Company NameCfsim Limited
DirectorsGary Nicholas Cotton and Laura Helen Chambers
Company StatusActive
Company Number00153197
CategoryPrivate Limited Company
Incorporation Date17 February 1919(105 years, 2 months ago)
Previous NameColonial First State Investment Managers (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMs Rebecca Sarah Sheppard
StatusCurrent
Appointed26 February 2015(96 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressFinsbury Circus House
15 Finsbury Circus
London
EC2M 7EB
Director NameMr Gary Nicholas Cotton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(102 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFinsbury Circus House
15 Finsbury Circus
London
EC2M 7EB
Director NameMs Laura Helen Chambers
Date of BirthMarch 1984 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed10 May 2023(104 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks
RoleGroup Head Of Financial Planning And Analysis
Country of ResidenceIreland
Correspondence AddressFinsbury Circus House
15 Finsbury Circus
London
EC2M 7EB
Director NameMr Alan Kenyon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(73 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 May 1996)
RoleChartered Accountant
Correspondence Address2 Dunedin Road
Greenmount
Bury
Lancashire
BL8 4EX
Director NameMr William John Marper
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(73 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 May 1996)
RoleBanker
Correspondence AddressManderley 34 Prestbury Road
Wilmslow
Cheshire
SK9 2LL
Director NameMr Roger Lionel King
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(73 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 May 1996)
RoleAccountant
Correspondence Address56 Leighton Drive
Marple Bridge
Stockport
Cheshire
SK6 5BY
Director NameDavid George Kightley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(73 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 March 1996)
RoleBanker
Correspondence AddressThe Willows 10 Walford Place
Chelmsford
Essex
CM2 6PG
Director NameMr Peter William Clements
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(73 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 May 1996)
RoleInvestment Manager
Correspondence AddressBarrows Cottage
Tilford
Farnham
Surrey
GU10 2AU
Secretary NameMr Brian Vincent Greenwood
NationalityBritish
StatusResigned
Appointed01 June 1992(73 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 May 1996)
RoleCompany Director
Correspondence Address6 The Ramparts
Rayleigh
Essex
SS6 8PY
Director NameJohn Martin Creet
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(76 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 1996)
RoleFund Manager
Correspondence Address23 Orme Road
Kingston Upon Thames
Surrey
KT1 3SD
Director NameDamian Condon
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1996(77 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 October 1998)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address26 Tennyson Avenue
Cliffe Woods
Rochester
Kent
ME3 8JG
Director NameChristopher Harvey
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(77 years, 4 months after company formation)
Appointment Duration4 years (resigned 08 June 2000)
RoleActuary
Correspondence Address16 Nightingale Close
Rainham
Gillingham
Kent
ME8 8HS
Director NameRobert John Garnsworthy
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed31 May 1996(77 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 November 1998)
RoleGeneral Manager
Correspondence AddressMill Grove
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameChristopher Alan Edwards
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish/Australian
StatusResigned
Appointed31 May 1996(77 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 1998)
RoleChief Financial Officer
Correspondence Address2 The Rise
Borden
Sittingbourne
Kent
ME9 4HY
Secretary NameJacqueline Ann Bamford
NationalityBritish
StatusResigned
Appointed31 May 1996(77 years, 4 months after company formation)
Appointment Duration4 years (resigned 08 June 2000)
RoleCompany Director
Correspondence AddressDean House
Newchurch
Romney Marsh
Kent
TN29 0DL
Director NameHavilland James De Sausmarez
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(79 years after company formation)
Appointment Duration2 years, 1 month (resigned 17 April 2000)
RoleInvestment Manager
Correspondence Address105 Park Drive
Winchmore Hill
London
N21 2LT
Director NameChristopher Davis Coyle
