FIRST SENTIER INVESTORS (UK) IM LIMITED

FIRST SENTIER INVESTORS (UK) IM LIMITED

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

    Company NameFIRST SENTIER INVESTORS (UK) IM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC047708
    JurisdictionScotland
    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) IM LIMITED?

    • Security and commodity contracts dealing activities (66120) / Financial and insurance activities

    Where is FIRST SENTIER INVESTORS (UK) IM LIMITED located?

    Registered Office Address
    23 St Andrew Square
    Edinburgh
    EH2 1BB
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    FIRST STATE INVESTMENT MANAGEMENT (UK) LIMITEDAug 31, 2001Aug 31, 2001
    STEWART IVORY & COMPANY LIMITED Apr 21, 1989Apr 21, 1989
    STEWART, IVORY AND COMPANY LIMITEDJul 03, 1985Jul 03, 1985
    STEWART FUND MANAGERS LITEDJul 03, 1970Jul 03, 1970

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 10, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Mark David Steinberg as a director on Nov 28, 2025

    1 pagesTM01

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

    2 pagesCH01

    Appointment of Ms Kerry-Leigh Michelle Baronet as a director on Jul 29, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    23 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 updates

    4 pagesCS01

    Cessation of Si Holdings 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

    24 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

    23 pagesAA

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

    1 pagesTM01

    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

    24 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

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Appointment of Ms Christine Elaine Johnson as a director on Mar 18, 2021

