FIRST SENTIER INVESTORS UK HOLDINGS LIMITED

FIRST SENTIER INVESTORS UK HOLDINGS LIMITED

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

    Company NameFIRST SENTIER INVESTORS UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03904310
    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 HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FIRST SENTIER INVESTORS UK HOLDINGS 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 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRST SENTIER INVESTORS EUROPE HOLDINGS LIMITEDAug 04, 2020Aug 04, 2020
    FIRST STATE INVESTMENTS (UK HOLDINGS) LIMITEDAug 31, 2001Aug 31, 2001
    COLONIAL FIRST STATE (UK) HOLDINGS LIMITEDFeb 14, 2000Feb 14, 2000
    HACKREMCO (NO.1604) LIMITEDJan 11, 2000Jan 11, 2000

    What are the latest accounts for FIRST SENTIER INVESTORS UK HOLDINGS 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 HOLDINGS 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 HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 10, 2026 with updates

    4 pagesCS01

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

    2 pagesCH01

    Appointment of Ms Adele Jane Swan as a director on Oct 01, 2025

    2 pagesAP01

    Termination of appointment of Christine Elaine Johnson as a director on Sep 24, 2025

    1 pagesTM01

    Termination of appointment of Wai-Choo Kubitscheck as a director on Sep 24, 2025

    1 pagesTM01

    Termination of appointment of Mark David Steinberg as a director on Sep 24, 2025

    1 pagesTM01

    Appointment of Ms Kerry-Leigh Michelle Baronet as a director on May 22, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Director's details changed for Mr Mark David Steinberg on Apr 17, 2025

    2 pagesCH01

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

    2 pagesCH01

    Confirmation statement made on Jan 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 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

    Termination of appointment of Suzanne Clare Evans as a director on Aug 23, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Certificate of change of name

    Company name changed first sentier investors europe holdings LIMITED\certificate issued on 24/06/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 24, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 20, 2023

    RES15

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

    2 pagesAP01

    Confirmation statement made on Jan 10, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Cyril Francis Johnson as a director on Nov 21, 2022

    1 pagesTM01

    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

    Confirmation statement made on Jan 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Christian Richard Spencer Turpin as a director on Dec 17, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Who are the officers of FIRST SENTIER INVESTORS UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPPARD, Rebecca Sarah
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    Secretary
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    195083890001
    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
    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
    SWAN, Adele Jane
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    Director
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    ScotlandBritish328652440001
    ALLEN, Scott Robert
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    Secretary
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    269883600001
    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
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ADAMS, Robert William
    21 Succoth Place
    Murrayfield
    EH12 6BJ Edinburgh
    Director
    21 Succoth Place
    Murrayfield
    EH12 6BJ Edinburgh
    Australian71615660002
    BAMFORD, Jacqueline Ann
    Dean House
    Newchurch
    TN29 0DL Romney Marsh
    Kent
    Director
    Dean House
    Newchurch
    TN29 0DL Romney Marsh
    Kent
    British27910960001
    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
    COOPER, Gregory Robert
    3rd Floor
    30 Cannon Street
    EC4M 6YQ London
    Director
    3rd Floor
    30 Cannon Street
    EC4M 6YQ London
    ScotlandBritish,Australian75982360002
    CRAWFORD, Christopher Leslie
    Flat 4
    83 Onslow Gardens
    SW7 3BU London
    Director
    Flat 4
    83 Onslow Gardens
    SW7 3BU London
    New Zealander117426250002
    EVANS, James Kingsman
    71 Burradoo Road
    2576 Burradoo
    Nsw
    Australia
    Director
    71 Burradoo Road
    2576 Burradoo
    Nsw
    Australia
    AustraliaAustralian68065350003
    EVANS, Suzanne Clare
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    Director
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    AustraliaAustralian279253690001
    GATELY, Paul Gerard
    3rd Floor
    30 Cannon Street
    EC4M 6YQ London
    Director
    3rd Floor
    30 Cannon Street
    EC4M 6YQ London
    AustraliaAustralian119415230001
    GRIFFITHS, Paul Thomas
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    England
    Director
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    England
    EnglandBritish95359130001
    JOHNSON, Christine Elaine
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    Director
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    United KingdomBritish239970600001
    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
    JOHNSTON, Gregg
    3rd Floor
    30 Cannon Street
    EC4M 6YQ London
    Director
    3rd Floor
    30 Cannon Street
    EC4M 6YQ London
    AustraliaAustralian141120550001
    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
    LAKHANI, Kanesh Vallabhdas Jeram
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    England
    Director
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    England
    EnglandBritish166567260001
    LAZBERGER, Mark John
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    England
    Director
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    England
    AustraliaAustralian134465630002
    MACK, Paul
    The Firs
    Station Road
    TN20 6BW Mayfield
    East Sussex
    Director
    The Firs
    Station Road
    TN20 6BW Mayfield
    East Sussex
    United KingdomBritish70759760001
    MCCORKELL, Barry Michael
    Easthills Farm
    Dunsyre
    ML11 8NG Carnwath
    Lanarkshire
    Director
    Easthills Farm
    Dunsyre
    ML11 8NG Carnwath
    Lanarkshire
    United KingdomIrish,39544080001
    METCALFE, Charles Michael
    70 Oxford Gardens
    W10 5UN London
    Director
    70 Oxford Gardens
    W10 5UN London
    EnglandBritish78812970002
    NEGUS, Warwick Martin
    5 Wyuna Road
    2027 Point Piper
    Nsw
    Australia
    Director
    5 Wyuna Road
    2027 Point Piper
    Nsw
    Australia
    Australian115303380001
    PAUL, Stuart Watson
    3rd Floor
    30 Cannon Street
    EC4M 6YQ London
    Director
    3rd Floor
    30 Cannon Street
    EC4M 6YQ London
    United KingdomBritish70584640001
    POLSON, Peter Leith
    45 Victoria Avenue
    Canterbury
    Victoria 3162
    Australia
    Director
    45 Victoria Avenue
    Canterbury
    Victoria 3162
    Australia
    Australian51035500002

    Who are the persons with significant control of FIRST SENTIER INVESTORS UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mitsubishi Ufj Financial Group, Inc
    Marunouchi
    Chiyoda-Ku
    Tokyo, 100-8388
    2-7-1
    Japan
    Aug 02, 2019
    Marunouchi
    Chiyoda-Ku
    Tokyo, 100-8388
    2-7-1
    Japan
    No
    Legal FormStock Company
    Legal AuthorityLaws Of Japan
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Colonial First State Group Limited
    Ground Floor
    201 Sussex Street
    Sydney
    Tower 1
    New South Wales
    Australia
    Apr 06, 2016
    Ground Floor
    201 Sussex Street
    Sydney
    Tower 1
    New South Wales
    Australia
    Yes
    Legal FormAustralian Public Company
    Legal AuthorityCorporations Act 2001
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for FIRST SENTIER INVESTORS UK HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016Aug 02, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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