Company NameNorthern Trust International Fund Administration Services (UK) Limited
Company StatusDissolved
Company Number01940905
CategoryPrivate Limited Company
Incorporation Date21 August 1985(38 years, 8 months ago)
Dissolution Date22 December 2009 (14 years, 4 months ago)
Previous NameInternational Fund Managers UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameJane Bronwyn Karpinski
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2006(21 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 22 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Secretary NameMatthew Wright
NationalityBritish
StatusClosed
Appointed20 December 2006(21 years, 4 months after company formation)
Appointment Duration3 years (closed 22 December 2009)
RoleCompany Director
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Director NameJames Piran Williams
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1994)
RoleInvestment Director
Correspondence Address11 Northbourne Road
London
SW4 7DW
Director NameJonathan Jeremy Kirwan Taylor
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1994)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address42 Addison Road
London
W14 8JH
Director NameMr Loudon Ian Greenlees
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Pale
Sudbury Road
Bures
Suffolk
CO8 5JP
Director NameJohn Derrick Bolsover
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1994)
RoleInvestment Director
Correspondence AddressFlat 7
40 Hyde Park Gate
London
SW7 5DT
Director NameMichael Wallace Banton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1994)
RoleInvestment Director
Correspondence Address7 Parsifal Road
London
NW6 1UG
Secretary NameRobert Edward Little
NationalityBritish
StatusResigned
Appointed12 March 1992(6 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressLittle Heavegate
Crowborough
East Sussex
TN6 1TU
Secretary NameArthur Philip Warriner Jones
NationalityBritish
StatusResigned
Appointed31 January 1993(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 November 1994)
RoleCompany Director
Correspondence AddressWeyhill
Crown Heights
Guildford
Surrey
GU1 3TX
Director NameVictor Holmes
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 December 1995)
RoleManaging Director
Correspondence Address21 Brennanstown Vale
Carrickmines
Dublin 18
Irish
Ireland
Director NameDavid George Peter Scholfield
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address39 Moore Park Road
London
Sw6
Director NamePhilip Peter Scales
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 December 1995)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressManderley
31 Selbourne Drive
Douglas
Isle Of Man
IM2 3NJ
Director NameKeith Marsden
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(8 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 October 2003)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressMoonrakers
Darman Lane
Laddingford
Kent
ME18 6BL
Director NameDudley Mark Hewitt Skinner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressTimbrells
The Street
Wonersh
Surrey
GU5 0PE
Director NameJeffrey Leonard Burton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 December 1995)
RoleFund Manager
Correspondence AddressLa Roseraie Coin Colin
St Martins
Guernsey
GY4 6AQ
Director NamePeter Paul Walsh
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(8 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 December 1998)
RoleBank Director
Correspondence AddressLes Collines Du Villocq
Courtil Simon Lane
Castel
Guernsey
Channel Islands
Director NameMr Stuart David Mathieson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(9 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 20 September 2006)
RoleDeputy Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Chelmsford Road
Shenfield
Essex
CM15 8RN
Director NameClive Howard Baldock
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(11 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 September 2001)
RolePrivate Portfolio Admin
Correspondence AddressBryher
Cousley Wood
Wadhurst
East Sussex
TN5 6ET
Director NameJeffrey Leonard Burton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(13 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 September 2003)
RoleFund Manager
Correspondence AddressLa Roseraie Coin Colin
St Martins
Guernsey
GY4 6AQ
Director NameDavid Martin Upton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(13 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 June 2007)
RoleCompany Director
Correspondence AddressGlenwood West Butlers Dene Road
Woldingham
Caterham
Surrey
CR3 7HH
Director NameJack Leslie Patston
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(15 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 September 2006)
RoleCompany Director
Correspondence Address9 Tithe Close
Witham
Essex
CM8 2HN
Director NamePeter Osbourne
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(17 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2004)
