Background WavePink WaveYellow Wave

PINEBRIDGE INVESTMENTS HOLDINGS EUROPE LIMITED (12847302)

PINEBRIDGE INVESTMENTS HOLDINGS EUROPE LIMITED (12847302) is an active UK company. incorporated on 31 August 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PINEBRIDGE INVESTMENTS HOLDINGS EUROPE LIMITED has been registered for 5 years. Current directors include AHERN, Tracie Elizabeth, SWEENEY, Michael.

Company Number
12847302
Status
active
Type
ltd
Incorporated
31 August 2020
Age
5 years
Address
One, London, WC1B 3AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AHERN, Tracie Elizabeth, SWEENEY, Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINEBRIDGE INVESTMENTS HOLDINGS EUROPE LIMITED

PINEBRIDGE INVESTMENTS HOLDINGS EUROPE LIMITED is an active company incorporated on 31 August 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PINEBRIDGE INVESTMENTS HOLDINGS EUROPE LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12847302

LTD Company

Age

5 Years

Incorporated 31 August 2020

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 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

One Bedford Avenue London, WC1B 3AU,

Previous Addresses

6th Floor Exchequer Court 33 st Mary Axe London EC3A 8AA United Kingdom
From: 31 August 2020To: 6 December 2021
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
Dec 20
Director Left
Nov 22
Director Joined
Mar 23
Owner Exit
Dec 25
Owner Exit
Dec 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MCGONAGLE, Caroline

Active
Bedford Avenue, LondonWC1B 3AU
Secretary
Appointed 18 Jun 2021

AHERN, Tracie Elizabeth

Active
Bedford Avenue, LondonWC1B 3AU
Born January 1968
Director
Appointed 31 Aug 2020

SWEENEY, Michael

Active
Bedford Avenue, LondonWC1B 3AU
Born December 1960
Director
Appointed 28 Mar 2023

HACKELSBERGER, Roman

Resigned
Exchequer Court, LondonEC3A 8AA
Secretary
Appointed 31 Aug 2020
Resigned 18 Jun 2021

SCHUSTER, Klaus Georg

Resigned
Bedford Avenue, LondonWC1B 3AU
Born October 1969
Director
Appointed 31 Aug 2020
Resigned 31 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
Park Avenue, New York10166

Nature of Control

Significant influence or control
Notified 30 Dec 2025

Mr Tzar Kai Richard Li

Ceased
Bedford Avenue, LondonWC1B 3AU
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2020
Ceased 30 Dec 2025
Little Falls Drive, Wilmington

Nature of Control

Significant influence or control
Notified 31 Aug 2020
Ceased 30 Dec 2025
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
15 January 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Accounts With Accounts Type Group
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
18 August 2024
AAMDAAMD
Accounts Amended With Accounts Type Full
18 August 2024
AAMDAAMD
Accounts With Accounts Type Full
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2021
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
23 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2021
TM02Termination of Secretary
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
14 October 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
31 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
31 August 2020
NEWINCIncorporation