    2 pagesAP01

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPPARD, Rebecca Sarah
    23 St Andrew Square
    Edinburgh
    EH2 1BB
    Secretary
    23 St Andrew Square
    Edinburgh
    EH2 1BB
    195071490001
    BARONET, Kerry-Leigh Michelle
    23 St Andrew Square
    Edinburgh
    EH2 1BB
    Director
    23 St Andrew Square
    Edinburgh
    EH2 1BB
    EnglandBritish331846990001
    COTTON, Gary Nicholas
    23 St Andrew Square
    Edinburgh
    EH2 1BB
    Director
    23 St Andrew Square
    Edinburgh
    EH2 1BB
    ScotlandBritish266524880003
    DANIEL, Jane Philippa Louise
    23 St Andrew Square
    Edinburgh
    EH2 1BB
    Director
    23 St Andrew Square
    Edinburgh
    EH2 1BB
    United KingdomBritish263374190001
    JOHNSON, Christine Elaine
    23 St Andrew Square
    Edinburgh
    EH2 1BB
    Director
    23 St Andrew Square
    Edinburgh
    EH2 1BB
    United KingdomBritish239970600001
    KUBITSCHECK, Wai-Choo
    23 St Andrew Square
    Edinburgh
    EH2 1BB
    Director
    23 St Andrew Square
    Edinburgh
    EH2 1BB
    ScotlandBritish188063800001
    ALLEN, Scott Robert
    23 St Andrew Square
    Edinburgh
    EH2 1BB
    Secretary
    23 St Andrew Square
    Edinburgh
    EH2 1BB
    269884430001
    AYLING, James Stewart
    21 Queens Avenue
    EH4 2DG Edinburgh
    Secretary
    21 Queens Avenue
    EH4 2DG Edinburgh
    British39544160003
    DAVIES, Gillian Victoria
    23 St Andrew Square
    Edinburgh
    EH2 1BB
    Secretary
    23 St Andrew Square
    Edinburgh
    EH2 1BB
    British104873200003
    SMITH, Adrian Charles Newlands
    23 St Andrew Square
    Edinburgh
    EH2 1BB
    Secretary
    23 St Andrew Square
    Edinburgh
    EH2 1BB
    British124424360001
    SMITH, Adrian Charles Newlands
    43 Spottiswoode Street
    EH9 1DQ Edinburgh
    Midlothian
    Secretary
    43 Spottiswoode Street
    EH9 1DQ Edinburgh
    Midlothian
    British104873160001
    WALKER, William Hutchison Elder
    20 Silverknowes Midway
    EH4 5PP Edinburgh
    Midlothian
    Secretary
    20 Silverknowes Midway
    EH4 5PP Edinburgh
    Midlothian
    British640990001
    ADAMS, Robert William
    21 Succoth Place
    Murrayfield
    EH12 6BJ Edinburgh
    Director
    21 Succoth Place
    Murrayfield
    EH12 6BJ Edinburgh
    Australian71615660002
    ALLISON, Richard Stratton Gray
    3 Braehead Loan
    EH4 6BL Edinburgh
    Director
    3 Braehead Loan
    EH4 6BL Edinburgh
    ScotlandBritish45555370001
    AYLING, James Stewart
    13/2 Palmerston Place
    EH12 5AF Edinburgh
    Midlothian
    Director
    13/2 Palmerston Place
    EH12 5AF Edinburgh
    Midlothian
    British39544160002
    BALFOUR, Anja Maria
    Mayfield House
    20 West Mayfield
    EH9 1TF Edinburgh
    Midlothian
    Director
    Mayfield House
    20 West Mayfield
    EH9 1TF Edinburgh
    Midlothian
    ScotlandBritish65651550001
    BLAIR, Ivan Joseph
    6 Kaimes Road
    EH12 6JS Edinburgh
    Director
    6 Kaimes Road
    EH12 6JS Edinburgh
    UkBritish27192460002
    BROOKS, Marcus Martin
    3 Bonnington Terrace
    EH6 4BP Edinburgh
    Midlothian
    Director
    3 Bonnington Terrace
    EH6 4BP Edinburgh
    Midlothian
    British65651470002
    BURGESS, Mark David
    56 Marshals Drive
    AL1 4RG St. Albans
    Hertfordshire
    Director
    56 Marshals Drive
    AL1 4RG St. Albans
    Hertfordshire
    Australian64165140001
    BURNS, James William
    Glenside Farm
    Plean
    FK7 8BA Stirling
    Stirlingshire
    Director
    Glenside Farm
    Plean
    FK7 8BA Stirling
    Stirlingshire
    British33927770002
    CAREY, Janet Irene
    23 St Andrew Square
    Edinburgh
    EH2 1BB
    Director
    23 St Andrew Square
    Edinburgh
    EH2 1BB
    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
    23 St Andrew Square
    Edinburgh
    EH2 1BB
    Director
    23 St Andrew Square
    Edinburgh
    EH2 1BB
    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
    23 St Andrew Square
    Edinburgh
    EH2 1BB
    Director
    23 St Andrew Square
    Edinburgh
    EH2 1BB
    AustraliaAustralian279253690001
    FERGUSON, David William Ramsay
    30 Ladysmith Road
    EH9 3EX Edinburgh
    Midlothian
    Director
    30 Ladysmith Road
    EH9 3EX Edinburgh
    Midlothian
    British37140001
    FERGUSON, James Gordon Dickson
    25 Heriot Row
    EH3 6EN Edinburgh
    Midlothian
    Director
    25 Heriot Row
    EH3 6EN Edinburgh
    Midlothian
    United KingdomBritish23960001
    FINLAY, Alan Muir Maclean
    Wood Cottage
    KY13 7RS Warroch
    Kinross-Shire
    Director
    Wood Cottage
    KY13 7RS Warroch
    Kinross-Shire
    British37880001
    FRASER, Patrick Alexander Campbell
    25 Moray Place
    EH3 6DA Edinburgh
    Midlothian
    Director
    25 Moray Place
    EH3 6DA Edinburgh
    Midlothian
    British38030001
    GATELY, Paul Gerard
    23 St Andrew Square
    Edinburgh
    EH2 1BB
    Director
    23 St Andrew Square
    Edinburgh
    EH2 1BB
    AustraliaAustralian119415230001
    GRIFFITHS, Paul Thomas
    23 St Andrew Square
    Edinburgh
    EH2 1BB
    Director
    23 St Andrew Square
    Edinburgh
    EH2 1BB
    EnglandBritish95359130001
    HUME, David John
    56 Barnton Park View
    EH4 6HJ Edinburgh
    Director
    56 Barnton Park View
    EH4 6HJ Edinburgh
    United KingdomBritish37150001
    IVORY, Ian Eric
    Ruthven House
    Ruthven
    PH12 8RF Blairgowrie
    Perthshire
    Director
    Ruthven House
    Ruthven
    PH12 8RF Blairgowrie
    Perthshire
    United KingdomBritish69668870001
    IVORY, James
    Hole Of Ruthven
    Airlie
    DD8 5NZ Kirriemuir
    Angus
    Director
    Hole Of Ruthven
    Airlie
    DD8 5NZ Kirriemuir
    Angus
    ScotlandBritish79967560001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    Nov 15, 2024
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    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.
    Si Holdings Limited
    St. Andrew Square
    EH2 1BB Edinburgh
    23
    Scotland
    Apr 06, 2016
    St. Andrew Square
    EH2 1BB Edinburgh
    23
    Scotland
    Yes
    Legal FormLimited Liability Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScottish Companies Registry
    Registration NumberSc109439
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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