FIRST SENTIER INVESTORS (UK) FUNDS LIMITED

FIRST SENTIER INVESTORS (UK) FUNDS LIMITED

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

    Company NameFIRST SENTIER INVESTORS (UK) FUNDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02294743
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of FIRST SENTIER INVESTORS (UK) FUNDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRST STATE INVESTMENTS (UK) LIMITEDAug 31, 2001Aug 31, 2001
    COLONIAL FIRST STATE FUND MANAGERS (UK) LIMITEDFeb 01, 1999Feb 01, 1999
    COLONIAL UNIT TRUSTS (UK) LIMITEDDec 31, 1996Dec 31, 1996
    COLONIAL MUTUAL UNIT TRUST MANAGERS LIMITEDMar 06, 1989Mar 06, 1989
    BINDSURGE LIMITEDSep 12, 1988Sep 12, 1988

    What are the latest accounts for FIRST SENTIER INVESTORS (UK) FUNDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FIRST SENTIER INVESTORS (UK) FUNDS LIMITED?

    Last Confirmation Statement Made Up ToJan 10, 2027
    Next Confirmation Statement DueJan 24, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2026
    OverdueNo

    What are the latest filings for FIRST SENTIER INVESTORS (UK) FUNDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 10, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mr Ryan William Mitchell on Sep 29, 2025

    2 pagesCH01

    Director's details changed for Mr Gary Nicholas Cotton on Oct 03, 2025

    2 pagesCH01

    Appointment of Mr Ryan William Mitchell as a director on Aug 06, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    23 pagesAA

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

    2 pagesCH01

    Appointment of Kerry-Leigh Michelle Baronet as a director on Jan 27, 2025

    2 pagesAP01

    Termination of appointment of Jane Philippa Louise Daniel as a director on Jan 27, 2025

    1 pagesTM01

    Confirmation statement made on Jan 10, 2025 with updates

    4 pagesCS01

    Cessation of Cfsim Limited as a person with significant control on Nov 15, 2024

    1 pagesPSC07

    Notification of First Sentier Investors Uk Holdings Limited as a person with significant control on Nov 15, 2024

    2 pagesPSC02

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Appointment of Ms Jane Philippa Louise Daniel as a director on May 02, 2023

    2 pagesAP01

    Termination of appointment of Clare Wood as a director on May 02, 2023

    1 pagesTM01

    Director's details changed for Dr Clare Wood on Aug 29, 2022

    2 pagesCH01

    Termination of appointment of Terrence Duncan Yodaiken as a director on Feb 27, 2023

    1 pagesTM01

    Confirmation statement made on Jan 10, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Terrence Duncan Yodaiken on May 29, 2021

    2 pagesCH01

    Termination of appointment of Scott Robert Allen as a secretary on Jun 30, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Termination of appointment of Adrian Patrick John Hilderly as a director on Mar 25, 2022

    1 pagesTM01

    Confirmation statement made on Jan 10, 2022 with updates

    4 pagesCS01

    Who are the officers of FIRST SENTIER INVESTORS (UK) FUNDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPPARD, Rebecca Sarah
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    England
    Secretary
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    England
    195079750001
    BARONET, Kerry-Leigh Michelle
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    Director
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    EnglandBritish331846990001
    COTTON, Gary Nicholas
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    Director
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    ScotlandBritish266524880003
    JOHNSON, Cyril Francis
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    Director
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    United KingdomBritish100691960002
    KUBITSCHECK, Wai-Choo
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    Director
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    ScotlandBritish188063800001
    LOWE, Jacqueline
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    Director
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    ScotlandBritish257128900001
    MITCHELL, Ryan William
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    Director
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    ScotlandBritish313036400001
    ALLEN, Scott Robert
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    Secretary
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    269884920001
    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
    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
    BAER, Derek Alfred Howard
    Freshford Hall
    BA2 7WJ Bath
    Avon
    Director
    Freshford Hall
    BA2 7WJ Bath
    Avon
    British24922100001
    BREYLEY, James
    Midlothian
    EH2 1BB Edinburgh
    23 St Andrew Square
    Scotland
    Director
    Midlothian
    EH2 1BB Edinburgh
    23 St Andrew Square
    Scotland
    ScotlandAustralian174719400001
    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
    EC4M 6YQ London
    Director
    3rd Floor
    30 Cannon Street
    EC4M 6YQ London
    United KingdomBritish93841530001
    CARSTENS, Andre
    11 Alpha Street
    3104 North Balwyn
    3104
    Australia
    Director
    11 Alpha Street
    3104 North Balwyn
    3104
    Australia
    South African122830070001
    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
    EC4M 6YQ London
    Director
    3rd Floor
    30 Cannon Street
    EC4M 6YQ London
    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
    CRAWFORD, Christopher Leslie
    Flat 4
    83 Onslow Gardens
    SW7 3BU London
    Director
    Flat 4
    83 Onslow Gardens
    SW7 3BU London
    New Zealander117426250002
    DANIEL, Jane Philippa Louise
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    Director
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    United KingdomBritish263374190001
    DAVISON, Robert Bruce
    57 Palace Road
    KT8 9DN East Molesey
    Surrey
    Director
    57 Palace Road
    KT8 9DN East Molesey
    Surrey
    United KingdomBritish5737090001
    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
    EC4M 6YQ London
    Director
    3rd Floor
    30 Cannon Street
    EC4M 6YQ London
    United KingdomBritish282475730001
    DEVAS, Michael Campbell
    Hunton Court
    Hunton
    ME15 0RR Maidstone
    Kent
    Director
    Hunton Court
    Hunton
    ME15 0RR Maidstone
    Kent
    British5737100001
    EDWARDS, Christopher Alan
    2 The Rise
    Borden
    ME9 4HY Sittingbourne
    Kent
    Director
    2 The Rise
    Borden
    ME9 4HY Sittingbourne
    Kent
    British/Australian61868850002
    EVANS, James Kingsman
    71 Burradoo Road
    2576 Burradoo
    Nsw
    Australia
    Director
    71 Burradoo Road
    2576 Burradoo
    Nsw
    Australia
    AustraliaAustralian68065350003
    FERGUSON, Grant
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    England
    Director
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    England
    ScotlandBritish179473510001
    GARNSWORTHY, Robert John
    Mill Grove
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Mill Grove
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Australian39575470001
    GATELY, Paul Gerard
    3rd Floor
    30 Cannon Street
    EC4M 6YQ London
    Director
    3rd Floor
    30 Cannon Street
    EC4M 6YQ London
    AustraliaAustralian119415230001
    GRANT, Graeme Alexander
    50 Brittains Lane
    TN13 2JP Sevenoaks
    Kent
    Director
    50 Brittains Lane
    TN13 2JP Sevenoaks
    Kent
    Australian34530150001
    HARVEY, Christopher
    16 Nightingale Close
    Rainham
    ME8 8HS Gillingham
    Kent
    Director
    16 Nightingale Close
    Rainham
    ME8 8HS Gillingham
    Kent
    British39370920001

    Who are the persons with significant control of FIRST SENTIER INVESTORS (UK) FUNDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Finsbury Circus House
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    United Kingdom
    Nov 15, 2024
    Finsbury Circus House
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03904310
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Cfsim Limited
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    Apr 06, 2016
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00153197
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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