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(79 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1999)
RoleAccountant
Correspondence Address108 Gurney Court Road
St. Albans
Hertfordshire
AL1 4RJ
Director NameArthur John Molloy
Date of BirthMay 1943 (Born 81 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 November 1998(79 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 June 2000)
RoleManaging Director
Correspondence Address3 Clareville Grove
London
SW7 5AU
Director NameAndre Carstens
Date of BirthJune 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed19 January 1999(79 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2001)
RoleChief Financial Officer
Correspondence Address11 Alpha Street
North Balwyn
3104
Director NameMark David Burgess
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed08 June 2000(81 years, 4 months after company formation)
Appointment Duration4 months (resigned 11 October 2000)
RoleInvestment Manager
Correspondence Address56 Marshals Drive
St. Albans
Hertfordshire
AL1 4RG
Director NameMr Paul Mack
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(81 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Station Road
Mayfield
East Sussex
TN20 6BW
Director NameMr Barry Michael McCorkell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIrish,
StatusResigned
Appointed08 June 2000(81 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 August 2002)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEasthills Farm
Dunsyre
Carnwath
Lanarkshire
ML11 8NG
Scotland
Director NameMr Stuart Watson Paul
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(81 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 October 2010)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 30 Cannon Street
London
EC4M 6YQ
Secretary NameJames Stewart Ayling
NationalityBritish
StatusResigned
Appointed08 June 2000(81 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 April 2005)
RoleCompany Director
Correspondence Address21 Queens Avenue
Edinburgh
EH4 2DG
Scotland
Director NameRobert William Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed07 August 2000(81 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2003)
RoleChief Executive Officer
Correspondence Address21 Succoth Place
Murrayfield
Edinburgh
EH12 6BJ
Scotland
Director NameMr Gregory Robert Cooper
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish,Australian
StatusResigned
Appointed14 May 2001(82 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 February 2012)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence Address3rd Floor 30 Cannon Street
London
EC4M 6YQ
Secretary NameAdrian Charles Newlands Smith
NationalityBritish
StatusResigned
Appointed28 April 2005(86 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2007)
RoleSolicitor
Correspondence Address43 Spottiswoode Street
Edinburgh
Midlothian
EH9 1DQ
Scotland
Secretary NameGillian Victoria Davies
NationalityBritish
StatusResigned
Appointed28 April 2005(86 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 February 2015)
RoleCompany Director
Correspondence AddressFinsbury Circus House
15 Finsbury Circus
London
EC2M 7EB
Secretary NameAdrian Charles Newlands Smith
NationalityBritish
StatusResigned
Appointed16 October 2007(88 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 August 2014)
RoleCompany Director
Correspondence AddressFinsbury Circus House
15 Finsbury Circus
London
EC2M 7EB
Director NameMrs Janet Irene Carey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(91 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 2011)
RoleHead Of Emea Risk And Compliance
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 30 Cannon Street
London
EC4M 6YQ
Director NameMr James Breyley
Date of BirthJune 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed21 December 2012(93 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 July 2016)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressFinsbury Circus House
15 Finsbury Circus
London
EC2M 7EB
Director NameJohn Robert Dempsey
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(94 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 30 Cannon Street
London
EC4M 6YQ
Director NameGrant Ferguson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(94 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 October 2015)
RoleHead Of Projects And Operations Emea
Country of ResidenceScotland
Correspondence AddressFinsbury Circus House
15 Finsbury Circus
London
EC2M 7EB
Director NameMr Adrian Patrick John Hilderly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(96 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 May 2022)
