CFSIM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCFSIM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00153197
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CFSIM LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is CFSIM LIMITED located?

    Registered Office Address
    C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of CFSIM LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLONIAL FIRST STATE INVESTMENT MANAGERS (UK) LIMITEDDec 14, 1998Dec 14, 1998
    CIM FUND MANAGERS LIMITEDFeb 18, 1993Feb 18, 1993
    CO-OPERATIVE INVESTMENT MANAGEMENT LIMITEDDec 31, 1979Dec 31, 1979
    JABEZ ROWELL LIMITEDFeb 17, 1919Feb 17, 1919

    What are the latest accounts for CFSIM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CFSIM LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2024

    What are the latest filings for CFSIM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on May 21, 2025

    3 pagesAD01

    Register inspection address has been changed to 7F Finsbury Circus House 15 Finsbury Circus London EC2M 7EB

    2 pagesAD02

    Director's details changed for Mr Gary Nicholas Cotton on Apr 04, 2025

    2 pagesCH01

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Finsbury Circus House 15 Finsbury Circus London England EC2M 7EB to 30 Finsbury Square London EC2A 1AG on Dec 10, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 29, 2024

    LRESSP

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Statement of capital on Oct 29, 2024

    • Capital: GBP 1,001
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Jan 10, 2024 with updates

    4 pagesCS01

    Change of details for First Sentier Investors Europe Holdings Limited as a person with significant control on Jun 24, 2023

    2 pagesPSC05

    Director's details changed for Ms Laura Helen Chambers on Nov 30, 2023

    2 pagesCH01

    Director's details changed for Mr Gary Nicholas Cotton on Sep 01, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Appointment of Ms Laura Helen Chambers as a director on May 10, 2023

