Legg Mason Investments (europe) Limited LONDON


Legg Mason Investments (europe) started in year 1983 as Private Limited Company with registration number 01732037. The Legg Mason Investments (europe) company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6HL. Since 2000-05-09 Legg Mason Investments (europe) Limited is no longer carrying the name Johnson Fry Asset Managers PLC.

The company has 2 directors, namely Martyn G., Jaspal S.. Of them, Jaspal S. has been with the company the longest, being appointed on 1 April 2016 and Martyn G. has been with the company for the least time - from 27 January 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Peter D. who worked with the the company until 1 September 1993.

Legg Mason Investments (europe) Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01732037
Date of Incorporation Wed, 15th Jun 1983
Industry Financial intermediation not elsewhere classified
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Martyn G.

Position: Director

Appointed: 27 January 2021

Jaspal S.

Position: Director

Appointed: 01 April 2016

Victoria R.

Position: Director

Appointed: 14 April 2020

Resigned: 30 September 2020

Christopher K.

Position: Director

Appointed: 01 February 2020

Resigned: 01 June 2022

Irene B.

Position: Director

Appointed: 29 January 2020

Resigned: 31 December 2022

Edward V.

Position: Director

Appointed: 30 July 2015

Resigned: 24 November 2019

Joseph L.

Position: Director

Appointed: 16 August 2013

Resigned: 26 June 2019

John E.

Position: Director

Appointed: 15 August 2013

Resigned: 31 January 2021

Thomas L.

Position: Director

Appointed: 15 February 2013

Resigned: 31 March 2013

Brian E.

Position: Director

Appointed: 06 September 2011

Resigned: 24 November 2019

Joseph S.

Position: Director

Appointed: 06 September 2011

Resigned: 15 February 2013

John A.

Position: Director

Appointed: 07 February 2011

Resigned: 16 August 2013

Ursula S.

Position: Director

Appointed: 28 April 2010

Resigned: 26 June 2019

Thomas H.

Position: Director

Appointed: 31 January 2010

Resigned: 07 February 2011

Robert S.

Position: Director

Appointed: 17 August 2009

Resigned: 31 March 2016

Thomas H.

Position: Director

Appointed: 01 July 2007

Resigned: 17 August 2009

Terence J.

Position: Director

Appointed: 02 October 2006

Resigned: 30 July 2015

William E.

Position: Director

Appointed: 13 June 2006

Resigned: 22 April 2010

Kathryn D.

Position: Director

Appointed: 22 July 2005

Resigned: 05 January 2009

Joseph L.

Position: Director

Appointed: 01 July 2005

Resigned: 06 September 2011

Deepak C.

Position: Director

Appointed: 23 August 2002

Resigned: 31 May 2007

Katharine B.

Position: Director

Appointed: 29 June 2002

Resigned: 23 August 2002

Mike E.

Position: Director

Appointed: 29 June 2002

Resigned: 23 August 2002

Paul B.

Position: Director

Appointed: 24 July 2001

Resigned: 31 August 2006

Brett G.

Position: Director

Appointed: 24 July 2001

Resigned: 28 March 2002

Lindsay F.

Position: Director

Appointed: 19 June 2000

Resigned: 24 July 2001

Dorn K.

Position: Director

Appointed: 19 June 2000

Resigned: 30 May 2001

Christopher P.

Position: Director

Appointed: 19 June 2000

Resigned: 27 June 2008

Deborah P.

Position: Director

Appointed: 19 June 2000

Resigned: 10 September 2004

Dominic F.

Position: Director

Appointed: 21 January 1998

Resigned: 28 May 1999

Ian G.

Position: Director

Appointed: 13 January 1998

Resigned: 20 April 2010

Catherine T.

Position: Director

Appointed: 14 October 1997

Resigned: 04 February 2000

Legg Mason Investments Secretaries Limited

Position: Corporate Secretary

Appointed: 01 October 1997

Resigned: 08 February 2010

Timothy S.

Position: Director

Appointed: 15 September 1997

Resigned: 30 July 1999

Richard N.

Position: Director

Appointed: 31 July 1997

Resigned: 21 September 2001

Andrew W.

Position: Director

Appointed: 13 November 1996

Resigned: 30 October 2003

Robert G.

Position: Director

Appointed: 11 November 1996

Resigned: 15 September 1997

Rebecca T.

Position: Director

Appointed: 23 April 1996

Resigned: 09 July 2002

Michael F.

Position: Director

Appointed: 23 August 1994

Resigned: 12 September 1997

Alan B.

Position: Director

Appointed: 15 October 1993

Resigned: 01 November 1996

June R.

Position: Nominee Secretary

Appointed: 01 September 1993

Resigned: 01 October 1997

Alan I.

Position: Director

Appointed: 11 November 1992

Resigned: 29 September 1993

Charles F.

Position: Nominee Director

Appointed: 30 June 1992

Resigned: 31 December 1997

Antony W.

Position: Director

Appointed: 30 June 1992

Resigned: 31 December 1992

Peter D.

Position: Secretary

Appointed: 30 June 1992

Resigned: 01 September 1993

Colin E.

Position: Director

Appointed: 30 June 1992

Resigned: 04 August 1997

David F.

Position: Director

Appointed: 30 June 1992

Resigned: 31 October 1995

Charles R.

Position: Director

Appointed: 30 June 1992

Resigned: 13 January 1995

James A.

Position: Director

Appointed: 30 June 1992

Resigned: 31 December 1993

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we identified, there is Franklin Templeton Global Investors Limited from London, United Kingdom. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Legg Mason, Inc that entered Baltimore, United States as the address. This PSC has a legal form of "an incorporated company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Franklin Templeton Global Investors Limited

Cannon Place 78 Cannon Street, London, California, EC4N 6HL, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02100399
Notified on 31 July 2020
Nature of control: 75,01-100% shares

Legg Mason, Inc

100 International Drive, Baltimore, United States

Legal authority Maryland
Legal form Incorporated Company
Country registered Usa/Maryland
Place registered State Register Of Maryland
Registration number D01223502
Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control: significiant influence or control

Company previous names

Johnson Fry Asset Managers PLC May 9, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to 2022-09-30
filed on: 8th, April 2023
Free Download (26 pages)

Company search