RoleHead Of Risk And Compliance
Country of ResidenceEngland
Correspondence AddressFinsbury Circus House
15 Finsbury Circus
London
EC2M 7EB
Secretary NameMr Scott Robert Allen
StatusResigned
Appointed14 May 2020(101 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2022)
RoleCompany Director
Correspondence AddressFinsbury Circus House
15 Finsbury Circus
London
EC2M 7EB

Contact

Websitefirststate.co.uk

Location

Registered AddressFinsbury Circus House
15 Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2m at £1First State Investments (Uk Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,956,000
Current Liabilities£46,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Filing History

19 November 2020Change of details for First State Investments (Uk Holdings) Limited as a person with significant control on 4 August 2020 (2 pages)
6 November 2020Full accounts made up to 31 December 2019 (21 pages)
18 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-15
(3 pages)
2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
20 May 2020Appointment of Mr Scott Robert Allen as a secretary on 14 May 2020 (2 pages)
2 April 2020Director's details changed for Mr Terry Yodaiken on 7 March 2018 (2 pages)
2 April 2020Director's details changed for Mr Terry Yodaiken on 20 February 2020 (2 pages)
2 April 2020Director's details changed for Mr Terry Yodaiken on 21 January 2018 (2 pages)
23 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
20 December 2019Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
28 November 2019Full accounts made up to 30 June 2019 (16 pages)
26 June 2019Appointment of Mr Shayne Daniel Salter as a director on 25 June 2019 (2 pages)
11 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
24 January 2019Full accounts made up to 30 June 2018 (15 pages)
14 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
10 January 2018Full accounts made up to 30 June 2017 (13 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
28 March 2017Full accounts made up to 30 June 2016 (14 pages)
28 March 2017Full accounts made up to 30 June 2016 (14 pages)
29 July 2016Termination of appointment of James Breyley as a director on 29 July 2016 (1 page)
29 July 2016Termination of appointment of James Breyley as a director on 29 July 2016 (1 page)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,950,001
(4 pages)
20 June 2016Director's details changed for Mr Adrian Hilderly on 1 April 2016 (2 pages)
20 June 2016Director's details changed for Mr Adrian Hilderly on 1 April 2016 (2 pages)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,950,001
(4 pages)
21 November 2015Full accounts made up to 30 June 2015 (13 pages)
21 November 2015Full accounts made up to 30 June 2015 (13 pages)
28 October 2015Termination of appointment of Grant Ferguson as a director on 23 October 2015 (1 page)
28 October 2015Appointment of Mr Adrian Hilderly as a director on 23 October 2015 (2 pages)
28 October 2015Appointment of Mr Adrian Hilderly as a director on 23 October 2015 (2 pages)
28 October 2015Appointment of Mr Terry Yodaiken as a director on 23 October 2015 (2 pages)
28 October 2015Termination of appointment of Grant Ferguson as a director on 23 October 2015 (1 page)
28 October 2015Appointment of Mr Terry Yodaiken as a director on 23 October 2015 (2 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,950,001
(4 pages)
29 June 2015Director's details changed for Grant Ferguson on 1 September 2014 (2 pages)
29 June 2015Director's details changed for Grant Ferguson on 1 September 2014 (2 pages)
29 June 2015Termination of appointment of Gary Nigel Withers as a director on 15 February 2013 (1 page)
29 June 2015Director's details changed for Mr James Breyley on 1 September 2014 (2 pages)
29 June 2015Director's details changed for Mr James Breyley on 1 September 2014 (2 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,950,001
(4 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,950,001
(4 pages)
29 June 2015Termination of appointment of Gary Nigel Withers as a director on 15 February 2013 (1 page)
29 June 2015Director's details changed for Grant Ferguson on 1 September 2014 (2 pages)
29 June 2015Director's details changed for Mr James Breyley on 1 September 2014 (2 pages)
5 March 2015Appointment of Ms Rebecca Sarah Sheppard as a secretary on 26 February 2015 (2 pages)
5 March 2015Termination of appointment of Gillian Victoria Davies as a secretary on 26 February 2015 (1 page)