    2 pagesAP01

    Termination of appointment of Terry Yodaiken as a director on Feb 20, 2023

    1 pagesTM01

    Termination of appointment of Shayne Daniel Salter as a director on Feb 06, 2023

    1 pagesTM01

    Who are the officers of CFSIM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPPARD, Rebecca Sarah
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    Secretary
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    195584750001
    CHAMBERS, Laura Helen
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    Director
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    IrelandIrish310248200002
    COTTON, Gary Nicholas
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    Director
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    ScotlandBritish266524880003
    ALLEN, Scott Robert
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    Secretary
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    269885500001
    AYLING, James Stewart
    21 Queens Avenue
    EH4 2DG Edinburgh
    Secretary
    21 Queens Avenue
    EH4 2DG Edinburgh
    British39544160003
    BAMFORD, Jacqueline Ann
    Dean House
    Newchurch
    TN29 0DL Romney Marsh
    Kent
    Secretary
    Dean House
    Newchurch
    TN29 0DL Romney Marsh
    Kent
    British27910960001
    DAVIES, Gillian Victoria
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    England
    Secretary
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    England
    British104873200003
    GREENWOOD, Brian Vincent
    6 The Ramparts
    SS6 8PY Rayleigh
    Essex
    Secretary
    6 The Ramparts
    SS6 8PY Rayleigh
    Essex
    British2044790001
    SMITH, Adrian Charles Newlands
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    England
    Secretary
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    England
    British124424360001
    SMITH, Adrian Charles Newlands
    43 Spottiswoode Street
    EH9 1DQ Edinburgh
    Midlothian
    Secretary
    43 Spottiswoode Street
    EH9 1DQ Edinburgh
    Midlothian
    British104873160001
    ADAMS, Robert William
    21 Succoth Place
    Murrayfield
    EH12 6BJ Edinburgh
    Director
    21 Succoth Place
    Murrayfield
    EH12 6BJ Edinburgh
    Australian71615660002
    BREYLEY, James
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    England
    Director
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    England
    ScotlandAustralian174598890001
    BURGESS, Mark David
    56 Marshals Drive
    AL1 4RG St. Albans
    Hertfordshire
    Director
    56 Marshals Drive
    AL1 4RG St. Albans
    Hertfordshire
    Australian64165140001
    CAREY, Janet Irene
    3rd Floor 30 Cannon Street
    London
    EC4M 6YQ
    Director
    3rd Floor 30 Cannon Street
    London
    EC4M 6YQ
    United KingdomBritish93841530001
    CARSTENS, Andre
    11 Alpha Street
    3104 North Balwyn
    3104
    Australia
    Director
    11 Alpha Street
    3104 North Balwyn
    3104
    Australia
    South African122830070001
    CLEMENTS, Peter William
    Barrows Cottage
    Tilford
    GU10 2AU Farnham
    Surrey
    Director
    Barrows Cottage
    Tilford
    GU10 2AU Farnham
    Surrey
    British2044810001
    CONDON, Damian
    26 Tennyson Avenue
    Cliffe Woods
    ME3 8JG Rochester
    Kent
    Director
    26 Tennyson Avenue
    Cliffe Woods
    ME3 8JG Rochester
    Kent
    EnglandIrish63678160003
    COOPER, Gregory Robert
    3rd Floor 30 Cannon Street
    London
    EC4M 6YQ
    Director
    3rd Floor 30 Cannon Street
    London
    EC4M 6YQ
    ScotlandBritish,Australian75982360002
    COYLE, Christopher Davis
    108 Gurney Court Road
    AL1 4RJ St. Albans
    Hertfordshire
    Director
    108 Gurney Court Road
    AL1 4RJ St. Albans
    Hertfordshire
    British71652080001
    CREET, John Martin
    23 Orme Road
    KT1 3SD Kingston Upon Thames
    Surrey
    Director
    23 Orme Road
    KT1 3SD Kingston Upon Thames
    Surrey
    British45644060001
    DE SAUSMAREZ, Havilland James
    105 Park Drive
    Winchmore Hill
    N21 2LT London
    Director
    105 Park Drive
    Winchmore Hill
    N21 2LT London
    British26264700001
    DEMPSEY, John Robert
    3rd Floor 30 Cannon Street
    London
    EC4M 6YQ
    Director
    3rd Floor 30 Cannon Street
    London
    EC4M 6YQ
    United KingdomBritish282475730001
    EDWARDS, Christopher Alan
    2 The Rise
    Borden
    ME9 4HY Sittingbourne
    Kent
    Director
    2 The Rise
    Borden
    ME9 4HY Sittingbourne
    Kent
    British/Australian61868850002
    FERGUSON, Grant
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    Director
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    ScotlandBritish179484280002
    GARNSWORTHY, Robert John
    Mill Grove
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Mill Grove
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Australian39575470001
    HARVEY, Christopher
    16 Nightingale Close
    Rainham
    ME8 8HS Gillingham
    Kent
    Director
    16 Nightingale Close
    Rainham
    ME8 8HS Gillingham
    Kent
    British39370920001
    HILDERLY, Adrian Patrick John
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    Director
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    EnglandBritish178556280002
    KENYON, Alan
    2 Dunedin Road
    Greenmount
    BL8 4EX Bury
    Lancashire
    Director
    2 Dunedin Road
    Greenmount
    BL8 4EX Bury
    Lancashire
    British22552860001
    KIGHTLEY, David George
    The Willows 10 Walford Place
    CM2 6PG Chelmsford
    Essex
    Director
    The Willows 10 Walford Place
    CM2 6PG Chelmsford
    Essex
    British48672610001
    KING, Roger Lionel
    56 Leighton Drive
    Marple Bridge
    SK6 5BY Stockport
    Cheshire
    Director
    56 Leighton Drive
    Marple Bridge
    SK6 5BY Stockport
    Cheshire
    British9203470001
    MACK, Paul
    The Firs
    Station Road
    TN20 6BW Mayfield
    East Sussex
    Director
    The Firs
    Station Road
    TN20 6BW Mayfield
    East Sussex
    United KingdomBritish70759760001
    MARPER, William John
    Manderley 34 Prestbury Road
    SK9 2LL Wilmslow
    Cheshire
    Director
    Manderley 34 Prestbury Road
    SK9 2LL Wilmslow
    Cheshire
    British7045730001
    MCCORKELL, Barry Michael
    Easthills Farm
    Dunsyre
    ML11 8NG Carnwath
    Lanarkshire
    Director
    Easthills Farm
    Dunsyre
    ML11 8NG Carnwath
    Lanarkshire
    United KingdomIrish,39544080001
    MOLLOY, Arthur John
    3 Clareville Grove
    SW7 5AU London
    Director
    3 Clareville Grove
    SW7 5AU London
    New Zealander61510380002
    PAUL, Stuart Watson
    3rd Floor 30 Cannon Street
    London
    EC4M 6YQ
    Director
    3rd Floor 30 Cannon Street
    London
    EC4M 6YQ
    United KingdomBritish70584640001

    Who are the persons with significant control of CFSIM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    First Sentier Investors Uk Holdings Limited
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    Apr 06, 2016
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompany Act 2006
    Place RegisteredCompanies House Uk
    Registration Number03904310
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CFSIM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 29, 2024Commencement of winding up
    Sep 12, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0