Allspring Global Investments (UK) Limited LONDON


Founded in 1999, Allspring Global Investments (UK), classified under reg no. 03710963 is an active company. Currently registered at Bow Bells House 6th Floor EC4M 9BE, London the company has been in the business for 25 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 1st November 2021 Allspring Global Investments (UK) Limited is no longer carrying the name Wells Fargo Asset Management (international).

Currently there are 4 directors in the the company, namely Andrew S., Charles S. and Henriette P. and others. In addition one secretary - Angela R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Allspring Global Investments (UK) Limited Address / Contact

Office Address Bow Bells House 6th Floor
Office Address2 1 Bread Street
Town London
Post code EC4M 9BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03710963
Date of Incorporation Wed, 10th Feb 1999
Industry Fund management activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Andrew S.

Position: Director

Appointed: 10 March 2023

Charles S.

Position: Director

Appointed: 01 December 2022

Henriette P.

Position: Director

Appointed: 20 December 2021

Angela R.

Position: Secretary

Appointed: 01 November 2021

Daniel M.

Position: Director

Appointed: 30 August 2019

Carla F.

Position: Director

Appointed: 26 August 2021

Resigned: 03 January 2023

Paula H.

Position: Secretary

Appointed: 08 October 2019

Resigned: 29 October 2021

Jill G.

Position: Director

Appointed: 20 June 2019

Resigned: 24 February 2023

Jonathan H.

Position: Director

Appointed: 22 November 2017

Resigned: 20 June 2019

Nancy W.

Position: Director

Appointed: 17 November 2017

Resigned: 10 March 2021

Patricia M.

Position: Secretary

Appointed: 19 September 2017

Resigned: 08 October 2019

David B.

Position: Director

Appointed: 13 June 2017

Resigned: 31 May 2018

Francis P.

Position: Director

Appointed: 24 December 2015

Resigned: 31 December 2017

Jonathan H.

Position: Secretary

Appointed: 01 December 2015

Resigned: 19 September 2017

Deirdre F.

Position: Director

Appointed: 16 September 2015

Resigned: 05 April 2022

Ross P.

Position: Director

Appointed: 02 April 2015

Resigned: 19 August 2020

Andrew H.

Position: Director

Appointed: 06 February 2015

Resigned: 17 March 2020

Julian C.

Position: Secretary

Appointed: 01 January 2015

Resigned: 30 November 2015

Kirk H.

Position: Director

Appointed: 05 March 2014

Resigned: 03 December 2014

Karla R.

Position: Director

Appointed: 05 February 2013

Resigned: 17 March 2017

James J.

Position: Director

Appointed: 08 February 2012

Resigned: 30 November 2015

Kenneth P.

Position: Director

Appointed: 13 December 2010

Resigned: 18 January 2012

Michael N.

Position: Director

Appointed: 22 March 2010

Resigned: 14 September 2015

Michael N.

Position: Director

Appointed: 06 May 2009

Resigned: 22 March 2010

Matthew M.

Position: Director

Appointed: 20 April 2009

Resigned: 02 July 2010

Thomas H.

Position: Director

Appointed: 13 February 2009

Resigned: 06 January 2014

David C.

Position: Director

Appointed: 01 May 2007

Resigned: 09 October 2008

Richard G.

Position: Director

Appointed: 01 May 2007

Resigned: 06 February 2009

Dennis F.

Position: Director

Appointed: 01 May 2007

Resigned: 01 October 2008

John R.

Position: Director

Appointed: 19 April 2006

Resigned: 31 January 2007

Jurgen M.

Position: Director

Appointed: 01 July 2004

Resigned: 31 January 2007

James P.

Position: Director

Appointed: 01 September 2000

Resigned: 16 April 2002

Reinhard B.

Position: Director

Appointed: 01 September 2000

Resigned: 09 March 2004

Joseph B.

Position: Director

Appointed: 16 June 2000

Resigned: 31 January 2007

Susan M.

Position: Director

Appointed: 14 April 1999

Resigned: 05 January 2007

Jeremy W.

Position: Director

Appointed: 14 April 1999

Resigned: 31 January 2007

Steven B.

Position: Director

Appointed: 02 March 1999

Resigned: 10 July 2012

Stephen R.

Position: Director

Appointed: 02 March 1999

Resigned: 18 November 2005

Stephen Z.

Position: Secretary

Appointed: 02 March 1999

Resigned: 31 December 2014

Stephen Z.

Position: Director

Appointed: 02 March 1999

Resigned: 31 December 2014

Matthew A.

Position: Director

Appointed: 10 February 1999

Resigned: 02 March 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 1999

Resigned: 02 March 1999

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we found, there is Wells Fargo Asset Management Holdings, Llc from San Francisco, United States. The abovementioned PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Island Finance Holding Company Llc that entered George Town, Cayman Islands as the address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Island Finance Holding Company Llc, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Wells Fargo Asset Management Holdings, Llc

525 Market Street 10th Floor, San Francisco, California, PO Box 94105, United States

Legal authority Delaware
Legal form Limited Liability Company
Country registered Delaware
Place registered Delaware Division Of Corporations
Registration number 6358095
Notified on 1 March 2019
Ceased on 1 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Island Finance Holding Company Llc

Ugland House South Church Street, George Town, Grand Cayman, PO Box PO BOX 309, Cayman Islands

Legal authority Cayman Islands
Legal form Limited Liability Company
Country registered Cayman Islands
Place registered Cayman Islands Registry Of Companies
Registration number Cr-105709
Notified on 15 December 2016
Ceased on 1 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Island Finance Holding Company Llc

Ugland House PO BOX 309, South Church Street, George Town, Grand Cayman, PO Box KY1-1104, Cayman Islands

Legal authority Cayman Islands
Legal form Limited Liability Company
Country registered Grand Cayman
Place registered General Registry
Registration number Cr-105709
Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control: 75,01-100% shares

Company previous names

Wells Fargo Asset Management (international) November 1, 2021
Ecm Asset Management March 1, 2019
European Credit Management May 28, 2012
Mandarn March 2, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 21st, August 2023
Free Download (34 pages)

Company search