RoleManager
Correspondence Address18 Ashley Road
Hildenborough
Tonbridge
Kent
TN11 9ED
Director NameVictor Holmes
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(18 years after company formation)
Appointment Duration3 years, 9 months (resigned 21 June 2007)
RoleAccountant
Correspondence Address2 Forest Hill
Le Chene
Forest
GY8 0AL
Secretary NameAndrew Martin Lewis
NationalityBritish
StatusResigned
Appointed01 April 2005(19 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 September 2006)
RoleCompany Director
Correspondence Address22 Barley Way
Stanway
Colchester
Essex
C03 0YD
Director NameWilson Leech
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(21 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 06 July 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
Canary Wharf
London
E14 5NT
Director NameBrian Patrick Ovaert
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2006(21 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 18 February 2009)
RoleBanker
Correspondence Address26 Blenheim Terrace
London
NW8 0EG
Secretary NameJohn Patrick William Tomlinson
NationalityBritish
StatusResigned
Appointed26 September 2006(21 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 December 2006)
RoleCompany Director
Correspondence Address60 Bushey Road
London
SW20 0JE
Director NameMrs Linda Patricia Hill
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(21 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 February 2008)
RoleBanker
Country of ResidenceEngland
Correspondence Address38 Brent Close
Dartford
Kent
DA2 6DB
Director NameToby Philip Glaysher
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(21 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 February 2009)
RoleBank Officer
Correspondence AddressRed House
Thorpe Lane Fylingthorpe
Whitby
North Yorkshire
YO22 4TH
Director NamePeter David Brookman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(21 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 February 2009)
RoleBanker
Correspondence Address10 Havering Street
London
E1 0LP
Director NameMary Edwards Timmons
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2008(22 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 February 2009)
RoleBanker
Correspondence Address45-47c Brushfield Street
London
E1 6AA
Director NameMr Andrew Richard Lelliott
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(22 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 February 2009)
RoleBanker
Country of ResidenceEngland
Correspondence Address5 Swan Meadow
Stratford St Mary
Essex
CO7 6JQ
Secretary NameBaring Investment Services Limited (Corporation)
StatusResigned
Appointed04 November 1994(9 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2005)
Correspondence Address155 Bishopsgate
London
EC2M 3XY

Location

Registered Address50 Bank Street
Canary Wharf
London
E14 5NT
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£11,832,623
Net Worth£1,146,356
Cash£286,274
Current Liabilities£4,809,348

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
27 August 2009Application for striking-off (1 page)
19 August 2009Memorandum of capital - processed 19/09/08 (1 page)
19 August 2009Solvency statement dated 11/08/09 (1 page)
19 August 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 August 2009Statement by directors (1 page)
6 July 2009Appointment terminated director wilson leech (1 page)
17 March 2009Return made up to 12/03/09; full list of members (3 pages)
17 March 2009Director's change of particulars / jane karpinski / 06/03/2009 (2 pages)
12 March 2009Secretary's change of particulars / matthew wright / 02/03/2009 (1 page)
12 March 2009Director's change of particulars / wilson leech / 02/03/2009 (1 page)
19 February 2009Appointment terminated director peter brookman (1 page)
19 February 2009Appointment terminated director brian ovaert (1 page)
19 February 2009Appointment terminated director toby glaysher (1 page)
19 February 2009Appointment terminated director mary timmons (1 page)
19 February 2009Appointment terminated director andrew lelliott (1 page)
1 September 2008Director appointed andrew richard lelliott (2 pages)
22 August 2008Full accounts made up to 31 December 2007 (16 pages)
17 April 2008Return made up to 12/03/08; full list of members (7 pages)
17 April 2008Director appointed mary edwards timmons (2 pages)
10 October 2007Full accounts made up to 31 December 2006 (14 pages)
6 July 2007Director resigned (1 page)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007New director appointed (2 pages)
9 January 2007New secretary appointed (2 pages)
9 January 2007Secretary resigned (1 page)
9 January 2007Memorandum and Articles of Association (6 pages)
9 January 2007Ad 20/12/06--------- £ si 3000000@1=3000000 £ ic 100/3000100 (2 pages)
9 January 2007Nc inc already adjusted 20/12/06 (1 page)
9 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
31 October 2006Memorandum and Articles of Association (24 pages)
