This company is commonly known as Ninety One Uk Limited. The company was founded 37 years ago and was given the registration number 02036094. The firm's registered office is in LONDON. You can find them at 55 Gresham Street, , London, . This company's SIC code is 66300 - Fund management activities.
Name | : | NINETY ONE UK LIMITED |
---|---|---|
Company Number | : | 02036094 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Gresham Street, London, England, EC2V 7EL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Gresham Street, London, England, EC2V 7EL | Secretary | 14 February 2019 | Active |
55, Gresham Street, London, England, EC2V 7EL | Director | 09 September 2022 | Active |
55, Gresham Street, London, England, EC2V 7EL | Director | 23 September 2022 | Active |
55, Gresham Street, London, England, EC2V 7EL | Director | 01 October 2018 | Active |
55, Gresham Street, London, England, EC2V 7EL | Director | 20 September 2001 | Active |
55, Gresham Street, London, England, EC2V 7EL | Director | 13 August 2019 | Active |
55, Gresham Street, London, England, EC2V 7EL | Director | 01 March 2021 | Active |
55, Gresham Street, London, England, EC2V 7EL | Director | 01 December 2023 | Active |
Woolgate Exchange 25, Basinghall Street, London, EC2V 5HA | Secretary | 01 April 2015 | Active |
17 Kyrle Road, Clapham, London, SW11 6BD | Secretary | - | Active |
Woolgate Exchange 25, Basinghall Street, London, EC2V 5HA | Secretary | 21 September 1994 | Active |
Woolgate Exchange 25, Basinghall Street, London, EC2V 5HA | Secretary | 09 November 2017 | Active |
Top Floor Flat, 7 Probert Road, London, SW2 1BN | Secretary | 23 July 2002 | Active |
Woolgate Exchange 25, Basinghall Street, London, EC2V 5HA | Director | 26 November 2002 | Active |
17925 Mayerling Av, Granada Hills, Usa, | Director | 16 February 1994 | Active |
The Chilterns Oakhurst Avenue, Harpenden, AL5 2ND | Director | - | Active |
35 Thomas More House, Barbican, London, EC2Y 8BT | Director | 20 September 2001 | Active |
15 Greenwood Way, Sevenoaks, TN13 2LA | Director | - | Active |
5 Bolingbroke Grove, London, SW11 6ES | Director | - | Active |
52 Hastings Road, Pembury, TN2 4JP | Director | 22 November 1995 | Active |
Woolgate Exchange 25, Basinghall Street, London, EC2V 5HA | Director | 12 December 2013 | Active |
37 Woodstock Road, London, W4 1DT | Director | 05 April 1994 | Active |
Toad Hall, Gedding, Bury St Edmunds, IP30 0QA | Director | 16 February 1994 | Active |
17 Queensdale Road, London, W11 4SB | Director | 22 November 1995 | Active |
Woolgate Exchange 25, Basinghall Street, London, EC2V 5HA | Director | 09 October 1998 | Active |
17 Kyrle Road, Clapham, London, SW11 6BD | Director | 17 April 1996 | Active |
Hall Barn Close Chapel Lane, Blewbury, Didcot, OX11 9PQ | Director | - | Active |
55, Gresham Street, London, England, EC2V 7EL | Director | 01 October 2018 | Active |
Woolgate Exchange 25, Basinghall Street, London, EC2V 5HA | Director | 02 September 2004 | Active |
55, Gresham Street, London, England, EC2V 7EL | Director | 09 September 2022 | Active |
Woolgate Exchange 25, Basinghall Street, London, EC2V 5HA | Director | - | Active |
Woolgate Exchange 25, Basinghall Street, London, EC2V 5HA | Director | 22 November 2013 | Active |
2, Gresham Street, London, EC2V 7QP | Director | 22 January 2010 | Active |
7 Lowndes Place, London, SW1X 8DB | Director | 23 June 1997 | Active |
29 Bushwood Road, Kew, TW9 3BG | Director | 20 September 2001 | Active |
Ninety One Uk Holdings Limited | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 55, Gresham Street, London, England, EC2V 7EL |
Nature of control | : |
|
Ninety One Global Limited | ||
Notified on | : | 16 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 55, Gresham Street, London, England, EC2V 7EL |
Nature of control | : |
|
Ninety One Plc | ||
Notified on | : | 15 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 55, Gresham Street, London, England, EC2V 7EL |
Nature of control | : |
|
Investec Plc | ||
Notified on | : | 26 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30, Gresham Street, London, England, EC2V 7QP |
Nature of control | : |
|
Investec 1 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Gresham Street, London, England, EC2V 7QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Officers | Change person director company with change date. | Download |
2024-03-06 | Officers | Change person director company with change date. | Download |
2024-02-13 | Officers | Appoint person director company with name date. | Download |
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type full. | Download |
2022-09-28 | Officers | Appoint person director company with name date. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-16 | Officers | Second filing of director appointment with name. | Download |
2022-09-13 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type full. | Download |
2022-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type full. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Officers | Change person director company with change date. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.