UKBizDB.co.uk

SOUTHEASTERN ASSET MANAGEMENT INTERNATIONAL (UK) LTD.

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

This company is commonly known as Southeastern Asset Management International (uk) Ltd.. The company was founded 16 years ago and was given the registration number 06275682. The firm's registered office is in LONDON. You can find them at C/o Hackwood Secretaries Limited, One Silk Street, London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:SOUTHEASTERN ASSET MANAGEMENT INTERNATIONAL (UK) LTD.
Company Number:06275682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:C/o Hackwood Secretaries Limited, One Silk Street, London, EC2Y 8HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Warren Street, London, England, W1T 6AD

Secretary14 December 2022Active
7 Savile Row, 3rd Floor, London, England, W1S 3PE

Director30 September 2015Active
Southeastern Asset Management, Inc., 6410 Poplar Avenue Suite 900, Memphis, United States,

Director30 June 2016Active
7 Savile Row, 3rd Floor, London, United Kingdom, W1S 3PE

Director03 October 2017Active
6410, Poplar Avenue Suite 900, Memphis, United States,

Secretary11 September 2007Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary11 June 2007Active
7, Savile Row, London, England,

Director01 October 2009Active
6410, Poplar Avenue Suite 900, Memphis, Usa,

Director11 September 2007Active
6410, Poplar Avenue Suite 900, Memphis, Usa,

Director29 January 2016Active
6410, Poplar Avenue Suite 900, Memphis, Usa,

Director11 September 2007Active
78 Woodsford Square, London, W14 ADS

Director11 September 2007Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director11 June 2007Active

People with Significant Control

Mr. George Staley Cates
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:American
Country of residence:United States
Address:6410, Poplar Avenue Suite 900, Memphis, United States, 38119
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Otis Mason Hawkins
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:American
Country of residence:United States
Address:6410, Poplar Avenue Suite 900, Memphis, United States, 38119
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Officers

Termination secretary company with name termination date.

Download
2023-04-28Accounts

Accounts with accounts type full.

Download
2023-04-14Officers

Appoint person secretary company with name date.

Download
2022-12-28Address

Change registered office address company with date old address new address.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type full.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type full.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-10-10Officers

Appoint person director company with name date.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type full.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-06Officers

Appoint person director company with name date.

Download
2016-07-05Officers

Termination director company with name termination date.

Download
2016-05-04Accounts

Accounts with accounts type full.

Download
2016-02-08Officers

Appoint person director company with name date.

Download
2016-02-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.