FIRST SENTIER INVESTORS (UK) FUNDS LIMITED
Overview
| Company Name | FIRST SENTIER INVESTORS (UK) FUNDS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02294743 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FIRST SENTIER INVESTORS (UK) FUNDS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is FIRST SENTIER INVESTORS (UK) FUNDS LIMITED located?
| Registered Office Address | Finsbury Circus House 15 Finsbury Circus EC2M 7EB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FIRST SENTIER INVESTORS (UK) FUNDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIRST STATE INVESTMENTS (UK) LIMITED | Aug 31, 2001 | Aug 31, 2001 |
| COLONIAL FIRST STATE FUND MANAGERS (UK) LIMITED | Feb 01, 1999 | Feb 01, 1999 |
| COLONIAL UNIT TRUSTS (UK) LIMITED | Dec 31, 1996 | Dec 31, 1996 |
| COLONIAL MUTUAL UNIT TRUST MANAGERS LIMITED | Mar 06, 1989 | Mar 06, 1989 |
| BINDSURGE LIMITED | Sep 12, 1988 | Sep 12, 1988 |
What are the latest accounts for FIRST SENTIER INVESTORS (UK) FUNDS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FIRST SENTIER INVESTORS (UK) FUNDS LIMITED?
| Last Confirmation Statement Made Up To | Jan 10, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 24, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 10, 2026 |
| Overdue | No |
What are the latest filings for FIRST SENTIER INVESTORS (UK) FUNDS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 10, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Ryan William Mitchell on Sep 29, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Gary Nicholas Cotton on Oct 03, 2025 | 2 pages | CH01 | ||
Appointment of Mr Ryan William Mitchell as a director on Aug 06, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Director's details changed for Mr Gary Nicholas Cotton on Apr 04, 2025 | 2 pages | CH01 | ||
Appointment of Kerry-Leigh Michelle Baronet as a director on Jan 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jane Philippa Louise Daniel as a director on Jan 27, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 10, 2025 with updates | 4 pages | CS01 | ||
Cessation of Cfsim Limited as a person with significant control on Nov 15, 2024 | 1 pages | PSC07 | ||
Notification of First Sentier Investors Uk Holdings Limited as a person with significant control on Nov 15, 2024 | 2 pages | PSC02 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Jan 10, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Gary Nicholas Cotton on Sep 01, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Appointment of Ms Jane Philippa Louise Daniel as a director on May 02, 2023 | 2 pages | AP01 | ||
Termination of appointment of Clare Wood as a director on May 02, 2023 | 1 pages | TM01 | ||
Director's details changed for Dr Clare Wood on Aug 29, 2022 | 2 pages | CH01 | ||
Termination of appointment of Terrence Duncan Yodaiken as a director on Feb 27, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 10, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Terrence Duncan Yodaiken on May 29, 2021 | 2 pages | CH01 | ||
Termination of appointment of Scott Robert Allen as a secretary on Jun 30, 2022 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Termination of appointment of Adrian Patrick John Hilderly as a director on Mar 25, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 10, 2022 with updates | 4 pages | CS01 | ||
Who are the officers of FIRST SENTIER INVESTORS (UK) FUNDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHEPPARD, Rebecca Sarah | Secretary | 15 Finsbury Circus EC2M 7EB London Finsbury Circus House England England | 195079750001 | |||||||
| BARONET, Kerry-Leigh Michelle | Director | 15 Finsbury Circus EC2M 7EB London Finsbury Circus House England | England | British | 331846990001 | |||||
| COTTON, Gary Nicholas | Director | 15 Finsbury Circus EC2M 7EB London Finsbury Circus House England | Scotland | British | 266524880003 | |||||
| JOHNSON, Cyril Francis | Director | 15 Finsbury Circus EC2M 7EB London Finsbury Circus House England | United Kingdom | British | 100691960002 | |||||
| KUBITSCHECK, Wai-Choo | Director | 15 Finsbury Circus EC2M 7EB London Finsbury Circus House England | Scotland | British | 188063800001 | |||||
| LOWE, Jacqueline | Director | 15 Finsbury Circus EC2M 7EB London Finsbury Circus House England | Scotland | British | 257128900001 | |||||
