Company NameFirst Sentier Investors (UK) Services Limited
Company StatusActive
Company Number03904320
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 3 months ago)
Previous Names4

Business Activity

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

Directors

Secretary NameMs Rebecca Sarah Sheppard
StatusCurrent
Appointed05 February 2015(15 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressFinsbury Circus House
15 Finsbury Circus
London
EC2M 7EB
Director NameWai-Choo Kubitscheck
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2018(18 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleIndependent Director
Country of ResidenceScotland
Correspondence AddressFinsbury Circus House
15 Finsbury Circus
London
EC2M 7EB
Director NameMr Mark David Steinberg
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed02 October 2019(19 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleChief Executive Officer
Country of ResidenceAustralia
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
Appointed22 December 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director Uk
Country of ResidenceScotland
Correspondence AddressFinsbury Circus House
15 Finsbury Circus
London
EC2M 7EB
Director NameMs Christine Elaine Johnson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(21 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleIndependent Non-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Circus House
15 Finsbury Circus
London
EC2M 7EB
Director NameMs Jane Philippa Louise Daniel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(23 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Circus House
15 Finsbury Circus
London
EC2M 7EB
Director NameMark David Burgess
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed18 February 2000(1 month, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 October 2000)
RoleInvestment Manager
Correspondence Address56 Marshals Drive
St. Albans
Hertfordshire
AL1 4RG
Director NameJacqueline Ann Bamford
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(1 month, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 June 2000)
RoleFinancial Services Manager
Correspondence AddressDean House
Newchurch
Romney Marsh
Kent
TN29 0DL
Secretary NameJacqueline Ann Bamford
NationalityBritish
StatusResigned
Appointed18 February 2000(1 month, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 June 2000)
RoleFinancial Services Manager
Correspondence AddressDean House
Newchurch
Romney Marsh
Kent
TN29 0DL
Director NameAndre Carstens
Date of BirthJune 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed08 June 2000(4 months, 4 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 March 2001)
RoleChief Financial Officer
Correspondence Address11 Alpha Street
North Balwyn
3104
Director NameMr Paul Mack
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(4 months, 4 weeks 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(4 months, 4 weeks 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(4 months, 4 weeks 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
Director NamePeter Leith Polson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed08 June 2000(4 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 25 October 2002)
RoleManaging Director
Correspondence Address45 Victoria Avenue
Canterbury
Victoria 3162
Australia
Secretary NameJames Stewart Ayling
NationalityBritish
StatusResigned
Appointed08 June 2000(4 months, 4 weeks 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(6 months, 4 weeks 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(1 year, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 16 March 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(5 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(5 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 February 2015)
RoleCompany Director
Correspondence AddressFinsbury Circus House
15 Finsbury Circus
London
EC2M 7EB
Director NameChristopher Leslie Crawford
Date of BirthJuly 1970 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 August 2006(6 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 November 2006)
RoleHead Of Marketing & Communicat
Correspondence AddressFlat 4
83 Onslow Gardens
London
SW7 3BU
Director NameWarwick Martin Negus
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed28 August 2006(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2008)
RoleCeo Global Asset Management
Correspondence Address5 Wyuna Road
Point Piper
Nsw
2027
Director NameMr Charles Michael Metcalfe
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(7 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 18 February 2009)
RoleCEO
Country of ResidenceEngland
Correspondence Address70 Oxford Gardens
London
W10 5UN
Director NamePaul Gerard Gately
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed20 February 2007(7 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 18 February 2011)
RoleChartered Accountant
Country of ResidenceAustralia
Correspondence Address3rd Floor
30 Cannon Street
London
EC4M 6YQ
Director NameMr James Kingsman Evans
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed20 February 2007(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2008)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address71 Burradoo Road
Burradoo
Nsw
2576
Secretary NameAdrian Charles Newlands Smith
NationalityBritish
StatusResigned
Appointed04 September 2007(7 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 August 2014)
RoleCompany Director
Correspondence AddressFinsbury Circus House
15 Finsbury Circus
London
EC2M 7EB
Director NameMark John Lazberger
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed24 September 2008(8 years, 8 months after company formation)
Appointment Duration10 years (resigned 04 October 2018)
RoleCEO
Country of ResidenceAustralia
Correspondence AddressFinsbury Circus House
15 Finsbury Circus
London
EC2M 7EB
Director NameGregg Johnston
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed21 September 2009(9 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 July 2011)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address3rd Floor
30 Cannon Street
London
EC4M 6YQ
Director NameMrs Janet Irene Carey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(11 years after company formation)
Appointment Duration11 months (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 Kanesh Vallabhdas Jeram Lakhani
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(12 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 11 May 2018)
RoleManaging Director Emea Distribution
Country of ResidenceEngland
Correspondence AddressFinsbury Circus House
15 Finsbury Circus
London
EC2M 7EB
Director NameMr Paul Thomas Griffiths
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(14 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 June 2020)
RoleChief Investment Officer, Fixed Income
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Circus House
15 Finsbury Circus
London
EC2M 7EB
Director NameMr Cyril Francis Johnson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(15 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 November 2022)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Circus House
15 Finsbury Circus
London
EC2M 7EB
Secretary NameMr Scott Robert Allen
StatusResigned
Appointed14 May 2020(20 years, 4 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
Director NameMs Suzanne Clare Evans
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed29 January 2021(21 years after company formation)
Appointment Duration2 years, 6 months (resigned 23 August 2023)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressFinsbury Circus House
15 Finsbury Circus
London
EC2M 7EB
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

