Background WavePink WaveYellow Wave

360 EUROPE ASSET MANAGEMENT LTD (08562184)

360 EUROPE ASSET MANAGEMENT LTD (08562184) is an active UK company. incorporated on 10 June 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 360 EUROPE ASSET MANAGEMENT LTD has been registered for 12 years. Current directors include OPPENHEIM, Frank Cecil, OPPENHEIM, Kevin Lance.

Company Number
08562184
Status
active
Type
ltd
Incorporated
10 June 2013
Age
12 years
Address
1st Floor Arthur Stanley House, London, W1T 4RN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
OPPENHEIM, Frank Cecil, OPPENHEIM, Kevin Lance
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

360 EUROPE ASSET MANAGEMENT LTD

360 EUROPE ASSET MANAGEMENT LTD is an active company incorporated on 10 June 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 360 EUROPE ASSET MANAGEMENT LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08562184

LTD Company

Age

12 Years

Incorporated 10 June 2013

Size

N/A

Accounts

ARD: 29/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

1st Floor Arthur Stanley House 40-50 Tottenham Street London, W1T 4RN,

Previous Addresses

29/30 Fitzroy Square London W1T 6LQ
From: 10 June 2013To: 25 September 2024
Timeline

2 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
May 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

OPPENHEIM, Frank Cecil

Active
Floor, LondonSW1Y 6QY
Born April 1940
Director
Appointed 10 Jun 2013

OPPENHEIM, Kevin Lance

Active
Floor, LondonSW1Y 6QY
Born September 1972
Director
Appointed 10 Jun 2013

Persons with significant control

2

Frank Cecil Oppenheim

Active
Arthur Stanley House, LondonW1T 4RN
Born April 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Kevin Lance Oppenheim

Active
Arthur Stanley House, LondonW1T 4RN
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
11 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Resolution
6 June 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2023
MR01Registration of a Charge
Gazette Filings Brought Up To Date
23 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Incorporation Company
10 June 2013
NEWINCIncorporation