Company NameCohen & Steers UK Limited
Company StatusActive
Company Number05861206
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 10 months ago)
Previous NameIntercede 2133 Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Francis Casimir Poli
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed23 April 2014(7 years, 10 months after company formation)
Appointment Duration10 years
RoleExecutive Vice President, General Counsel
Country of ResidenceUnited States
Correspondence Address280 Park Avenue 280 Park Avenue, 10th Floor
New York
United States
Director NameMr Matthew Scott Stadler
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed23 April 2014(7 years, 10 months after company formation)
Appointment Duration10 years
RoleExecutive Vice President, Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address280 Park Avenue 280 Park Avenue, 10th Floor
New York
United States
Secretary NameMr Brian Heller
StatusCurrent
Appointed06 March 2019(12 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressCohen & Steers Capital Management, Inc. 280 Park A
New York
United States
Director NameMr Marc Stuart Haynes
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleSvp, Head Of Institutional Distribution, Emea
Country of ResidenceEngland
Correspondence Address50 Pall Mall
7th Floor
London
SW1Y 5JH
Director NameMartin Cohen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2006(1 month after company formation)
Appointment Duration2 months (resigned 05 October 2006)
RoleCompany Co Chairman And Co Ceo
Correspondence Address16 East 64th Street
New York
New York 10021
United States
Director NameRobert Hamilton Steers
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2006(1 month after company formation)
Appointment Duration2 months (resigned 05 October 2006)
RoleCompany Co Chairman And Co Ceo
Correspondence Address15 Hilltop Place
New York 10580
Rye
United States
Director NameJoseph Martin Harvey
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2006(1 month after company formation)
Appointment Duration7 years, 10 months (resigned 10 June 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address243 East 49th Street
New York
New York 10017
United States
Secretary NameSalvatore Rappa
NationalityAmerican
StatusResigned
Appointed03 August 2006(1 month after company formation)
Appointment Duration7 years, 4 months (resigned 04 December 2013)
RoleCompany Director
Correspondence Address11 Pin Oak Lane
Chappaqua
New York 10514
United States
Director NameLeonard Robert Geiger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2006(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 10 June 2014)
RoleSenior Vp Associate Portfolio
Country of ResidenceUnited Kingdom
Correspondence Address4 Prospect Place
London
NW3 6QY
Director NameWilliam Joseph Houlihan
Date of BirthApril 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed07 August 2008(2 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 24 June 2015)
RolePresident
Country of ResidenceBelgium
Correspondence AddressAvenue De Perou 84/9
1000 Brussels
Belgium
Secretary NameMr Adam Hardy Johnson
StatusResigned
Appointed23 April 2014(7 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 March 2019)
RoleCompany Director
Correspondence Address280 Park Avenue 280 Park Avenue, 10th Floor
New York
United States
Director NameMark Smith-Lyons
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed24 June 2015(8 years, 12 months after company formation)
Appointment Duration7 years (resigned 13 July 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address50 Pall Mall
7th Floor
London
SW1Y 5JH
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitecohenandsteers.com

Location

Registered Address50 Pall Mall
7th Floor
London
SW1Y 5JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1.5m at £1Cohen & Steers Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£10,498,093
Net Worth£14,195,153
Cash£13,574,821
Current Liabilities£1,946,780

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 Return29 June 2023 (9 months, 4 weeks ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

