UKBizDB.co.uk

NINETY ONE UK LIMITED

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

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.

Company Information

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:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:55 Gresham Street, London, England, EC2V 7EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Gresham Street, London, England, EC2V 7EL

Secretary14 February 2019Active
55, Gresham Street, London, England, EC2V 7EL

Director09 September 2022Active
55, Gresham Street, London, England, EC2V 7EL

Director23 September 2022Active
55, Gresham Street, London, England, EC2V 7EL

Director01 October 2018Active
55, Gresham Street, London, England, EC2V 7EL

Director20 September 2001Active
55, Gresham Street, London, England, EC2V 7EL

Director13 August 2019Active
55, Gresham Street, London, England, EC2V 7EL

Director01 March 2021Active
55, Gresham Street, London, England, EC2V 7EL

Director01 December 2023Active
Woolgate Exchange 25, Basinghall Street, London, EC2V 5HA

Secretary01 April 2015Active
17 Kyrle Road, Clapham, London, SW11 6BD

Secretary-Active
Woolgate Exchange 25, Basinghall Street, London, EC2V 5HA

Secretary21 September 1994Active
Woolgate Exchange 25, Basinghall Street, London, EC2V 5HA

Secretary09 November 2017Active
Top Floor Flat, 7 Probert Road, London, SW2 1BN

Secretary23 July 2002Active
Woolgate Exchange 25, Basinghall Street, London, EC2V 5HA

Director26 November 2002Active
17925 Mayerling Av, Granada Hills, Usa,

Director16 February 1994Active
The Chilterns Oakhurst Avenue, Harpenden, AL5 2ND

Director-Active
35 Thomas More House, Barbican, London, EC2Y 8BT

Director20 September 2001Active
15 Greenwood Way, Sevenoaks, TN13 2LA

Director-Active
5 Bolingbroke Grove, London, SW11 6ES

Director-Active
52 Hastings Road, Pembury, TN2 4JP

Director22 November 1995Active
Woolgate Exchange 25, Basinghall Street, London, EC2V 5HA

Director12 December 2013Active
37 Woodstock Road, London, W4 1DT

Director05 April 1994Active
Toad Hall, Gedding, Bury St Edmunds, IP30 0QA

Director16 February 1994Active
17 Queensdale Road, London, W11 4SB

Director22 November 1995Active
Woolgate Exchange 25, Basinghall Street, London, EC2V 5HA

Director09 October 1998Active
17 Kyrle Road, Clapham, London, SW11 6BD

Director17 April 1996Active
Hall Barn Close Chapel Lane, Blewbury, Didcot, OX11 9PQ

Director-Active
55, Gresham Street, London, England, EC2V 7EL

Director01 October 2018Active
Woolgate Exchange 25, Basinghall Street, London, EC2V 5HA

Director02 September 2004Active
55, Gresham Street, London, England, EC2V 7EL

Director09 September 2022Active
Woolgate Exchange 25, Basinghall Street, London, EC2V 5HA

Director-Active
Woolgate Exchange 25, Basinghall Street, London, EC2V 5HA

Director22 November 2013Active
2, Gresham Street, London, EC2V 7QP

Director22 January 2010Active
7 Lowndes Place, London, SW1X 8DB

Director23 June 1997Active
29 Bushwood Road, Kew, TW9 3BG

Director20 September 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Investec Plc
Notified on:26 February 2020
Status:Active
Country of residence:England
Address:30, Gresham Street, London, England, EC2V 7QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Change person director company with change date.

Download
2024-03-06Officers

Change person director company with change date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Officers

Second filing of director appointment with name.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type full.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Change person director company with change date.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.