Western Asset Management Company Limited LONDON


Founded in 1990, Western Asset Management Company, classified under reg no. 02479672 is an active company. Currently registered at 10 Exchange Square EC2A 2EN, London the company has been in the business for 34 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 2000/02/22 Western Asset Management Company Limited is no longer carrying the name Western Asset Global Management.

Currently there are 3 directors in the the firm, namely Courtney H., Thomas M. and Michael Z.. In addition one secretary - Kate B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Western Asset Management Company Limited Address / Contact

Office Address 10 Exchange Square
Office Address2 Primrose Street
Town London
Post code EC2A 2EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02479672
Date of Incorporation Mon, 12th Mar 1990
Industry Financial intermediation not elsewhere classified
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Courtney H.

Position: Director

Appointed: 20 October 2022

Thomas M.

Position: Director

Appointed: 13 November 2013

Kate B.

Position: Secretary

Appointed: 10 May 2011

Michael Z.

Position: Director

Appointed: 16 May 2002

Western Asset Management Company

Position: Corporate Secretary

Appointed: 09 November 2010

Resigned: 09 November 2010

Amrit M.

Position: Secretary

Appointed: 09 November 2010

Resigned: 10 May 2011

Thomas L.

Position: Director

Appointed: 25 November 2009

Resigned: 31 March 2013

David O.

Position: Director

Appointed: 05 June 2009

Resigned: 10 November 2009

Ronald D.

Position: Director

Appointed: 10 February 2009

Resigned: 31 March 2013

Charles R.

Position: Director

Appointed: 10 February 2009

Resigned: 15 July 2022

Jeffrey N.

Position: Director

Appointed: 30 July 2007

Resigned: 10 February 2009

Timothy S.

Position: Director

Appointed: 08 November 2006

Resigned: 30 July 2007

Jennifer E.

Position: Secretary

Appointed: 18 August 2006

Resigned: 09 November 2010

David F.

Position: Director

Appointed: 14 August 2006

Resigned: 10 February 2009

Andrew G.

Position: Secretary

Appointed: 18 March 2005

Resigned: 18 August 2006

Alison M.

Position: Secretary

Appointed: 30 September 2003

Resigned: 18 March 2005

Peter B.

Position: Director

Appointed: 01 September 2003

Resigned: 31 March 2009

Suzanne T.

Position: Secretary

Appointed: 27 November 2002

Resigned: 30 September 2003

Stephen L.

Position: Director

Appointed: 17 February 2000

Resigned: 28 June 2001

Raymond M.

Position: Director

Appointed: 14 February 2000

Resigned: 28 June 2001

Elisabeth S.

Position: Director

Appointed: 14 February 2000

Resigned: 28 June 2001

Gavin J.

Position: Director

Appointed: 18 November 1998

Resigned: 15 May 2002

Mary C.

Position: Secretary

Appointed: 01 October 1998

Resigned: 26 November 2002

Andrew B.

Position: Director

Appointed: 10 January 1997

Resigned: 14 February 2000

Thomas M.

Position: Director

Appointed: 10 January 1997

Resigned: 14 February 2000

Timothy S.

Position: Director

Appointed: 10 January 1997

Resigned: 01 September 2003

Michael Z.

Position: Director

Appointed: 10 January 1997

Resigned: 18 January 2000

Philip S.

Position: Director

Appointed: 10 January 1997

Resigned: 14 February 2000

Trevor O.

Position: Director

Appointed: 10 January 1997

Resigned: 26 January 2000

Laura P.

Position: Director

Appointed: 10 January 1997

Resigned: 27 August 1999

Edmund C.

Position: Director

Appointed: 10 January 1997

Resigned: 14 February 2000

James H.

Position: Director

Appointed: 13 December 1996

Resigned: 19 November 2012

Edward T.

Position: Director

Appointed: 13 February 1996

Resigned: 26 May 2006

William L.

Position: Director

Appointed: 13 February 1996

Resigned: 26 January 2000

Philip H.

Position: Director

Appointed: 28 June 1995

Resigned: 13 February 1996

Robert P.

Position: Director

Appointed: 27 June 1994

Resigned: 13 February 1995

Barbieri P.

Position: Director

Appointed: 27 June 1994

Resigned: 13 February 1996

Clinton K.

Position: Director

Appointed: 15 September 1993

Resigned: 28 June 1995

Steven S.

Position: Director

Appointed: 01 October 1992

Resigned: 27 June 1994

Herschel P.

Position: Director

Appointed: 09 April 1991

Resigned: 21 December 1994

Frances R.

Position: Director

Appointed: 09 April 1991

Resigned: 24 March 1993

Laura P.

Position: Secretary

Appointed: 09 April 1991

Resigned: 01 October 1998

Heath M.

Position: Director

Appointed: 09 April 1991

Resigned: 16 October 1992

Jerome M.

Position: Director

Appointed: 09 April 1991

Resigned: 01 October 1992

Pauline B.

Position: Director

Appointed: 09 April 1991

Resigned: 31 January 1997

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Franklin Resources, Inc. from San Mateo, United States. The abovementioned PSC is classified as "a corporation", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Legg Mason Inc. that entered Baltimore, United States as the official address. This PSC has a legal form of "a maryland corporation" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Franklin Resources, Inc.

One Franklin Parkway, San Mateo, California 94403, United States

Legal authority Delaware
Legal form Corporation
Country registered Delaware
Place registered Division Of Corporations Of The Delaware State Department, United States
Registration number 735016
Notified on 31 July 2020
Nature of control: significiant influence or control

Legg Mason Inc.

100 International Drive, Baltimore, Md 21202, United States

Legal authority Maryland Corporation Law
Legal form Maryland Corporation
Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control: significiant influence or control

Company previous names

Western Asset Global Management February 22, 2000
Lehman Brothers Global Asset Management February 14, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/09/30
filed on: 10th, February 2024
Free Download (38 pages)

Company search

Advertisements