Background WavePink WaveYellow Wave

OAKTREE PRINCIPAL ADVISORS (EUROPE) LIMITED (07665394)

OAKTREE PRINCIPAL ADVISORS (EUROPE) LIMITED (07665394) is an active UK company. incorporated on 10 June 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. OAKTREE PRINCIPAL ADVISORS (EUROPE) LIMITED has been registered for 14 years. Current directors include JAGGERS, Thomas Andrew, POWLES, Frederick Richard Mcphie.

Company Number
07665394
Status
active
Type
ltd
Incorporated
10 June 2011
Age
14 years
Address
Verde, London, SW1E 5DH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
JAGGERS, Thomas Andrew, POWLES, Frederick Richard Mcphie
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKTREE PRINCIPAL ADVISORS (EUROPE) LIMITED

OAKTREE PRINCIPAL ADVISORS (EUROPE) LIMITED is an active company incorporated on 10 June 2011 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. OAKTREE PRINCIPAL ADVISORS (EUROPE) LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07665394

LTD Company

Age

14 Years

Incorporated 10 June 2011

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 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Verde 10 Bressenden Place London, SW1E 5DH,

Previous Addresses

27 Knightsbridge London SW1X 7LY
From: 10 June 2011To: 5 April 2017
Timeline

10 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Oct 11
Share Issue
Jan 13
Funding Round
Oct 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Dec 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JAGGERS, Thomas Andrew

Active
10 Bressenden Place, LondonSW1E 5DH
Born May 1977
Director
Appointed 09 Dec 2025

POWLES, Frederick Richard Mcphie

Active
10 Bressenden Place, LondonSW1E 5DH
Born May 1981
Director
Appointed 01 Oct 2014

THE BRIARS GROUP LIMITED

Resigned
Tanshire Park, ElsteadGU8 6LB
Corporate secretary
Appointed 01 May 2012
Resigned 01 May 2024

BICKLE, Justin Andrew

Resigned
Knightsbridge, LondonSW1X 7LY
Born January 1971
Director
Appointed 10 Jun 2011
Resigned 11 Oct 2011

GRAHAM, Martin David

Resigned
Knightsbridge, LondonSW1X 7LY
Born December 1978
Director
Appointed 10 Jun 2011
Resigned 02 Oct 2014

JAGGERS, Tom

Resigned
Knightsbridge, LondonSW1X 7LY
Born May 1977
Director
Appointed 10 Jun 2011
Resigned 02 Oct 2014

SAVOV, Sava Chankov

Resigned
LondonSW1X 7LY
Born June 1977
Director
Appointed 01 Oct 2014
Resigned 30 Mar 2015

Persons with significant control

1

Los Angeles90071

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 11 Jun 2016
Fundings
Financials
Latest Activities

Filing History

47

Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
13 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2019
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 January 2018
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Auditors Resignation Company
4 August 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Capital Alter Shares Subdivision
24 January 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Appoint Corporate Secretary Company With Name
17 May 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
10 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
10 June 2011
NEWINCIncorporation