| MITCHELL, Ryan William | Director | 15 Finsbury Circus EC2M 7EB London Finsbury Circus House England | Scotland | British | 313036400001 | |||||
| ALLEN, Scott Robert | Secretary | 15 Finsbury Circus EC2M 7EB London Finsbury Circus House England | 269884920001 | |||||||
| AYLING, James Stewart | Secretary | 21 Queens Avenue EH4 2DG Edinburgh | British | 39544160003 | ||||||
| BAMFORD, Jacqueline Ann | Secretary | Dean House Newchurch TN29 0DL Romney Marsh Kent | British | 27910960001 | ||||||
| DAVIES, Gillian Victoria | Secretary | 15 Finsbury Circus EC2M 7EB London Finsbury Circus House England England | British | 104873200003 | ||||||
| SMITH, Adrian Charles Newlands | Secretary | 15 Finsbury Circus EC2M 7EB London Finsbury Circus House England England | British | 124424360001 | ||||||
| SMITH, Adrian Charles Newlands | Secretary | 43 Spottiswoode Street EH9 1DQ Edinburgh Midlothian | British | 104873160001 | ||||||
| ADAMS, Robert William | Director | 21 Succoth Place Murrayfield EH12 6BJ Edinburgh | Australian | 71615660002 | ||||||
| BAER, Derek Alfred Howard | Director | Freshford Hall BA2 7WJ Bath Avon | British | 24922100001 | ||||||
| BREYLEY, James | Director | Midlothian EH2 1BB Edinburgh 23 St Andrew Square Scotland | Scotland | Australian | 174719400001 | |||||
| BURGESS, Mark David | Director | 56 Marshals Drive AL1 4RG St. Albans Hertfordshire | Australian | 64165140001 | ||||||
| CAREY, Janet Irene | Director | 3rd Floor 30 Cannon Street EC4M 6YQ London | United Kingdom | British | 93841530001 | |||||
| CARSTENS, Andre | Director | 11 Alpha Street 3104 North Balwyn 3104 Australia | South African | 122830070001 | ||||||
| CONDON, Damian | Director | 26 Tennyson Avenue Cliffe Woods ME3 8JG Rochester Kent | England | Irish | 63678160003 | |||||
| COOPER, Gregory Robert | Director | 3rd Floor 30 Cannon Street EC4M 6YQ London | Scotland | British,Australian | 75982360002 | |||||
| COYLE, Christopher Davis | Director | 108 Gurney Court Road AL1 4RJ St. Albans Hertfordshire | British | 71652080001 | ||||||
| CRAWFORD, Christopher Leslie | Director | Flat 4 83 Onslow Gardens SW7 3BU London | New Zealander | 117426250002 | ||||||
| DANIEL, Jane Philippa Louise | Director | 15 Finsbury Circus EC2M 7EB London Finsbury Circus House England | United Kingdom | British | 263374190001 | |||||
| DAVISON, Robert Bruce | Director | 57 Palace Road KT8 9DN East Molesey Surrey | United Kingdom | British | 5737090001 | |||||
| DE SAUSMAREZ, Havilland James | Director | 105 Park Drive Winchmore Hill N21 2LT London | British | 26264700001 | ||||||
| DEMPSEY, John Robert | Director | 3rd Floor 30 Cannon Street EC4M 6YQ London | United Kingdom | British | 282475730001 | |||||
| DEVAS, Michael Campbell | Director | Hunton Court Hunton ME15 0RR Maidstone Kent | British | 5737100001 | ||||||
| EDWARDS, Christopher Alan | Director | 2 The Rise Borden ME9 4HY Sittingbourne Kent | British/Australian | 61868850002 | ||||||
| EVANS, James Kingsman | Director | 71 Burradoo Road 2576 Burradoo Nsw Australia | Australia | Australian | 68065350003 | |||||
| FERGUSON, Grant | Director | 15 Finsbury Circus EC2M 7EB London Finsbury Circus House England England | Scotland | British | 179473510001 | |||||
| GARNSWORTHY, Robert John | Director | Mill Grove Woodland Drive KT24 5AN East Horsley Surrey | Australian | 39575470001 | ||||||
| GATELY, Paul Gerard | Director | 3rd Floor 30 Cannon Street EC4M 6YQ London | Australia | Australian | 119415230001 | |||||
| GRANT, Graeme Alexander | Director | 50 Brittains Lane TN13 2JP Sevenoaks Kent | Australian | 34530150001 | ||||||
| HARVEY, Christopher | Director | 16 Nightingale Close Rainham ME8 8HS Gillingham Kent | British | 39370920001 |
Who are the persons with significant control of FIRST SENTIER INVESTORS (UK) FUNDS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| First Sentier Investors Uk Holdings Limited | Nov 15, 2024 | Finsbury Circus House 15 Finsbury Circus EC2M 7EB London Finsbury Circus House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cfsim Limited | Apr 06, 2016 | 15 Finsbury Circus EC2M 7EB London Finsbury Circus House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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