FIRST SENTIER INVESTORS (UK) IM LIMITED
Overview
| Company Name | FIRST SENTIER INVESTORS (UK) IM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC047708 |
| Jurisdiction | Scotland |
| 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) 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 Address | No |
What were the previous names of FIRST SENTIER INVESTORS (UK) IM LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIRST STATE INVESTMENT MANAGEMENT (UK) LIMITED | Aug 31, 2001 | Aug 31, 2001 |
| STEWART IVORY & COMPANY LIMITED | Apr 21, 1989 | Apr 21, 1989 |
| STEWART, IVORY AND COMPANY LIMITED | Jul 03, 1985 | Jul 03, 1985 |
| STEWART FUND MANAGERS LITED | Jul 03, 1970 | Jul 03, 1970 |
What are the latest accounts for FIRST SENTIER INVESTORS (UK) IM 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) IM 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) IM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 10, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark David Steinberg as a director on Nov 28, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Gary Nicholas Cotton on Oct 03, 2025 | 2 pages | CH01 | ||
Appointment of Ms Kerry-Leigh Michelle Baronet as a director on Jul 29, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Director's details changed for Mr Mark David Steinberg on Apr 17, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Gary Nicholas Cotton on Apr 04, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jan 10, 2025 with updates | 4 pages | CS01 | ||
Cessation of Si Holdings 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 | 24 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 | 23 pages | AA | ||
Termination of appointment of Suzanne Clare Evans as a director on Aug 23, 2023 | 1 pages | TM01 | ||
Appointment of Ms Jane Philippa Louise Daniel as a director on May 02, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 10, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Cyril Francis Johnson as a director on Nov 21, 2022 | 1 pages | TM01 | ||
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 | 24 pages | AA | ||
Confirmation statement made on Jan 10, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christian Richard Spencer Turpin as a director on Dec 17, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Appointment of Ms Christine Elaine Johnson as a director on Mar 18, 2021 | 2 pages | AP01 | ||
Who are the officers of FIRST SENTIER INVESTORS (UK) IM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHEPPARD, Rebecca Sarah | Secretary | 23 St Andrew Square Edinburgh EH2 1BB | 195071490001 | |||||||
| BARONET, Kerry-Leigh Michelle | Director | 23 St Andrew Square Edinburgh EH2 1BB | England | British | 331846990001 | |||||
| COTTON, Gary Nicholas | Director | 23 St Andrew Square Edinburgh EH2 1BB | Scotland | British | 266524880003 | |||||
| DANIEL, Jane Philippa Louise | Director | 23 St Andrew Square Edinburgh EH2 1BB | United Kingdom | British | 263374190001 | |||||
| JOHNSON, Christine Elaine | Director | 23 St Andrew Square Edinburgh EH2 1BB | United Kingdom | British | 239970600001 | |||||
| KUBITSCHECK, Wai-Choo | Director | 23 St Andrew Square Edinburgh EH2 1BB | Scotland | British | 188063800001 | |||||
| ALLEN, Scott Robert | Secretary | 23 St Andrew Square Edinburgh EH2 1BB | 269884430001 | |||||||
| AYLING, James Stewart | Secretary | 21 Queens Avenue EH4 2DG Edinburgh | British | 39544160003 | ||||||
| DAVIES, Gillian Victoria | Secretary | 23 St Andrew Square Edinburgh EH2 1BB | British | 104873200003 | ||||||