5 March 2015Appointment of Ms Rebecca Sarah Sheppard as a secretary on 26 February 2015 (2 pages)
5 March 2015Termination of appointment of Gillian Victoria Davies as a secretary on 26 February 2015 (1 page)
5 November 2014Full accounts made up to 30 June 2014 (13 pages)
5 November 2014Full accounts made up to 30 June 2014 (13 pages)
2 September 2014Termination of appointment of Adrian Charles Newlands Smith as a secretary on 15 August 2014 (1 page)
2 September 2014Termination of appointment of Adrian Charles Newlands Smith as a director on 15 August 2014 (1 page)
2 September 2014Termination of appointment of Adrian Charles Newlands Smith as a secretary on 15 August 2014 (1 page)
2 September 2014Termination of appointment of Adrian Charles Newlands Smith as a director on 15 August 2014 (1 page)
1 September 2014Registered office address changed from Finsbury Circus House 15 Finsbury Circus London England EC2M 7EB England to Finsbury Circus House 15 Finsbury Circus London England EC2M 7EB on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Finsbury Circus House 15 Finsbury Circus London England EC2M 7EB England to Finsbury Circus House 15 Finsbury Circus London England EC2M 7EB on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Finsbury Circus House 15 Finsbury Circus London England EC2M 7EB England to Finsbury Circus House 15 Finsbury Circus London England EC2M 7EB on 1 September 2014 (1 page)
28 August 2014Registered office address changed from 3Rd Floor 30 Cannon Street London EC4M 6YQ to Finsbury Circus House 15 Finsbury Circus London England EC2M 7EB on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 3Rd Floor 30 Cannon Street London EC4M 6YQ to Finsbury Circus House 15 Finsbury Circus London England EC2M 7EB on 28 August 2014 (1 page)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,950,001
(6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,950,001
(6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,950,001
(6 pages)
2 January 2014Appointment of Adrian Charles Newlands Smith as a director (2 pages)
2 January 2014Appointment of Adrian Charles Newlands Smith as a director (2 pages)
31 October 2013Full accounts made up to 30 June 2013 (12 pages)
31 October 2013Full accounts made up to 30 June 2013 (12 pages)
8 July 2013Termination of appointment of John Dempsey as a director (1 page)
8 July 2013Termination of appointment of John Dempsey as a director (1 page)
2 July 2013Appointment of Grant Ferguson as a director (2 pages)
2 July 2013Appointment of Grant Ferguson as a director (2 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
25 March 2013Appointment of John Robert Dempsey as a director (2 pages)
25 March 2013Appointment of John Robert Dempsey as a director (2 pages)
21 February 2013Termination of appointment of a director (1 page)
21 February 2013Termination of appointment of a director (1 page)
28 December 2012Termination of appointment of Michael Tulloch as a director (1 page)
28 December 2012Termination of appointment of Michael Tulloch as a director (1 page)
24 December 2012Appointment of Mr James Breyley as a director (2 pages)
24 December 2012Appointment of Mr James Breyley as a director (2 pages)
13 November 2012Full accounts made up to 30 June 2012 (12 pages)
13 November 2012Full accounts made up to 30 June 2012 (12 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
17 February 2012Appointment of Mr Michael Graeme Tulloch as a director (2 pages)
17 February 2012Termination of appointment of Gregory Cooper as a director (1 page)
17 February 2012Appointment of Mr Michael Graeme Tulloch as a director (2 pages)
17 February 2012Termination of appointment of Gregory Cooper as a director (1 page)
19 December 2011Termination of appointment of Janet Carey as a director (1 page)
19 December 2011Termination of appointment of Janet Carey as a director (1 page)
14 December 2011Full accounts made up to 30 June 2011 (11 pages)
14 December 2011Full accounts made up to 30 June 2011 (11 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 November 2010Appointment of Mrs Janet Irene Carey as a director (2 pages)
1 November 2010Termination of appointment of Stuart Paul as a director (1 page)
1 November 2010Termination of appointment of Stuart Paul as a director (1 page)
1 November 2010Appointment of Mrs Janet Irene Carey as a director (2 pages)
19 October 2010Full accounts made up to 30 June 2010 (11 pages)
19 October 2010Full accounts made up to 30 June 2010 (11 pages)
30 June 2010Appointment of Mr Gary Nigel Withers as a director (2 pages)