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

3m at £1First State Investments (Uk Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£127,054,000
Net Worth£13,291,000
Cash£49,737,000
Current Liabilities£79,202,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

30 June 2011Delivered on: 5 July 2011
Persons entitled: Fqm Entertainment Limited

Classification: Security payment deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the depoist and the company's interest in the deposit see image for full details.
Outstanding
28 September 2007Delivered on: 15 October 2007
Persons entitled: Preef UK Office Property Fund No. 6 Holdings Limited and Preef UK Office Property Fund No. 5HOLDINGS Limited

Classification: Rent deposit deed
Secured details: £145,531.97 due or to become due from the company to.
Particulars: Rent deposit in the sum of £145,531.97. see the mortgage charge document for full details.
Outstanding
17 July 2003Delivered on: 19 July 2003
Satisfied on: 1 May 2008
Persons entitled: Greycoat Cannon Street (No. 2) Jersey Limited and Greycoat Second Cannon Street (No. 2) Jerseylimited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The credit balance on the chargees' account at national westminster bank PLC including all monies to be paid into such account in accordance with the deed.
Fully Satisfied

Filing History

3 February 2021Appointment of Ms Suzanne Clare Evans as a director on 29 January 2021 (2 pages)
11 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
31 December 2020Appointment of Mr Gary Nicholas Cotton as a director on 22 December 2020 (2 pages)
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 (25 pages)
28 September 2020Termination of appointment of Richard Carleton Wastcoat as a director on 23 September 2020 (1 page)
18 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-15
(3 pages)
11 June 2020Termination of appointment of Paul Thomas Griffiths as a director on 11 June 2020 (1 page)
20 May 2020Appointment of Mr Scott Robert Allen as a secretary on 14 May 2020 (2 pages)
23 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
23 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
11 December 2019Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
18 October 2019Appointment of Mr Mark David Steinberg as a director on 2 October 2019 (2 pages)
3 October 2019Full accounts made up to 30 June 2019 (19 pages)
6 September 2019Satisfaction of charge 3 in full (1 page)
6 September 2019Satisfaction of charge 2 in full (1 page)
21 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
17 October 2018Full accounts made up to 30 June 2018 (20 pages)
8 October 2018Termination of appointment of Mark John Lazberger as a director on 4 October 2018 (1 page)
26 July 2018Appointment of Wai-Choo Kubitscheck as a director on 24 July 2018 (2 pages)
22 May 2018Termination of appointment of Kanesh Vallabhdas Jeram Lakhani as a director on 11 May 2018 (1 page)
14 February 2018Termination of appointment of Susan Turner as a director on 15 January 2018 (1 page)
18 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
17 November 2017Full accounts made up to 30 June 2017 (20 pages)
17 November 2017Full accounts made up to 30 June 2017 (20 pages)
17 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
1 November 2016Full accounts made up to 30 June 2016 (20 pages)
1 November 2016Full accounts made up to 30 June 2016 (20 pages)
25 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3,000,000
(6 pages)
25 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3,000,000
(6 pages)
25 January 2016Director's details changed for Ms Susan Turner on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Christian Richard Spencer Turpin on 5 February 2013 (2 pages)
25 January 2016Director's details changed for Christian Richard Spencer Turpin on 5 February 2013 (2 pages)
25 January 2016Director's details changed for Ms Susan Turner on 25 January 2016 (2 pages)
11 November 2015Full accounts made up to 30 June 2015 (18 pages)
11 November 2015Full accounts made up to 30 June 2015 (18 pages)
4 September 2015Appointment of Mr Cyril Francis Johnson as a director on 24 August 2015 (2 pages)
4 September 2015Appointment of Mr Cyril Francis Johnson as a director on 24 August 2015 (2 pages)
17 February 2015Appointment of Ms Rebecca Sarah Sheppard as a secretary on 5 February 2015 (2 pages)
17 February 2015Termination of appointment of Gillian Victoria Davies as a secretary on 5 February 2015 (1 page)
17 February 2015Termination of appointment of Gillian Victoria Davies as a secretary on 5 February 2015 (1 page)
17 February 2015Appointment of Ms Rebecca Sarah Sheppard as a secretary on 5 February 2015 (2 pages)
17 February 2015Appointment of Ms Rebecca Sarah Sheppard as a secretary on 5 February 2015 (2 pages)
