UKBizDB.co.uk

FIRST SENTIER INVESTORS (UK) FUNDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as First Sentier Investors (uk) Funds Limited. The company was founded 35 years ago and was given the registration number 02294743. The firm's registered office is in LONDON. You can find them at Finsbury Circus House, 15 Finsbury Circus, London, England. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FIRST SENTIER INVESTORS (UK) FUNDS LIMITED
Company Number:02294743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Finsbury Circus House, 15 Finsbury Circus, London, England, EC2M 7EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Finsbury Circus House, 15 Finsbury Circus, London, England, EC2M 7EB

Secretary05 February 2015Active
Finsbury Circus House, 15 Finsbury Circus, London, EC2M 7EB

Director22 December 2020Active
Finsbury Circus House, 15 Finsbury Circus, London, EC2M 7EB

Director02 May 2023Active
Finsbury Circus House, 15 Finsbury Circus, London, EC2M 7EB

Director24 August 2015Active
Finsbury Circus House, 15 Finsbury Circus, London, EC2M 7EB

Director24 July 2018Active
Finsbury Circus House, 15 Finsbury Circus, London, EC2M 7EB

Director09 August 2021Active
Finsbury Circus House, 15 Finsbury Circus, London, EC2M 7EB

Secretary14 May 2020Active
21 Queens Avenue, Edinburgh, EH4 2DG

Secretary08 June 2000Active
Dean House, Newchurch, Romney Marsh, TN29 0DL

Secretary-Active
Finsbury Circus House, 15 Finsbury Circus, London, England, EC2M 7EB

Secretary28 April 2005Active
Finsbury Circus House, 15 Finsbury Circus, London, England, EC2M 7EB

Secretary04 September 2007Active
43 Spottiswoode Street, Edinburgh, EH9 1DQ

Secretary28 April 2005Active
21 Succoth Place, Murrayfield, Edinburgh, EH12 6BJ

Director29 September 2000Active
Freshford Hall, Bath, BA2 7WJ

Director-Active
23 St Andrew Square, Midlothian, Edinburgh, Scotland, EH2 1BB

Director03 January 2013Active
56 Marshals Drive, St. Albans, AL1 4RG

Director11 October 1999Active
3rd Floor, 30 Cannon Street, London, EC4M 6YQ

Director17 January 2011Active
11 Alpha Street, North Balwyn, Australia, 3104

Director29 September 2000Active
26 Tennyson Avenue, Cliffe Woods, Rochester, ME3 8JG

Director24 February 1994Active
3rd Floor, 30 Cannon Street, London, EC4M 6YQ

Director14 May 2001Active
108 Gurney Court Road, St. Albans, AL1 4RJ

Director06 April 1998Active
Flat 4, 83 Onslow Gardens, London, SW7 3BU

Director28 August 2006Active
57 Palace Road, East Molesey, KT8 9DN

Director-Active
105 Park Drive, Winchmore Hill, London, N21 2LT

Director06 April 1998Active
3rd Floor, 30 Cannon Street, London, EC4M 6YQ

Director15 February 2012Active
Hunton Court, Hunton, Maidstone, ME15 0RR

Director-Active
2 The Rise, Borden, Sittingbourne, ME9 4HY

Director18 July 1994Active
71 Burradoo Road, Burradoo, Australia, 2576

Director20 February 2007Active
Finsbury Circus House, 15 Finsbury Circus, London, England, EC2M 7EB

Director23 July 2013Active
Mill Grove, Woodland Drive, East Horsley, KT24 5AN

Director04 July 1994Active
3rd Floor, 30 Cannon Street, London, EC4M 6YQ

Director20 February 2007Active
50 Brittains Lane, Sevenoaks, TN13 2JP

Director18 May 1993Active
16 Nightingale Close, Rainham, Gillingham, ME8 8HS

Director24 February 1994Active
Finsbury Circus House, 15 Finsbury Circus, London, EC2M 7EB

Director11 January 2016Active
21 Wanderdown Road, Brighton, BN2 7BT

Director24 February 1994Active

People with Significant Control

Cfsim Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Finsbury Circus House, 15 Finsbury Circus, London, England, EC2M 7EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-08-17Accounts

Accounts with accounts type full.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-07-11Officers

Termination secretary company with name termination date.

Download
2022-04-26Accounts

Accounts with accounts type full.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type full.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-11-19Persons with significant control

Change to a person with significant control.

Download
2020-11-06Accounts

Accounts with accounts type full.

Download
2020-10-12Change of name

Certificate change of name company.

Download
2020-10-12Resolution

Resolution.

Download
2020-10-12Change of name

Change of name request comments.

Download
2020-08-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.