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: 31/12Up to Date
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
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
Address
17 Hanover Square London, W1S 1BN,
No significant events found
Officers
15
5 Active
10 Resigned
Name
Role
Appointed
Status
D.P.F S.R.L
ActiveViale Italia 194 ,31015, Conegliano358040
Corporate llp designated member
Appointed 15 Dec 2025
D.P.F S.R.L
Viale Italia 194 ,31015, Conegliano358040
Corporate llp designated member
15 Dec 2025
Active
EUROPEAN AND GLOBAL HOLDINGS LTD
ActiveUpper Pembroke Street, Dublin 2
Corporate llp designated member
Appointed 01 Jun 2015
EUROPEAN AND GLOBAL HOLDINGS LTD
Upper Pembroke Street, Dublin 2
Corporate llp designated member
01 Jun 2015
Active
TETRAGONO SA
ActiveVia Nassa, Lugano Ch-6900
Corporate llp designated member
Appointed 18 Dec 2017
TETRAGONO SA
Via Nassa, Lugano Ch-6900
Corporate llp designated member
18 Dec 2017
Active
GIOVANNETTI, Giuliano
ActiveRegent Street, LondonW1B 5TW
Born December 1967
Llp member
Appointed 01 Mar 2021
GIOVANNETTI, Giuliano
Regent Street, LondonW1B 5TW
Born December 1967
Llp member
01 Mar 2021
Active
C8 INDEX TECHNOLOGIES (EU) LTD
ActiveLee View House, Cork
Corporate llp member
Appointed 15 Feb 2023
C8 INDEX TECHNOLOGIES (EU) LTD
Lee View House, Cork
Corporate llp member
15 Feb 2023
Active
COSTIN, David Edward
ResignedCarlisle Street, LondonW1D 3DU
Born May 1959
Llp designated member
Appointed 01 Jun 2015
Resigned 31 Mar 2021
COSTIN, David Edward
Carlisle Street, LondonW1D 3DU
Born May 1959
Llp designated member
01 Jun 2015
Resigned 31 Mar 2021
Resigned
FEARON, John Michael
ResignedDebden Road, Saffron WaldenCB11 4AB
Born October 1960
Llp designated member
Appointed 13 May 2011
Resigned 01 Jun 2015
FEARON, John Michael
Debden Road, Saffron WaldenCB11 4AB
Born October 1960
Llp designated member
13 May 2011
Resigned 01 Jun 2015
Resigned
PARKIN, Mark Adam
ResignedBurton Court, LondonSW3 4SY
Born July 1954
Llp designated member
Appointed 13 May 2011
Resigned 16 Aug 2013
PARKIN, Mark Adam
Burton Court, LondonSW3 4SY
Born July 1954
Llp designated member
13 May 2011
Resigned 16 Aug 2013
Resigned
WIGHTMAN, Nigel David
ResignedDartmouth Road, LondonNW2 4ET
Born July 1953
Llp designated member
Appointed 01 Jun 2015
Resigned 14 Sept 2017
WIGHTMAN, Nigel David
Dartmouth Road, LondonNW2 4ET
Born July 1953
Llp designated member
01 Jun 2015
Resigned 14 Sept 2017
Resigned
IC ASSOCIATES LIMITED
ResignedLiverpool Road, SouthportPR8 4PH
Corporate llp designated member
Appointed 13 May 2011
Resigned 01 Jun 2015
IC ASSOCIATES LIMITED
Liverpool Road, SouthportPR8 4PH
Corporate llp designated member
13 May 2011
Resigned 01 Jun 2015
Resigned
INVESTMENT CONNECTIONS LIMITED
ResignedLiverpool Road, SouthportPR8 4PH
Corporate llp designated member
Appointed 13 May 2011
Resigned 01 Jun 2015
INVESTMENT CONNECTIONS LIMITED
Liverpool Road, SouthportPR8 4PH
Corporate llp designated member
13 May 2011
Resigned 01 Jun 2015
Resigned
BLANK, Shohreh, Dr
ResignedNaseby Close, LondonNW6 4EY
Born October 1959
Llp member
Appointed 13 May 2011
Resigned 16 May 2012
BLANK, Shohreh, Dr
Naseby Close, LondonNW6 4EY
Born October 1959
Llp member
13 May 2011
Resigned 16 May 2012
Resigned
HOOK, Michael Johnathan
ResignedHallside Park, KnutsfordWA16 8NQ
Born April 1960
Llp member
Appointed 13 May 2011
Resigned 01 Aug 2012
HOOK, Michael Johnathan
Hallside Park, KnutsfordWA16 8NQ
Born April 1960
Llp member
13 May 2011
Resigned 01 Aug 2012
Resigned
5SIGMA LLP
ResignedDebden Road, Saffron WaldenCB11 4AB
Corporate llp member
Appointed 25 Jun 2018
Resigned 07 Nov 2019
5SIGMA LLP
Debden Road, Saffron WaldenCB11 4AB
Corporate llp member
25 Jun 2018
Resigned 07 Nov 2019
Resigned
GLOBALSWISS LLP
ResignedSalisbury Road, CardiffCF24 4AB
Corporate llp member
Appointed 01 Feb 2018
Resigned 29 Oct 2018
GLOBALSWISS LLP
Salisbury Road, CardiffCF24 4AB
Corporate llp member
01 Feb 2018
Resigned 29 Oct 2018
Resigned
Persons with significant control
5
2 Active
3 Ceased
Name
Nature of Control
Notified
Status
Mr Marco Cappelleri
ActiveHanover Square, LondonW1S 1BN
Born May 1969
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 27 Jan 2023