7 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
30 April 2020Full accounts made up to 31 December 2019 (29 pages)
10 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
29 April 2019Full accounts made up to 31 December 2018 (29 pages)
6 March 2019Appointment of Mr Brian Heller as a secretary on 6 March 2019 (2 pages)
6 March 2019Termination of appointment of Adam Hardy Johnson as a secretary on 6 March 2019 (1 page)
18 July 2018Full accounts made up to 31 December 2017 (26 pages)
10 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (24 pages)
27 September 2017Full accounts made up to 31 December 2016 (24 pages)
13 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
12 July 2017Notification of Cohen & Steers, Inc. as a person with significant control on 6 April 2016 (1 page)
12 July 2017Notification of Cohen & Steers, Inc. as a person with significant control on 6 April 2016 (1 page)
29 July 2016Registered office address changed from 21 Sackville Street 4th Floor London W1S 3DN to 50 Pall Mall 7th Floor London SW1Y 5JH on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 21 Sackville Street 4th Floor London W1S 3DN to 50 Pall Mall 7th Floor London SW1Y 5JH on 29 July 2016 (1 page)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,500,001
(7 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,500,001
(7 pages)
25 April 2016Full accounts made up to 31 December 2015 (94 pages)
25 April 2016Full accounts made up to 31 December 2015 (94 pages)
27 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,500,001
(6 pages)
27 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,500,001
(6 pages)
13 July 2015Appointment of Mark Smith-Lyons as a director on 24 June 2015 (2 pages)
13 July 2015Termination of appointment of William Joseph Houlihan as a director on 24 June 2015 (1 page)
13 July 2015Termination of appointment of William Joseph Houlihan as a director on 24 June 2015 (1 page)
13 July 2015Appointment of Mark Smith-Lyons as a director on 24 June 2015 (2 pages)
20 April 2015Full accounts made up to 31 December 2014 (22 pages)
20 April 2015Full accounts made up to 31 December 2014 (22 pages)
16 September 2014Full accounts made up to 31 December 2013 (91 pages)
16 September 2014Full accounts made up to 31 December 2013 (91 pages)
9 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,500,001
(6 pages)
9 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,500,001
(6 pages)
2 July 2014Termination of appointment of Leonard Geiger as a director (1 page)
2 July 2014Termination of appointment of Salvatore Rappa as a secretary (1 page)
2 July 2014Termination of appointment of Salvatore Rappa as a secretary (1 page)
2 July 2014Termination of appointment of Joseph Harvey as a director (1 page)
2 July 2014Termination of appointment of Joseph Harvey as a director (1 page)
2 July 2014Termination of appointment of Leonard Geiger as a director (1 page)
17 June 2014Appointment of Mr Matthew Scott Stadler as a director (2 pages)
17 June 2014Appointment of Mr Francis Casimir Poli as a director (2 pages)
17 June 2014Appointment of Mr Matthew Scott Stadler as a director (2 pages)
17 June 2014Appointment of Mr Adam Hardy Johnson as a secretary (2 pages)
17 June 2014Appointment of Mr Francis Casimir Poli as a director (2 pages)
17 June 2014Appointment of Mr Adam Hardy Johnson as a secretary (2 pages)
13 November 2013Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 13 November 2013 (1 page)
13 November 2013Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 13 November 2013 (1 page)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
2 May 2013Full accounts made up to 31 December 2012 (21 pages)
2 May 2013Full accounts made up to 31 December 2012 (21 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
30 April 2012Full accounts made up to 31 December 2011 (22 pages)
30 April 2012Full accounts made up to 31 December 2011 (22 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
3 May 2011Full accounts made up to 31 December 2010 (20 pages)
3 May 2011Full accounts made up to 31 December 2010 (20 pages)
16 July 2010Full accounts made up to 31 December 2009 (20 pages)
16 July 2010Full accounts made up to 31 December 2009 (20 pages)
12 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Joseph Martin Harvey on 29 June 2010 (2 pages)
9 July 2010Director's details changed for Joseph Martin Harvey on 29 June 2010 (2 pages)
8 July 2010Director's details changed for William Joseph Houlihan on 29 June 2010 (2 pages)
8 July 2010Director's details changed for William Joseph Houlihan on 29 June 2010 (2 pages)
8 July 2010Director's details changed for Leonard Robert Geiger on 29 June 2010 (2 pages)
8 July 2010Director's details changed for Leonard Robert Geiger on 29 June 2010 (2 pages)
6 August 2009Return made up to 29/06/09; full list of members (8 pages)
6 August 2009Return made up to 29/06/09; full list of members (8 pages)
5 August 2009Director's change of particulars / joseph harvey / 27/04/2009 (1 page)
5 August 2009Director's change of particulars / joseph harvey / 27/04/2009 (1 page)
5 August 2009Director's change of particulars / william houlihan / 27/04/2009 (1 page)
5 August 2009Director's change of particulars / william houlihan / 27/04/2009 (1 page)
5 August 2009Director's change of particulars / leonard geiger / 27/04/2009 (1 page)
5 August 2009Director's change of particulars / leonard geiger / 27/04/2009 (1 page)
15 May 2009Full accounts made up to 31 December 2008 (20 pages)
15 May 2009Full accounts made up to 31 December 2008 (20 pages)
15 December 2008Secretary's change of particulars / salvatore rappa / 03/08/2006 (1 page)
15 December 2008Secretary's change of particulars / salvatore rappa / 03/08/2006 (1 page)
29 August 2008Director appointed william joseph houlihan (2 pages)
29 August 2008Director appointed william joseph houlihan (2 pages)
28 July 2008Return made up to 29/06/08; full list of members (7 pages)
28 July 2008Return made up to 29/06/08; full list of members (7 pages)
9 June 2008Full accounts made up to 31 December 2007 (19 pages)
9 June 2008Full accounts made up to 31 December 2007 (19 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
30 September 2007Director's particulars changed (1 page)
30 September 2007Director's particulars changed (1 page)
28 August 2007Memorandum and Articles of Association (22 pages)
28 August 2007Memorandum and Articles of Association (22 pages)
19 July 2007Return made up to 29/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2007Return made up to 29/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2006Nc inc already adjusted 01/12/06 (1 page)
11 December 2006Nc inc already adjusted 01/12/06 (1 page)
11 December 2006Ad 01/12/06--------- £ si 1500000@1=1500000 £ ic 1/1500001 (2 pages)
11 December 2006Ad 01/12/06--------- £ si 1500000@1=1500000 £ ic 1/1500001 (2 pages)
11 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
14 August 2006Director resigned (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006Secretary resigned;director resigned (1 page)
14 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006Secretary resigned;director resigned (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
3 August 2006Company name changed intercede 2133 LIMITED\certificate issued on 03/08/06 (2 pages)
3 August 2006Company name changed intercede 2133 LIMITED\certificate issued on 03/08/06 (2 pages)
29 June 2006Incorporation (29 pages)
29 June 2006Incorporation (29 pages)