30 June 2010Appointment of Mr Gary Nigel Withers as a director (2 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Gregory Robert Cooper on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Gregory Robert Cooper on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Gregory Robert Cooper on 1 June 2010 (2 pages)
25 October 2009Secretary's details changed for Gillian Victoria Davies on 1 October 2009 (3 pages)
25 October 2009Secretary's details changed for Adrian Charles Newlands Smith on 1 October 2009 (3 pages)
25 October 2009Secretary's details changed for Gillian Victoria Davies on 1 October 2009 (3 pages)
25 October 2009Secretary's details changed for Adrian Charles Newlands Smith on 1 October 2009 (3 pages)
25 October 2009Director's details changed for Stuart Watson Paul on 1 October 2009 (3 pages)
25 October 2009Secretary's details changed for Gillian Victoria Davies on 1 October 2009 (3 pages)
25 October 2009Secretary's details changed for Adrian Charles Newlands Smith on 1 October 2009 (3 pages)
25 October 2009Director's details changed (3 pages)
25 October 2009Director's details changed (3 pages)
25 October 2009Director's details changed for Stuart Watson Paul on 1 October 2009 (3 pages)
25 October 2009Director's details changed for Stuart Watson Paul on 1 October 2009 (3 pages)
20 October 2009Full accounts made up to 30 June 2009 (13 pages)
20 October 2009Full accounts made up to 30 June 2009 (13 pages)
8 June 2009Return made up to 01/06/09; full list of members (4 pages)
8 June 2009Return made up to 01/06/09; full list of members (4 pages)
5 January 2009Statement by directors (1 page)
5 January 2009Memorandum of capital 050109 (1 page)
5 January 2009Memorandum of capital 050109 (1 page)
5 January 2009Solvency statement dated 03/12/08 (3 pages)
5 January 2009Statement by directors (1 page)
5 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
5 January 2009Solvency statement dated 03/12/08 (3 pages)
5 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
22 December 2008Full accounts made up to 30 June 2008 (11 pages)
22 December 2008Full accounts made up to 30 June 2008 (11 pages)
4 November 2008Secretary's change of particulars / gillian davies / 20/09/2008 (1 page)
4 November 2008Secretary's change of particulars / gillian davies / 20/09/2008 (1 page)
9 June 2008Return made up to 01/06/08; full list of members (4 pages)
9 June 2008Return made up to 01/06/08; full list of members (4 pages)
9 November 2007Auditor's resignation (2 pages)
9 November 2007Auditor's resignation (2 pages)
8 November 2007Full accounts made up to 30 June 2007 (11 pages)
8 November 2007Full accounts made up to 30 June 2007 (11 pages)
6 November 2007New secretary appointed (2 pages)
6 November 2007New secretary appointed (2 pages)
4 June 2007Return made up to 01/06/07; full list of members (2 pages)
4 June 2007Return made up to 01/06/07; full list of members (2 pages)
18 April 2007Full accounts made up to 30 June 2006 (12 pages)
18 April 2007Full accounts made up to 30 June 2006 (12 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
14 March 2007Secretary's particulars changed (1 page)
14 March 2007Secretary's particulars changed (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
9 June 2006Return made up to 01/06/06; full list of members (3 pages)
9 June 2006Return made up to 01/06/06; full list of members (3 pages)
9 November 2005Full accounts made up to 30 June 2005 (13 pages)
9 November 2005Full accounts made up to 30 June 2005 (13 pages)
7 June 2005Return made up to 01/06/05; full list of members (3 pages)
7 June 2005Return made up to 01/06/05; full list of members (3 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005New secretary appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
9 March 2005Full accounts made up to 30 June 2004 (13 pages)
9 March 2005Full accounts made up to 30 June 2004 (13 pages)
15 June 2004Return made up to 01/06/04; full list of members (7 pages)
15 June 2004Return made up to 01/06/04; full list of members (7 pages)
13 April 2004Full accounts made up to 30 June 2003 (13 pages)
13 April 2004Full accounts made up to 30 June 2003 (13 pages)
13 February 2004Director's particulars changed (1 page)
13 February 2004Director's particulars changed (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
20 July 2003Director resigned (1 page)
20 July 2003Director resigned (1 page)
30 June 2003Return made up to 01/06/03; full list of members (7 pages)
30 June 2003Return made up to 01/06/03; full list of members (7 pages)