| SMITH, Adrian Charles Newlands | Secretary | 23 St Andrew Square Edinburgh EH2 1BB | British | 124424360001 | ||||||
| SMITH, Adrian Charles Newlands | Secretary | 43 Spottiswoode Street EH9 1DQ Edinburgh Midlothian | British | 104873160001 | ||||||
| WALKER, William Hutchison Elder | Secretary | 20 Silverknowes Midway EH4 5PP Edinburgh Midlothian | British | 640990001 | ||||||
| ADAMS, Robert William | Director | 21 Succoth Place Murrayfield EH12 6BJ Edinburgh | Australian | 71615660002 | ||||||
| ALLISON, Richard Stratton Gray | Director | 3 Braehead Loan EH4 6BL Edinburgh | Scotland | British | 45555370001 | |||||
| AYLING, James Stewart | Director | 13/2 Palmerston Place EH12 5AF Edinburgh Midlothian | British | 39544160002 | ||||||
| BALFOUR, Anja Maria | Director | Mayfield House 20 West Mayfield EH9 1TF Edinburgh Midlothian | Scotland | British | 65651550001 | |||||
| BLAIR, Ivan Joseph | Director | 6 Kaimes Road EH12 6JS Edinburgh | Uk | British | 27192460002 | |||||
| BROOKS, Marcus Martin | Director | 3 Bonnington Terrace EH6 4BP Edinburgh Midlothian | British | 65651470002 | ||||||
| BURGESS, Mark David | Director | 56 Marshals Drive AL1 4RG St. Albans Hertfordshire | Australian | 64165140001 | ||||||
| BURNS, James William | Director | Glenside Farm Plean FK7 8BA Stirling Stirlingshire | British | 33927770002 | ||||||
| CAREY, Janet Irene | Director | 23 St Andrew Square Edinburgh EH2 1BB | United Kingdom | British | 93841530001 | |||||
| CARSTENS, Andre | Director | 11 Alpha Street 3104 North Balwyn 3104 Australia | South African | 122830070001 | ||||||
| COOPER, Gregory Robert | Director | 23 St Andrew Square Edinburgh EH2 1BB | Scotland | British,Australian | 75982360002 | |||||
| CRAWFORD, Christopher Leslie | Director | Flat 4 83 Onslow Gardens SW7 3BU London | New Zealander | 117426250002 | ||||||
| EVANS, James Kingsman | Director | 71 Burradoo Road 2576 Burradoo Nsw Australia | Australia | Australian | 68065350003 | |||||
| EVANS, Suzanne Clare | Director | 23 St Andrew Square Edinburgh EH2 1BB | Australia | Australian | 279253690001 | |||||
| FERGUSON, David William Ramsay | Director | 30 Ladysmith Road EH9 3EX Edinburgh Midlothian | British | 37140001 | ||||||
| FERGUSON, James Gordon Dickson | Director | 25 Heriot Row EH3 6EN Edinburgh Midlothian | United Kingdom | British | 23960001 | |||||
| FINLAY, Alan Muir Maclean | Director | Wood Cottage KY13 7RS Warroch Kinross-Shire | British | 37880001 | ||||||
| FRASER, Patrick Alexander Campbell | Director | 25 Moray Place EH3 6DA Edinburgh Midlothian | British | 38030001 | ||||||
| GATELY, Paul Gerard | Director | 23 St Andrew Square Edinburgh EH2 1BB | Australia | Australian | 119415230001 | |||||
| GRIFFITHS, Paul Thomas | Director | 23 St Andrew Square Edinburgh EH2 1BB | England | British | 95359130001 | |||||
| HUME, David John | Director | 56 Barnton Park View EH4 6HJ Edinburgh | United Kingdom | British | 37150001 | |||||
| IVORY, Ian Eric | Director | Ruthven House Ruthven PH12 8RF Blairgowrie Perthshire | United Kingdom | British | 69668870001 | |||||
| IVORY, James | Director | Hole Of Ruthven Airlie DD8 5NZ Kirriemuir Angus | Scotland | British | 79967560001 |
Who are the persons with significant control of FIRST SENTIER INVESTORS (UK) IM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| First Sentier Investors Uk Holdings Limited | Nov 15, 2024 | 15 Finsbury Circus EC2M 7EB London Finsbury Circus House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Si Holdings Limited | Apr 06, 2016 | St. Andrew Square EH2 1BB Edinburgh 23 Scotland | 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