17 February 2015Termination of appointment of Gillian Victoria Davies as a secretary on 5 February 2015 (1 page)
22 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3,000,000
(6 pages)
22 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3,000,000
(6 pages)
5 November 2014Full accounts made up to 30 June 2014 (18 pages)
5 November 2014Full accounts made up to 30 June 2014 (18 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 secretary 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)
11 April 2014Appointment of Paul Thomas Griffiths as a director (2 pages)
11 April 2014Appointment of Paul Thomas Griffiths as a director (2 pages)
27 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 3,000,000
(6 pages)
27 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 3,000,000
(6 pages)
31 October 2013Full accounts made up to 30 June 2013 (17 pages)
31 October 2013Full accounts made up to 30 June 2013 (17 pages)
16 October 2013Appointment of Ms Susan Turner as a director (2 pages)
16 October 2013Appointment of Ms Susan Turner as a director (2 pages)
21 February 2013Termination of appointment of Gary Withers as a director (1 page)
21 February 2013Termination of appointment of Gary Withers as a director (1 page)
1 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
17 January 2013Termination of appointment of Mark Steinberg as a director (1 page)
17 January 2013Termination of appointment of Mark Steinberg as a director (1 page)
26 October 2012Full accounts made up to 30 June 2012 (17 pages)
26 October 2012Full accounts made up to 30 June 2012 (17 pages)
27 March 2012Termination of appointment of Gregory Cooper as a director (1 page)
27 March 2012Termination of appointment of Gregory Cooper as a director (1 page)
15 March 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Kanesh Vallabhdas Jeram Lakhani
(5 pages)
15 March 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Christian Richard Spencer Turpin
(5 pages)
15 March 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Christian Richard Spencer Turpin
(5 pages)
15 March 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Kanesh Vallabhdas Jeram Lakhani
(5 pages)
9 February 2012Appointment of Christian Richard Spencer Turpin as a director
  • ANNOTATION A second filed AP01 was registered on 15/03/2012
(3 pages)
9 February 2012Appointment of Christian Richard Spencer Turpin as a director
  • ANNOTATION A second filed AP01 was registered on 15/03/2012
(3 pages)
9 February 2012Appointment of Kanesh Vallabhdas Jeram Lakhani as a director
  • ANNOTATION A second filed AP01 was registered on 15/03/2012
(3 pages)
9 February 2012Appointment of Kanesh Vallabhdas Jeram Lakhani as a director
  • ANNOTATION A second filed AP01 was registered on 15/03/2012
(3 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
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 (15 pages)
14 December 2011Full accounts made up to 30 June 2011 (15 pages)
10 November 2011Appointment of Mr Mark David Steinberg as a director (2 pages)
10 November 2011Appointment of Mr Mark David Steinberg as a director (2 pages)
6 October 2011Appointment of Mr Richard Carleton Wastcoat as a director (2 pages)
6 October 2011Appointment of Mr Richard Carleton Wastcoat as a director (2 pages)
12 July 2011Termination of appointment of Gregg Johnston as a director (1 page)
12 July 2011Termination of appointment of Gregg Johnston as a director (1 page)
5 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 March 2011Termination of appointment of Paul Gately as a director (1 page)
1 March 2011Termination of appointment of Paul Gately as a director (1 page)
1 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
19 January 2011Appointment of Mrs Janet Irene Carey as a director (2 pages)
19 January 2011Appointment 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)
19 October 2010Full accounts made up to 30 June 2010 (15 pages)
19 October 2010Full accounts made up to 30 June 2010 (15 pages)
8 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (7 pages)
8 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (7 pages)
14 January 2010Director's details changed for Mark John Lazberger on 9 December 2009 (3 pages)
14 January 2010Director's details changed for Mark John Lazberger on 9 December 2009 (3 pages)
14 January 2010Director's details changed for Mark John Lazberger on 9 December 2009 (3 pages)
8 November 2009Appointment of Mr Gary Nigel Withers as a director (3 pages)
8 November 2009Appointment of Mr Gary Nigel Withers as a director (3 pages)
26 October 2009Director's details changed for Stuart Watson Paul on 1 October 2009 (3 pages)
26 October 2009Secretary's details changed for Adrian Charles Newlands Smith on 1 October 2009 (3 pages)