26 November 2002Full accounts made up to 30 June 2002 (13 pages)
26 November 2002Full accounts made up to 30 June 2002 (13 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
26 June 2002Return made up to 01/06/02; full list of members (8 pages)
26 June 2002Return made up to 01/06/02; full list of members (8 pages)
30 January 2002Full accounts made up to 30 June 2001 (13 pages)
30 January 2002Full accounts made up to 30 June 2001 (13 pages)
23 July 2001Ad 25/06/01--------- £ si 1000000@1=1000000 £ ic 4650001/5650001 (2 pages)
23 July 2001Ad 25/06/01--------- £ si 1000000@1=1000000 £ ic 4650001/5650001 (2 pages)
19 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2001Director's particulars changed (1 page)
30 May 2001Director's particulars changed (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
23 April 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
23 April 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
12 December 2000Secretary's particulars changed (1 page)
12 December 2000Secretary's particulars changed (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
23 June 2000New secretary appointed (2 pages)
23 June 2000New secretary appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
20 June 2000Registered office changed on 20/06/00 from: colonial house quayside chatham maritime kent ME4 4YY (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000Registered office changed on 20/06/00 from: colonial house quayside chatham maritime kent ME4 4YY (1 page)
20 June 2000New director appointed (2 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
12 June 2000Return made up to 01/06/00; full list of members (12 pages)
12 June 2000Return made up to 01/06/00; full list of members (12 pages)
7 June 2000Full accounts made up to 31 December 1999 (15 pages)
7 June 2000Full accounts made up to 31 December 1999 (15 pages)
28 April 2000Director resigned (2 pages)
28 April 2000Director resigned (2 pages)
5 March 2000Director's particulars changed (1 page)
5 March 2000Director's particulars changed (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
22 June 1999Return made up to 01/06/99; full list of members (12 pages)
22 June 1999Return made up to 01/06/99; full list of members (12 pages)
22 June 1999Full accounts made up to 31 December 1998 (14 pages)
22 June 1999Full accounts made up to 31 December 1998 (14 pages)
14 May 1999Director's particulars changed (1 page)
14 May 1999Director's particulars changed (1 page)
4 February 1999New director appointed (3 pages)
4 February 1999New director appointed (3 pages)
23 December 1998£ nc 2000000/20000000 16/12/98 (1 page)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 December 1998Memorandum and Articles of Association (8 pages)
23 December 1998£ nc 2000000/20000000 16/12/98 (1 page)
23 December 1998Ad 16/12/98--------- £ si 1000001@1=1000001 £ ic 1150000/2150001 (2 pages)
23 December 1998Memorandum and Articles of Association (8 pages)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 December 1998Ad 16/12/98--------- £ si 1000001@1=1000001 £ ic 1150000/2150001 (2 pages)
14 December 1998Company name changed cim fund managers LIMITED\certificate issued on 14/12/98 (2 pages)
14 December 1998Company name changed cim fund managers LIMITED\certificate issued on 14/12/98 (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998New director appointed (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
12 June 1998Full accounts made up to 31 December 1997 (13 pages)
12 June 1998Full accounts made up to 31 December 1997 (13 pages)
12 June 1998Return made up to 01/06/98; full list of members (13 pages)
12 June 1998Return made up to 01/06/98; full list of members (13 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
28 June 1997Return made up to 01/06/97; full list of members (11 pages)
28 June 1997Full accounts made up to 31 December 1996 (15 pages)
28 June 1997Return made up to 01/06/97; full list of members (11 pages)
28 June 1997Full accounts made up to 31 December 1996 (15 pages)
15 January 1997Ad 31/12/96--------- £ si 650000@1=650000 £ ic 500000/1150000 (2 pages)
15 January 1997Ad 31/12/96--------- £ si 650000@1=650000 £ ic 500000/1150000 (2 pages)
6 January 1997New director appointed (3 pages)
6 January 1997New director appointed (3 pages)
20 December 1996Registered office changed on 20/12/96 from: colonial mutual house chatham maritime kent ME4 4YY (1 page)
20 December 1996Registered office changed on 20/12/96 from: colonial mutual house chatham maritime kent ME4 4YY (1 page)
