Background WavePink WaveYellow Wave

EUROPEAN AND GLOBAL ADVISERS LLP (OC364593)

EUROPEAN AND GLOBAL ADVISERS LLP (OC364593) is an active UK company. incorporated on 13 May 2011. with registered office in London. EUROPEAN AND GLOBAL ADVISERS LLP has been registered for 14 years.

Company Number
OC364593
Status
active
Type
llp
Incorporated
13 May 2011
Age
14 years
Address
17 Hanover Square, London, W1S 1BN

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN AND GLOBAL ADVISERS LLP

EUROPEAN AND GLOBAL ADVISERS LLP is an active company incorporated on 13 May 2011 with the registered office located in London. EUROPEAN AND GLOBAL ADVISERS LLP was registered 14 years ago.

Status

active

Active since 14 years ago

Company No

OC364593

LLP Company

Age

14 Years

Incorporated 13 May 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 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

26 days left

Last Filed

Made up to 28 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

IC FUNDS LLP
From: 13 May 2011To: 11 August 2015
Contact
Address

17 Hanover Square London, W1S 1BN,

Timeline

No significant events found

Capital Table
People

Officers

15

5 Active
10 Resigned

D.P.F S.R.L

Active
Viale Italia 194 ,31015, Conegliano358040
Corporate llp designated member
Appointed 15 Dec 2025

EUROPEAN AND GLOBAL HOLDINGS LTD

Active
Upper Pembroke Street, Dublin 2
Corporate llp designated member
Appointed 01 Jun 2015

TETRAGONO SA

Active
Via Nassa, Lugano Ch-6900
Corporate llp designated member
Appointed 18 Dec 2017

GIOVANNETTI, Giuliano

Active
Regent Street, LondonW1B 5TW
Born December 1967
Llp member
Appointed 01 Mar 2021

C8 INDEX TECHNOLOGIES (EU) LTD

Active
Lee View House, Cork
Corporate llp member
Appointed 15 Feb 2023

COSTIN, David Edward

Resigned
Carlisle Street, LondonW1D 3DU
Born May 1959
Llp designated member
Appointed 01 Jun 2015
Resigned 31 Mar 2021

FEARON, John Michael

Resigned
Debden Road, Saffron WaldenCB11 4AB
Born October 1960
Llp designated member
Appointed 13 May 2011
Resigned 01 Jun 2015

PARKIN, Mark Adam

Resigned
Burton Court, LondonSW3 4SY
Born July 1954
Llp designated member
Appointed 13 May 2011
Resigned 16 Aug 2013

WIGHTMAN, Nigel David

Resigned
Dartmouth Road, LondonNW2 4ET
Born July 1953
Llp designated member
Appointed 01 Jun 2015
Resigned 14 Sept 2017

IC ASSOCIATES LIMITED

Resigned
Liverpool Road, SouthportPR8 4PH
Corporate llp designated member
Appointed 13 May 2011
Resigned 01 Jun 2015

INVESTMENT CONNECTIONS LIMITED

Resigned
Liverpool Road, SouthportPR8 4PH
Corporate llp designated member
Appointed 13 May 2011
Resigned 01 Jun 2015

BLANK, Shohreh, Dr

Resigned
Naseby Close, LondonNW6 4EY
Born October 1959
Llp member
Appointed 13 May 2011
Resigned 16 May 2012

HOOK, Michael Johnathan

Resigned
Hallside Park, KnutsfordWA16 8NQ
Born April 1960
Llp member
Appointed 13 May 2011
Resigned 01 Aug 2012

5SIGMA LLP

Resigned
Debden Road, Saffron WaldenCB11 4AB
Corporate llp member
Appointed 25 Jun 2018
Resigned 07 Nov 2019

GLOBALSWISS LLP

Resigned
Salisbury Road, CardiffCF24 4AB
Corporate llp member
Appointed 01 Feb 2018
Resigned 29 Oct 2018

Persons with significant control

5

2 Active
3 Ceased

Mr Marco Cappelleri

Active
Hanover Square, LondonW1S 1BN
Born May 1969

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 27 Jan 2023

Mr David Edward Costin

Ceased
Carlisle Street, LondonW1D 3DU
Born May 1959

Nature of Control

Significant influence or control limited liability partnership
Notified 14 Sept 2017
Ceased 31 Dec 2020

Mr Julian Alworth

Active
Hanover Square, LondonW1S 1BN
Born July 1953

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 14 Sept 2017

Mr Nigel David Wightman

Ceased
Dartmouth Road, LondonNW2 4ET
Born July 1953

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2017
Ceased 14 Sept 2017

Mr Julian Sutherland Alworth

Ceased
Dartmouth Road, LondonNW2 4ET
Born July 1953

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2017
Ceased 14 Sept 2017
Fundings
Financials
Latest Activities

Filing History

73

Appoint Corporate Member Limited Liability Partnership With Appointment Date
12 March 2026
LLAP02LLAP02
Change Corporate Member Limited Liability Partnership With Name Change Date
9 May 2025
LLCH02LLCH02
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
28 April 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
28 April 2025
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
8 November 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
27 September 2024
LLAD01LLAD01
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
5 September 2023
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 September 2023
LLAD01LLAD01
Confirmation Statement With No Updates
10 May 2023
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
9 May 2023
LLPSC04LLPSC04
Appoint Corporate Member Limited Liability Partnership With Appointment Date
9 May 2023
LLAP02LLAP02
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
26 April 2023
LLPSC01LLPSC01
Confirmation Statement With No Updates
29 June 2022
LLCS01LLCS01
Accounts With Accounts Type Full
18 May 2022
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
29 November 2021
LLAP01LLAP01
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
8 April 2021
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
8 April 2021
LLCH02LLCH02
Termination Member Limited Liability Partnership With Name Termination Date
8 April 2021
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
29 March 2021
LLPSC07LLPSC07
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
29 March 2021
LLAD01LLAD01
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
3 January 2020
LLTM01LLTM01
Confirmation Statement With No Updates
13 May 2019
LLCS01LLCS01
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
30 October 2018
LLTM01LLTM01
Change Account Reference Date Limited Liability Partnership Current Shortened
15 October 2018
LLAA01LLAA01
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership With Appointment Date
23 July 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
23 July 2018
LLAP02LLAP02
Confirmation Statement With No Updates
22 May 2018
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
22 May 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
22 May 2018
LLPSC01LLPSC01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
22 May 2018
LLAP02LLAP02
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control Limited Liability Partnership
14 September 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
14 September 2017
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
14 September 2017
LLTM01LLTM01
Confirmation Statement With Updates
13 May 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 February 2017
AAAnnual Accounts
Auditors Resignation Limited Liability Partnership
17 February 2017
LLPAUDLLPAUD
Annual Return Limited Liability Partnership With Made Up Date
13 May 2016
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
18 April 2016
LLAD01LLAD01
Accounts With Accounts Type Small
22 February 2016
AAAnnual Accounts
Certificate Change Of Name Company
11 August 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Limited Liability Partnership With Made Up Date
9 June 2015
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
1 June 2015
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
1 June 2015
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
1 June 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
1 June 2015
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 June 2015
LLAD01LLAD01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 June 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 June 2015
LLAP01LLAP01
Accounts With Accounts Type Small
10 March 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 June 2014
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
17 April 2014
LLTM01LLTM01
Accounts With Accounts Type Small
3 March 2014
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
21 January 2014
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
4 June 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
15 November 2012
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
20 September 2012
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
1 June 2012
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
30 May 2012
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
7 September 2011
LLCH01LLCH01
Incorporation Limited Liability Partnership
13 May 2011
LLIN01LLIN01