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
24 August 2009
287Change of Registered Office
Legacy
19 May 2009
363aAnnual Return
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
225Change of Accounting Reference Date
Memorandum Articles
16 June 2008
MEM/ARTSMEM/ARTS
Legacy
16 June 2008
88(2)Return of Allotment of Shares
Legacy
16 June 2008
123Notice of Increase in Nominal Capital
Resolution
16 June 2008
RESOLUTIONSResolutions
Memorandum Articles
16 June 2008
MEM/ARTSMEM/ARTS
Incorporation Company
16 May 2008
NEWINCIncorporation