17 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1996£ nc 1000000/2000000 09/12/96 (1 page)
17 December 1996£ nc 1000000/2000000 09/12/96 (1 page)
17 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 December 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 July 1996Full accounts made up to 13 January 1996 (15 pages)
23 July 1996Full accounts made up to 13 January 1996 (15 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (3 pages)
1 July 1996Return made up to 01/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 July 1996New director appointed (3 pages)
1 July 1996New secretary appointed (3 pages)
1 July 1996Return made up to 01/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 July 1996New secretary appointed (3 pages)
1 July 1996New director appointed (3 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (3 pages)
17 June 1996New secretary appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (3 pages)
17 June 1996New director appointed (3 pages)
17 June 1996New secretary appointed (2 pages)
17 June 1996New director appointed (3 pages)
17 June 1996New director appointed (3 pages)
17 June 1996New director appointed (3 pages)
17 June 1996New director appointed (3 pages)
17 June 1996New director appointed (2 pages)
11 June 1996Ad 31/05/96--------- £ si 350000@1=350000 £ ic 150000/500000 (2 pages)
11 June 1996Memorandum and Articles of Association (5 pages)
11 June 1996£ nc 150000/1000000 31/05/96 (1 page)
11 June 1996£ nc 150000/1000000 31/05/96 (1 page)
11 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 June 1996Ad 31/05/96--------- £ si 350000@1=350000 £ ic 150000/500000 (2 pages)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
11 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 June 1996Memorandum and Articles of Association (5 pages)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Secretary resigned (1 page)
7 June 1996Registered office changed on 07/06/96 from: po box 473 80 cornhill london EC3V 3QP (1 page)
7 June 1996Registered office changed on 07/06/96 from: po box 473 80 cornhill london EC3V 3QP (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Accounting reference date shortened from 11/01/97 to 31/12/96 (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Accounting reference date shortened from 11/01/97 to 31/12/96 (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Secretary resigned (1 page)
17 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 April 1996Ad 10/04/96--------- £ si 140000@1=140000 £ ic 10000/150000 (2 pages)
17 April 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
17 April 1996Nc inc already adjusted 10/04/96 (1 page)
17 April 1996Nc inc already adjusted 10/04/96 (1 page)
17 April 1996Ad 10/04/96--------- £ si 140000@1=140000 £ ic 10000/150000 (2 pages)
14 March 1996Director resigned (1 page)
14 March 1996Director resigned (1 page)
11 December 1995New director appointed (4 pages)
11 December 1995New director appointed (4 pages)
28 June 1995Return made up to 01/06/95; full list of members (8 pages)
28 June 1995Return made up to 01/06/95; full list of members (8 pages)
1 May 1995Full accounts made up to 14 January 1995 (15 pages)
1 May 1995Full accounts made up to 14 January 1995 (15 pages)
27 April 1994Full accounts made up to 8 January 1994 (14 pages)
27 April 1994Full accounts made up to 8 January 1994 (14 pages)
27 April 1994Full accounts made up to 8 January 1994 (14 pages)
18 May 1993Full accounts made up to 9 January 1993 (11 pages)
18 May 1993Full accounts made up to 9 January 1993 (11 pages)
18 May 1993Full accounts made up to 9 January 1993 (11 pages)
17 February 1993Company name changed\certificate issued on 17/02/93 (2 pages)
17 February 1993Company name changed\certificate issued on 17/02/93 (2 pages)
11 May 1992Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
1 April 1992Full accounts made up to 11 January 1992 (10 pages)
1 April 1992Full accounts made up to 11 January 1992 (10 pages)
28 May 1991Full accounts made up to 12 January 1991 (9 pages)
28 May 1991Full accounts made up to 12 January 1991 (9 pages)
11 October 1990Full accounts made up to 13 January 1990 (8 pages)
11 October 1990Full accounts made up to 13 January 1990 (8 pages)
29 September 1989Full accounts made up to 14 January 1989 (8 pages)
29 September 1989Full accounts made up to 14 January 1989 (8 pages)
17 February 1919Incorporation (24 pages)
17 February 1919Incorporation (24 pages)
17 February 1919Certificate of incorporation (1 page)
17 February 1919Certificate of incorporation (1 page)