Mr Marco Cappelleri
Hanover Square, LondonW1S 1BN
Born May 1969
Voting rights 25 to 50 percent limited liability partnership
27 Jan 2023
Active
Mr David Edward Costin
CeasedCarlisle 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 David Edward Costin
Carlisle Street, LondonW1D 3DU
Born May 1959
Significant influence or control limited liability partnership
14 Sept 2017
Ceased 31 Dec 2020
Ceased
Mr Julian Alworth
ActiveHanover Square, LondonW1S 1BN
Born July 1953
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 14 Sept 2017
Mr Julian Alworth
Hanover Square, LondonW1S 1BN
Born July 1953
Voting rights 25 to 50 percent limited liability partnership
14 Sept 2017
Active
Mr Nigel David Wightman
CeasedDartmouth 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 Nigel David Wightman
Dartmouth Road, LondonNW2 4ET
Born July 1953
Voting rights 25 to 50 percent limited liability partnership
06 Apr 2017
Ceased 14 Sept 2017
Ceased
Mr Julian Sutherland Alworth
CeasedDartmouth 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
Dartmouth Road, LondonNW2 4ET
Born July 1953
Voting rights 25 to 50 percent limited liability partnership
06 Apr 2017
Ceased 14 Sept 2017
Ceased
Filing History
73
Description
Type
Date Filed
Document
12 March 2026
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
12 March 2026
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
9 May 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 April 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 April 2025
8 November 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
8 November 2024
27 September 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
27 September 2024
5 September 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
5 September 2023
4 September 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
4 September 2023
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
9 May 2023
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
9 May 2023
26 April 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
26 April 2023
29 November 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
29 November 2021
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
8 April 2021
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
8 April 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
8 April 2021
29 March 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
29 March 2021
29 March 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
29 March 2021
3 January 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 January 2020
30 October 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
30 October 2018
15 October 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
15 October 2018
23 July 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
23 July 2018
23 July 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
23 July 2018
22 May 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
22 May 2018
22 May 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
22 May 2018
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
22 May 2018
14 September 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
14 September 2017
14 September 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
14 September 2017
14 September 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 September 2017
18 April 2016
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
18 April 2016
11 August 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
11 August 2015
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 June 2015
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
1 June 2015
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 June 2015
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 June 2015
1 June 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
1 June 2015
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
1 June 2015
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
1 June 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 January 2014
15 November 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 November 2012
7 September 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 September 2011