23 October 2006Secretary resigned (1 page)
18 October 2006New director appointed (1 page)
17 October 2006New director appointed (2 pages)
11 October 2006New director appointed (1 page)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
6 October 2006New secretary appointed (1 page)
31 March 2006Return made up to 12/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 December 2005Registered office changed on 19/12/05 from: c/o,baring asset management LTD. 155,Bishopsgate london EC2M 3XY (2 pages)
11 October 2005Memorandum and Articles of Association (11 pages)
6 October 2005Company name changed international fund managers uk l imited\certificate issued on 06/10/05 (2 pages)
28 June 2005Full accounts made up to 31 December 2004 (15 pages)
15 April 2005Return made up to 12/03/05; full list of members (8 pages)
18 May 2004Full accounts made up to 31 December 2003 (14 pages)
14 April 2004Return made up to 12/03/04; full list of members (8 pages)
14 February 2004Director resigned (1 page)
10 October 2003Director resigned (1 page)
18 September 2003New director appointed (2 pages)
11 September 2003Director resigned (1 page)
17 June 2003Full accounts made up to 31 December 2002 (13 pages)
17 April 2003New director appointed (2 pages)
12 April 2003Return made up to 12/03/03; full list of members (8 pages)
25 October 2002Amended full accounts made up to 31 December 2001 (11 pages)
25 July 2002Full accounts made up to 31 December 2001 (11 pages)
9 April 2002Return made up to 12/03/02; full list of members (7 pages)
7 February 2002Director resigned (1 page)
31 July 2001New director appointed (2 pages)
10 May 2001Full accounts made up to 31 December 2000 (11 pages)
10 April 2001Return made up to 12/03/01; full list of members (8 pages)
26 April 2000Full accounts made up to 31 December 1999 (11 pages)
31 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 1999Full accounts made up to 31 December 1998 (11 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Return made up to 12/03/99; no change of members (9 pages)
21 December 1998New director appointed (4 pages)
21 December 1998Director resigned (1 page)
22 July 1998Full accounts made up to 31 December 1997 (10 pages)
8 April 1998Return made up to 12/03/98; full list of members (8 pages)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
3 May 1997Full accounts made up to 31 December 1996 (10 pages)
7 April 1997New director appointed (2 pages)
1 April 1997Return made up to 12/03/97; no change of members (9 pages)
17 January 1997Director's particulars changed (1 page)
23 December 1996Auditor's resignation (2 pages)
28 March 1996Return made up to 12/03/96; full list of members (9 pages)
13 December 1995Director resigned (4 pages)
20 October 1995Full accounts made up to 31 December 1994 (12 pages)
7 April 1995Return made up to 12/03/95; no change of members (18 pages)
26 January 1995New director appointed (2 pages)
14 November 1994New secretary appointed (2 pages)
29 September 1994Accounts for a dormant company made up to 31 December 1993 (5 pages)
24 March 1994Return made up to 12/03/94; no change of members (9 pages)
9 March 1994New director appointed (6 pages)
1 March 1994New director appointed (4 pages)
22 February 1994New director appointed (2 pages)
20 February 1994New director appointed (2 pages)
16 February 1994Director resigned (2 pages)
2 February 1994Memorandum and Articles of Association (6 pages)
12 October 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
28 April 1993Return made up to 12/03/93; full list of members (10 pages)
10 February 1993New secretary appointed (2 pages)
4 November 1992Accounts for a dormant company made up to 31 December 1991 (4 pages)
17 March 1992Return made up to 12/03/92; no change of members (8 pages)
16 January 1992Director resigned (2 pages)
22 July 1991Accounts for a dormant company made up to 31 December 1990 (3 pages)
26 March 1991Return made up to 13/03/91; no change of members (8 pages)
17 July 1990Accounts for a dormant company made up to 31 December 1989 (5 pages)
17 July 1990Return made up to 11/07/90; full list of members (8 pages)
31 August 1989Registered office changed on 31/08/89 from: 9 bishopsgate london EC2 N3AQ (1 page)
28 June 1989Return made up to 29/05/89; full list of members (6 pages)
28 June 1989Full accounts made up to 31 December 1988 (6 pages)
7 September 1988Return made up to 04/08/88; full list of members (6 pages)
7 September 1988Full accounts made up to 31 December 1987 (5 pages)
5 October 1987Return made up to 07/04/87; full list of members (7 pages)
5 October 1987Full accounts made up to 31 December 1986 (5 pages)
7 August 1986Registered office changed on 07/08/86 from: 35 basinghall street london EC2V 5DB (1 page)
7 August 1986New secretary appointed;director resigned;new director appointed (2 pages)
4 August 1986Accounting reference date shortened from 31/03 to 31/12 (1 page)
17 October 1985New secretary appointed (3 pages)
21 August 1985Incorporation (26 pages)