26 October 2009Secretary's details changed for Gillian Victoria Davies on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Mark John Lazberger on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Gregg Johnston on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Stuart Watson Paul on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Mark John Lazberger on 1 October 2009 (3 pages)
26 October 2009Director's details changed (3 pages)
26 October 2009Secretary's details changed for Adrian Charles Newlands Smith on 1 October 2009 (3 pages)
26 October 2009Director's details changed (3 pages)
26 October 2009Secretary's details changed for Gillian Victoria Davies on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Gregg Johnston on 1 October 2009 (3 pages)
26 October 2009Secretary's details changed for Adrian Charles Newlands Smith on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Gregg Johnston on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Stuart Watson Paul on 1 October 2009 (3 pages)
26 October 2009Secretary's details changed for Gillian Victoria Davies on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Mark John Lazberger on 1 October 2009 (3 pages)
25 October 2009Director's details changed for Paul Gerard Gately on 1 October 2009 (3 pages)
25 October 2009Director's details changed for Gregory Robert Cooper on 1 October 2009 (3 pages)
25 October 2009Director's details changed for Paul Gerard Gately on 1 October 2009 (3 pages)
25 October 2009Director's details changed for Gregory Robert Cooper on 1 October 2009 (3 pages)
25 October 2009Director's details changed for Paul Gerard Gately on 1 October 2009 (3 pages)
25 October 2009Director's details changed for Gregory Robert Cooper on 1 October 2009 (3 pages)
20 October 2009Full accounts made up to 30 June 2009 (17 pages)
20 October 2009Full accounts made up to 30 June 2009 (17 pages)
1 October 2009Appointment terminated director michael stapleton (1 page)
1 October 2009Appointment terminated director paul rayson (1 page)
1 October 2009Appointment terminated director michael stapleton (1 page)
1 October 2009Appointment terminated director paul rayson (1 page)
1 October 2009Director appointed gregg johnston (3 pages)
1 October 2009Director appointed gregg johnston (3 pages)
9 April 2009Director appointed michael david stapleton (2 pages)
9 April 2009Director appointed michael david stapleton (2 pages)
25 February 2009Appointment terminated director charles metcalfe (1 page)
25 February 2009Appointment terminated director charles metcalfe (1 page)
20 January 2009Return made up to 11/01/09; full list of members (5 pages)
20 January 2009Return made up to 11/01/09; full list of members (5 pages)
13 January 2009Director appointed paul rayson (3 pages)
13 January 2009Director appointed paul rayson (3 pages)
23 December 2008Appointment terminated director james evans (1 page)
23 December 2008Appointment terminated director james evans (1 page)
22 December 2008Full accounts made up to 30 June 2008 (16 pages)
22 December 2008Full accounts made up to 30 June 2008 (16 pages)
7 November 2008Director appointed mark john lazberger (3 pages)
7 November 2008Director appointed mark john lazberger (3 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)
17 June 2008Appointment terminated director warwick negus (1 page)
17 June 2008Appointment terminated director warwick negus (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 February 2008Return made up to 11/01/08; full list of members (3 pages)
4 February 2008Return made up to 11/01/08; full list of members (3 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 (15 pages)
8 November 2007Full accounts made up to 30 June 2007 (15 pages)
15 October 2007Particulars of mortgage/charge (4 pages)
15 October 2007Particulars of mortgage/charge (4 pages)
12 September 2007New secretary appointed (2 pages)
12 September 2007New secretary appointed (2 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
18 April 2007Full accounts made up to 30 June 2006 (16 pages)
18 April 2007Full accounts made up to 30 June 2006 (16 pages)
28 March 2007New director appointed (3 pages)
28 March 2007New director appointed (3 pages)
15 March 2007New director appointed (3 pages)
15 March 2007New director appointed (3 pages)
15 March 2007New director appointed (3 pages)
15 March 2007New director appointed (3 pages)
14 March 2007Secretary's particulars changed (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary's particulars changed (1 page)
14 March 2007Secretary resigned (1 page)
22 January 2007Return made up to 11/01/07; full list of members (3 pages)
22 January 2007Return made up to 11/01/07; full list of members (3 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
13 September 2006New director appointed (3 pages)
13 September 2006New director appointed (3 pages)
13 September 2006New director appointed (3 pages)
13 September 2006Director resigned (1 page)
13 September 2006New director appointed (3 pages)
13 September 2006Director resigned (1 page)
13 January 2006Return made up to 11/01/06; full list of members (3 pages)
13 January 2006Return made up to 11/01/06; full list of members (3 pages)
9 November 2005Full accounts made up to 30 June 2005 (20 pages)
9 November 2005Full accounts made up to 30 June 2005 (20 pages)
1 July 2005Ad 22/06/05--------- £ si 2000000@1=2000000 £ ic 1000000/3000000 (2 pages)
1 July 2005Ad 22/06/05--------- £ si 2000000@1=2000000 £ ic 1000000/3000000 (2 pages)
16 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2005Nc inc already adjusted 06/06/05 (1 page)
16 June 2005Nc inc already adjusted 06/06/05 (1 page)
16 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(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 May 2005Secretary resigned (1 page)
7 March 2005Full accounts made up to 30 June 2004 (19 pages)
7 March 2005Full accounts made up to 30 June 2004 (19 pages)
22 February 2005Return made up to 11/01/05; full list of members (7 pages)
22 February 2005Return made up to 11/01/05; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (21 pages)
6 May 2004Full accounts made up to 30 June 2003 (21 pages)
13 February 2004Director's particulars changed (1 page)
13 February 2004Director's particulars changed (1 page)
9 February 2004Return made up to 11/01/04; full list of members (7 pages)
9 February 2004Return made up to 11/01/04; full list of members (7 pages)
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)
19 July 2003Particulars of mortgage/charge (3 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
6 May 2003Full accounts made up to 30 June 2002 (26 pages)
6 May 2003Full accounts made up to 30 June 2002 (26 pages)
29 January 2003Return made up to 11/01/03; full list of members (7 pages)
29 January 2003Return made up to 11/01/03; full list of members (7 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)
5 February 2002Return made up to 11/01/02; full list of members (7 pages)
5 February 2002Return made up to 11/01/02; full list of members (7 pages)
30 January 2002Full accounts made up to 30 June 2001 (16 pages)
30 January 2002Full accounts made up to 30 June 2001 (16 pages)
12 November 2001Delivery ext'd 3 mth 30/06/01 (1 page)
12 November 2001Delivery ext'd 3 mth 30/06/01 (1 page)
31 August 2001Company name changed csi services (uk) LIMITED\certificate issued on 31/08/01 (2 pages)
31 August 2001Company name changed csi services (uk) LIMITED\certificate issued on 31/08/01 (2 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)
29 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
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)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
23 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)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Secretary resigned;director resigned (1 page)
19 June 2000Secretary resigned;director resigned (1 page)
13 June 2000Ad 30/05/00--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
13 June 2000Ad 30/05/00--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
13 June 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
13 June 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
12 May 2000Company name changed colonial first state (uk) servic es LIMITED\certificate issued on 12/05/00 (2 pages)
12 May 2000Company name changed colonial first state (uk) servic es LIMITED\certificate issued on 12/05/00 (2 pages)
2 May 2000Registered office changed on 02/05/00 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page)
2 May 2000Registered office changed on 02/05/00 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page)
10 March 2000New secretary appointed;new director appointed (2 pages)
10 March 2000New secretary appointed;new director appointed (2 pages)
1 March 2000New director appointed (3 pages)
1 March 2000New director appointed (3 pages)
29 February 2000New director appointed (3 pages)
29 February 2000New director appointed (3 pages)
24 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
24 February 2000Nc inc already adjusted 18/02/00 (1 page)
24 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
24 February 2000Director resigned (1 page)
24 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Nc inc already adjusted 18/02/00 (1 page)
24 February 2000Director resigned (1 page)
18 February 2000Company name changed hackremco (no.1606) LIMITED\certificate issued on 18/02/00 (2 pages)
18 February 2000Company name changed hackremco (no.1606) LIMITED\certificate issued on 18/02/00 (2 pages)
11 January 2000Incorporation (16 pages)
11 January 2000Incorporation (16 pages)